LATON LIMITED
SUTTON COLDFIELD

Hellopages » Staffordshire » Lichfield » B74 3DA

Company number 04329578
Status Active
Incorporation Date 27 November 2001
Company Type Private Limited Company
Address 11A NEWICK AVENUE, SUTTON COLDFIELD, WEST MIDLANDS, B74 3DA
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Confirmation statement made on 27 November 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 27 November 2015 with full list of shareholders Statement of capital on 2016-02-02 GBP 80 . The most likely internet sites of LATON LIMITED are www.laton.co.uk, and www.laton.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and eleven months. Laton Limited is a Private Limited Company. The company registration number is 04329578. Laton Limited has been working since 27 November 2001. The present status of the company is Active. The registered address of Laton Limited is 11a Newick Avenue Sutton Coldfield West Midlands B74 3da. The company`s financial liabilities are £111.52k. It is £-60.22k against last year. . KAUL, Pyre Lal, Dr is a Secretary of the company. KAUL, Pyre Lal, Dr is a Director of the company. Nominee Secretary SCOTT, Stephen John has been resigned. Nominee Director SCOTT, Jacqueline has been resigned. Director SINHA, Janardan Prasad has been resigned. The company operates in "Other letting and operating of own or leased real estate".


laton Key Finiance

LIABILITIES £111.52k
-36%
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
KAUL, Pyre Lal, Dr
Appointed Date: 19 December 2001

Director
KAUL, Pyre Lal, Dr
Appointed Date: 19 December 2001
77 years old

Resigned Directors

Nominee Secretary
SCOTT, Stephen John
Resigned: 19 December 2001
Appointed Date: 27 November 2001

Nominee Director
SCOTT, Jacqueline
Resigned: 19 December 2001
Appointed Date: 27 November 2001
74 years old

Director
SINHA, Janardan Prasad
Resigned: 12 July 2011
Appointed Date: 19 December 2001
83 years old

Persons With Significant Control

Dr Pyre Kaul
Notified on: 27 November 2016
77 years old
Nature of control: Has significant influence or control

Miss Tina Kaul
Notified on: 27 November 2016
48 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

LATON LIMITED Events

07 Feb 2017
Confirmation statement made on 27 November 2016 with updates
08 Jun 2016
Total exemption small company accounts made up to 30 September 2015
02 Feb 2016
Annual return made up to 27 November 2015 with full list of shareholders
Statement of capital on 2016-02-02
  • GBP 80

10 Jun 2015
Total exemption small company accounts made up to 30 September 2014
13 Jan 2015
Annual return made up to 27 November 2014 with full list of shareholders
Statement of capital on 2015-01-13
  • GBP 80

...
... and 36 more events
07 Jan 2002
New director appointed
07 Jan 2002
New secretary appointed;new director appointed
31 Dec 2001
Director resigned
31 Dec 2001
Secretary resigned
27 Nov 2001
Incorporation

LATON LIMITED Charges

9 May 2002
Debenture
Delivered: 14 May 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
17 January 2002
Legal charge
Delivered: 5 February 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 57/58 blakenhall heath bloxwich walsall west midlands. By…
17 January 2002
Debenture
Delivered: 5 February 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets.