LATHKILL COURT MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

LATHKILL COURT MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00904586

Incorporation date

26/04/1967

Size

Dormant

Contacts

Registered address

Registered address

C/O BAXTER LAMBERT, 120 High Street, London SE20 7EZCopy
copy info iconCopy
See on map
Latest events (Record since 10/11/1986)
dot icon18/03/2026
Accounts for a dormant company made up to 2025-06-30
dot icon16/12/2025
Confirmation statement made on 2025-10-29 with no updates
dot icon01/04/2025
Accounts for a dormant company made up to 2024-06-30
dot icon06/01/2025
Confirmation statement made on 2024-10-29 with updates
dot icon07/03/2024
Accounts for a dormant company made up to 2023-06-30
dot icon12/12/2023
Confirmation statement made on 2023-10-29 with updates
dot icon16/03/2023
Accounts for a dormant company made up to 2022-06-30
dot icon09/11/2022
Confirmation statement made on 2022-10-29 with no updates
dot icon11/03/2022
Accounts for a dormant company made up to 2021-06-30
dot icon14/12/2021
Confirmation statement made on 2021-10-29 with no updates
dot icon29/06/2021
Accounts for a dormant company made up to 2020-06-30
dot icon08/12/2020
Confirmation statement made on 2020-10-29 with updates
dot icon20/03/2020
Accounts for a dormant company made up to 2019-06-30
dot icon17/12/2019
Confirmation statement made on 2019-10-29 with updates
dot icon26/03/2019
Accounts for a dormant company made up to 2018-06-30
dot icon08/11/2018
Confirmation statement made on 2018-10-29 with no updates
dot icon14/03/2018
Accounts for a dormant company made up to 2017-06-30
dot icon08/12/2017
Confirmation statement made on 2017-10-29 with updates
dot icon10/05/2017
Appointment of Miss Brenda Anne Easterfield as a director on 2017-05-04
dot icon03/04/2017
Accounts for a dormant company made up to 2016-06-30
dot icon16/01/2017
Confirmation statement made on 2016-10-29 with updates
dot icon16/03/2016
Accounts for a dormant company made up to 2015-06-30
dot icon23/12/2015
Annual return made up to 2015-10-29 with full list of shareholders
dot icon23/12/2015
Registered office address changed from C/O Baxter Lambert 120 High Street Penge London SE20 7EZ to C/O C/O Baxter Lambert 120 High Street London SE20 7EZ on 2015-12-23
dot icon23/12/2015
Termination of appointment of Rita Pamela Mountney as a director on 2015-09-07
dot icon07/04/2015
Accounts for a dormant company made up to 2014-06-30
dot icon13/01/2015
Annual return made up to 2014-10-29 with full list of shareholders
dot icon31/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon23/12/2013
Annual return made up to 2013-10-29 with full list of shareholders
dot icon14/03/2013
Termination of appointment of Francis Clarke as a director
dot icon11/01/2013
Total exemption small company accounts made up to 2012-06-30
dot icon06/12/2012
Annual return made up to 2012-10-29 with full list of shareholders
dot icon22/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon12/01/2012
Annual return made up to 2011-10-29 with full list of shareholders
dot icon11/01/2012
Director's details changed for Ms Rita Pamela Mountney on 2011-10-29
dot icon11/01/2012
Director's details changed for Ms Juliet Bangerter on 2011-10-26
dot icon11/01/2012
Registered office address changed from 120 High Street Penge London SE20 7EZ on 2012-01-11
dot icon05/04/2011
Total exemption small company accounts made up to 2010-06-30
dot icon09/12/2010
Annual return made up to 2010-10-29 with full list of shareholders
dot icon10/09/2010
Appointment of Mr Francis Emanuel Clarke as a director
dot icon01/04/2010
Total exemption full accounts made up to 2009-06-30
dot icon28/01/2010
Annual return made up to 2009-10-29 with full list of shareholders
dot icon28/01/2010
Appointment of Mr David Edward Lambert as a secretary
dot icon28/01/2010
Director's details changed for Juliet Bangerter on 2009-11-01
dot icon28/01/2010
Secretary's details changed for Property Services Plus Limited on 2009-11-01
dot icon28/01/2010
Director's details changed for Rita Pamela Mountney on 2009-11-01
dot icon28/01/2010
Termination of appointment of Property Services Plus Limited as a secretary
dot icon30/11/2009
Registered office address changed from 94 Edgehill Road Chislehurst Kent BR7 6LB on 2009-11-30
dot icon02/06/2009
Total exemption small company accounts made up to 2008-06-30
dot icon14/04/2009
Appointment terminated director saghar bigwood
dot icon27/01/2009
Total exemption full accounts made up to 2007-06-30
dot icon21/01/2009
Return made up to 29/10/08; full list of members
dot icon21/01/2009
Secretary appointed property services plus LIMITED
dot icon21/01/2009
Appointment terminated secretary charles reynolds
dot icon16/11/2007
New director appointed
dot icon16/11/2007
Return made up to 29/10/07; change of members
dot icon27/10/2007
New director appointed
dot icon16/03/2007
Director resigned
dot icon16/03/2007
Total exemption full accounts made up to 2006-06-30
dot icon22/01/2007
Director resigned
dot icon01/12/2006
Return made up to 29/10/06; full list of members
dot icon20/09/2006
Director resigned
dot icon04/07/2006
New director appointed
dot icon23/06/2006
New director appointed
dot icon12/06/2006
New director appointed
dot icon17/03/2006
Total exemption full accounts made up to 2005-06-30
dot icon10/11/2005
Return made up to 29/10/05; change of members
dot icon10/11/2005
Secretary resigned
dot icon17/03/2005
Total exemption full accounts made up to 2004-06-30
dot icon15/11/2004
Secretary resigned
dot icon08/11/2004
Return made up to 29/10/04; no change of members
dot icon08/11/2004
New secretary appointed
dot icon28/01/2004
Director resigned
dot icon04/12/2003
Return made up to 29/10/03; full list of members
dot icon15/10/2003
Total exemption full accounts made up to 2003-06-30
dot icon21/08/2003
Registered office changed on 21/08/03 from: sussex house 8-10 homesdale road bromley kent BR2 9LZ
dot icon25/11/2002
New director appointed
dot icon16/11/2002
Return made up to 29/10/02; full list of members
dot icon16/11/2002
Director resigned
dot icon16/11/2002
New secretary appointed
dot icon29/10/2002
Director resigned
dot icon16/09/2002
Secretary resigned
dot icon13/09/2002
Total exemption full accounts made up to 2002-06-30
dot icon08/01/2002
Registered office changed on 08/01/02 from: rutland house 44 masons hill bromley kent BR2 9EQ
dot icon08/11/2001
Return made up to 29/10/01; change of members
dot icon12/10/2001
New director appointed
dot icon24/09/2001
New director appointed
dot icon21/09/2001
Total exemption full accounts made up to 2001-06-30
dot icon13/11/2000
Return made up to 31/10/00; full list of members
dot icon29/09/2000
Full accounts made up to 2000-06-30
dot icon22/11/1999
Return made up to 31/10/99; no change of members
dot icon07/10/1999
Full accounts made up to 1999-06-30
dot icon16/06/1999
Registered office changed on 16/06/99 from: marqueen house 215 high street beckenham kent BR3 1BN
dot icon11/11/1998
Return made up to 31/10/98; no change of members
dot icon20/10/1998
Full accounts made up to 1998-06-30
dot icon19/11/1997
Director resigned
dot icon19/11/1997
Return made up to 31/10/97; full list of members
dot icon16/09/1997
Full accounts made up to 1997-06-30
dot icon16/04/1997
New director appointed
dot icon16/04/1997
New director appointed
dot icon16/04/1997
New director appointed
dot icon04/04/1997
Full accounts made up to 1996-06-30
dot icon24/12/1996
Return made up to 31/10/96; full list of members
dot icon15/03/1996
Full accounts made up to 1995-06-30
dot icon21/11/1995
Return made up to 31/10/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon28/11/1994
Return made up to 31/10/94; change of members
dot icon24/11/1994
Full accounts made up to 1994-06-30
dot icon04/11/1994
Secretary resigned;new secretary appointed;director resigned
dot icon29/07/1994
Director resigned
dot icon18/01/1994
Return made up to 22/10/93; full list of members
dot icon10/01/1994
Full accounts made up to 1993-06-30
dot icon04/06/1993
New director appointed
dot icon14/02/1993
Director resigned;new director appointed
dot icon08/11/1992
Director resigned
dot icon07/11/1992
Full accounts made up to 1992-06-30
dot icon07/11/1992
Return made up to 22/10/92; change of members
dot icon29/10/1991
Director resigned;new director appointed
dot icon29/10/1991
Director resigned;new director appointed
dot icon29/10/1991
Full accounts made up to 1991-06-30
dot icon29/10/1991
Return made up to 22/10/91; change of members
dot icon15/11/1990
Director resigned;new director appointed
dot icon15/11/1990
Full accounts made up to 1990-06-30
dot icon15/11/1990
Return made up to 22/10/90; full list of members
dot icon15/08/1990
Registered office changed on 15/08/90 from: 130 high street beckenham kent BR3 1EB
dot icon13/11/1989
Director resigned;new director appointed
dot icon13/11/1989
Full accounts made up to 1989-06-30
dot icon13/11/1989
Return made up to 06/11/89; full list of members
dot icon29/11/1988
Director resigned;new director appointed
dot icon29/11/1988
Full accounts made up to 1988-06-30
dot icon29/11/1988
Return made up to 21/11/88; full list of members
dot icon03/11/1987
Full accounts made up to 1987-06-30
dot icon03/11/1987
Return made up to 12/10/87; full list of members
dot icon30/10/1987
New director appointed
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon10/11/1986
Full accounts made up to 1986-06-30
dot icon10/11/1986
Return made up to 07/10/86; full list of members
dot icon10/11/1986
Director resigned;new director appointed

