CONLATUSE LIMITED

Register to unlock more data on OkredoRegister

CONLATUSE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00931699

Incorporation date

08/05/1968

Size

Small

Contacts

Registered address

Registered address

1 Red Place, London W1K 6PLCopy
copy info iconCopy
See on map
Latest events (Record since 01/05/1968)
dot icon27/02/2026
Confirmation statement made on 2026-02-21 with no updates
dot icon06/02/2026
Accounts for a small company made up to 2025-05-31
dot icon24/02/2025
Confirmation statement made on 2025-02-21 with no updates
dot icon28/01/2025
Accounts for a small company made up to 2024-05-31
dot icon21/02/2024
Confirmation statement made on 2024-02-21 with no updates
dot icon13/02/2024
Accounts for a small company made up to 2023-05-31
dot icon23/01/2024
Cessation of Daniel Harbour as a person with significant control on 2024-01-01
dot icon23/01/2024
Cessation of Edmond Harbour as a person with significant control on 2024-01-01
dot icon23/01/2024
Cessation of Gideon Mark Harbour as a person with significant control on 2024-01-01
dot icon23/01/2024
Notification of The Harbour Foundation as a person with significant control on 2024-01-01
dot icon23/01/2024
Cessation of Susan Harbour as a person with significant control on 2024-01-01
dot icon07/03/2023
Accounts for a small company made up to 2022-05-31
dot icon20/02/2023
Confirmation statement made on 2023-02-21 with no updates
dot icon01/04/2022
Accounts for a small company made up to 2021-05-31
dot icon21/02/2022
Confirmation statement made on 2022-02-21 with no updates
dot icon09/09/2021
Statement of company's objects
dot icon22/08/2021
Memorandum and Articles of Association
dot icon22/08/2021
Resolutions
dot icon15/04/2021
Accounts for a small company made up to 2020-05-31
dot icon17/03/2021
Registration of charge 009316990017, created on 2021-03-16
dot icon17/03/2021
Registration of charge 009316990018, created on 2021-03-16
dot icon22/02/2021
Confirmation statement made on 2021-02-21 with no updates
dot icon08/10/2020
Appointment of Mr Douglas John Rofe as a director on 2020-10-08
dot icon03/03/2020
Accounts for a small company made up to 2019-05-31
dot icon21/02/2020
Confirmation statement made on 2020-02-21 with no updates
dot icon11/04/2019
Change of details for Mr Gideon Mark Harbour as a person with significant control on 2019-04-11
dot icon28/02/2019
Confirmation statement made on 2019-02-21 with no updates
dot icon16/01/2019
Accounts for a small company made up to 2018-05-31
dot icon07/08/2018
Termination of appointment of Mark Brune as a director on 2018-08-07
dot icon31/05/2018
Satisfaction of charge 009316990015 in full
dot icon31/05/2018
Satisfaction of charge 009316990016 in full
dot icon21/05/2018
Secretary's details changed for Daniel Elliott Abrahams on 2018-05-21
dot icon05/04/2018
Accounts for a small company made up to 2017-05-31
dot icon06/03/2018
Confirmation statement made on 2018-02-21 with no updates
dot icon05/09/2017
Appointment of Mr Edmond Harbour as a director on 2017-09-05
dot icon06/03/2017
Accounts for a small company made up to 2016-05-31
dot icon21/02/2017
Confirmation statement made on 2017-02-21 with updates
dot icon07/11/2016
Appointment of Mr Daniel Abrahams as a director on 2016-11-07
dot icon07/03/2016
Accounts for a small company made up to 2015-05-31
dot icon22/02/2016
Annual return made up to 2016-02-21 with full list of shareholders
dot icon18/03/2015
Annual return made up to 2015-02-21 with full list of shareholders
dot icon11/03/2015
Accounts for a small company made up to 2014-05-31
dot icon11/02/2015
Registered office address changed from C/O C/O Hdg Ltd 1 Red Place London W1K 6PL to 1 Red Place London W1K 6PL on 2015-02-11
dot icon11/09/2014
Satisfaction of charge 12 in full
dot icon11/09/2014
Satisfaction of charge 14 in full
dot icon11/08/2014
Satisfaction of charge 13 in full
dot icon04/04/2014
Registration of charge 009316990015
dot icon04/04/2014
Registration of charge 009316990016
dot icon28/02/2014
Accounts for a small company made up to 2013-05-31
dot icon21/02/2014
