Background WavePink WaveYellow Wave

LATHOM HOUSE MANAGEMENT (ORMSKIRK) LIMITED (04553166)

LATHOM HOUSE MANAGEMENT (ORMSKIRK) LIMITED (04553166) is an active UK company. incorporated on 3 October 2002. with registered office in Ormskirk. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. LATHOM HOUSE MANAGEMENT (ORMSKIRK) LIMITED has been registered for 23 years. Current directors include GREENALL, Ann Marie, GREENALL, Steven, ROBINSON, Peter Nigel James.

Company Number
04553166
Status
active
Type
ltd
Incorporated
3 October 2002
Age
23 years
Address
5 Lathom House, Ormskirk, L40 5UP
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
GREENALL, Ann Marie, GREENALL, Steven, ROBINSON, Peter Nigel James
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LATHOM HOUSE MANAGEMENT (ORMSKIRK) LIMITED

LATHOM HOUSE MANAGEMENT (ORMSKIRK) LIMITED is an active company incorporated on 3 October 2002 with the registered office located in Ormskirk. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. LATHOM HOUSE MANAGEMENT (ORMSKIRK) LIMITED was registered 23 years ago.(SIC: 74990)

Status

active

Active since 23 years ago

Company No

04553166

LTD Company

Age

23 Years

Incorporated 3 October 2002

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 14 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 1 October 2025 (7 months ago)
Submitted on 1 October 2025 (7 months ago)

Next Due

Due by 15 October 2026
For period ending 1 October 2026
Contact
Address

5 Lathom House Lathom Ormskirk, L40 5UP,

Previous Addresses

3 Lathom House Lathom Ormskirk Lancashire L40 5UP
From: 3 October 2002To: 4 January 2016
Timeline

12 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
Oct 02
Director Left
Jan 16
Director Joined
Jan 16
Funding Round
Oct 18
Funding Round
Oct 18
Funding Round
Nov 19
Director Joined
Jul 22
Director Left
Oct 23
Director Left
Jun 25
Director Joined
Jun 25
Director Joined
Jun 25
Director Left
Aug 25
3
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

3 Active
13 Resigned

GREENALL, Ann Marie

Active
Lathom Park, OrmskirkL40 5UP
Born September 1963
Director
Appointed 25 Jun 2025

GREENALL, Steven

Active
Lathom, OrmskirkL40 5UP
Born January 1956
Director
Appointed 24 Dec 2015

ROBINSON, Peter Nigel James

Active
Lathom Park, OrmskirkL40 5UP
Born April 1950
Director
Appointed 28 Jun 2022

BARKER, Gillian

Resigned
340 Millfield Lane, St HelensWA11 9TB
Secretary
Appointed 03 Oct 2002
Resigned 12 Dec 2006

COCHRANE, Francis Michael

Resigned
Lathom, OrmskirkL40 5UP
Secretary
Appointed 01 Oct 2008
Resigned 29 Dec 2015

GREENALL, Steven

Resigned
Lathom, OrmskirkL40 5UP
Secretary
Appointed 30 Dec 2015
Resigned 07 Sept 2019

MECHACA AGUILAR, Barbara

Resigned
6 Lathom House, OrmskirkL40 5UP
Secretary
Appointed 12 Dec 2006
Resigned 01 Oct 2008

PEARCE, Stanley

Resigned
Lathom Park, OrmskirkL40 5UP
Secretary
Appointed 07 Sept 2019
Resigned 26 Apr 2023

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 03 Oct 2002
Resigned 03 Oct 2002

ADDIE, Christina Denise

Resigned
Lathom Park, OrmskirkL40 5UP
Born December 1956
Director
Appointed 25 Jun 2025
Resigned 27 Jul 2025

BARKER, Gillian

Resigned
340 Millfield Lane, St HelensWA11 9TB
Born June 1959
Director
Appointed 03 Oct 2002
Resigned 12 Dec 2006

