LATTIMORE HOUSE LIMITED

Register to unlock more data on OkredoRegister

LATTIMORE HOUSE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00582682

Incorporation date

23/04/1957

Size

Total Exemption Full

Contacts

Registered address

Registered address

Lynton House, 7-12 Tavistock Square, London WC1H 9BQCopy
copy info iconCopy
See on map
Latest events (Record since 23/04/1957)
dot icon27/01/2026
Confirmation statement made on 2025-12-23 with updates
dot icon22/01/2026
Appointment of Emma Mcbride as a director on 2019-08-01
dot icon22/01/2026
Appointment of Mr Finlay Freir as a director on 2019-08-01
dot icon22/01/2026
Director's details changed
dot icon22/01/2026
Director's details changed
dot icon21/01/2026
Director's details changed for Mr Dougal Murdoch Frier on 2026-01-21
dot icon14/11/2025
Total exemption full accounts made up to 2025-06-30
dot icon30/08/2025
Director's details changed for Ms Kate Michelle Lewis on 2025-08-29
dot icon29/04/2025
Director's details changed for Natalie Mcleod on 2025-01-06
dot icon29/04/2025
Appointment of Natalie Mcleod as a director on 2025-01-01
dot icon29/04/2025
Appointment of Mr Dougal Murdoch Frier as a director on 2025-01-01
dot icon29/04/2025
Appointment of Ms Kate Michelle Lewis as a director on 2025-01-01
dot icon02/04/2025
Total exemption full accounts made up to 2024-06-30
dot icon24/12/2024
Confirmation statement made on 2024-12-23 with no updates
dot icon20/03/2024
Total exemption full accounts made up to 2023-06-30
dot icon08/01/2024
Confirmation statement made on 2023-12-23 with no updates
dot icon26/07/2023
Termination of appointment of Paul James Lattimore as a secretary on 2022-07-04
dot icon26/07/2023
Appointment of Stephen Lattimore as a secretary on 2022-07-04
dot icon09/03/2023
Total exemption full accounts made up to 2022-06-30
dot icon03/01/2023
Confirmation statement made on 2022-12-23 with no updates
dot icon28/03/2022
Total exemption full accounts made up to 2021-06-30
dot icon05/01/2022
Confirmation statement made on 2021-12-23 with no updates
dot icon05/02/2021
Total exemption full accounts made up to 2020-06-30
dot icon03/02/2021
Confirmation statement made on 2020-12-23 with no updates
dot icon03/03/2020
Total exemption full accounts made up to 2019-06-30
dot icon15/01/2020
Confirmation statement made on 2019-12-23 with no updates
dot icon25/02/2019
Termination of appointment of Joyce Parsons as a director on 2019-02-20
dot icon23/12/2018
Confirmation statement made on 2018-12-23 with no updates
dot icon20/12/2018
Total exemption full accounts made up to 2018-06-30
dot icon20/03/2018
Total exemption full accounts made up to 2017-06-30
dot icon15/01/2018
Confirmation statement made on 2017-12-23 with no updates
dot icon07/04/2017
Total exemption small company accounts made up to 2016-06-30
dot icon24/01/2017
Confirmation statement made on 2016-12-23 with updates
dot icon12/04/2016
Total exemption small company accounts made up to 2015-06-30
dot icon26/01/2016
Annual return made up to 2015-12-23 with full list of shareholders
dot icon26/08/2015
Appointment of Dr Vee Freir as a director on 2015-01-25
dot icon06/05/2015
Appointment of Geoffrey Mayer Silverman as a director on 2015-05-05
dot icon14/04/2015
Total exemption small company accounts made up to 2014-06-30
dot icon26/01/2015
Annual return made up to 2014-12-23 with full list of shareholders
dot icon02/04/2014
Total exemption small company accounts made up to 2013-06-30
dot icon28/01/2014
Annual return made up to 2013-12-23 with full list of shareholders
dot icon13/03/2013
Accounts for a small company made up to 2012-06-30
dot icon28/01/2013
Annual return made up to 2012-12-23 with full list of shareholders
dot icon27/03/2012
Accounts for a small company made up to 2011-06-30
dot icon27/03/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon27/03/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon23/01/2012
Annual return made up to 2011-12-23 with full list of shareholders
dot icon23/01/2012
Director's details changed for Mrs Joyce Parsons on 2011-12-23
dot icon06/04/2011
Accounts for a small company made up to 2010-06-30
dot icon11/01/2011
Annual return made up to 2010-12-23 with full list of shareholders
dot icon31/03/2010
Full accounts made up to 2009-06-30
dot icon04/01/2010
Annual return made up to 2009-12-23 with full list of shareholders
dot icon04/01/2010
Registered office address changed from C/O Bsg Valentine 2Nd Floor Lynton House 7-12 Tavistock Square London WC1H 9BQ on 2010-01-04
dot icon04/01/2010
Director's details changed for Mr Paul James Lattimore on 2009-12-23
dot icon04/01/2010
Director's details changed for Mrs Joyce Parsons on 2009-12-23
dot icon27/04/2009
Full accounts made up to 2008-06-30
dot icon03/03/2009
Certificate of change of name
dot icon12/01/2009
Return made up to 23/12/08; full list of members
dot icon24/04/2008
Full accounts made up to 2007-06-30
dot icon21/01/2008
Return made up to 23/12/07; full list of members
dot icon10/05/2007
Full accounts made up to 2006-06-30
dot icon31/01/2007
Return made up to 23/12/06; full list of members
dot icon04/05/2006
Full accounts made up to 2005-06-30
dot icon10/01/2006
Return made up to 23/12/05; full list of members
dot icon06/07/2005
Full accounts made up to 2004-06-30
dot icon11/04/2005
Director resigned
dot icon07/01/2005
Return made up to 23/12/04; full list of members
dot icon13/08/2004
Director's particulars changed
dot icon14/06/2004
Full accounts made up to 2003-06-30
dot icon25/02/2004
Particulars of mortgage/charge
dot icon22/12/2003
Return made up to 23/12/03; full list of members
dot icon30/07/2003
New director appointed
dot icon09/04/2003
Full accounts made up to 2002-06-30
dot icon30/12/2002
Return made up to 23/12/02; full list of members
dot icon29/04/2002
Full accounts made up to 2001-06-30
dot icon24/12/2001
Return made up to 23/12/01; full list of members
dot icon14/04/2001
Full accounts made up to 2000-06-30
dot icon13/02/2001
Particulars of mortgage/charge
dot icon02/01/2001
Return made up to 23/12/00; full list of members
dot icon27/03/2000
Full accounts made up to 1999-06-30
dot icon13/01/2000
Return made up to 23/12/99; full list of members
dot icon26/04/1999
Full accounts made up to 1998-06-30
dot icon24/12/1998
Return made up to 23/12/98; full list of members
dot icon02/04/1998
Full accounts made up to 1997-06-30
dot icon15/01/1998
Return made up to 23/12/97; no change of members
dot icon14/04/1997
Full accounts made up to 1996-06-30
dot icon10/01/1997
Return made up to 23/12/96; no change of members
dot icon30/04/1996
Full accounts made up to 1995-06-30
dot icon02/01/1996
Return made up to 23/12/95; full list of members
dot icon24/04/1995
Accounts for a small company made up to 1994-06-30
dot icon14/03/1995
Registered office changed on 14/03/95 from: 22 south audley street london W1Y 5DN
dot icon13/02/1995
Return made up to 23/12/94; no change of members
dot icon15/03/1994
Accounts for a small company made up to 1993-06-30
dot icon08/03/1994
Return made up to 23/12/93; no change of members
dot icon08/03/1994
Secretary's particulars changed
dot icon26/01/1993
Full accounts made up to 1992-06-30
dot icon12/01/1993
Return made up to 23/12/92; full list of members
dot icon13/03/1992
Director resigned;new director appointed
dot icon23/01/1992
Full accounts made up to 1991-06-30
dot icon16/01/1992
Return made up to 23/12/91; no change of members
dot icon29/07/1991
Secretary resigned;new secretary appointed
dot icon09/04/1991
Full accounts made up to 1990-06-30
dot icon03/04/1991
Return made up to 15/12/90; full list of members
dot icon16/03/1990
Full accounts made up to 1989-06-30
dot icon31/01/1990
Return made up to 23/12/89; full list of members
dot icon07/06/1989
Full accounts made up to 1988-06-30
dot icon30/01/1989
Return made up to 15/12/88; full list of members
dot icon29/01/1988
Return made up to 23/12/87; full list of members
dot icon27/01/1988
Accounts for a small company made up to 1987-06-30
dot icon17/12/1987
Secretary resigned;new secretary appointed
dot icon11/06/1987
Registered office changed on 11/06/87 from: 843 finchley road london NW11 8NA
dot icon11/06/1987
Accounting reference date extended from 23/06 to 30/06
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon23/12/1986
Accounts for a small company made up to 1986-06-23
dot icon08/10/1986
Return made up to 03/10/86; full list of members
dot icon25/06/1986
Registered office changed on 25/06/86 from: wilberforce house station road london NW4 4QE
dot icon08/05/1986
Return made up to 15/11/85; full list of members
dot icon24/01/1976
Annual return made up to 15/11/75
dot icon23/04/1957
Incorporation
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 icon+26.38 % *