Annual return made up to 2014-02-21 with full list of shareholders
dot icon20/03/2013
Registered office address changed from Barbican House 26-34 Old Street London EC1V 9HL on 2013-03-20
dot icon01/03/2013
Accounts for a small company made up to 2012-05-31
dot icon25/02/2013
Annual return made up to 2013-02-21 with full list of shareholders
dot icon02/03/2012
Accounts for a small company made up to 2011-05-31
dot icon24/02/2012
Annual return made up to 2012-02-21 with full list of shareholders
dot icon23/04/2011
Particulars of a mortgage or charge / charge no: 14
dot icon09/03/2011
Annual return made up to 2011-02-21 with full list of shareholders
dot icon08/03/2011
Director's details changed for Mr Mark Brune on 2011-03-01
dot icon08/03/2011
Termination of appointment of Stanley Green as a director
dot icon08/03/2011
Director's details changed for Mr Gideon Mark Harbour on 2011-03-01
dot icon12/01/2011
Accounts for a small company made up to 2010-05-31
dot icon15/04/2010
Annual return made up to 2010-02-21 with full list of shareholders
dot icon15/04/2010
Director's details changed for Stanley Green on 2010-02-20
dot icon16/01/2010
Full accounts made up to 2009-05-31
dot icon27/03/2009
Accounts for a small company made up to 2008-05-31
dot icon03/03/2009
Return made up to 21/02/09; full list of members
dot icon30/10/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon30/10/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
dot icon30/10/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
dot icon30/10/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon10/10/2008
Particulars of a mortgage or charge / charge no: 13
dot icon09/10/2008
Particulars of a mortgage or charge / charge no: 12
dot icon14/08/2008
Director appointed mark brune
dot icon08/05/2008
Full accounts made up to 2007-05-31
dot icon06/03/2008
Appointment terminated director barbara green
dot icon04/03/2008
Return made up to 21/02/08; full list of members
dot icon01/05/2007
Director's particulars changed
dot icon02/04/2007
Full accounts made up to 2006-05-31
dot icon28/02/2007
Return made up to 21/02/07; full list of members
dot icon04/04/2006
Full accounts made up to 2005-05-31
dot icon22/02/2006
Return made up to 21/02/06; full list of members
dot icon09/12/2005
Director resigned
dot icon01/04/2005
Full accounts made up to 2004-05-31
dot icon08/03/2005
Return made up to 21/02/05; full list of members
dot icon02/03/2004
Full accounts made up to 2003-05-31
dot icon01/03/2004
Return made up to 21/02/04; full list of members
dot icon27/10/2003
Particulars of mortgage/charge
dot icon29/08/2003
New director appointed
dot icon05/04/2003
Full accounts made up to 2002-05-31
dot icon01/04/2003
Declaration of satisfaction of mortgage/charge
dot icon14/03/2003
Return made up to 21/02/03; full list of members
dot icon05/12/2002
Registered office changed on 05/12/02 from: 10 snow hill london EC1A 2AL
dot icon15/05/2002
Full accounts made up to 2001-05-31
dot icon04/04/2002
New secretary appointed
dot icon04/04/2002
Secretary resigned
dot icon03/04/2002
Particulars of mortgage/charge
dot icon06/03/2002
Return made up to 21/02/02; full list of members
dot icon09/03/2001
Return made up to 21/02/01; full list of members
dot icon09/02/2001
Director resigned
dot icon09/02/2001
New director appointed
dot icon22/01/2001
Full accounts made up to 2000-05-31
dot icon23/03/2000
Return made up to 21/02/00; full list of members
dot icon21/01/2000
Full accounts made up to 1999-05-31
dot icon21/10/1999
New secretary appointed
dot icon21/10/1999
New director appointed
dot icon21/10/1999
Secretary resigned;director resigned
dot icon10/03/1999
Return made up to 21/02/99; full list of members
dot icon11/12/1998
Full accounts made up to 1998-05-31
dot icon16/06/1998
Declaration of satisfaction of mortgage/charge
dot icon11/03/1998
Return made up to 21/02/98; no change of members
dot icon12/01/1998
Full accounts made up to 1997-05-31
dot icon14/11/1997
Declaration of satisfaction of mortgage/charge
dot icon14/11/1997
Declaration of satisfaction of mortgage/charge
dot icon14/11/1997
