Company NameLatus Training Systems Limited
Company StatusDissolved
Company Number08158035
CategoryPrivate Limited Company
Incorporation Date26 July 2012(11 years, 9 months ago)
Dissolution Date4 February 2020 (4 years, 2 months ago)

Business Activity

Section SOther service activities
SIC 96040Physical well-being activities

Directors

Director NameMrs Dianne Latus
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed26 July 2012(same day as company formation)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 1 The Riverside Building Livingstone Road
Hessle
East Yorkshire
HU13 0DZ
Director NameMr Gary William Latus
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed26 July 2012(same day as company formation)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 1 The Riverside Building Livingstone Road
Hessle
East Yorkshire
HU13 0DZ
Director NameMr Jack William Latus
Date of BirthSeptember 1988 (Born 35 years ago)
NationalityBritish
StatusClosed
Appointed26 July 2012(same day as company formation)
RoleProfessional Sport
Country of ResidenceEngland
Correspondence AddressSuite 1 The Riverside Building Livingstone Road
Hessle
East Yorkshire
HU13 0DZ
Director NameMr Sam Peter Latus
Date of BirthOctober 1989 (Born 34 years ago)
NationalityBritish
StatusClosed
Appointed26 July 2012(same day as company formation)
RoleProfessional Sport
Country of ResidenceEngland
Correspondence AddressSuite 1 The Riverside Building Livingstone Road
Hessle
East Yorkshire
HU13 0DZ
Director NameMr William Andrew Latus
Date of BirthJune 1986 (Born 37 years ago)
NationalityBritish
StatusClosed
Appointed26 July 2012(same day as company formation)
RoleHM Armed Forces
Country of ResidenceEngland
Correspondence AddressSuite 1 The Riverside Building Livingstone Road
Hessle
East Yorkshire
HU13 0DZ

Location

Registered AddressSuite 1 The Riverside Building
Livingstone Road
Hessle
East Yorkshire
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 50 other UK companies use this postal address

Shareholders

1 at £1Dianne Latus
20.00%
Ordinary B
1 at £1Gary Latus
20.00%
Ordinary A
1 at £1Jack Latus
20.00%
Ordinary D
1 at £1Sam Latus
20.00%
Ordinary E
1 at £1William Latus
20.00%
Ordinary C

Financials

Year2014
Net Worth£4,416
Cash£25,202
Current Liabilities£42,030

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 March

Filing History

20 December 2017Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page)
26 July 2017Notification of Sam Latus as a person with significant control on 26 July 2017 (2 pages)
26 July 2017Cessation of Jack William Latus as a person with significant control on 25 July 2017 (1 page)
26 July 2017Cessation of Sam Peter Latus as a person with significant control on 25 July 2017 (1 page)
26 July 2017Notification of William Latus as a person with significant control on 26 July 2017 (2 pages)
26 July 2017Confirmation statement made on 26 July 2017 with no updates (3 pages)
26 July 2017Notification of Jack Latus as a person with significant control on 26 July 2017 (2 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
12 August 2016Confirmation statement made on 26 July 2016 with updates (7 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
18 August 2015Registered office address changed from 8 Waterside Park Livingstone Road Hessle East Yorkshire HU13 0EN to C/O Harris Lacey and Swain Suite 1 the Riverside Building Livingstone Road Hessle East Yorkshire HU13 0DZ on 18 August 2015 (1 page)
18 August 2015Annual return made up to 26 July 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 5
(7 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
7 August 2014Annual return made up to 26 July 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 5
(7 pages)
1 April 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
1 April 2014Current accounting period shortened from 31 July 2013 to 31 March 2013 (1 page)
1 August 2013Annual return made up to 26 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-01
(7 pages)
26 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)