Company NameLatus Developments Limited
Company StatusActive
Company Number06526621
CategoryPrivate Limited Company
Incorporation Date7 March 2008(16 years, 1 month ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Dianne Latus
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed07 March 2008(same day as company formation)
RoleDeveloper
Country of ResidenceEngland
Correspondence AddressThe Grange 74 Southfield
Hessle
East Yorkshire
HU13 0EU
Director NameMr Gary William Latus
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed07 March 2008(same day as company formation)
RoleDeveloper
Country of ResidenceEngland
Correspondence AddressThe Grange 74 Southfield
Hessle
East Yorkshire
HU13 0EU
Secretary NameMrs Dianne Latus
NationalityBritish
StatusCurrent
Appointed07 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Grange 74 Southfield
Hessle
East Yorkshire
HU13 0EU
Director NameMr Sam Peter Latus
Date of BirthOctober 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed07 March 2016(8 years after company formation)
Appointment Duration8 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address60a Southfield
Hessle
North Humberside
HU13 0EU
Director NameMr William Andrew Latus
Date of BirthJune 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed07 March 2016(8 years after company formation)
Appointment Duration8 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address60a Southfield
Hessle
North Humberside
HU13 0EU
Director NameMr Jack William Latus
Date of BirthSeptember 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed05 December 2019(11 years, 9 months after company formation)
Appointment Duration4 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 1, The Riverside Building Livingstone Road
Hessle
North Humberside
HU13 0DZ
Director NameMr Jack William Latus
Date of BirthSeptember 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2016(8 years after company formation)
Appointment Duration3 years, 5 months (resigned 22 August 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Coach House 60a Southfield
Hessle
North Humberside
HU13 0EU

Location

Registered AddressSuite 1, The Riverside Building
Livingstone Road
Hessle
North Humberside
HU13 0DZ
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
ParishHessle
WardHessle
Built Up AreaKingston upon Hull
Address MatchesOver 60 other UK companies use this postal address

Shareholders

50 at £1Dianne Latus
50.00%
Ordinary
50 at £1Gary William Latus
50.00%
Ordinary

Financials

Year2014
Net Worth£43,702
Cash£124
Current Liabilities£319,142

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return20 July 2023 (9 months, 1 week ago)
Next Return Due3 August 2024 (3 months, 1 week from now)

Charges

13 August 2019Delivered on: 14 August 2019
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Land adjoining 37 southfield, hessle, HU13 0EL (registered title no. YEA89611) known as plot 0, southfield, hessle.
Outstanding
25 February 2019Delivered on: 5 March 2019
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Land to the south of 89 southfield, hessle, east yorkshire, HU13 0ET, comprised in registered title number YEA79822.
Outstanding
4 December 2015Delivered on: 8 December 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: The freehold property known as land on the south side of southfield, hessle, HU13 0ET, to include land at the rear of 35 southfield, hessle, HU13 0EL, and land at the rear of 19 southfield, hessle, HU13 0EL.
Outstanding
2 November 2015Delivered on: 2 November 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
9 June 2010Delivered on: 15 June 2010
Persons entitled: The Royal Bank of Scotland PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All deposits now and in the future credited to account designation 10228550 with the bank and any deposit or account of any other description or designation which derives in whole or in part from such deposits or account.
Outstanding
30 June 2008Delivered on: 1 July 2008
Satisfied on: 7 June 2011
Persons entitled: Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 2A northolme road, hessle by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Fully Satisfied

Filing History

21 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
14 March 2017Confirmation statement made on 7 March 2017 with updates (7 pages)
6 March 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(3 pages)
27 February 2017Change of share class name or designation (2 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
23 March 2016Director's details changed for Mr William Andrew Latus on 7 March 2016 (2 pages)
14 March 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 100
(8 pages)
14 March 2016Appointment of Mr Jack William Latus as a director on 7 March 2016 (2 pages)
11 March 2016Appointment of Mr William Andrew Latus as a director on 7 March 2016 (2 pages)
11 March 2016Appointment of Mr Sam Peter Latus as a director on 7 March 2016 (2 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
8 December 2015Registration of charge 065266210004, created on 4 December 2015 (39 pages)
8 December 2015Registration of charge 065266210004, created on 4 December 2015 (39 pages)
2 November 2015Registration of charge 065266210003, created on 2 November 2015 (42 pages)
2 November 2015Registration of charge 065266210003, created on 2 November 2015 (42 pages)
28 May 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 100
(5 pages)
28 May 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 100
(5 pages)
28 May 2015Registered 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 28 May 2015 (1 page)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
9 April 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 100
(5 pages)
9 April 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 100
(5 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
13 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (5 pages)
13 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (5 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
9 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (5 pages)
9 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (5 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
8 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
13 April 2011Annual return made up to 7 March 2011 with a full list of shareholders (5 pages)
13 April 2011Annual return made up to 7 March 2011 with a full list of shareholders (5 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
15 June 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
9 March 2010Annual return made up to 7 March 2010 with a full list of shareholders (5 pages)
9 March 2010Annual return made up to 7 March 2010 with a full list of shareholders (5 pages)
9 March 2010Director's details changed for Dianne Latus on 1 January 2010 (2 pages)
9 March 2010Director's details changed for Gary William Latus on 1 January 2010 (2 pages)
9 March 2010Director's details changed for Dianne Latus on 1 January 2010 (2 pages)
9 March 2010Director's details changed for Gary William Latus on 1 January 2010 (2 pages)
7 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
2 April 2009Return made up to 07/03/09; full list of members (4 pages)
1 July 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
7 March 2008Incorporation (15 pages)