Declaration of satisfaction of mortgage/charge
dot icon29/07/1997
Declaration of satisfaction of mortgage/charge
dot icon08/07/1997
Particulars of mortgage/charge
dot icon05/07/1997
Particulars of mortgage/charge
dot icon07/04/1997
Accounting reference date shortened from 23/06/97 to 31/05/97
dot icon11/03/1997
Return made up to 21/02/97; no change of members
dot icon23/12/1996
Particulars of mortgage/charge
dot icon12/12/1996
Full accounts made up to 1996-06-23
dot icon29/10/1996
Director resigned
dot icon29/10/1996
Director resigned
dot icon13/03/1996
Full accounts made up to 1995-06-23
dot icon13/03/1996
Return made up to 21/02/96; full list of members
dot icon27/11/1995
Secretary resigned
dot icon27/11/1995
New secretary appointed;new director appointed
dot icon27/03/1995
Return made up to 21/02/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon06/12/1994
Full accounts made up to 1994-06-23
dot icon07/03/1994
Full accounts made up to 1993-06-23
dot icon07/03/1994
Return made up to 21/02/94; no change of members
dot icon11/05/1993
Full accounts made up to 1992-06-23
dot icon02/03/1993
Return made up to 21/02/93; full list of members
dot icon31/03/1992
Full accounts made up to 1991-06-23
dot icon09/03/1992
Particulars of mortgage/charge
dot icon09/03/1992
Return made up to 21/02/92; no change of members
dot icon24/12/1991
Resolutions
dot icon24/12/1991
Resolutions
dot icon24/12/1991
Resolutions
dot icon12/07/1991
Particulars of mortgage/charge
dot icon10/07/1991
Particulars of mortgage/charge
dot icon10/07/1991
Particulars of mortgage/charge
dot icon09/05/1991
Full accounts made up to 1990-06-23
dot icon09/05/1991
Return made up to 07/03/91; no change of members
dot icon22/10/1990
Return made up to 19/02/90; full list of members
dot icon08/02/1990
Full accounts made up to 1989-06-23
dot icon14/03/1989
Full accounts made up to 1988-06-23
dot icon14/03/1989
Return made up to 21/02/89; full list of members
dot icon17/01/1989
Particulars of mortgage/charge
dot icon23/12/1988
Declaration of satisfaction of mortgage/charge
dot icon23/12/1988
Declaration of satisfaction of mortgage/charge
dot icon23/12/1988
Declaration of satisfaction of mortgage/charge
dot icon23/12/1988
Declaration of satisfaction of mortgage/charge
dot icon16/05/1988
Full accounts made up to 1987-06-23
dot icon16/05/1988
Return made up to 03/05/88; full list of members
dot icon05/11/1987
Auditor's resignation
dot icon26/08/1987
Return made up to 26/06/87; full list of members
dot icon13/07/1987
Full accounts made up to 1986-06-23
dot icon28/05/1987
New director appointed
dot icon16/02/1987
Particulars of mortgage/charge
dot icon02/12/1986
Full accounts made up to 1985-06-30
dot icon05/06/1986
Accounting reference date shortened from 30/06 to 23/06
dot icon28/05/1986
Return made up to 23/04/86; full list of members
dot icon28/05/1986
Registered office changed on 28/05/86 from: 70 finsbury pavement london EC2A 1SX
dot icon09/02/1979
Miscellaneous
dot icon01/04/1970
Miscellaneous
dot icon01/05/1968
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
21/02/2027
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Harbour, Gideon Mark
Director
07/08/2003 - Present
32
Harbour, Edmond
Director
05/09/2017 - Present
26
Rofe, Douglas John
Director
08/10/2020 - Present
5
Abrahams, Daniel
Director
07/11/2016 - Present
4

Persons with Significant Control

9
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CONLATUSE LIMITED

CONLATUSE LIMITED is an(a) Active company incorporated on 08/05/1968 with the registered office located at 1 Red Place, London W1K 6PL. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CONLATUSE LIMITED?

toggle

CONLATUSE LIMITED is currently Active. It was registered on 08/05/1968 .

Where is CONLATUSE LIMITED located?

toggle

CONLATUSE LIMITED is registered at 1 Red Place, London W1K 6PL.

What does CONLATUSE LIMITED do?

toggle

CONLATUSE LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for CONLATUSE LIMITED?

toggle

The latest filing was on 27/02/2026: Confirmation statement made on 2026-02-21 with no updates.