Background WavePink WaveYellow Wave

LATITUDES LIMITED (05623166)

LATITUDES LIMITED (05623166) is an active UK company. incorporated on 15 November 2005. with registered office in Haywards Heath. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate and 1 other business activities. LATITUDES LIMITED has been registered for 20 years. Current directors include CUNNINGHAM, Alison Jane.

Company Number
05623166
Status
active
Type
ltd
Incorporated
15 November 2005
Age
20 years
Address
Forest Lodge High Street, Haywards Heath, RH17 6JZ
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
CUNNINGHAM, Alison Jane
SIC Codes
68209, 68310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LATITUDES LIMITED

LATITUDES LIMITED is an active company incorporated on 15 November 2005 with the registered office located in Haywards Heath. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate and 1 other business activity. LATITUDES LIMITED was registered 20 years ago.(SIC: 68209, 68310)

Status

active

Active since 20 years ago

Company No

05623166

LTD Company

Age

20 Years

Incorporated 15 November 2005

Size

N/A

Accounts

ARD: 30/6

Up to Date

9 days overdue

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 31 March 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 1 June 2025 (11 months ago)
Submitted on 13 June 2025 (10 months ago)

Next Due

Due by 15 June 2026
For period ending 1 June 2026

Previous Company Names

PANSHORE LIMITED
From: 15 November 2005To: 17 March 2006
Contact
Address

Forest Lodge High Street Balcombe Haywards Heath, RH17 6JZ,

Previous Addresses

Kinetic Business Centre Theobald Road Borehamwood Herts WD6 4PJ
From: 9 March 2012To: 11 February 2014
C/O Lewis Golden and Co 40 Queen Anne Street London W1G 9EL
From: 15 November 2005To: 9 March 2012
Timeline

11 key events • 2005 - 2023

Funding Officers Ownership
Company Founded
Nov 05
Loan Secured
Apr 13
Director Joined
Feb 14
Director Left
Feb 14
Director Left
Feb 14
Capital Reduction
Mar 14
Share Buyback
Mar 14
Loan Cleared
Jan 17
Loan Cleared
Jan 17
Director Left
Aug 23
Director Joined
Aug 23
2
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

2 Active
10 Resigned

CUNNINGHAM, Antony Paul

Active
High Street, Haywards HeathRH17 6JZ
Secretary
Appointed 01 Jun 2024

CUNNINGHAM, Alison Jane

Active
High Street, Haywards HeathRH17 6JZ
Born March 1961
Director
Appointed 30 Aug 2023

BISHOP, Christopher David

Resigned
Theobald Road, BorehamwoodWD6 4PJ
Secretary
Appointed 03 Apr 2006
Resigned 01 Jan 2017

CUNNINGHAM, Antony Paul

Resigned
Forest Lodge High Street, Haywards HeathRH17 6JZ
Secretary
Appointed 21 Nov 2005
Resigned 03 Apr 2006

MACDONALD, Duncan John Tuson

Resigned
Webb's Road, LondonSW11 6SE
Secretary
Appointed 23 Oct 2008
Resigned 01 Jun 2024

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 15 Nov 2005
Resigned 21 Nov 2005

BISHOP, Christopher David

Resigned
Theobald Road, BorehamwoodWD6 4PJ
Born August 1959
Director
Appointed 09 Mar 2006
Resigned 03 Feb 2014

BREEN, Richard Christopher

Resigned
83 Kyrle Road, LondonSW11 6BB
Born May 1957
Director
Appointed 21 Nov 2005
Resigned 03 Feb 2014

CUNNINGHAM, Antony Paul

Resigned
High Street, Haywards HeathRH17 6JZ
Born February 1956
Director
Appointed 03 Feb 2014
Resigned 31 Aug 2023

ZOLDAN, Penelope Frances

Resigned
14 Pipers Green Lane, EdgwareHA8 8DG
Born March 1948
Director
Appointed 16 Mar 2006
Resigned 31 Oct 2008

