Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LATHROP LIMITED
Company Information for

LATHROP LIMITED

170 EDMUND STREET, BIRMINGHAM, B3,
Company Registration Number
02806779
Private Limited Company
Dissolved

Dissolved 2017-08-29

Company Overview

About Lathrop Ltd
LATHROP LIMITED was founded on 1993-04-05 and had its registered office in 170 Edmund Street. The company was dissolved on the 2017-08-29 and is no longer trading or active.

Key Data
Company Name
LATHROP LIMITED
 
Legal Registered Office
170 EDMUND STREET
BIRMINGHAM
 
Previous Names
SWIFTFIRE LIMITED30/03/2016
Filing Information
Company Number 02806779
Date formed 1993-04-05
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-12-31
Date Dissolved 2017-08-29
Type of accounts GROUP
Last Datalog update: 2018-01-27 20:43:53
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name LATHROP LIMITED
The following companies were found which have the same name as LATHROP LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
Lathrop & Rutledge, P.C. 300 Saddle Drive Cheyenne WY 82009 Active Company formed on the 1972-09-29
LATHROP & CO. PTY. LTD. Active Company formed on the 1982-05-21
LATHROP & ASSOCIATES, INC. 608 WHITEHEAD STREET KEY WEST FL 33040 Inactive Company formed on the 1992-01-09
LATHROP & ASSOCIATES, LLC 2966 NE Acacia Lane Jensen Beach FL 34957 Active Company formed on the 2014-02-19
LATHROP + ASSOCIATES LLC 428 SW 120TH SEATTLE WA 98146 Dissolved Company formed on the 2001-08-15
LATHROP 12, INC. 2973 MAYPORT RD. JACKSONVILLE FL 32233 Active Company formed on the 2007-02-21
LATHROP 18 INVESTORS LP California Unknown
LATHROP 18 VENTURES LLC California Unknown
LATHROP ABUNDANT LIFE CENTER INCORPORATED California Unknown
Lathrop Acquisition, LLC Delaware Unknown
LATHROP ACQUISITION CORPORATION California Unknown
LATHROP ACQUISITION LLC California Unknown
LATHROP ACADEMY Missouri Unknown
LATHROP ADVERTISING INC North Carolina Unknown
LATHROP AMICI SUSHI LLC California Unknown
Lathrop And Associates Ltd. Delaware Unknown
LATHROP AND YANK INC California Unknown
LATHROP AND TENNIS INCORPORATED California Unknown
LATHROP AND FAMILY OIL AND GAS L.L.C Oklahoma Unknown
LATHROP AND SONS LLC 221 N WAPELLO ST OTTUMWA IA 52501 Active Company formed on the 2023-09-21

