Background WavePink WaveYellow Wave

LATHES OPTION COMPANY LIMITED (05595865)

LATHES OPTION COMPANY LIMITED (05595865) is an active UK company. incorporated on 18 October 2005. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. LATHES OPTION COMPANY LIMITED has been registered for 20 years. Current directors include CLARKE, Emma Catherine, LAMBOURNE, Nicola Claire.

Company Number
05595865
Status
active
Type
ltd
Incorporated
18 October 2005
Age
20 years
Address
8th Floor 100 Bishopsgate, London, EC2N 4AG
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
CLARKE, Emma Catherine, LAMBOURNE, Nicola Claire
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LATHES OPTION COMPANY LIMITED

LATHES OPTION COMPANY LIMITED is an active company incorporated on 18 October 2005 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. LATHES OPTION COMPANY LIMITED was registered 20 years ago.(SIC: 82990)

Status

active

Active since 20 years ago

Company No

05595865

LTD Company

Age

20 Years

Incorporated 18 October 2005

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 17 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 18 October 2025 (6 months ago)
Submitted on 20 October 2025 (6 months ago)

Next Due

Due by 1 November 2026
For period ending 18 October 2026

Previous Company Names

DOLLWAY LIMITED
From: 18 October 2005To: 18 November 2005
Contact
Address

8th Floor 100 Bishopsgate London, EC2N 4AG,

Previous Addresses

Fifth Floor 100 Wood Street London EC2V 7EX
From: 18 October 2005To: 30 November 2020
Timeline

12 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
Oct 05
Director Joined
May 17
Director Left
May 17
Owner Exit
Oct 17
Director Joined
Jan 20
Director Left
Jan 20
Director Joined
Oct 20
Director Left
Oct 20
Director Joined
Sept 23
Director Joined
Jul 24
Director Left
Jul 24
Director Left
Sept 25
0
Funding
10
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

LAW DEBENTURE CORPORATE SERVICES LTD

Active
100 Bishopsgate, LondonEC2N 4AG
Corporate secretary
Appointed 17 Nov 2005

CLARKE, Emma Catherine

Active
100 Bishopsgate, LondonEC2N 4AG
Born January 1986
Director
Appointed 22 Sept 2023

LAMBOURNE, Nicola Claire

Active
100 Bishopsgate, LondonEC2N 4AG
Born June 1987
Director
Appointed 14 Jun 2024

CLIFFORD CHANCE SECRETARIES LIMITED

Resigned
10 Upper Bank Street, LondonE14 5JJ
Corporate nominee secretary
Appointed 18 Oct 2005
Resigned 17 Nov 2005

DUNCAN, Virginia Helen

Resigned
Fifth Floor, LondonEC2V 7EX
Born July 1977
Director
Appointed 22 May 2017
Resigned 24 Jan 2020

FISH, Deborah Ann

Resigned
Fifth Floor, LondonEC2V 7EX
Born April 1972
Director
Appointed 24 Jan 2020
Resigned 29 Sept 2020

HILLS, Anne Louise

Resigned
100 Bishopsgate, LondonEC2N 4AG
Born October 1968
Director
Appointed 17 Nov 2005
Resigned 08 Sept 2025

LEVY, Adrian Joseph Morris

Resigned
2 Carlisle Gardens, HarrowHA3 0JX
Born March 1970
Director
Appointed 18 Oct 2005
Resigned 17 Nov 2005

MARTIN, Sharon Elizabeth

Resigned
Fifth Floor, LondonEC2V 7EX
Born June 1961
Director
Appointed 17 Nov 2005
Resigned 22 May 2017

PUDGE, David John

Resigned
20 Herondale Avenue, LondonSW18 3JL
Born August 1965
Nominee director
Appointed 18 Oct 2005
Resigned 17 Nov 2005

SKERRITT, Alison

Resigned
100 Bishopsgate, LondonEC2N 4AG
Born January 1986
Director
Appointed 29 Sept 2020
Resigned 14 Jun 2024

Persons with significant control

2

1 Active
1 Ceased

Mrs Sharon Elizabeth Martin

Ceased
Fifth Floor, LondonEC2V 7EX
Born June 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 05 Jun 2017

Mrs Anne Louise Hills

Active
100 Bishopsgate, LondonEC2N 4AG
Born October 1968

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

78

Confirmation Statement With No Updates
20 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 September 2025
TM01Termination of Director
Confirmation Statement With No Updates
21 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 July 2024
TM01Termination of Director
Confirmation Statement With No Updates
18 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 September 2023
AAAnnual Accounts
Change Person Director Company With Change Date
25 September 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
25 September 2023
AP01Appointment of Director
Change Person Director Company With Change Date
26 January 2023
CH01Change of Director Details
Confirmation Statement With No Updates
24 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 September 2021
AAAnnual Accounts
Change Person Director Company With Change Date
26 May 2021
CH01Change of Director Details
Change Person Director Company With Change Date
7 December 2020
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
30 November 2020
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
30 November 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
17 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 October 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
28 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 January 2020
TM01Termination of Director
Confirmation Statement With No Updates
29 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
27 October 2017
CS01Confirmation Statement
Change To A Person With Significant Control
27 October 2017
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
27 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
15 June 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 May 2017
TM01Termination of Director
Confirmation Statement With Updates
20 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 October 2011
AR01AR01
Accounts With Accounts Type Dormant
18 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 November 2010
AR01AR01
Accounts With Accounts Type Dormant
1 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 October 2009
AR01AR01
Change Person Director Company With Change Date
30 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 October 2009
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
30 October 2009
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
13 July 2009
AAAnnual Accounts
Legacy
24 October 2008
363aAnnual Return
Accounts With Accounts Type Dormant
17 March 2008
AAAnnual Accounts
Legacy
14 November 2007
363aAnnual Return
Legacy
9 November 2007
288cChange of Particulars
Resolution
21 August 2007
RESOLUTIONSResolutions
Resolution
21 August 2007
RESOLUTIONSResolutions
Resolution
21 August 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
20 August 2007
AAAnnual Accounts
Legacy
18 July 2007
225Change of Accounting Reference Date
Legacy
12 July 2007
288cChange of Particulars
Legacy
13 November 2006
363aAnnual Return
Legacy
13 November 2006
287Change of Registered Office
Legacy
20 June 2006
288cChange of Particulars
Legacy
13 December 2005
288aAppointment of Director or Secretary
Legacy
13 December 2005
288aAppointment of Director or Secretary
Legacy
13 December 2005
288aAppointment of Director or Secretary
Legacy
13 December 2005
288bResignation of Director or Secretary
Legacy
28 November 2005
88(2)R88(2)R
Legacy
28 November 2005
288bResignation of Director or Secretary
Legacy
28 November 2005
288bResignation of Director or Secretary
Legacy
28 November 2005
287Change of Registered Office
Certificate Change Of Name Company
18 November 2005
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
18 October 2005
NEWINCIncorporation