Company NameA,D8 UK Limited
DirectorsAndrew George Lattimore and Desiree Fiona Ratcliffe Lattimore
Company StatusActive
Company Number05110428
CategoryPrivate Limited Company
Incorporation Date23 April 2004(20 years ago)

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NameAndrew George Lattimore
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed23 April 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 The Maltings Denmark Road
Cowes
Isle Of Wight
PO31 7FQ
Director NameDesiree Fiona Ratcliffe Lattimore
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed23 April 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Denmark Road
Cowes
Isle Of Wight
PO31 7FQ
Secretary NameAndrew George Lattimore
NationalityBritish
StatusCurrent
Appointed23 April 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThetford 9 City Road
Winchester
Hampshire
SO23 8SD
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed23 April 2004(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed23 April 2004(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.a-d8.co.uk/Pages/default.aspx
Telephone01962 820330
Telephone regionWinchester

Location

Registered Address33 Harrison Road
Halifax
West Yorkshire
HX1 2AF
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardTown
Built Up AreaWest Yorkshire
Address MatchesOver 40 other UK companies use this postal address

Shareholders

51 at £1Desiree Fiona Ratcliffe Lattimore
51.00%
Ordinary
49 at £1Andrew George Lattimore
49.00%
Ordinary

Financials

Year2014
Net Worth-£10,526
Cash£12,335
Current Liabilities£22,928

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 April

Returns

Latest Return23 April 2023 (1 year ago)
Next Return Due7 May 2024 (1 week, 4 days from now)

