LATIN CONFERENCES LIMITED

Register to unlock more data on OkredoRegister

LATIN CONFERENCES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06222974

Incorporation date

23/04/2007

Size

Dormant

Contacts

Registered address

Registered address

20 Farringdon Street, 11th Floor, London EC4A 4ABCopy
copy info iconCopy
See on map
Latest events (Record since 23/04/2007)
dot icon23/03/2026
Termination of appointment of Sean Mifsud as a director on 2026-03-23
dot icon23/03/2026
Confirmation statement made on 2026-02-17 with no updates
dot icon14/01/2026
Change of details for Marcus Evans Worldwide Holdings (Iom) Ltd as a person with significant control on 2023-02-01
dot icon27/05/2025
Accounts for a dormant company made up to 2024-09-30
dot icon27/12/2024
Registered office address changed from Magnus House, 7th Floor 3 Lower Thames Street London EC3R 6HE United Kingdom to 20 Farringdon Street 11th Floor London EC4A 4AB on 2024-12-27
dot icon03/05/2024
Accounts for a dormant company made up to 2023-09-30
dot icon20/02/2024
Confirmation statement made on 2024-02-17 with no updates
dot icon01/05/2023
Accounts for a dormant company made up to 2022-09-30
dot icon01/03/2023
Confirmation statement made on 2023-02-17 with no updates
dot icon25/05/2022
Accounts for a dormant company made up to 2021-09-30
dot icon25/02/2022
Confirmation statement made on 2022-02-17 with no updates
dot icon18/06/2021
Accounts for a dormant company made up to 2020-09-30
dot icon19/02/2021
Confirmation statement made on 2021-02-17 with no updates
dot icon20/04/2020
Accounts for a dormant company made up to 2019-09-30
dot icon17/02/2020
Notification of Marcus Evans Worldwide Holdings (Iom) Ltd as a person with significant control on 2020-02-17
dot icon17/02/2020
Cessation of Marcus Evans Holdings Ltd. as a person with significant control on 2020-02-17
dot icon17/02/2020
Confirmation statement made on 2020-02-17 with updates
dot icon30/10/2019
Resolutions
dot icon15/08/2019
Second filing of Confirmation Statement dated 29/05/2019
dot icon15/08/2019
Second filing for the notification of Marcus Evans Holdings Ltd as a person with significant control
dot icon15/08/2019
Second filing for the cessation of Mr Holdings (Iom) Limited as a person with significant control
dot icon05/07/2019
Accounts for a small company made up to 2018-09-30
dot icon29/05/2019
Confirmation statement made on 2019-05-29 with updates
dot icon29/05/2019
Notification of Marcus Evans Holdings Ltd. as a person with significant control on 2019-05-29
dot icon29/05/2019
Cessation of Me Holdings (Iom) Limited as a person with significant control on 2019-05-29
dot icon24/04/2019
Confirmation statement made on 2019-04-23 with no updates
dot icon01/03/2019
Registered office address changed from 101 Finsbury Pavement London EC2A 1RS to Magnus House, 7th Floor 3 Lower Thames Street London EC3R 6HE on 2019-03-01
dot icon29/08/2018
Accounts for a small company made up to 2017-09-30
dot icon29/05/2018
Confirmation statement made on 2018-04-23 with no updates
dot icon27/02/2018
Termination of appointment of David Gilmore as a director on 2018-02-19
dot icon29/09/2017
Full accounts made up to 2016-09-30
dot icon26/07/2017
Notification of Me Holdings (Iom) Limited as a person with significant control on 2016-04-06
dot icon15/07/2017
Compulsory strike-off action has been discontinued
dot icon12/07/2017
Confirmation statement made on 2017-04-23 with no updates
dot icon11/07/2017
First Gazette notice for compulsory strike-off
dot icon19/09/2016
Annual return made up to 2016-04-23 with full list of shareholders
dot icon05/07/2016
Full accounts made up to 2015-09-30
dot icon20/04/2016
Appointment of Mr Sean Mifsud as a director on 2016-04-13
dot icon20/04/2016
