LATTIMER GROUP LIMITED

Register to unlock more data on OkredoRegister

LATTIMER GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11180794

Incorporation date

31/01/2018

Size

Group

Contacts

Registered address

Registered address

79-83 Shakespeare Street, Southport, Liverpool, Merseyside PR8 5APCopy
copy info iconCopy
See on map
Latest events (Record since 31/01/2018)
dot icon26/03/2026
Previous accounting period shortened from 2025-03-31 to 2025-03-30
dot icon03/02/2026
Confirmation statement made on 2026-01-30 with no updates
dot icon26/01/2026
Termination of appointment of Anthony James Bannan as a director on 2026-01-26
dot icon21/08/2025
Termination of appointment of Carl Stead as a director on 2025-08-18
dot icon12/08/2025
Registration of charge 111807940005, created on 2025-08-11
dot icon03/03/2025
Termination of appointment of Simon Philip Holmes as a director on 2025-03-03
dot icon11/02/2025
Confirmation statement made on 2025-01-30 with no updates
dot icon01/01/2025
Termination of appointment of Mickey Clark as a director on 2024-12-31
dot icon16/12/2024
Group of companies' accounts made up to 2024-03-31
dot icon04/03/2024
Confirmation statement made on 2024-01-30 with no updates
dot icon29/01/2024
Termination of appointment of Mark Hailwood as a director on 2024-01-29
dot icon30/10/2023
Group of companies' accounts made up to 2023-03-31
dot icon02/05/2023
Satisfaction of charge 111807940002 in full
dot icon01/03/2023
Confirmation statement made on 2023-01-30 with updates
dot icon21/02/2023
Registration of charge 111807940004, created on 2023-02-21
dot icon24/01/2023
Resolutions
dot icon24/01/2023
Memorandum and Articles of Association
dot icon24/01/2023
Change of share class name or designation
dot icon13/09/2022
Group of companies' accounts made up to 2022-03-31
dot icon08/09/2022
Appointment of Mr Keith Stuart Jordan as a director on 2022-09-08
dot icon05/06/2022
Appointment of Mr Anthony James Bannan as a director on 2022-06-01
dot icon25/04/2022
Appointment of Mr Simon Philip Holmes as a director on 2022-04-25
dot icon19/04/2022
Registration of charge 111807940003, created on 2022-04-13
dot icon29/03/2022
Change of details for Mr Stephen Anthony Waterhouse as a person with significant control on 2018-01-31
dot icon03/03/2022
Confirmation statement made on 2022-01-30 with no updates
dot icon03/11/2021
Group of companies' accounts made up to 2021-03-31
dot icon02/04/2021
Confirmation statement made on 2021-01-30 with updates
dot icon04/12/2020
Group of companies' accounts made up to 2020-03-31
dot icon03/08/2020
Director's details changed for Mr Carl Stead on 2020-08-03
dot icon03/08/2020
Director's details changed for Mr Stephen Anthony Waterhouse on 2020-08-03
dot icon03/08/2020
Director's details changed for Mr Stephen Anthony Waterhouse on 2020-08-03
dot icon09/03/2020
Satisfaction of charge 111807940001 in full
dot icon03/03/2020
Resolutions
dot icon03/03/2020
Purchase of own shares.
dot icon20/02/2020
Resolutions
dot icon03/02/2020
Confirmation statement made on 2020-01-30 with no updates
dot icon29/10/2019
Group of companies' accounts made up to 2019-03-31
dot icon17/09/2019
Director's details changed for Mr Stephen Anthony Waterhouse on 2019-09-16
dot icon17/09/2019
Director's details changed for Mr Stephen Anthony Waterhouse on 2019-09-16
dot icon04/02/2019
Confirmation statement made on 2019-01-30 with updates
dot icon13/12/2018
Resolutions
dot icon10/12/2018
Statement of capital following an allotment of shares on 2018-11-28
dot icon09/10/2018
Memorandum and Articles of Association
dot icon03/10/2018
Resolutions
dot icon03/10/2018
Change of name notice
dot icon01/10/2018
Statement of capital following an allotment of shares on 2018-09-18
dot icon27/09/2018
Cessation of Carl Stead as a person with significant control on 2018-09-18
dot icon26/09/2018
Registered office address changed from 19 Barshaw Gardens Appleton Warrington WA4 5FA United Kingdom to 79-83 Shakespeare Street Southport Liverpool Merseyside PR8 5AP on 2018-09-26
dot icon26/09/2018
Current accounting period extended from 2019-01-31 to 2019-03-31
dot icon26/09/2018
Appointment of Mr Mark Hailwood as a director on 2018-09-18
dot icon26/09/2018
Appointment of Mickey Clark as a director on 2018-09-18
dot icon26/09/2018
Appointment of Walter Martin as a director on 2018-09-18
dot icon21/09/2018
Registration of charge 111807940002, created on 2018-09-18
dot icon19/09/2018
Registration of charge 111807940001, created on 2018-09-18
dot icon31/01/2018
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
30/01/2027
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jordan, Keith Stuart
Director
08/09/2022 - Present
42
Stead, Carl
Director
31/01/2018 - 18/08/2025
7
Waterhouse, Stephen Anthony
Director
31/01/2018 - Present
10
Hailwood, Mark
Director
18/09/2018 - 29/01/2024
3
Holmes, Simon Philip
Director
25/04/2022 - 03/03/2025
9

Persons with Significant Control

2
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 LATTIMER GROUP LIMITED

LATTIMER GROUP LIMITED is an(a) Active company incorporated on 31/01/2018 with the registered office located at 79-83 Shakespeare Street, Southport, Liverpool, Merseyside PR8 5AP. 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 LATTIMER GROUP LIMITED?

toggle

LATTIMER GROUP LIMITED is currently Active. It was registered on 31/01/2018 .

Where is LATTIMER GROUP LIMITED located?

toggle

LATTIMER GROUP LIMITED is registered at 79-83 Shakespeare Street, Southport, Liverpool, Merseyside PR8 5AP.

What does LATTIMER GROUP LIMITED do?

toggle

LATTIMER GROUP LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for LATTIMER GROUP LIMITED?

toggle

The latest filing was on 26/03/2026: Previous accounting period shortened from 2025-03-31 to 2025-03-30.