Background WavePink WaveYellow Wave

LATIMER GROUP LIMITED (04966642)

LATIMER GROUP LIMITED (04966642) is a dissolved UK company. incorporated on 17 November 2003. with registered office in Kettering. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. LATIMER GROUP LIMITED has been registered for 22 years. Current directors include ABBOTT, Sally Jane, MARTIN, Richard William Thomas.

Company Number
04966642
Status
dissolved
Type
ltd
Incorporated
17 November 2003
Age
22 years
Address
Weetabix Mills, Kettering, NN15 5JR
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
ABBOTT, Sally Jane, MARTIN, Richard William Thomas
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LATIMER GROUP LIMITED

LATIMER GROUP LIMITED is an dissolved company incorporated on 17 November 2003 with the registered office located in Kettering. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. LATIMER GROUP LIMITED was registered 22 years ago.(SIC: 70100)

Status

dissolved

Active since 22 years ago

Company No

04966642

LTD Company

Age

22 Years

Incorporated 17 November 2003

Size

N/A

Accounts

ARD: 30/6

Up to Date

Last Filed

Made up to 31 December 2016 (9 years ago)
Submitted on 26 June 2018 (7 years ago)
Type: Group Accounts

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 2 January 2018 (8 years ago)

Next Due

Due by N/A
Contact
Address

Weetabix Mills Burton Latimer Kettering, NN15 5JR,

Timeline

48 key events • 2003 - 2018

Funding Officers Ownership
Company Founded
Nov 03
Share Issue
Aug 11
Share Issue
Aug 11
Funding Round
Dec 11
Share Issue
Jan 12
Share Issue
Jan 12
Funding Round
Jan 12
Funding Round
Jan 12
Share Issue
Aug 12
Director Left
Nov 12
Director Left
Nov 12
Director Left
Nov 12
Director Joined
Nov 12
Director Joined
Nov 12
Director Joined
Nov 12
Director Joined
Nov 12
Director Joined
Nov 12
Director Joined
Nov 12
Director Joined
Nov 12
Director Joined
Nov 12
Director Left
Dec 13
Director Joined
Aug 14
Director Left
Aug 14
Director Left
May 15
Director Left
May 15
Director Joined
May 15
Director Left
May 15
Director Joined
Oct 15
Director Joined
Oct 15
Loan Cleared
Oct 15
Loan Secured
Nov 15
Director Joined
May 16
Director Joined
May 16
Director Joined
May 16
Director Left
May 16
Director Left
May 16
Director Left
Apr 17
Director Joined
Jul 17
Director Left
Jul 17
Director Left
Jul 17
Director Left
Jul 17
Director Left
Jul 17
Director Left
Jul 17
Director Left
Jul 17
Loan Cleared
Jul 17
Director Left
Nov 17
Funding Round
Dec 17
Funding Round
Jan 18
10
Funding
34
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

27

3 Active
24 Resigned

MARTIN, Richard William Thomas

Active
Burton Latimer, KetteringNN15 5JR
Secretary
Appointed 11 Jan 2018

ABBOTT, Sally Jane

Active
Station Road, Burton LatimerNN15 5JR
Born December 1967
Director
Appointed 03 Jul 2017

MARTIN, Richard William Thomas

Active
Weetabix Mills, KetteringNN15 5JR
Born April 1962
Director
Appointed 02 Nov 2012

DARWENT, Robert

Resigned
52 Hasker Street, LondonSW3 2LQ
Secretary
Appointed 17 Nov 2003
Resigned 06 Aug 2004

MARTIN, Richard William Thomas

Resigned
Church Barn, LaxtonNN17 3AX
Secretary
Appointed 06 Aug 2004
Resigned 11 Mar 2015

THOMAS, Christopher David George

Resigned
Weetabix Mills, KetteringNN15 5JR
Secretary
Appointed 11 Mar 2015
Resigned 11 Jan 2018

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 17 Nov 2003
Resigned 17 Nov 2003

