LATHAM SERVICES LIMITED

Register to unlock more data on OkredoRegister

LATHAM SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03420430

Incorporation date

15/08/1997

Size

Total Exemption Full

Contacts

Registered address

Registered address

21 Selly Wick Road, Selly Park, Birmingham B29 7JJCopy
copy info iconCopy
See on map
Latest events (Record since 15/08/1997)
dot icon17/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon21/08/2025
Confirmation statement made on 2025-08-15 with no updates
dot icon23/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon16/08/2024
Confirmation statement made on 2024-08-15 with no updates
dot icon20/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon08/11/2023
Compulsory strike-off action has been discontinued
dot icon07/11/2023
First Gazette notice for compulsory strike-off
dot icon05/11/2023
Confirmation statement made on 2023-08-15 with no updates
dot icon22/08/2023
Satisfaction of charge 034204300005 in full
dot icon30/03/2023
Total exemption full accounts made up to 2022-03-31
dot icon10/09/2022
Confirmation statement made on 2022-08-15 with no updates
dot icon04/05/2022
Accounts for a small company made up to 2021-03-31
dot icon09/11/2021
Compulsory strike-off action has been discontinued
dot icon07/11/2021
Confirmation statement made on 2021-08-15 with no updates
dot icon02/11/2021
First Gazette notice for compulsory strike-off
dot icon12/03/2021
Accounts for a small company made up to 2020-03-31
dot icon25/02/2021
Change of details for Mr Oliver Edward Horwitch-Smith as a person with significant control on 2019-06-01
dot icon17/10/2020
Confirmation statement made on 2020-08-15 with no updates
dot icon17/10/2020
Registered office address changed from Cornwall House 31 Lionel Street Birmingham B3 1AP to 21 Selly Wick Road Selly Park Birmingham B29 7JJ on 2020-10-17
dot icon06/01/2020
Accounts for a small company made up to 2019-03-31
dot icon25/08/2019
Confirmation statement made on 2019-08-15 with updates
dot icon10/06/2019
Registration of charge 034204300005, created on 2019-06-03
dot icon04/01/2019
Accounts for a small company made up to 2018-03-31
dot icon28/08/2018
Confirmation statement made on 2018-08-15 with no updates
dot icon03/01/2018
Accounts for a small company made up to 2017-03-31
dot icon21/08/2017
Confirmation statement made on 2017-08-15 with no updates
dot icon10/01/2017
Full accounts made up to 2016-03-31
dot icon19/09/2016
Confirmation statement made on 2016-08-15 with updates
dot icon09/01/2016
Accounts for a small company made up to 2015-03-31
dot icon25/09/2015
Annual return made up to 2015-08-15 with full list of shareholders
dot icon07/01/2015
Accounts for a small company made up to 2014-03-31
dot icon26/09/2014
Annual return made up to 2014-08-15 with full list of shareholders
dot icon26/09/2014
Secretary's details changed for Dominic Richard Runton Prentis on 2012-03-01
dot icon07/03/2014
Appointment of Mr Oliver Edward Horwitch-Smith as a director
dot icon07/03/2014
Termination of appointment of Timothy Horwitch-Smith as a director
dot icon20/01/2014
Accounts for a small company made up to 2013-03-31
dot icon29/09/2013
Annual return made up to 2013-08-15 with full list of shareholders
dot icon08/10/2012
Annual return made up to 2012-08-15 with full list of shareholders
dot icon07/09/2012
Accounts for a small company made up to 2012-03-31
dot icon06/08/2012
Appointment of Giles Richard Timothy Horwitch-Smith as a director
dot icon16/07/2012
Resolutions
dot icon16/07/2012
Sub-division of shares on 2012-06-22
dot icon16/07/2012
Termination of appointment of Richard Shaw as a director
dot icon27/09/2011
Accounts made up to 2011-03-31
dot icon22/08/2011
Annual return made up to 2011-08-15 with full list of shareholders
dot icon22/08/2011
Appointment of Mr Richard Keith Shaw as a director
dot icon19/08/2011
Termination of appointment of Andrew Shaw as a director
dot icon06/04/2011
Appointment of Dominic Richard Runton Prentis as a secretary
dot icon06/04/2011
Termination of appointment of Andrew Shaw as a secretary
dot icon16/03/2011
