LATTIMERGRANGE LIMITED

Register to unlock more data on OkredoRegister

LATTIMERGRANGE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01093604

Incorporation date

31/01/1973

Size

Micro Entity

Contacts

Registered address

Registered address

Saffron, Berkley Road, Frome, Somerset BA11 2EECopy
copy info iconCopy
See on map
Latest events (Record since 01/01/1987)
dot icon28/02/2026
Micro company accounts made up to 2025-04-30
dot icon27/01/2026
Confirmation statement made on 2025-12-31 with no updates
dot icon31/01/2025
Micro company accounts made up to 2024-04-30
dot icon11/01/2025
Confirmation statement made on 2024-12-31 with no updates
dot icon19/01/2024
Micro company accounts made up to 2023-04-30
dot icon19/01/2024
Confirmation statement made on 2023-12-31 with no updates
dot icon19/04/2023
Confirmation statement made on 2022-12-31 with no updates
dot icon12/02/2023
Micro company accounts made up to 2022-04-30
dot icon22/02/2022
Confirmation statement made on 2021-12-31 with no updates
dot icon30/01/2022
Micro company accounts made up to 2021-04-30
dot icon24/03/2021
Micro company accounts made up to 2020-04-30
dot icon16/03/2021
Confirmation statement made on 2020-12-31 with no updates
dot icon16/03/2021
Registered office address changed from Saffron House Berkley Road Frome Somerset BA11 2EE to Saffron Berkley Road Frome Somerset BA11 2EE on 2021-03-16
dot icon03/02/2020
Confirmation statement made on 2019-12-31 with no updates
dot icon17/12/2019
Micro company accounts made up to 2019-04-30
dot icon16/12/2019
Previous accounting period shortened from 2019-08-31 to 2019-04-30
dot icon31/05/2019
Micro company accounts made up to 2018-08-31
dot icon25/02/2019
Confirmation statement made on 2018-12-31 with no updates
dot icon31/05/2018
Micro company accounts made up to 2017-08-31
dot icon20/02/2018
Confirmation statement made on 2017-12-31 with no updates
dot icon30/05/2017
Total exemption small company accounts made up to 2016-08-31
dot icon16/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon31/05/2016
Total exemption small company accounts made up to 2015-08-31
dot icon10/02/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon30/05/2015
Total exemption small company accounts made up to 2014-08-31
dot icon16/02/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon30/05/2014
Total exemption small company accounts made up to 2013-08-31
dot icon20/05/2014
Compulsory strike-off action has been discontinued
dot icon19/05/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon29/04/2014
First Gazette notice for compulsory strike-off
dot icon02/09/2013
Termination of appointment of Andrew William Peter Foley as a director on 2013-08-16
dot icon23/07/2013
Registered office address changed from C/O F J L Foley Sherbourne House 23-25 Northolt Road South Harrow Middlesex HA2 0LH United Kingdom on 2013-07-23
dot icon28/06/2013
Total exemption small company accounts made up to 2012-08-31
dot icon19/03/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon31/05/2012
Total exemption small company accounts made up to 2011-08-31
dot icon13/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon03/06/2011
Total exemption full accounts made up to 2010-08-31
dot icon19/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon02/06/2010
Total exemption full accounts made up to 2009-08-31
dot icon02/02/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon02/02/2010
Director's details changed for Mr Francis John Lambert Foley on 2009-12-17
dot icon02/02/2010
Director's details changed for Mr Andrew William Peter Foley on 2009-12-17
dot icon02/02/2010
Registered office address changed from C/O F J L Foley Sherbourne House 23-25 Northolt Road South Harrow Middlesex HA2 0LH on 2010-02-02
dot icon02/02/2010
Registered office address changed from 57 Park Road Watford Herts WD17 4QJ England on 2010-02-02
dot icon02/02/2010
Director's details changed for Mrs Helen Louise Mills on 2009-12-17
dot icon02/02/2010
Secretary's details changed for Mrs Helen Louise Mills on 2009-12-17
dot icon02/02/2010
Director's details changed for Francis John Lambert Foley on 2009-12-17
dot icon02/02/2010
Director's details changed for Andrew William Peter Foley on 2009-12-17
dot icon02/02/2010
Secretary's details changed for Helen Louise Mills on 2009-08-12
dot icon02/07/2009
Total exemption full accounts made up to 2008-08-31
dot icon27/01/2009
Director and secretary's change of particulars / helen mills / 27/01/2009
dot icon27/01/2009
Return made up to 31/12/08; full list of members
dot icon28/11/2008
Director and secretary's change of particulars / helen mills / 24/10/2008
dot icon28/11/2008
Director and secretary's change of particulars / helen mills / 24/10/2008
dot icon16/09/2008
Total exemption full accounts made up to 2007-08-31
dot icon16/05/2008
Return made up to 31/12/07; full list of members
dot icon16/05/2008
Registered office changed on 16/05/2008 from 57 park road watford herts WD1 3QJ
dot icon09/07/2007
Total exemption full accounts made up to 2006-08-31
dot icon20/01/2007
Return made up to 31/12/06; full list of members
dot icon14/06/2006