Company Officers of LATHROP LIMITED

Current Directors
Officer Role Date Appointed
CARL ALEXANDER RICHARDSON
Director 2007-09-19
LEE SCOTT RICHARDSON
Director 2004-11-15
MARTYN FORD RICHARDSON
Director 2004-11-15
Previous Officers
Officer Role Date Appointed Date Resigned
ROY NEIL RICHARDSON
Company Secretary 1995-09-19 2016-03-24
ROY NEIL RICHARDSON
Director 1995-09-19 2016-03-24
ROBERT FRANK ADAMS
Company Secretary 2007-09-19 2012-02-01
MARTYN JONATHAN HOWCROFT
Company Secretary 2006-04-12 2007-09-19
DONALD BARRIE RICHARDSON
Director 1995-09-19 2007-09-06
HACKWOOD SERVICE COMPANY
Nominated Secretary 1993-04-05 1995-09-19
HACKWOOD DIRECTORS LIMITED
Nominated Director 1993-04-05 1995-09-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CARL ALEXANDER RICHARDSON SWIFTFIRE HOLDINGS LIMITED Director 2007-10-11 CURRENT 2007-10-11 Active
CARL ALEXANDER RICHARDSON ONTARIO VENTURES LIMITED Director 2007-10-11 CURRENT 2007-10-11 Active
CARL ALEXANDER RICHARDSON DUKEHILL FACILITIES LIMITED Director 2007-10-11 CURRENT 2007-10-11 Liquidation
CARL ALEXANDER RICHARDSON RICHARDSON BARBERRY PROPERTIES (COLMORE SQUARE) LIMITED Director 2007-09-19 CURRENT 1992-05-14 Dissolved 2015-02-06
CARL ALEXANDER RICHARDSON ECHO ESTATES LIMITED Director 2007-09-19 CURRENT 1963-12-31 Dissolved 2016-06-10
CARL ALEXANDER RICHARDSON DUKEHILL SERVICES LIMITED Director 2007-09-19 CURRENT 2007-07-19 Active
CARL ALEXANDER RICHARDSON BADDLESMERE LIMITED Director 2007-09-19 CURRENT 2001-02-23 Liquidation
CARL ALEXANDER RICHARDSON RICHARDSON DEVELOPMENTS LIMITED Director 2007-09-19 CURRENT 1993-11-22 Active
CARL ALEXANDER RICHARDSON RICHARDSON PROPERTIES LIMITED Director 2007-09-19 CURRENT 1995-01-20 Active
CARL ALEXANDER RICHARDSON ULTIMATESTAR LIMITED Director 2007-09-19 CURRENT 2001-02-16 Liquidation
CARL ALEXANDER RICHARDSON BELMONTDEAN LIMITED Director 2007-09-19 CURRENT 1985-04-09 Active
CARL ALEXANDER RICHARDSON HAMPTONLINE LIMITED Director 2007-09-19 CURRENT 1992-11-09 Active
CARL ALEXANDER RICHARDSON FOXBOROUGH DEVELOPMENTS LIMITED Director 2007-09-19 CURRENT 1999-08-31 Liquidation
CARL ALEXANDER RICHARDSON GEMSTAR HOLDINGS LIMITED Director 2007-09-19 CURRENT 2007-03-23 Active
CARL ALEXANDER RICHARDSON DUKEHILL HOLDINGS LIMITED Director 2007-09-19 CURRENT 2007-08-14 Active
CARL ALEXANDER RICHARDSON RICHARDSONS DEVELOPMENTS LIMITED Director 2007-09-19 CURRENT 1968-10-30 Active
CARL ALEXANDER RICHARDSON CLUBHOUSE HOLDINGS LIMITED Director 2007-09-19 CURRENT 2004-07-27 Active
CARL ALEXANDER RICHARDSON DUKEHILL FINANCE LIMITED Director 2007-09-19 CURRENT 2006-08-17 Active
CARL ALEXANDER RICHARDSON CHURCHBRIDGE ESTATES LIMITED Director 2007-09-19 CURRENT 2007-09-03 Active
CARL ALEXANDER RICHARDSON DROC LIMITED Director 2007-07-17 CURRENT 2006-12-11 Liquidation
CARL ALEXANDER RICHARDSON RICHARDSON CAPITAL LIMITED Director 2007-07-05 CURRENT 2007-05-14 Active
CARL ALEXANDER RICHARDSON RAVENSTAR DEVELOPMENTS LIMITED Director 2007-07-05 CURRENT 2007-06-27 Liquidation
LEE SCOTT RICHARDSON ENDURANCE ESTATES STRATEGIC LAND LIMITED Director 2010-06-02 CURRENT 2010-04-30 Active
LEE SCOTT RICHARDSON SWIFTFIRE HOLDINGS LIMITED Director 2007-10-11 CURRENT 2007-10-11 Active
LEE SCOTT RICHARDSON ONTARIO VENTURES LIMITED Director 2007-10-11 CURRENT 2007-10-11 Active
LEE SCOTT RICHARDSON DUKEHILL FACILITIES LIMITED Director 2007-10-11 CURRENT 2007-10-11 Liquidation
LEE SCOTT RICHARDSON CHURCHBRIDGE ESTATES LIMITED Director 2007-09-19 CURRENT 2007-09-03 Active
LEE SCOTT RICHARDSON DUKEHILL SERVICES LIMITED Director 2007-08-14 CURRENT 2007-07-19 Active
LEE SCOTT RICHARDSON DUKEHILL HOLDINGS LIMITED Director 2007-08-14 CURRENT 2007-08-14 Active
LEE SCOTT RICHARDSON RAVENSTAR DEVELOPMENTS LIMITED Director 2007-06-27 CURRENT 2007-06-27 Liquidation
