Background WavePink WaveYellow Wave

LATIUM ROOFING SYSTEMS LIMITED (05820962)

LATIUM ROOFING SYSTEMS LIMITED (05820962) is an active UK company. incorporated on 18 May 2006. with registered office in Clitheroe. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. LATIUM ROOFING SYSTEMS LIMITED has been registered for 19 years. Current directors include KENNEDY, Daniel Sean, KENNEDY, Jonathon Steven, KENNEDY, Jordan Robert and 4 others.

Company Number
05820962
Status
active
Type
ltd
Incorporated
18 May 2006
Age
19 years
Address
Enterprise Works, Clitheroe, BB7 1PE
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
KENNEDY, Daniel Sean, KENNEDY, Jonathon Steven, KENNEDY, Jordan Robert, KENNEDY, Patrick Brian, KIRK, Adrian Christopher, SLADE, Julian, THOMSON, Andrew Walter Mcrae
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LATIUM ROOFING SYSTEMS LIMITED

LATIUM ROOFING SYSTEMS LIMITED is an active company incorporated on 18 May 2006 with the registered office located in Clitheroe. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. LATIUM ROOFING SYSTEMS LIMITED was registered 19 years ago.(SIC: 70100)

Status

active

Active since 19 years ago

Company No

05820962

LTD Company

Age

19 Years

Incorporated 18 May 2006

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 1 November 2024 (1 year ago)
Submitted on 3 November 2025 (4 months ago)
Period: 28 October 2023 - 1 November 2024(13 months)
Type: Full Accounts

Next Due

Due by 31 July 2026
Period: 2 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 13 May 2025 (10 months ago)
Submitted on 13 May 2025 (10 months ago)

Next Due

Due by 27 May 2026
For period ending 13 May 2026
Contact
Address

Enterprise Works Salthill Road Clitheroe, BB7 1PE,

Timeline

23 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
May 06
Director Left
Feb 10
Director Joined
Jan 12
Director Joined
Jan 12
Director Left
Jan 12
Funding Round
Jan 12
Funding Round
Aug 12
Funding Round
Dec 12
Director Left
Dec 12
Director Joined
Dec 12
Director Left
Oct 15
Director Joined
Dec 16
Director Joined
Dec 16
Director Joined
Dec 16
Director Joined
Dec 16
Director Joined
Aug 17
Loan Secured
Dec 17
Director Joined
Apr 20
Loan Secured
May 20
Director Joined
Dec 21
Funding Round
Dec 21
Owner Exit
Feb 24
Director Left
May 25
4
Funding
15
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

19

7 Active
12 Resigned

KENNEDY, Daniel Sean

Active
Salthill Road, ClitheroeBB7 1PE
Born March 1993
Director
Appointed 26 May 2016

KENNEDY, Jonathon Steven

Active
Salthill Road, ClitheroeBB7 1PE
Born February 1990
Director
Appointed 07 Dec 2016

KENNEDY, Jordan Robert

Active
Salthill Road, ClitheroeBB7 1PE
Born October 1991
Director
Appointed 07 Dec 2016

KENNEDY, Patrick Brian

Active
Salthill Road, ClitheroeBB7 1PE
Born July 1984
Director
Appointed 07 Dec 2016

KIRK, Adrian Christopher

Active
Salthill Road, ClitheroeBB7 1PE
Born December 1961
Director
Appointed 01 Aug 2017

SLADE, Julian

Active
Salthill Road, ClitheroeBB7 1PE
Born August 1966
Director
Appointed 26 Nov 2012

THOMSON, Andrew Walter Mcrae

Active
Salthill Road, ClitheroeBB7 1PE
Born May 1968
Director
Appointed 17 Dec 2021

STOCK, Bryan

Resigned
The Coach House, Barnt GreenB45 8JW
Secretary
Appointed 18 May 2006
Resigned 31 Oct 2007

THOMSON, Iain

Resigned
Cross Lane, WilmslowSK9 2DB
Secretary
Appointed 09 Jun 2008
Resigned 26 Nov 2012

WALLIS, Daren Johnathan

Resigned
Castleford Drive, MacclesfieldSK10 4BG
Secretary
Appointed 31 Oct 2007
Resigned 09 Jun 2008

CHALLINOR, David John

Resigned
Salthill Road, ClitheroeBB7 1PE
Born June 1962
Director
Appointed 12 Jan 2012
Resigned 30 Sept 2015

HALL, Neil Grahame

Resigned
Lane End, LancasterLA2 0AH
Born December 1958
Director
Appointed 13 Apr 2007
Resigned 31 Oct 2008

HALPIN, Timothy John

Resigned
Salthill Road, ClitheroeBB7 1PE
Born December 1981
Director
Appointed 15 Apr 2020
Resigned 12 May 2025

KENNEDY, Brian George

Resigned
Swettenham Hall, CongletonCW12 2JZ
Born April 1960
Director
Appointed 18 May 2006
Resigned 04 Jul 2007

KIRK, Adrian Christopher

Resigned
Salthill Road, ClitheroeBB7 1PE
Born December 1961
Director
Appointed 12 Jan 2012
Resigned 24 Jan 2012

LEES, Stuart

Resigned
Springfield, Alderley EdgeSK9 7BW
Born April 1956
Director
Appointed 18 May 2006
Resigned 01 Feb 2010

STOCK, Bryan

Resigned
The Coach House, Barnt GreenB45 8JW
Born July 1950
Director
Appointed 18 May 2006
Resigned 31 Oct 2007

THOMSON, Iain

Resigned
Cross Lane, WilmslowSK9 2DB
Born March 1965
Director
Appointed 24 Oct 2008
Resigned 26 Nov 2012

