South Cave
Brough
HU15 2YL
Director Name | Mrs Rita Latus |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 March 2016(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 59 Geldart Avenue South Cave Brough HU15 2YL |
Website | www.latus.co.uk |
---|
Registered Address | 59 Geldart Avenue South Cave Brough HU15 2YL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Haltemprice and Howden |
County | East Riding of Yorkshire |
Parish | Elloughton-cum-Brough |
Ward | Dale |
Built Up Area | Brough (East Riding of Yorkshire) |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 29 November 2023 (5 months ago) |
---|---|
Next Return Due | 13 December 2024 (7 months, 1 week from now) |
10 March 2023 | Delivered on: 13 March 2023 Persons entitled: Interbay Funding, LTD. Classification: A registered charge Particulars: The freehold land known as 65 george street, hull, HU1 3BA and registered at the land registry under title number HS384965. Outstanding |
---|---|
9 April 2020 | Delivered on: 23 April 2020 Persons entitled: Landbay Partners Limited Classification: A registered charge Particulars: As a continuing security for the payment and discharge of the secured liabilities, the mortgagor with full title guarantee charges to the lender a first legal mortgage over land at flat A21.01,deansgate square, owen street, manchester, M15 4TQ and a first fixed charge. For more details please refer to the instrument. Outstanding |
2 August 2016 | Delivered on: 4 August 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: 65 george street kingston upon hull. Outstanding |
28 January 2021 | Confirmation statement made on 29 November 2020 with no updates (3 pages) |
---|---|
12 October 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
23 April 2020 | Registration of charge 100731900002, created on 9 April 2020 (19 pages) |
30 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
29 November 2019 | Confirmation statement made on 29 November 2019 with no updates (3 pages) |
18 April 2019 | Confirmation statement made on 22 March 2019 with no updates (3 pages) |
26 March 2019 | Change of details for Mr Raymond Latus as a person with significant control on 26 March 2019 (2 pages) |
26 March 2019 | Change of details for Mrs Rita Latus as a person with significant control on 26 March 2019 (2 pages) |
26 March 2019 | Registered office address changed from 1 Beech Grove Hessle North Humberside HU13 0LJ United Kingdom to 7 Eshton Wynyard Billingham TS22 5GG on 26 March 2019 (1 page) |
26 March 2019 | Director's details changed for Mr Raymond Latus on 26 March 2019 (2 pages) |
26 March 2019 | Director's details changed for Mrs Rita Latus on 26 March 2019 (2 pages) |
21 December 2018 | Micro company accounts made up to 31 March 2018 (4 pages) |
5 April 2018 | Confirmation statement made on 22 March 2018 with no updates (3 pages) |
18 December 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
18 December 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
22 March 2017 | Confirmation statement made on 22 March 2017 with updates (6 pages) |
22 March 2017 | Confirmation statement made on 22 March 2017 with updates (6 pages) |
4 August 2016 | Registration of charge 100731900001, created on 2 August 2016 (40 pages) |
4 August 2016 | Registration of charge 100731900001, created on 2 August 2016 (40 pages) |
18 March 2016 | Incorporation
Statement of capital on 2016-03-18
|
18 March 2016 | Incorporation
Statement of capital on 2016-03-18
|