LATUMIS MANAGEMENT LTD.

Register to unlock more data on OkredoRegister

LATUMIS MANAGEMENT LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09645149

Incorporation date

18/06/2015

Size

Micro Entity

Contacts

Registered address

Registered address

2 Kimberley Road, London E11 4DQCopy
copy info iconCopy
See on map
Latest events (Record since 18/06/2015)
dot icon31/03/2026
Micro company accounts made up to 2025-06-30
dot icon19/02/2026
Confirmation statement made on 2026-02-07 with no updates
dot icon18/02/2026
Termination of appointment of George Seafield as a director on 2026-02-10
dot icon27/03/2025
Micro company accounts made up to 2024-06-30
dot icon11/02/2025
Registered office address changed from Unity House, Suite 888 Westwood Park Drive Wigan WN3 4HE England to 2 Kimberley Road London E11 4DQ on 2025-02-11
dot icon11/02/2025
Notification of Thomas Georg Budniok as a person with significant control on 2024-12-31
dot icon11/02/2025
Cessation of J D Rothmann Bank Ltd as a person with significant control on 2024-12-31
dot icon11/02/2025
Confirmation statement made on 2025-02-07 with updates
dot icon24/01/2025
Appointment of Ms Thomas Georg Budniok as a director on 2025-01-20
dot icon04/06/2024
Compulsory strike-off action has been discontinued
dot icon03/06/2024
Micro company accounts made up to 2023-06-30
dot icon28/05/2024
First Gazette notice for compulsory strike-off
dot icon15/02/2024
Confirmation statement made on 2024-02-07 with no updates
dot icon20/06/2023
Compulsory strike-off action has been discontinued
dot icon19/06/2023
Micro company accounts made up to 2022-06-30
dot icon06/06/2023
First Gazette notice for compulsory strike-off
dot icon23/02/2023
Confirmation statement made on 2023-02-07 with no updates
dot icon03/08/2022
Compulsory strike-off action has been discontinued
dot icon02/08/2022
Micro company accounts made up to 2021-06-30
dot icon12/07/2022
Compulsory strike-off action has been suspended
dot icon31/05/2022
First Gazette notice for compulsory strike-off
dot icon23/03/2022
Confirmation statement made on 2022-02-07 with no updates
dot icon28/06/2021
Micro company accounts made up to 2020-06-30
dot icon07/04/2021
Confirmation statement made on 2021-02-07 with no updates
dot icon04/03/2020
Micro company accounts made up to 2019-06-30
dot icon07/02/2020
Confirmation statement made on 2020-02-07 with no updates
dot icon03/09/2019
Compulsory strike-off action has been discontinued
dot icon31/08/2019
Registered office address changed from 7 Land of Green Ginger Suite 4 Kingston upon Hull HU1 2ED to Unity House, Suite 888 Westwood Park Drive Wigan WN3 4HE on 2019-08-31
dot icon31/08/2019
Micro company accounts made up to 2018-06-30
dot icon06/07/2019
Compulsory strike-off action has been suspended
dot icon04/06/2019
First Gazette notice for compulsory strike-off
dot icon25/02/2019
Confirmation statement made on 2019-02-07 with no updates
dot icon22/09/2018
Compulsory strike-off action has been discontinued
dot icon20/09/2018
Micro company accounts made up to 2017-06-30
dot icon04/09/2018
First Gazette notice for compulsory strike-off
dot icon10/04/2018
Confirmation statement made on 2018-02-07 with no updates
dot icon10/05/2017
Micro company accounts made up to 2016-06-30
dot icon23/02/2017
Confirmation statement made on 2017-02-07 with updates
dot icon03/06/2016
Appointment of Mr. George Seafield as a director on 2016-06-03
dot icon03/06/2016
Termination of appointment of Thomas Georg Budniok as a director on 2016-06-03
dot icon07/02/2016
Annual return made up to 2016-02-07 with full list of shareholders
dot icon25/01/2016
Registered office address changed from Suite 4 7 Land of Green Ginger Kingston upon Hull HU1 2ED to 7 Land of Green Ginger Suite 4 Kingston upon Hull HU1 2ED on 2016-01-25
dot icon20/01/2016
Registered office address changed from Suite 4 7 Land of Green Ginger Kingston upon Hull HU1 2ED to Suite 4 7 Land of Green Ginger Kingston upon Hull HU1 2ED on 2016-01-20
dot icon13/01/2016
Registered office address changed from The Picasso Building Caldervale Road Wakefield West Yorkshire WF1 5PF United Kingdom to Suite 4 7 Land of Green Ginger Kingston upon Hull HU1 2ED on 2016-01-13
dot icon18/06/2015
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
07/02/2027
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Micro Entity
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
2.24K
-
0.00
-
-
2022
2
1.68K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

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
Mr Thomas Georg Budniok
Director
18/06/2015 - 03/06/2016
4
Mr Thomas Georg Budniok
Director
20/01/2025 - Present
4
Seafield, George
Director
03/06/2016 - 10/02/2026
-

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 LATUMIS MANAGEMENT LTD.

LATUMIS MANAGEMENT LTD. is an(a) Active company incorporated on 18/06/2015 with the registered office located at 2 Kimberley Road, London E11 4DQ. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of LATUMIS MANAGEMENT LTD.?

toggle

LATUMIS MANAGEMENT LTD. is currently Active. It was registered on 18/06/2015 .

Where is LATUMIS MANAGEMENT LTD. located?

toggle

LATUMIS MANAGEMENT LTD. is registered at 2 Kimberley Road, London E11 4DQ.

What does LATUMIS MANAGEMENT LTD. do?

toggle

LATUMIS MANAGEMENT LTD. 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 LATUMIS MANAGEMENT LTD.?

toggle

The latest filing was on 31/03/2026: Micro company accounts made up to 2025-06-30.