WALLIS, Daren Johnathan

Resigned
Castleford Drive, MacclesfieldSK10 4BG
Born September 1969
Director
Appointed 31 Oct 2007
Resigned 25 Jun 2008

Persons with significant control

2

1 Active
1 Ceased

Mr Brian George Kennedy

Ceased
Salthill Road, ClitheroeBB7 1PE
Born April 1960

Nature of Control

Ownership of shares 75 to 100 percent
Notified 17 May 2016
Ceased 01 Feb 2023
Church Street, AltrinchamWA14 4DR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

103

Accounts With Accounts Type Full
3 November 2025
AAAnnual Accounts
Change Person Director Company With Change Date
3 June 2025
CH01Change of Director Details
Confirmation Statement With Updates
13 May 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
12 May 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
12 May 2025
TM01Termination of Director
Accounts With Accounts Type Full
11 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
2 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
2 February 2024
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
26 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
2 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
23 May 2022
CS01Confirmation Statement
Memorandum Articles
13 January 2022
MAMA
Resolution
13 January 2022
RESOLUTIONSResolutions
Memorandum Articles
12 January 2022
MAMA
Appoint Person Director Company With Name Date
20 December 2021
AP01Appointment of Director
Capital Allotment Shares
20 December 2021
SH01Allotment of Shares
Accounts With Accounts Type Full
21 September 2021
AAAnnual Accounts
Change Person Director Company With Change Date
12 July 2021
CH01Change of Director Details
Confirmation Statement With No Updates
18 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
4 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
2 May 2020
MR01Registration of a Charge
Appoint Person Director Company With Name Date
24 April 2020
AP01Appointment of Director
Accounts With Accounts Type Full
7 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
1 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
28 December 2017
MR01Registration of a Charge
Appoint Person Director Company With Name Date
8 August 2017
AP01Appointment of Director
Accounts With Accounts Type Full
18 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 June 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 December 2016
AP01Appointment of Director
Accounts With Accounts Type Full
12 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2016
AR01AR01
Termination Director Company With Name Termination Date
5 October 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
12 June 2015
AR01AR01
Accounts With Accounts Type Full
26 May 2015
AAAnnual Accounts
Accounts With Accounts Type Full
5 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2014
AR01AR01
Accounts With Accounts Type Full
5 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 May 2013
AR01AR01
Appoint Person Director Company With Name
21 December 2012
AP01Appointment of Director
Termination Director Company With Name
12 December 2012
TM01Termination of Director
Termination Secretary Company With Name
12 December 2012
TM02Termination of Secretary
Capital Allotment Shares
11 December 2012
SH01Allotment of Shares
Annual Return Company With Made Up Date Changes To Shareholders
15 November 2012
AR01AR01
Second Filing Of Form With Form Type Made Up Date
1 November 2012
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
29 October 2012
AR01AR01
Annual Return Company With Made Up Date
29 October 2012
AR01AR01
Second Filing Of Form With Form Type Made Up Date
26 October 2012
RP04RP04
Second Filing Of Form With Form Type Made Up Date
26 October 2012
RP04RP04
Accounts With Accounts Type Full
5 September 2012
AAAnnual Accounts
Capital Allotment Shares
17 August 2012
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
26 June 2012
AR01AR01
Resolution
2 February 2012
RESOLUTIONSResolutions
Resolution
30 January 2012
RESOLUTIONSResolutions
Capital Allotment Shares
30 January 2012
SH01Allotment of Shares
Legacy
25 January 2012
MG01MG01
Termination Director Company With Name
24 January 2012
TM01Termination of Director
Appoint Person Director Company With Name
12 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
12 January 2012
AP01Appointment of Director
Miscellaneous
8 December 2011
MISCMISC
Gazette Filings Brought Up To Date
21 September 2011
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
17 May 2011
AR01AR01
Accounts With Accounts Type Group
2 March 2011
AAAnnual Accounts
Accounts With Accounts Type Group
9 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 July 2010
AR01AR01
Accounts With Accounts Type Group
31 March 2010
AAAnnual Accounts
Termination Director Company With Name
10 February 2010
TM01Termination of Director
Gazette Notice Compulsary
1 December 2009
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
2 June 2009
363aAnnual Return
Legacy
11 November 2008
288aAppointment of Director or Secretary
Legacy
6 November 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 September 2008
AAAnnual Accounts
Legacy
7 August 2008
287Change of Registered Office
Legacy
3 July 2008
288bResignation of Director or Secretary
Legacy
16 June 2008
288aAppointment of Director or Secretary
Legacy
16 June 2008
288bResignation of Director or Secretary
Legacy
22 May 2008
363aAnnual Return
Legacy
16 January 2008
288bResignation of Director or Secretary
Legacy
16 January 2008
288aAppointment of Director or Secretary
Legacy
4 August 2007
288bResignation of Director or Secretary
Legacy
22 May 2007
363aAnnual Return
Legacy
22 May 2007
353353
Legacy
22 May 2007
287Change of Registered Office
Legacy
22 May 2007
190190
Legacy
2 May 2007
288aAppointment of Director or Secretary
Legacy
27 November 2006
88(2)R88(2)R
Statement Of Affairs
27 November 2006
SASA
Legacy
27 November 2006
88(2)R88(2)R
Statement Of Affairs
27 November 2006
SASA
Legacy
27 November 2006
88(2)R88(2)R
Legacy
24 November 2006
395Particulars of Mortgage or Charge
Resolution
23 November 2006
RESOLUTIONSResolutions
Legacy
18 July 2006
287Change of Registered Office
Legacy
4 July 2006
225Change of Accounting Reference Date
Legacy
15 June 2006
122122
Incorporation Company
18 May 2006
NEWINCIncorporation