BENAZECH, Victor Francois Robert

Resigned
Grosvenor Place, LondonSW1X 7HP
Born April 1984
Director
Appointed 08 Jul 2014
Resigned 24 Apr 2015

CUI, Guiyong

Resigned
China Central Place, No. 77 Jian Guo Road, Beijing100025
Born May 1962
Director
Appointed 21 Sept 2015
Resigned 03 Jul 2017

DARWENT, Robert

Resigned
Grosvenor Place, LondonSW1X 7HF
Born October 1972
Director
Appointed 17 Nov 2003
Resigned 02 Nov 2012

HALSTENBERG, Dominik

Resigned
Grosvenor Place, LondonSW1X 7HF
Born August 1974
Director
Appointed 02 Aug 2006
Resigned 24 Apr 2015

HERBERSTEIN, Johann Maximilian

Resigned
10 Kimberley Court, LondonNW6 7LS
Born March 1977
Director
Appointed 10 Feb 2005
Resigned 10 Jun 2005

LEA, Lyndon

Resigned
Grosvenor Place, LondonSW1X 7HF
Born January 1969
Director
Appointed 17 Nov 2003
Resigned 02 Nov 2012

LILI, Wang

Resigned
No 7 Lane 263, Shanghai
Born August 1980
Director
Appointed 02 Nov 2012
Resigned 03 Jul 2017

LIN, Li

Resigned
No 7 Lane 263, Shanghai
Born September 1962
Director
Appointed 02 Nov 2012
Resigned 27 Apr 2016

ROSEN, Andrew

Resigned
3006 Woodside 5011, Dallas
Born January 1968
Director
Appointed 22 Sept 2006
Resigned 02 Nov 2012

SCHOFIELD, Robert John

Resigned
Hatton Hill, WindleshamGU20 6AD
Born February 1952
Director
Appointed 02 Nov 2012
Resigned 01 Oct 2015

SURSOCK, Mike

Resigned
8 Finance Street, Hong Kong
Born August 1961
Director
Appointed 21 Sept 2015
Resigned 03 Jul 2017

TURRELL, Giles Michael

Resigned
Weetabix Mills, KetteringNN15 5JR
Born December 1966
Director
Appointed 02 Nov 2012
Resigned 18 Oct 2017

WU, Tonghong

Resigned
376 Zhao Jia Bang Road, Shanghai
Born March 1974
Director
Appointed 24 Apr 2015
Resigned 03 Jul 2017

XIAOFENG, Cao

Resigned
No 7 Lane 263, Shanghai
Born June 1953
Director
Appointed 02 Nov 2012
Resigned 24 Apr 2015

YE, Yin

Resigned
Grosvenor Place, LondonSW1X 7HF
Born November 1985
Director
Appointed 02 Nov 2012
Resigned 08 Jul 2014

ZHANG, Bin

Resigned
376 Zhao Jia Bang Road, Shanghai200031
Born July 1969
Director
Appointed 27 Apr 2016
Resigned 03 Jul 2017

ZHANG, Lin

Resigned
253 Hua Shan Road, Shanghai200040
Born November 1978
Director
Appointed 27 Apr 2016
Resigned 13 Apr 2017

ZHAO, Jianfu

Resigned
376 Zhao Jia Bang Road, Shanghai200031
Born August 1974
Director
Appointed 27 Apr 2016
Resigned 03 Jul 2017

ZONGNAN, Wang

Resigned
No 7 Lane 263, Shanghai
Born September 1955
Director
Appointed 02 Nov 2012
Resigned 26 Nov 2013

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 17 Nov 2003
Resigned 17 Nov 2003

Persons with significant control

1

Burton Latimer, KetteringNN15 5JR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Aug 2016
Fundings
Financials
Latest Activities

