Company NameLathe & Co Wealth Advisers Ltd
Company StatusActive
Company Number11101637
CategoryPrivate Limited Company
Incorporation Date7 December 2017(6 years, 4 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6713Auxiliary financial intermed
SIC 66190Activities auxiliary to financial intermediation n.e.c.

Directors

Director NameMs Laura Whetstone
Date of BirthJuly 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed07 December 2017(same day as company formation)
RoleFinancial Adviser
Country of ResidenceUnited Kingdom
Correspondence AddressFloor 2 2a Throgmorton Avenue
London
EC2N 2DG
Director NameMr Thomas William Sinclair Eyles
Date of BirthJuly 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed07 December 2017(same day as company formation)
RoleFinancial Adviser
Country of ResidenceUnited Kingdom
Correspondence AddressFloor 2 2a Throgmorton Avenue
London
EC2N 2DG
Director NameMr Haydn Carey Moody Brooks
Date of BirthJune 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed07 December 2017(same day as company formation)
RoleFinancial Adviser
Country of ResidenceUnited Kingdom
Correspondence AddressFloor 2 2a Throgmorton Avenue
London
EC2N 2DG
Director NameMr Alistair Scott Edward Fullerton
Date of BirthOctober 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed07 December 2017(same day as company formation)
RoleFinancial Adviser
Country of ResidenceEngland
Correspondence AddressFloor 2 2a Throgmorton Avenue
London
EC2N 2DG

Location

Registered AddressFloor 2 2a Throgmorton Avenue
London
EC2N 2DG
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBroad Street
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return6 December 2023 (4 months, 3 weeks ago)
Next Return Due20 December 2024 (7 months, 3 weeks from now)

Filing History

9 January 2024Confirmation statement made on 6 December 2023 with no updates (3 pages)
23 May 2023Total exemption full accounts made up to 31 December 2022 (9 pages)
2 February 2023Registered office address changed from Warnford Court 29, Throgmorton Street London EC2N 2AT England to Floor 2 2a Throgmorton Avenue London EC2N 2DG on 2 February 2023 (1 page)
22 December 2022Confirmation statement made on 6 December 2022 with no updates (3 pages)
12 July 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
6 December 2021Confirmation statement made on 6 December 2021 with no updates (3 pages)
21 April 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
29 January 2021Director's details changed for Mr Alistair Scott Edward Fullerton on 29 January 2021 (2 pages)
29 January 2021Change of details for Mr Alistair Scott Edward Fullerton as a person with significant control on 29 January 2021 (2 pages)
20 January 2021Director's details changed for Mr Haydn Carey Moody Brooks on 31 January 2020 (2 pages)
19 January 2021Change of details for Mr Haydn Carey Moody Brooks as a person with significant control on 31 January 2020 (2 pages)
7 December 2020Confirmation statement made on 6 December 2020 with updates (7 pages)
19 November 2020Statement of capital following an allotment of shares on 17 November 2020
  • GBP 1,068
(4 pages)
26 February 2020Unaudited abridged accounts made up to 31 December 2019 (10 pages)
11 December 2019Confirmation statement made on 6 December 2019 with no updates (3 pages)
4 December 2019Change of details for Mr Thomas William Sinclair Eyles as a person with significant control on 15 November 2019 (2 pages)
4 December 2019Director's details changed for Mr Thomas William Sinclair Eyles on 15 November 2019 (2 pages)
26 March 2019Unaudited abridged accounts made up to 31 December 2018 (10 pages)
12 December 2018Confirmation statement made on 6 December 2018 with updates (7 pages)
9 April 2018Statement of capital following an allotment of shares on 3 April 2018
  • GBP 1,004
(4 pages)
6 April 2018Cessation of Laura Emily Whetstone as a person with significant control on 7 December 2017 (1 page)
5 April 2018Notification of Laura Whetstone as a person with significant control on 7 December 2017 (2 pages)
5 April 2018Statement of capital following an allotment of shares on 3 April 2018
  • GBP 1,004
(4 pages)
5 April 2018Statement of capital following an allotment of shares on 3 April 2018
  • GBP 1,004
(4 pages)
5 April 2018Statement of capital following an allotment of shares on 3 April 2018
  • GBP 1,004
(4 pages)
10 January 2018Registered office address changed from 53 Elm Park London SW2 2TX United Kingdom to Warnford Court 29, Throgmorton Street London EC2N 2AT on 10 January 2018 (1 page)
21 December 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(14 pages)
7 December 2017Incorporation
Statement of capital on 2017-12-07
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
7 December 2017Incorporation
Statement of capital on 2017-12-07
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)