Total exemption full accounts made up to 2005-08-31
dot icon20/04/2006
New director appointed
dot icon20/04/2006
New director appointed
dot icon06/02/2006
Return made up to 31/12/05; full list of members
dot icon21/04/2005
Total exemption full accounts made up to 2004-08-31
dot icon21/04/2005
Total exemption full accounts made up to 2003-08-31
dot icon28/01/2005
Return made up to 31/12/04; full list of members
dot icon26/02/2004
Return made up to 31/12/03; full list of members
dot icon06/08/2003
Total exemption full accounts made up to 2002-08-31
dot icon14/03/2003
Return made up to 31/12/02; full list of members
dot icon24/08/2002
Declaration of satisfaction of mortgage/charge
dot icon26/06/2002
Total exemption full accounts made up to 2001-08-31
dot icon26/06/2002
Return made up to 31/12/01; full list of members
dot icon01/10/2001
Total exemption full accounts made up to 2000-08-31
dot icon18/06/2001
Return made up to 31/12/00; full list of members
dot icon12/04/2000
Full accounts made up to 1998-08-31
dot icon12/04/2000
Full accounts made up to 1999-08-31
dot icon14/01/2000
Return made up to 31/12/98; full list of members
dot icon14/01/2000
Return made up to 31/12/99; full list of members
dot icon08/07/1998
Return made up to 31/12/97; full list of members
dot icon02/07/1998
Full accounts made up to 1997-08-31
dot icon02/07/1998
New secretary appointed
dot icon02/12/1997
Particulars of mortgage/charge
dot icon03/07/1997
Accounts for a dormant company made up to 1996-08-31
dot icon03/07/1997
Resolutions
dot icon04/03/1997
Compulsory strike-off action has been discontinued
dot icon26/02/1997
Full accounts made up to 1995-08-31
dot icon26/02/1997
Return made up to 31/12/96; full list of members
dot icon26/02/1997
Return made up to 31/12/95; full list of members
dot icon15/10/1996
First Gazette notice for compulsory strike-off
dot icon27/09/1995
Accounts for a dormant company made up to 1993-08-31
dot icon27/09/1995
Accounts for a dormant company made up to 1992-08-31
dot icon27/09/1995
Resolutions
dot icon25/04/1995
Compulsory strike-off action has been discontinued
dot icon23/04/1995
Return made up to 31/12/94; full list of members
dot icon23/04/1995
Return made up to 31/12/93; full list of members
dot icon23/04/1995
Return made up to 31/12/92; full list of members
dot icon07/03/1995
First Gazette notice for compulsory strike-off
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon17/10/1994
Auditor's resignation
dot icon13/07/1992
Full accounts made up to 1991-08-31
dot icon13/07/1992
Full accounts made up to 1990-08-31
dot icon13/07/1992
Return made up to 31/12/91; no change of members
dot icon06/08/1991
Full accounts made up to 1989-08-31
dot icon06/08/1991
Full accounts made up to 1988-08-31
dot icon06/08/1991
Full accounts made up to 1987-08-31
dot icon06/08/1991
Return made up to 31/12/90; no change of members
dot icon10/04/1990
Return made up to 31/12/89; full list of members
dot icon08/02/1990
Particulars of mortgage/charge
dot icon31/08/1989
Accounting reference date shortened from 31/03 to 31/08
dot icon19/04/1989
Full accounts made up to 1986-08-31
dot icon19/04/1989
Return made up to 31/12/88; full list of members
dot icon19/04/1989
Full accounts made up to 1985-08-31
dot icon19/04/1989
Return made up to 31/12/87; full list of members
dot icon19/04/1989
Full accounts made up to 1985-04-05
dot icon19/04/1989
Return made up to 31/12/86; full list of members
dot icon19/04/1989
Return made up to 31/12/85; full list of members
dot icon19/04/1989
Return made up to 31/12/84; full list of members
dot icon17/02/1989
First gazette
dot icon10/03/1988
Registered office changed on 10/03/88 from: prama house banbury road oxford OX2 7YA
dot icon01/01/1987
A selection of documents registered before 1 January 1987
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* 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
30/04/2025
dot iconNext confirmation date
31/12/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
901.00
-
0.00
-
-
2022
0
38.92K
-
0.00
-
-
2023
0
37.70K
-
0.00
-
-
2023
0
37.70K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

37.70K £Descended-3.13 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Helen Louise Mills
Director
01/01/2006 - Present
14
Foley, Andrew William Peter
Director
01/01/2006 - 16/08/2013
5
Mills, Helen Louise
Secretary
29/06/1998 - Present
3

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 LATTIMERGRANGE LIMITED

LATTIMERGRANGE LIMITED is an(a) Active company incorporated on 31/01/1973 with the registered office located at Saffron, Berkley Road, Frome, Somerset BA11 2EE. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of LATTIMERGRANGE LIMITED?

toggle

LATTIMERGRANGE LIMITED is currently Active. It was registered on 31/01/1973 .

Where is LATTIMERGRANGE LIMITED located?

toggle

LATTIMERGRANGE LIMITED is registered at Saffron, Berkley Road, Frome, Somerset BA11 2EE.

What does LATTIMERGRANGE LIMITED do?

toggle

LATTIMERGRANGE LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for LATTIMERGRANGE LIMITED?

toggle

The latest filing was on 28/02/2026: Micro company accounts made up to 2025-04-30.