Filing History

163

Gazette Dissolved Voluntary
27 November 2018
GAZ2(A)GAZ2(A)
Change Account Reference Date Company Current Extended
26 June 2018
AA01Change of Accounting Reference Date
Dissolution Voluntary Strike Off Suspended
9 June 2018
SOAS(A)SOAS(A)
Gazette Notice Voluntary
22 May 2018
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
15 May 2018
DS01DS01
Capital Allotment Shares
1 February 2018
SH01Allotment of Shares
Resolution
30 January 2018
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name Date
26 January 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
25 January 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
2 January 2018
CS01Confirmation Statement
Legacy
2 January 2018
CS01Confirmation Statement
Capital Allotment Shares
6 December 2017
SH01Allotment of Shares
Move Registers To Sail Company With New Address
2 November 2017
AD03Change of Location of Company Records
Change Sail Address Company With Old Address New Address
2 November 2017
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name Termination Date
2 November 2017
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
2 November 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Group
28 September 2017
AAAnnual Accounts
Memorandum Articles
22 August 2017
MAMA
Resolution
27 July 2017
RESOLUTIONSResolutions
Resolution
13 July 2017
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
10 July 2017
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
7 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 July 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
7 July 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
7 July 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
7 July 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
7 July 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
7 July 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
18 April 2017
TM01Termination of Director
Confirmation Statement With Updates
9 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
4 October 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 May 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 May 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
19 May 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
22 December 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
5 November 2015
MR01Registration of a Charge
Resolution
3 November 2015
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
26 October 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Group
9 October 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 October 2015
AP01Appointment of Director
Move Registers To Sail Company With New Address
26 August 2015
AD03Change of Location of Company Records
Change Sail Address Company With New Address
26 August 2015
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
15 May 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 May 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
8 May 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
8 May 2015
TM01Termination of Director
Appoint Person Secretary Company With Name Date
18 March 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
18 March 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
9 December 2014
AR01AR01
Accounts With Accounts Type Group
29 September 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 August 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 August 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
19 December 2013
AR01AR01
Termination Director Company With Name
16 December 2013
TM01Termination of Director
Accounts With Accounts Type Group
1 October 2013
AAAnnual Accounts
Resolution
4 June 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
20 December 2012
AR01AR01
Legacy
12 December 2012
MG02MG02
Legacy
12 December 2012
MG02MG02
Legacy
12 December 2012
MG02MG02
Legacy
12 December 2012
MG02MG02
Legacy
12 November 2012
MG01MG01
Termination Director Company With Name
9 November 2012
TM01Termination of Director
Termination Director Company With Name
9 November 2012
TM01Termination of Director
Termination Director Company With Name
9 November 2012
TM01Termination of Director
Appoint Person Director Company With Name
9 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name
9 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name
9 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name
9 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name
9 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name
9 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name
9 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name
9 November 2012
AP01Appointment of Director
Resolution
6 November 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Group
25 September 2012
AAAnnual Accounts