Registered office address changed from Cornwall House 31 Lionel Street Birmingham B3 1AP on 2011-03-16
dot icon15/12/2010
Accounts made up to 2010-03-31
dot icon08/09/2010
Annual return made up to 2010-08-15 with full list of shareholders
dot icon04/01/2010
Accounts made up to 2009-03-31
dot icon27/08/2009
Return made up to 15/08/09; full list of members
dot icon03/02/2009
Accounts made up to 2008-03-31
dot icon15/09/2008
Return made up to 15/08/08; no change of members
dot icon18/12/2007
Accounts made up to 2007-03-31
dot icon09/09/2007
Return made up to 15/08/07; no change of members
dot icon07/02/2007
Accounts for a small company made up to 2006-03-31
dot icon14/09/2006
Return made up to 15/08/06; full list of members
dot icon10/02/2006
Total exemption small company accounts made up to 2005-03-31
dot icon07/09/2005
Return made up to 15/08/05; full list of members
dot icon18/08/2005
Secretary's particulars changed;director's particulars changed
dot icon16/03/2005
Secretary's particulars changed;director's particulars changed
dot icon01/02/2005
Total exemption small company accounts made up to 2004-03-31
dot icon07/12/2004
Return made up to 15/08/04; full list of members
dot icon19/02/2004
Particulars of mortgage/charge
dot icon24/01/2004
Accounts for a small company made up to 2003-03-31
dot icon18/09/2003
Registered office changed on 18/09/03 from: 24 calthorpe road edgbaston birmingham B15 1RP
dot icon01/09/2003
Return made up to 15/08/03; full list of members
dot icon21/01/2003
Accounts made up to 2002-03-31
dot icon12/09/2002
Return made up to 15/08/02; full list of members
dot icon04/11/2001
Total exemption small company accounts made up to 2001-03-31
dot icon23/08/2001
Return made up to 15/08/01; full list of members
dot icon30/06/2001
Declaration of satisfaction of mortgage/charge
dot icon23/06/2001
Particulars of mortgage/charge
dot icon02/06/2001
Particulars of mortgage/charge
dot icon07/03/2001
Accounts made up to 2000-03-31
dot icon18/08/2000
Return made up to 15/08/00; full list of members
dot icon31/01/2000
Accounts for a small company made up to 1999-03-31
dot icon20/08/1999
Return made up to 15/08/99; no change of members
dot icon02/03/1999
Accounts made up to 1998-03-31
dot icon15/09/1998
Return made up to 15/08/98; full list of members
dot icon01/07/1998
Registered office changed on 01/07/98 from: grays court 1 nursery road edgbaston birmingham B15 3JX
dot icon09/01/1998
Accounting reference date shortened from 31/08/98 to 31/03/98
dot icon01/11/1997
Particulars of mortgage/charge
dot icon27/10/1997
Resolutions
dot icon27/10/1997
Registered office changed on 27/10/97 from: burlington house 40 burlington rise, barnet hertfordshire EN4 8NN
dot icon27/10/1997
Director resigned
dot icon27/10/1997
New director appointed
dot icon27/10/1997
Secretary resigned
dot icon27/10/1997
New secretary appointed;new director appointed
dot icon15/08/1997
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-3 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
15/08/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
3
1.41M
-
0.00
13.90K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Horwitch-Smith, Giles Timothy Richard
Director
26/06/2012 - Present
18
Horwitch-Smith, Oliver Edward
Director
01/01/2014 - Present
12

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About LATHAM SERVICES LIMITED

LATHAM SERVICES LIMITED is an(a) Active company incorporated on 15/08/1997 with the registered office located at 21 Selly Wick Road, Selly Park, Birmingham B29 7JJ. There are currently 2 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 LATHAM SERVICES LIMITED?

toggle

LATHAM SERVICES LIMITED is currently Active. It was registered on 15/08/1997 .

Where is LATHAM SERVICES LIMITED located?

toggle

LATHAM SERVICES LIMITED is registered at 21 Selly Wick Road, Selly Park, Birmingham B29 7JJ.

What does LATHAM SERVICES LIMITED do?

toggle

LATHAM SERVICES LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for LATHAM SERVICES LIMITED?

toggle

The latest filing was on 17/12/2025: Total exemption full accounts made up to 2025-03-31.