Filing History

22 October 2020Director's details changed for Andrew George Lattimore on 22 October 2020 (2 pages)
22 October 2020Change of details for Andrew George Lattimore as a person with significant control on 22 October 2020 (2 pages)
22 October 2020Change of details for Desiree Fiona Ratcliffe Lattimore as a person with significant control on 22 October 2020 (2 pages)
22 October 2020Director's details changed for Andrew George Lattimore on 22 October 2020 (2 pages)
22 October 2020Director's details changed for Desiree Fiona Ratcliffe Lattimore on 22 October 2020 (2 pages)
22 October 2020Director's details changed for Desiree Fiona Ratcliffe Lattimore on 22 October 2020 (2 pages)
28 July 2020Micro company accounts made up to 30 April 2020 (4 pages)
23 April 2020Confirmation statement made on 23 April 2020 with updates (4 pages)
15 November 2019Micro company accounts made up to 30 April 2019 (4 pages)
23 April 2019Confirmation statement made on 23 April 2019 with updates (4 pages)
29 November 2018Micro company accounts made up to 30 April 2018 (2 pages)
25 April 2018Confirmation statement made on 23 April 2018 with updates (4 pages)
4 January 2018Micro company accounts made up to 30 April 2017 (1 page)
2 May 2017Confirmation statement made on 23 April 2017 with updates (6 pages)
2 May 2017Confirmation statement made on 23 April 2017 with updates (6 pages)
30 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
30 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
6 May 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 100
(5 pages)
6 May 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 100
(5 pages)
28 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
28 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
5 November 2015Director's details changed for Desiree Fiona Ratcliffe Lattimore on 5 November 2015 (2 pages)
5 November 2015Secretary's details changed for Andrew George Lattimore on 5 November 2015 (1 page)
5 November 2015Director's details changed for Desiree Fiona Ratcliffe Lattimore on 5 November 2015 (2 pages)
5 November 2015Director's details changed for Andrew George Lattimore on 5 November 2015 (2 pages)
5 November 2015Secretary's details changed for Andrew George Lattimore on 5 November 2015 (1 page)
5 November 2015Director's details changed for Desiree Fiona Ratcliffe Lattimore on 5 November 2015 (2 pages)
5 November 2015Director's details changed for Andrew George Lattimore on 5 November 2015 (2 pages)
5 November 2015Secretary's details changed for Andrew George Lattimore on 5 November 2015 (1 page)
5 November 2015Director's details changed for Andrew George Lattimore on 5 November 2015 (2 pages)
6 May 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 100
(5 pages)
6 May 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 100
(5 pages)
6 August 2014Total exemption small company accounts made up to 30 April 2014 (3 pages)
6 August 2014Total exemption small company accounts made up to 30 April 2014 (3 pages)
19 May 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 100
(5 pages)
19 May 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 100
(5 pages)
24 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
24 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
2 May 2013Annual return made up to 23 April 2013 with a full list of shareholders (5 pages)
2 May 2013Annual return made up to 23 April 2013 with a full list of shareholders (5 pages)
28 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
28 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
14 May 2012Annual return made up to 23 April 2012 with a full list of shareholders (5 pages)
14 May 2012Annual return made up to 23 April 2012 with a full list of shareholders (5 pages)
14 April 2012Registered office address changed from 46 Prescott Street Halifax West Yorkshire HX1 2QW United Kingdom on 14 April 2012 (1 page)
14 April 2012Registered office address changed from 46 Prescott Street Halifax West Yorkshire HX1 2QW United Kingdom on 14 April 2012 (1 page)
27 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
27 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
18 May 2011Registered office address changed from 2 Bloomsbury Street London WC1B 3ST on 18 May 2011 (1 page)
18 May 2011Annual return made up to 23 April 2011 with a full list of shareholders (5 pages)
18 May 2011Registered office address changed from 46 Prescott Street Halifax West Yorkshire HX1 2QW United Kingdom on 18 May 2011 (1 page)
18 May 2011Registered office address changed from 2 Bloomsbury Street London WC1B 3ST on 18 May 2011 (1 page)
18 May 2011Annual return made up to 23 April 2011 with a full list of shareholders (5 pages)
18 May 2011Registered office address changed from 46 Prescott Street Halifax West Yorkshire HX1 2QW United Kingdom on 18 May 2011 (1 page)
15 April 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
15 April 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
20 May 2010Director's details changed for Desiree Fiona Ratcliffe Wattimore on 31 March 2010 (2 pages)
20 May 2010Annual return made up to 23 April 2010 with a full list of shareholders (5 pages)
20 May 2010Director's details changed for Desiree Fiona Ratcliffe Wattimore on 31 March 2010 (2 pages)
20 May 2010Annual return made up to 23 April 2010 with a full list of shareholders (5 pages)
19 May 2010Director's details changed for Andrew George Lattimore on 31 March 2010 (2 pages)
19 May 2010Director's details changed for Andrew George Lattimore on 31 March 2010 (2 pages)
17 May 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
17 May 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
1 July 2009Location of register of members (1 page)
1 July 2009Return made up to 23/04/09; full list of members (4 pages)
1 July 2009Return made up to 23/04/09; full list of members (4 pages)
1 July 2009Location of register of members (1 page)
12 February 2009Total exemption full accounts made up to 30 April 2008 (9 pages)
12 February 2009Total exemption full accounts made up to 30 April 2008 (9 pages)
10 February 2009Director's change of particulars / desiree ratcliffe / 08/11/2008 (1 page)
10 February 2009Director's change of particulars / desiree ratcliffe / 08/11/2008 (1 page)
28 April 2008Return made up to 23/04/08; full list of members (4 pages)
28 April 2008Return made up to 23/04/08; full list of members (4 pages)
4 March 2008Total exemption full accounts made up to 30 April 2007 (9 pages)
4 March 2008Total exemption full accounts made up to 30 April 2007 (9 pages)
13 June 2007Return made up to 23/04/07; full list of members (2 pages)
13 June 2007Return made up to 23/04/07; full list of members (2 pages)
12 March 2007Total exemption full accounts made up to 30 April 2006 (9 pages)
12 March 2007Total exemption full accounts made up to 30 April 2006 (9 pages)
16 May 2006Return made up to 23/04/06; full list of members (2 pages)
16 May 2006Return made up to 23/04/06; full list of members (2 pages)
29 November 2005Total exemption full accounts made up to 30 April 2005 (8 pages)
29 November 2005Total exemption full accounts made up to 30 April 2005 (8 pages)
2 August 2005Return made up to 23/04/05; full list of members (3 pages)
2 August 2005Return made up to 23/04/05; full list of members (3 pages)
14 July 2005Secretary's particulars changed;director's particulars changed (1 page)
14 July 2005Director's particulars changed (1 page)
14 July 2005Secretary's particulars changed;director's particulars changed (1 page)
14 July 2005Director's particulars changed (1 page)
19 May 2004Ad 23/04/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
19 May 2004Ad 23/04/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
10 May 2004New secretary appointed;new director appointed (2 pages)
10 May 2004New director appointed (2 pages)
10 May 2004New secretary appointed;new director appointed (2 pages)
10 May 2004New director appointed (2 pages)
4 May 2004Director resigned (1 page)
4 May 2004Director resigned (1 page)
4 May 2004Secretary resigned (1 page)
4 May 2004Secretary resigned (1 page)
23 April 2004Incorporation (17 pages)
23 April 2004Incorporation (17 pages)