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
29/10/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
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

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bigwood, Saghar
Director
06/03/2007 - 08/04/2009
3
Jack, Edna Margaret
Director
25/02/1997 - 15/07/1998
-
Jack, Archibald
Director
25/02/1997 - 15/07/1998
-
Hempstead, Mary Elizabeth
Director
25/02/1997 - 24/05/2006
-
Dugard, Melanie
Director
30/10/2002 - 22/01/2004
-

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 LATHKILL COURT MANAGEMENT LIMITED

LATHKILL COURT MANAGEMENT LIMITED is an(a) Active company incorporated on 26/04/1967 with the registered office located at C/O BAXTER LAMBERT, 120 High Street, London SE20 7EZ. There are currently 3 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 LATHKILL COURT MANAGEMENT LIMITED?

toggle

LATHKILL COURT MANAGEMENT LIMITED is currently Active. It was registered on 26/04/1967 .

Where is LATHKILL COURT MANAGEMENT LIMITED located?

toggle

LATHKILL COURT MANAGEMENT LIMITED is registered at C/O BAXTER LAMBERT, 120 High Street, London SE20 7EZ.

What does LATHKILL COURT MANAGEMENT LIMITED do?

toggle

LATHKILL COURT MANAGEMENT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for LATHKILL COURT MANAGEMENT LIMITED?

toggle

The latest filing was on 18/03/2026: Accounts for a dormant company made up to 2025-06-30.