Appointment of Mr Maarten Van Os as a director on 2016-04-13
dot icon20/04/2016
Termination of appointment of Martin Studd as a director on 2016-04-13
dot icon20/04/2016
Termination of appointment of Kevin James Mallon as a director on 2016-04-13
dot icon20/04/2016
Appointment of Mr David Gilmore as a director on 2016-03-13
dot icon21/09/2015
Appointment of Mr Kevin James Mallon as a director on 2015-09-15
dot icon07/07/2015
Annual return made up to 2015-04-23 with full list of shareholders
dot icon04/07/2015
Full accounts made up to 2014-09-30
dot icon22/10/2014
Termination of appointment of Ian Milne as a director on 2014-08-02
dot icon11/08/2014
Appointment of Mr Ian Milne as a director on 2014-08-01
dot icon07/07/2014
Full accounts made up to 2013-09-30
dot icon01/07/2014
Annual return made up to 2014-04-24 with full list of shareholders
dot icon20/06/2014
Annual return made up to 2014-04-23 with full list of shareholders
dot icon16/09/2013
Full accounts made up to 2012-09-30
dot icon17/06/2013
Annual return made up to 2013-04-23 with full list of shareholders
dot icon31/01/2013
Full accounts made up to 2011-09-30
dot icon09/07/2012
Registered office address changed from 11 Connaught Place London W2 2ET on 2012-07-09
dot icon23/04/2012
Annual return made up to 2012-04-23 with full list of shareholders
dot icon02/02/2012
Full accounts made up to 2010-09-30
dot icon31/01/2012
Full accounts made up to 2009-09-30
dot icon04/07/2011
Termination of appointment of Jonathan Shaul as a director
dot icon31/05/2011
Appointment of Mr Martin Studd as a director
dot icon27/04/2011
Annual return made up to 2011-04-23 with full list of shareholders
dot icon23/04/2010
Annual return made up to 2010-04-23 with full list of shareholders
dot icon17/03/2010
Appointment of Mr Martin Paul Studd as a secretary
dot icon17/03/2010
Termination of appointment of Ian Milne as a secretary
dot icon16/03/2010
Amended accounts made up to 2008-09-30
dot icon08/05/2009
Return made up to 23/04/09; full list of members
dot icon19/02/2009
Accounts for a dormant company made up to 2008-09-30
dot icon01/05/2008
Return made up to 23/04/08; full list of members
dot icon18/12/2007
Accounting reference date extended from 30/04/08 to 30/09/08
dot icon22/05/2007
New secretary appointed
dot icon21/05/2007
New director appointed
dot icon21/05/2007
Secretary resigned
dot icon21/05/2007
Director resigned
dot icon23/04/2007
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
17/02/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Shaul, Jonathan
Director
23/04/2007 - 30/06/2011
69
Van Os, Maarten
Director
13/04/2016 - Present
52
Gilmore, David
Director
13/03/2016 - 19/02/2018
22
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
23/04/2007 - 23/04/2007
99600
INSTANT COMPANIES LIMITED
Nominee Director
23/04/2007 - 23/04/2007
43699

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+
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 LATIN CONFERENCES LIMITED

LATIN CONFERENCES LIMITED is an(a) Active company incorporated on 23/04/2007 with the registered office located at 20 Farringdon Street, 11th Floor, London EC4A 4AB. 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 LATIN CONFERENCES LIMITED?

toggle

LATIN CONFERENCES LIMITED is currently Active. It was registered on 23/04/2007 .

Where is LATIN CONFERENCES LIMITED located?

toggle

LATIN CONFERENCES LIMITED is registered at 20 Farringdon Street, 11th Floor, London EC4A 4AB.

What does LATIN CONFERENCES LIMITED do?

toggle

LATIN CONFERENCES LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for LATIN CONFERENCES LIMITED?

toggle

The latest filing was on 23/03/2026: Termination of appointment of Sean Mifsud as a director on 2026-03-23.