* during past year

Cash in Bank

£56,262.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
23/12/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
183.55K
-
0.00
45.93K
-
2022
0
182.06K
-
0.00
44.52K
-
2023
0
197.88K
-
0.00
56.26K
-
2023
0
197.88K
-
0.00
56.26K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

197.88K £Ascended8.69 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

56.26K £Ascended26.38 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Silverman, Geoffrey Mayer
Director
05/05/2015 - Present
8
Freir, Dougal Murdoch
Director
01/01/2025 - Present
8
Lattimore, Paul James
Director
16/07/2003 - Present
7
Silverman, Jennifer Ann
Director
04/03/1992 - 31/01/2005
6
Freir, Finlay
Director
01/08/2019 - Present
7

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 LATTIMORE HOUSE LIMITED

LATTIMORE HOUSE LIMITED is an(a) Active company incorporated on 23/04/1957 with the registered office located at Lynton House, 7-12 Tavistock Square, London WC1H 9BQ. There are currently 9 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 LATTIMORE HOUSE LIMITED?

toggle

LATTIMORE HOUSE LIMITED is currently Active. It was registered on 23/04/1957 .

Where is LATTIMORE HOUSE LIMITED located?

toggle

LATTIMORE HOUSE LIMITED is registered at Lynton House, 7-12 Tavistock Square, London WC1H 9BQ.

What does LATTIMORE HOUSE LIMITED do?

toggle

LATTIMORE HOUSE LIMITED operates in the Real estate agencies (68.31 - SIC 2007) sector.

What is the latest filing for LATTIMORE HOUSE LIMITED?

toggle

The latest filing was on 27/01/2026: Confirmation statement made on 2025-12-23 with updates.