COCHRANE, Francis Michael

Resigned
Lathom, OrmskirkL40 5UP
Born August 1950
Director
Appointed 12 Dec 2006
Resigned 29 Dec 2015

MCLOUGHLIN, Andrea Jayne

Resigned
12 Maytree Walk, SkelmersdaleWN8 6UP
Born November 1966
Director
Appointed 03 Oct 2002
Resigned 12 Dec 2006

MECHACA AGUILAR, Barbara

Resigned
6 Lathom House, OrmskirkL40 5UP
Born February 1962
Director
Appointed 12 Dec 2006
Resigned 01 Oct 2008

SECHIARI, Giles, Dr

Resigned
Lathom, OrmskirkL40 5UP
Born September 1934
Director
Appointed 12 Dec 2006
Resigned 05 Jun 2025

THOMAS, Leslie Walter

Resigned
Lathom, OrmskirkL40 5UP
Born May 1948
Director
Appointed 12 Dec 2006
Resigned 09 Oct 2023
Fundings
Financials
Latest Activities

Filing History

87

Confirmation Statement With Updates
1 October 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
1 October 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
14 August 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 August 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
30 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 June 2025
TM01Termination of Director
Confirmation Statement With No Updates
9 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 October 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
7 May 2023
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
2 May 2023
TM02Termination of Secretary
Confirmation Statement With Updates
9 October 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 July 2022
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
20 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
15 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
15 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
22 November 2019
CS01Confirmation Statement
Capital Allotment Shares
22 November 2019
SH01Allotment of Shares
Appoint Person Secretary Company With Name Date
17 September 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
17 September 2019
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
23 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
1 November 2018
CS01Confirmation Statement
Resolution
30 October 2018
RESOLUTIONSResolutions
Capital Allotment Shares
29 October 2018
SH01Allotment of Shares
Capital Allotment Shares
29 October 2018
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
11 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
25 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 April 2017
AAAnnual Accounts
Gazette Filings Brought Up To Date
11 January 2017
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
10 January 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
9 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
18 April 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
4 January 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 January 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
4 January 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
4 January 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
4 January 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
22 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 November 2012
AR01AR01
Change Person Director Company With Change Date
13 November 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
12 November 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
12 November 2012
CH01Change of Director Details
Change Person Director Company With Change Date
12 November 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
18 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 October 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 October 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 April 2009
AAAnnual Accounts
Legacy
20 October 2008
363aAnnual Return
Legacy
20 October 2008
288cChange of Particulars
Legacy
20 October 2008
288cChange of Particulars
Legacy
7 October 2008
288bResignation of Director or Secretary
Legacy
7 October 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
1 May 2008
AAAnnual Accounts
Legacy
25 October 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
9 September 2007
AAAnnual Accounts
Legacy
25 April 2007
225Change of Accounting Reference Date
Legacy
18 January 2007
288aAppointment of Director or Secretary
Legacy
8 January 2007
288bResignation of Director or Secretary
Legacy
8 January 2007
288bResignation of Director or Secretary
Legacy
5 January 2007
288aAppointment of Director or Secretary
Legacy
5 January 2007
288aAppointment of Director or Secretary
Legacy
5 January 2007
288aAppointment of Director or Secretary
Legacy
5 January 2007
287Change of Registered Office
Legacy
5 January 2007
288bResignation of Director or Secretary
Legacy
3 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 December 2006
AAAnnual Accounts
Legacy
7 November 2006
88(2)R88(2)R
Legacy
23 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
12 October 2005
AAAnnual Accounts
Legacy
11 April 2005
287Change of Registered Office
Legacy
7 December 2004
363aAnnual Return
Accounts With Accounts Type Dormant
5 August 2004
AAAnnual Accounts
Legacy
3 February 2004
363sAnnual Return (shuttle)
Legacy
11 October 2002
288bResignation of Director or Secretary
Incorporation Company
3 October 2002
NEWINCIncorporation