Company NameLatus Foundation Cic
Company StatusDissolved
Company Number09156209
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date31 July 2014(9 years, 8 months ago)
Dissolution Date14 January 2020 (4 years, 3 months ago)

Business Activity

Section SOther service activities
SIC 96040Physical well-being activities

Directors

Director NameMr Jack William Latus
Date of BirthSeptember 1988 (Born 35 years ago)
NationalityBritish
StatusClosed
Appointed31 July 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Coach House 60a Southfield
Hessle
Hull
East Yorkshire
HU13 0EU
Director NameMr Stephen Andrew Brady
Date of BirthJuly 1968 (Born 55 years ago)
NationalityEnglish
StatusClosed
Appointed01 November 2014(3 months after company formation)
Appointment Duration5 years, 2 months (closed 14 January 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Waterside Business Park Livingstone Road
Hessle
Hull
East Yorkshire
HU13 0EN
Director NameMark Christopher Hornshaw
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed16 December 2014(4 months, 2 weeks after company formation)
Appointment Duration5 years, 1 month (closed 14 January 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Waterside Business Park Livingstone Road
Hessle
East Yorkshire
HU13 0EN
Director NameMr Gary William Latus
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Coach House 60a Southfield
Hessle
Hull
East Yorkshire
HU13 0EU
Director NameMr Sam Peter Latus
Date of BirthOctober 1989 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Coach House 60a Southfield
Hessle
Hull
East Yorkshire
HU13 0EU
Director NameDawn Brady
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2014(3 months after company formation)
Appointment Duration1 month (resigned 01 December 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Waterside Business Park Livingstone Road
Hessle
Hull
East Yorkshire
HU13 0EN

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

Accounts

Latest Accounts31 August 2019 (4 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 August

Filing History

14 January 2020Final Gazette dissolved via voluntary strike-off (1 page)
29 October 2019First Gazette notice for voluntary strike-off (1 page)
26 October 2019Total exemption full accounts made up to 31 August 2019 (9 pages)
21 October 2019Application to strike the company off the register (3 pages)
27 September 2019Previous accounting period extended from 30 March 2019 to 31 August 2019 (1 page)
11 September 2019Confirmation statement made on 1 September 2019 with no updates (3 pages)
19 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
17 September 2018Confirmation statement made on 1 September 2018 with no updates (3 pages)
3 January 2018Total exemption full accounts made up to 31 March 2017 (9 pages)
22 September 2017Confirmation statement made on 1 September 2017 with no updates (3 pages)
22 September 2017Confirmation statement made on 1 September 2017 with no updates (3 pages)
22 January 2017Total exemption small company accounts made up to 31 March 2016 (9 pages)
22 January 2017Total exemption small company accounts made up to 31 March 2016 (9 pages)
22 December 2016Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page)
22 December 2016Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page)
1 September 2016Confirmation statement made on 1 September 2016 with updates (4 pages)
1 September 2016Confirmation statement made on 1 September 2016 with updates (4 pages)
23 March 2016Total exemption small company accounts made up to 31 March 2015 (8 pages)
23 March 2016Total exemption small company accounts made up to 31 March 2015 (8 pages)
4 March 2016Previous accounting period shortened from 31 July 2015 to 31 March 2015 (1 page)
4 March 2016Previous accounting period shortened from 31 July 2015 to 31 March 2015 (1 page)
18 August 2015Annual return made up to 31 July 2015 no member list (4 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 31 July 2015 no member list (4 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)
8 January 2015Appointment of Mark Christopher Hornshaw as a director on 16 December 2014 (3 pages)
8 January 2015Termination of appointment of Dawn Brady as a director on 1 December 2014 (2 pages)
8 January 2015Appointment of Mark Christopher Hornshaw as a director on 16 December 2014 (3 pages)
8 January 2015Termination of appointment of Sam Peter Latus as a director on 1 December 2014 (2 pages)
8 January 2015Termination of appointment of Dawn Brady as a director on 1 December 2014 (2 pages)
8 January 2015Termination of appointment of Sam Peter Latus as a director on 1 December 2014 (2 pages)
8 January 2015Termination of appointment of Sam Peter Latus as a director on 1 December 2014 (2 pages)
1 December 2014Termination of appointment of Gary Latus as a director on 1 November 2014 (2 pages)
1 December 2014Appointment of Dawn Brady as a director on 1 November 2014 (3 pages)
1 December 2014Appointment of Stephen Andrew Brady as a director on 1 November 2014 (3 pages)
1 December 2014Termination of appointment of Gary Latus as a director on 1 November 2014 (2 pages)
1 December 2014Termination of appointment of Gary Latus as a director on 1 November 2014 (2 pages)
1 December 2014Appointment of Stephen Andrew Brady as a director on 1 November 2014 (3 pages)
1 December 2014Appointment of Dawn Brady as a director on 1 November 2014 (3 pages)
1 December 2014Appointment of Dawn Brady as a director on 1 November 2014 (3 pages)
1 December 2014Appointment of Stephen Andrew Brady as a director on 1 November 2014 (3 pages)
31 July 2014Incorporation of a Community Interest Company (43 pages)
31 July 2014Incorporation of a Community Interest Company (43 pages)