ZOLDAN, Ronald Anthony

Resigned
14 Pipers Green Lane, EdgwareHA8 8DG
Born April 1944
Director
Appointed 16 Mar 2006
Resigned 31 Oct 2008

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 15 Nov 2005
Resigned 21 Nov 2005

Persons with significant control

1

Mr Antony Paul Cunningham

Active
Webb's Road, LondonSW11 6SE
Born February 1956

Nature of Control

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

Filing History

88

Confirmation Statement With Updates
13 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2024
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
11 June 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
11 June 2024
TM02Termination of Secretary
Accounts With Accounts Type Unaudited Abridged
28 March 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 August 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
31 August 2023
AP01Appointment of Director
Confirmation Statement With No Updates
1 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 March 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
10 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
2 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 April 2017
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
4 January 2017
TM02Termination of Secretary
Mortgage Satisfy Charge Full
4 January 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 January 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
24 November 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
11 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
9 December 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
9 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
1 April 2014
AAAnnual Accounts
Capital Cancellation Shares
24 March 2014
SH06Cancellation of Shares
Capital Return Purchase Own Shares
24 March 2014
SH03Return of Purchase of Own Shares
Appoint Person Director Company With Name
11 February 2014
AP01Appointment of Director
Termination Director Company With Name
11 February 2014
TM01Termination of Director
Termination Director Company With Name
11 February 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
11 February 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
9 December 2013
AR01AR01
Change Person Director Company With Change Date
9 December 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 December 2013
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
9 December 2013
CH03Change of Secretary Details
Mortgage Create With Deed With Charge Number
18 April 2013
MR01Registration of a Charge
Accounts With Accounts Type Full
23 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 December 2012
AR01AR01
Change Account Reference Date Company Previous Shortened
31 October 2012
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
28 September 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
9 March 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
26 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
2 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 February 2011
AR01AR01
Gazette Filings Brought Up To Date
1 May 2010
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
30 April 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 April 2010
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
4 March 2010
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsary
2 February 2010
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
15 December 2009
AR01AR01
Change Person Director Company With Change Date
15 December 2009
CH01Change of Director Details
Legacy
30 December 2008
395Particulars of Mortgage or Charge
Legacy
24 December 2008
395Particulars of Mortgage or Charge
Legacy
27 November 2008
363aAnnual Return
Legacy
17 November 2008
288aAppointment of Director or Secretary
Legacy
2 November 2008
288bResignation of Director or Secretary
Legacy
2 November 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Small
27 May 2008
AAAnnual Accounts
Legacy
21 May 2008
363aAnnual Return
Legacy
15 May 2007
225Change of Accounting Reference Date
Accounts With Accounts Type Dormant
14 May 2007
AAAnnual Accounts
Legacy
30 April 2007
225Change of Accounting Reference Date
Legacy
16 January 2007
88(2)R88(2)R
Legacy
8 January 2007
363aAnnual Return
Resolution
24 April 2006
RESOLUTIONSResolutions
Resolution
24 April 2006
RESOLUTIONSResolutions
Resolution
24 April 2006
RESOLUTIONSResolutions
Legacy
24 April 2006
123Notice of Increase in Nominal Capital
Legacy
18 April 2006
288aAppointment of Director or Secretary
Legacy
18 April 2006
288bResignation of Director or Secretary
Memorandum Articles
31 March 2006
MEM/ARTSMEM/ARTS
Legacy
21 March 2006
288aAppointment of Director or Secretary
Legacy
21 March 2006
288aAppointment of Director or Secretary
Certificate Change Of Name Company
17 March 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
15 March 2006
288aAppointment of Director or Secretary
Legacy
15 March 2006
288bResignation of Director or Secretary
Legacy
5 December 2005
287Change of Registered Office
Legacy
2 December 2005
288aAppointment of Director or Secretary
Legacy
2 December 2005
288aAppointment of Director or Secretary
Legacy
2 December 2005
288bResignation of Director or Secretary
Legacy
2 December 2005
288bResignation of Director or Secretary
Incorporation Company
15 November 2005
NEWINCIncorporation