LATUS DEVELOPMENTS LIMITED

Register to unlock more data on OkredoRegister

LATUS DEVELOPMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06526621

Incorporation date

07/03/2008

Size

Unaudited abridged

Contacts

Registered address

Registered address

The Grange, 74 Southfield, Hessle, East Yorkshire HU13 0EUCopy
copy info iconCopy
See on map
Latest events (Record since 07/03/2008)
dot icon24/12/2025
Unaudited abridged accounts made up to 2025-03-31
dot icon21/07/2025
Confirmation statement made on 2025-07-20 with updates
dot icon17/06/2025
Registered office address changed from Suite 1, the Riverside Building Livingstone Road Hessle North Humberside HU13 0DZ to The Grange 74 Southfield Hessle East Yorkshire HU13 0EU on 2025-06-17
dot icon13/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon23/07/2024
Confirmation statement made on 2024-07-20 with updates
dot icon22/07/2024
Change of details for Mr Gary William Latus as a person with significant control on 2024-01-31
dot icon22/07/2024
Notification of Dianne Latus as a person with significant control on 2024-01-31
dot icon08/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon20/07/2023
Confirmation statement made on 2023-07-20 with updates
dot icon16/06/2023
Termination of appointment of William Andrew Latus as a director on 2023-06-14
dot icon15/06/2023
Termination of appointment of Sam Peter Latus as a director on 2023-06-14
dot icon15/06/2023
Termination of appointment of Jack William Latus as a director on 2023-06-14
dot icon20/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon25/07/2022
Confirmation statement made on 2022-07-20 with updates
dot icon25/02/2022
Satisfaction of charge 065266210003 in full
dot icon29/11/2021
Total exemption full accounts made up to 2021-03-31
dot icon21/07/2021
Confirmation statement made on 2021-07-20 with no updates
dot icon15/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon03/11/2020
Satisfaction of charge 065266210004 in full
dot icon03/11/2020
Satisfaction of charge 065266210006 in full
dot icon20/07/2020
Confirmation statement made on 2020-07-20 with no updates
dot icon13/02/2020
Satisfaction of charge 065266210005 in full
dot icon05/02/2020
Director's details changed for Mr Gary William Latus on 2020-02-05
dot icon05/02/2020
Director's details changed for Mrs Dianne Latus on 2020-02-05
dot icon05/02/2020
Secretary's details changed for Mrs Dianne Latus on 2020-02-05
dot icon05/02/2020
Change of details for Mr Gary William Latus as a person with significant control on 2020-02-05
dot icon05/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon05/12/2019
Appointment of Mr Jack William Latus as a director on 2019-12-05
dot icon22/08/2019
Termination of appointment of Jack William Latus as a director on 2019-08-22
dot icon14/08/2019
Registration of charge 065266210006, created on 2019-08-13
dot icon29/07/2019
Confirmation statement made on 2019-07-20 with no updates
dot icon05/03/2019
Registration of charge 065266210005, created on 2019-02-25
dot icon03/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon21/07/2018
Satisfaction of charge 2 in full
dot icon20/07/2018
Confirmation statement made on 2018-07-20 with updates
dot icon14/03/2018
Confirmation statement made on 2018-03-07 with no updates
dot icon21/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon14/03/2017
Confirmation statement made on 2017-03-07 with updates
dot icon06/03/2017
Resolutions
dot icon27/02/2017
Change of share class name or designation
dot icon22/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon23/03/2016
Director's details changed for Mr William Andrew Latus on 2016-03-07
dot icon14/03/2016
Annual return made up to 2016-03-07 with full list of shareholders
dot icon14/03/2016
Appointment of Mr Jack William Latus as a director on 2016-03-07
dot icon11/03/2016
Appointment of Mr William Andrew Latus as a director on 2016-03-07
dot icon11/03/2016
Appointment of Mr Sam Peter Latus as a director on 2016-03-07
dot icon23/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon08/12/2015
Registration of charge 065266210004, created on 2015-12-04
dot icon02/11/2015
Registration of charge 065266210003, created on 2015-11-02
dot icon28/05/2015
Annual return made up to 2015-03-07 with full list of shareholders
dot icon28/05/2015
Registered office address changed from 8 Waterside Park Livingstone Road Hessle East Yorkshire HU13 0EN to Suite 1, the Riverside Building Livingstone Road Hessle North Humberside HU13 0DZ on 2015-05-28
dot icon22/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon09/04/2014
Annual return made up to 2014-03-07 with full list of shareholders
dot icon19/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon13/03/2013
Annual return made up to 2013-03-07 with full list of shareholders
dot icon21/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon09/03/2012
Annual return made up to 2012-03-07 with full list of shareholders
dot icon30/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon08/06/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon13/04/2011
Annual return made up to 2011-03-07 with full list of shareholders
dot icon22/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon15/06/2010
Particulars of a mortgage or charge / charge no: 2
dot icon09/03/2010
Annual return made up to 2010-03-07 with full list of shareholders
dot icon09/03/2010
Director's details changed for Dianne Latus on 2010-01-01
dot icon09/03/2010
Director's details changed for Gary William Latus on 2010-01-01
dot icon07/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon02/04/2009
Return made up to 07/03/09; full list of members
dot icon01/07/2008
Particulars of a mortgage or charge / charge no: 1
dot icon07/03/2008
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-5 *

* during past year

Number of employees

0
2023
change arrow icon+182.97 % *

* during past year

Cash in Bank

£15,269.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
20/07/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
8
26.12K
-
0.00
16.13K
-
2022
5
12.15K
-
0.00
5.40K
-
2023
0
10.77K
-
0.00
15.27K
-
2023
0
10.77K
-
0.00
15.27K
-

Employees

2023

Employees

0 Descended-100 % *

Net Assets(GBP)

10.77K £Descended-11.33 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

15.27K £Ascended182.97 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Latus, Jack William
Director
07/03/2016 - 22/08/2019
47
Latus, Jack William
Director
05/12/2019 - 14/06/2023
47
Latus, Sam Peter
Director
07/03/2016 - 14/06/2023
42
Latus, Gary William
Director
07/03/2008 - Present
7
Latus, William Andrew
Director
07/03/2016 - 14/06/2023
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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About LATUS DEVELOPMENTS LIMITED

LATUS DEVELOPMENTS LIMITED is an(a) Active company incorporated on 07/03/2008 with the registered office located at The Grange, 74 Southfield, Hessle, East Yorkshire HU13 0EU. There are currently 3 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 LATUS DEVELOPMENTS LIMITED?

toggle

LATUS DEVELOPMENTS LIMITED is currently Active. It was registered on 07/03/2008 .

Where is LATUS DEVELOPMENTS LIMITED located?

toggle

LATUS DEVELOPMENTS LIMITED is registered at The Grange, 74 Southfield, Hessle, East Yorkshire HU13 0EU.

What does LATUS DEVELOPMENTS LIMITED do?

toggle

LATUS DEVELOPMENTS LIMITED operates in the Construction of domestic buildings (41.20/2 - SIC 2007) sector.

What is the latest filing for LATUS DEVELOPMENTS LIMITED?

toggle

The latest filing was on 24/12/2025: Unaudited abridged accounts made up to 2025-03-31.