Capital Alter Shares Subdivision
30 August 2012
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
10 January 2012
SH01Allotment of Shares
Capital Allotment Shares
10 January 2012
SH01Allotment of Shares
Capital Alter Shares Subdivision
8 January 2012
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Subdivision
8 January 2012
SH02Allotment of Shares (prescribed particulars)
Annual Return Company With Made Up Date Full List Shareholders
3 January 2012
AR01AR01
Capital Allotment Shares
23 December 2011
SH01Allotment of Shares
Memorandum Articles
23 December 2011
MEM/ARTSMEM/ARTS
Legacy
9 December 2011
MG01MG01
Accounts With Accounts Type Group
28 September 2011
AAAnnual Accounts
Capital Alter Shares Subdivision
16 August 2011
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Subdivision
16 August 2011
SH02Allotment of Shares (prescribed particulars)
Resolution
9 August 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
14 December 2010
AR01AR01
Accounts With Accounts Type Group
27 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2010
AR01AR01
Accounts With Accounts Type Group
24 October 2009
AAAnnual Accounts
Legacy
14 May 2009
88(2)Return of Allotment of Shares
Legacy
14 May 2009
123Notice of Increase in Nominal Capital
Resolution
14 May 2009
RESOLUTIONSResolutions
Legacy
23 December 2008
363aAnnual Return
Legacy
6 November 2008
123Notice of Increase in Nominal Capital
Legacy
6 November 2008
88(2)Return of Allotment of Shares
Resolution
6 November 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Group
29 October 2008
AAAnnual Accounts
Legacy
15 March 2008
288cChange of Particulars
Legacy
15 March 2008
288cChange of Particulars
Legacy
15 March 2008
288cChange of Particulars
Legacy
6 February 2008
363sAnnual Return (shuttle)
Legacy
4 January 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
21 October 2007
AAAnnual Accounts
Legacy
24 July 2007
88(2)R88(2)R
Legacy
17 July 2007
88(2)R88(2)R
Resolution
17 July 2007
RESOLUTIONSResolutions
Legacy
18 May 2007
395Particulars of Mortgage or Charge
Miscellaneous
4 May 2007
MISCMISC
Resolution
3 May 2007
RESOLUTIONSResolutions
Certificate Capital Reduction Issued Capital
3 May 2007
CERT15CERT15
Legacy
2 May 2007
OC138OC138
Legacy
15 April 2007
123Notice of Increase in Nominal Capital
Memorandum Articles
15 April 2007
MEM/ARTSMEM/ARTS
Resolution
15 April 2007
RESOLUTIONSResolutions
Resolution
15 April 2007
RESOLUTIONSResolutions
Resolution
15 April 2007
RESOLUTIONSResolutions
Resolution
15 April 2007
RESOLUTIONSResolutions
Legacy
6 December 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
31 October 2006
AAAnnual Accounts
Legacy
10 October 2006
288aAppointment of Director or Secretary
Legacy
18 August 2006
288aAppointment of Director or Secretary
Legacy
10 February 2006
403aParticulars of Charge Subject to s859A
Legacy
10 February 2006
403aParticulars of Charge Subject to s859A
Legacy
30 January 2006
395Particulars of Mortgage or Charge
Legacy
10 January 2006
88(2)R88(2)R
Legacy
5 January 2006
395Particulars of Mortgage or Charge
Legacy
23 December 2005
403aParticulars of Charge Subject to s859A
Legacy
23 December 2005
403aParticulars of Charge Subject to s859A
Legacy
14 December 2005
363aAnnual Return
Legacy
28 November 2005
122122
Legacy
28 November 2005
123Notice of Increase in Nominal Capital
Resolution
28 November 2005
RESOLUTIONSResolutions
Resolution
28 November 2005
RESOLUTIONSResolutions
Resolution
28 November 2005
RESOLUTIONSResolutions
Resolution
28 November 2005
RESOLUTIONSResolutions
Resolution
28 November 2005
RESOLUTIONSResolutions
Resolution
28 November 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Full
27 September 2005
AAAnnual Accounts
Legacy
20 July 2005
288bResignation of Director or Secretary
Legacy
28 February 2005
288aAppointment of Director or Secretary
Legacy
24 January 2005
288cChange of Particulars
Legacy
20 December 2004
288cChange of Particulars
Legacy
25 November 2004
363sAnnual Return (shuttle)
Legacy
29 September 2004
225Change of Accounting Reference Date
Legacy
20 August 2004
288bResignation of Director or Secretary
Legacy
20 August 2004
288aAppointment of Director or Secretary
Legacy
15 July 2004
395Particulars of Mortgage or Charge
Legacy
3 June 2004
287Change of Registered Office
Legacy
5 March 2004
88(2)R88(2)R
Legacy
27 February 2004
395Particulars of Mortgage or Charge
Legacy
22 December 2003
395Particulars of Mortgage or Charge
Legacy
5 December 2003
395Particulars of Mortgage or Charge
Legacy
24 November 2003
288aAppointment of Director or Secretary
Legacy
24 November 2003
288aAppointment of Director or Secretary
Legacy
18 November 2003
288bResignation of Director or Secretary
Legacy
18 November 2003
288bResignation of Director or Secretary
Incorporation Company
17 November 2003
NEWINCIncorporation