LATHANIEL'S COUTURE LIMITED

Register to unlock more data on OkredoRegister

LATHANIEL'S COUTURE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07813900

Incorporation date

18/10/2011

Size

Micro Entity

Contacts

Registered address

Registered address

4385, 07813900: COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LHCopy
copy info iconCopy
See on map
Latest events (Record since 18/10/2011)
dot icon12/02/2025
Micro company accounts made up to 2023-10-31
dot icon12/02/2025
Confirmation statement made on 2024-10-18 with updates
dot icon14/01/2025
Compulsory strike-off action has been suspended
dot icon17/12/2024
First Gazette notice for compulsory strike-off
dot icon10/02/2024
Compulsory strike-off action has been discontinued
dot icon07/02/2024
Confirmation statement made on 2023-10-18 with no updates
dot icon09/01/2024
First Gazette notice for compulsory strike-off
dot icon25/05/2023
Confirmation statement made on 2022-10-18 with no updates
dot icon06/04/2023
Confirmation statement made on 2021-10-18 with no updates
dot icon18/03/2023
Compulsory strike-off action has been discontinued
dot icon17/03/2023
Micro company accounts made up to 2019-10-31
dot icon17/03/2023
Micro company accounts made up to 2020-10-31
dot icon17/03/2023
Micro company accounts made up to 2021-10-31
dot icon17/03/2023
Micro company accounts made up to 2022-10-31
dot icon11/05/2022
Change of details for Mr Lathaniel Chambers as a person with significant control on 2021-10-18
dot icon17/03/2022
Registered office address changed to PO Box 4385, 07813900: Companies House Default Address, Cardiff, CF14 8LH on 2022-03-17
dot icon17/08/2021
Compulsory strike-off action has been suspended
dot icon29/06/2021
First Gazette notice for compulsory strike-off
dot icon22/01/2021
Compulsory strike-off action has been discontinued
dot icon21/01/2021
Confirmation statement made on 2020-10-18 with no updates
dot icon05/01/2021
First Gazette notice for compulsory strike-off
dot icon06/07/2020
Micro company accounts made up to 2018-10-31
dot icon03/07/2020
Registered office address changed from 10 Heath Drive Sutton Surrey SM2 5RP England to International House 24 Holborn Viaduct London EC1A 2BN on 2020-07-03
dot icon03/07/2020
Termination of appointment of Zelica Abenaa Mensah-Bonsu as a secretary on 2019-12-31
dot icon01/11/2019
Confirmation statement made on 2019-10-18 with no updates
dot icon29/10/2019
Compulsory strike-off action has been discontinued
dot icon01/10/2019
First Gazette notice for compulsory strike-off
dot icon29/10/2018
Confirmation statement made on 2018-10-18 with no updates
dot icon31/07/2018
Micro company accounts made up to 2017-10-31
dot icon10/11/2017
Micro company accounts made up to 2016-10-31
dot icon19/10/2017
Confirmation statement made on 2017-10-18 with updates
dot icon14/10/2017
Compulsory strike-off action has been discontinued
dot icon03/10/2017
First Gazette notice for compulsory strike-off
dot icon07/03/2017
Registered office address changed from 57-59 Beak Street London W1F 9SJ to 10 Heath Drive Sutton Surrey SM2 5RP on 2017-03-07
dot icon24/10/2016
Confirmation statement made on 2016-10-18 with updates
dot icon31/07/2016
Total exemption small company accounts made up to 2015-10-31
dot icon04/11/2015
Annual return made up to 2015-10-18 with full list of shareholders
dot icon31/07/2015
Total exemption small company accounts made up to 2014-10-31
dot icon07/11/2014
Annual return made up to 2014-10-18 with full list of shareholders
dot icon07/11/2014
Registered office address changed from 1 Stevenson House Plantation Close London SW4 8AY to 57-59 Beak Street London W1F 9SJ on 2014-11-07
dot icon31/07/2014
Total exemption small company accounts made up to 2013-10-31
dot icon10/01/2014
Annual return made up to 2013-10-18 with full list of shareholders
dot icon10/01/2014
Registered office address changed from 87 Astbury Road London SE15 2NP England on 2014-01-10
dot icon09/01/2014
Appointment of Miss Zelica Abenaa Mensah-Bonsu as a secretary
dot icon25/09/2013
Total exemption small company accounts made up to 2012-10-31
dot icon02/03/2013
Compulsory strike-off action has been discontinued
dot icon27/02/2013
Annual return made up to 2012-10-18 with full list of shareholders
dot icon26/02/2013
Director's details changed for Mr Lathaniel Chambers on 2012-11-18
dot icon19/02/2013
First Gazette notice for compulsory strike-off
dot icon18/10/2011
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2023
dot iconNext confirmation date
18/10/2025
dot iconLast change occurred
31/10/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/10/2023
dot iconNext account date
31/10/2024
dot iconNext due on
31/07/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
7.63K
-
0.00
-
-
2022
1
1.81K
-
0.00
-
-
2022
1
1.81K
-
0.00
-
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

1.81K £Descended-76.25 % *

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
Mr Lathaniel Chambers
Director
18/10/2011 - Present
-
Mensah-Bonsu, Zelica Abenaa
Secretary
01/10/2013 - 31/12/2019
-

Persons with Significant Control

1
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 LATHANIEL'S COUTURE LIMITED

LATHANIEL'S COUTURE LIMITED is an(a) Active company incorporated on 18/10/2011 with the registered office located at 4385, 07813900: COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of LATHANIEL'S COUTURE LIMITED?

toggle

LATHANIEL'S COUTURE LIMITED is currently Active. It was registered on 18/10/2011 .

Where is LATHANIEL'S COUTURE LIMITED located?

toggle

LATHANIEL'S COUTURE LIMITED is registered at 4385, 07813900: COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH.

What does LATHANIEL'S COUTURE LIMITED do?

toggle

LATHANIEL'S COUTURE LIMITED operates in the Hairdressing and other beauty treatment (96.02 - SIC 2007) sector.

How many employees does LATHANIEL'S COUTURE LIMITED have?

toggle

LATHANIEL'S COUTURE LIMITED had 1 employees in 2022.

What is the latest filing for LATHANIEL'S COUTURE LIMITED?

toggle

The latest filing was on 12/02/2025: Micro company accounts made up to 2023-10-31.