LATITUDE LEASING LIMITED - CASTLEFIELD


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type total exemption full. 2024-02-08 View Report
Confirmation statement. Statement with no updates. 2023-05-22 View Report
Confirmation statement. Statement with no updates. 2022-09-26 View Report
Accounts. Accounts type total exemption full. 2022-09-23 View Report
Address. New address: 3rd Floor Eastgate Castle Street Castlefield Manchester M3 4LZ. Change date: 2022-02-17. Old address: First Floor Eastgate 2 Castle Street Castlefield Manchester M3 4LZ United Kingdom. 2022-02-17 View Report
Mortgage. Charge creation date: 2022-01-05. Charge number: 119825290004. 2022-01-11 View Report
Accounts. Accounts type total exemption full. 2021-10-22 View Report
Confirmation statement. Statement with updates. 2021-09-17 View Report
Incorporation. Memorandum articles. 2021-06-18 View Report
Resolution. Description: Resolutions. 2021-06-18 View Report
Persons with significant control. Change date: 2021-05-12. Psc name: Ms Michaela Elizabeth Dodd. 2021-06-07 View Report
Persons with significant control. Psc name: Mr Peter Nolan. Change date: 2021-05-12. 2021-06-07 View Report
Mortgage. Charge number: 119825290003. Charge creation date: 2021-06-03. 2021-06-04 View Report
Capital. Capital allotment shares. 2021-05-28 View Report
Capital. Date: 2021-05-12. 2021-05-28 View Report
Incorporation. Memorandum articles. 2021-05-28 View Report
Persons with significant control. Notification date: 2021-05-12. Psc name: Michael Francis Nolan. 2021-05-27 View Report
Accounts. Accounts type total exemption full. 2020-12-22 View Report
Mortgage. Charge number: 119825290002. Charge creation date: 2020-10-02. 2020-10-19 View Report
Confirmation statement. Statement with updates. 2020-09-30 View Report
Persons with significant control. Notification date: 2020-06-01. Psc name: Peter Nolan. 2020-08-18 View Report
Persons with significant control. Psc name: Ms Michaela Elizabeth Dodd. Change date: 2020-06-01. 2020-08-18 View Report
Capital. Capital allotment shares. 2020-08-18 View Report
Officers. Officer name: Mr Paul Horan. Appointment date: 2020-06-01. 2020-08-18 View Report
Officers. Appointment date: 2020-06-01. Officer name: Ms Parveen Sokee. 2020-08-18 View Report
Officers. Appointment date: 2020-06-01. Officer name: Mr Michael Nolan. 2020-08-18 View Report
Mortgage. Charge creation date: 2020-07-10. Charge number: 119825290001. 2020-07-10 View Report
Resolution. Description: Resolutions. 2020-05-28 View Report
Confirmation statement. Statement with no updates. 2020-05-19 View Report
Address. New address: First Floor Eastgate 2 Castle Street Castlefield Manchester M3 4LZ. Change date: 2019-12-16. Old address: 16 Lynwood Avenue Lowton Warrington Cheshire WA3 1HJ United Kingdom. 2019-12-16 View Report
Officers. Appointment date: 2019-11-04. Officer name: Mr Peter Nolan. 2019-12-16 View Report
Incorporation. Capital: GBP 4 2019-05-07 View Report