LEE SCOTT RICHARDSON RICHARDSON CAPITAL LIMITED Director 2007-05-14 CURRENT 2007-05-14 Active
LEE SCOTT RICHARDSON GEMSTAR HOLDINGS LIMITED Director 2007-03-23 CURRENT 2007-03-23 Active
LEE SCOTT RICHARDSON DROC LIMITED Director 2006-12-11 CURRENT 2006-12-11 Liquidation
LEE SCOTT RICHARDSON DUKEHILL FINANCE LIMITED Director 2006-08-17 CURRENT 2006-08-17 Active
LEE SCOTT RICHARDSON HAMPTONLINE LIMITED Director 2006-05-12 CURRENT 1992-11-09 Active
LEE SCOTT RICHARDSON CEDAR CWMBRAN LIMITED Director 2005-07-13 CURRENT 2005-07-11 Active
LEE SCOTT RICHARDSON CEDAR ANCHORWOOD LIMITED Director 2004-12-09 CURRENT 2004-12-09 Liquidation
LEE SCOTT RICHARDSON RICHARDSON BARBERRY PROPERTIES (COLMORE SQUARE) LIMITED Director 2004-11-17 CURRENT 1992-05-14 Dissolved 2015-02-06
LEE SCOTT RICHARDSON ECHO ESTATES LIMITED Director 2004-11-15 CURRENT 1963-12-31 Dissolved 2016-06-10
LEE SCOTT RICHARDSON BADDLESMERE LIMITED Director 2004-11-15 CURRENT 2001-02-23 Liquidation
LEE SCOTT RICHARDSON RICHARDSON DEVELOPMENTS LIMITED Director 2004-11-15 CURRENT 1993-11-22 Active
LEE SCOTT RICHARDSON RICHARDSON PROPERTIES LIMITED Director 2004-11-15 CURRENT 1995-01-20 Active
LEE SCOTT RICHARDSON ULTIMATESTAR LIMITED Director 2004-11-15 CURRENT 2001-02-16 Liquidation
LEE SCOTT RICHARDSON BELMONTDEAN LIMITED Director 2004-11-15 CURRENT 1985-04-09 Active
LEE SCOTT RICHARDSON FOXBOROUGH DEVELOPMENTS LIMITED Director 2004-11-15 CURRENT 1999-08-31 Liquidation
LEE SCOTT RICHARDSON RICHARDSONS DEVELOPMENTS LIMITED Director 2004-11-15 CURRENT 1968-10-30 Active
LEE SCOTT RICHARDSON FORMSOLE LIMITED Director 2004-10-14 CURRENT 1998-03-09 Liquidation
LEE SCOTT RICHARDSON CEDAR THANET PHASE 2 LIMITED Director 2004-10-14 CURRENT 2002-05-10 Liquidation
LEE SCOTT RICHARDSON CLUBHOUSE HOLDINGS LIMITED Director 2004-09-15 CURRENT 2004-07-27 Active
LEE SCOTT RICHARDSON SALZBURG (GENERAL PARTNER) LIMITED Director 2004-09-10 CURRENT 2004-02-04 Active
LEE SCOTT RICHARDSON CEDAR WORCESTER LIMITED Director 2004-07-07 CURRENT 2004-07-07 Active
MARTYN FORD RICHARDSON THE GATEWAY ESTATE (LINCOLN) LTD Director 2014-04-29 CURRENT 2013-06-18 Liquidation
MARTYN FORD RICHARDSON THE GATEWAY MANAGEMENT LINCOLN LTD Director 2014-04-29 CURRENT 2014-02-20 Liquidation
MARTYN FORD RICHARDSON EAST STREET HOMES (SOUTHERN) LIMITED Director 2013-04-03 CURRENT 2013-04-03 Dissolved 2017-09-22
MARTYN FORD RICHARDSON ENDURANCE ESTATES STRATEGIC LAND LIMITED Director 2010-06-02 CURRENT 2010-04-30 Active
MARTYN FORD RICHARDSON SALZBURG (GENERAL PARTNER) LIMITED Director 2008-12-17 CURRENT 2004-02-04 Active
MARTYN FORD RICHARDSON SWIFTFIRE OLDBURY LIMITED Director 2007-10-11 CURRENT 2007-10-11 Dissolved 2018-02-15
MARTYN FORD RICHARDSON SWIFTFIRE HOLDINGS LIMITED Director 2007-10-11 CURRENT 2007-10-11 Active
MARTYN FORD RICHARDSON ONTARIO VENTURES LIMITED Director 2007-10-11 CURRENT 2007-10-11 Active
MARTYN FORD RICHARDSON DUKEHILL FACILITIES LIMITED Director 2007-10-11 CURRENT 2007-10-11 Liquidation
MARTYN FORD RICHARDSON GOODSTAR INVESTMENTS LIMITED Director 2007-10-03 CURRENT 2007-10-03 Active
MARTYN FORD RICHARDSON CHURCHBRIDGE ESTATES LIMITED Director 2007-09-19 CURRENT 2007-09-03 Active
MARTYN FORD RICHARDSON DUKEHILL SERVICES LIMITED Director 2007-08-14 CURRENT 2007-07-19 Active
MARTYN FORD RICHARDSON DUKEHILL HOLDINGS LIMITED Director 2007-08-14 CURRENT 2007-08-14 Active
MARTYN FORD RICHARDSON RAVENSTAR DEVELOPMENTS LIMITED Director 2007-06-27 CURRENT 2007-06-27 Liquidation
MARTYN FORD RICHARDSON SWIFTFIRE LIMITED Director 2007-06-19 CURRENT 2007-03-30 Dissolved 2017-09-05
MARTYN FORD RICHARDSON RICHARDSON CAPITAL LIMITED Director 2007-05-14 CURRENT 2007-05-14 Active
MARTYN FORD RICHARDSON GEMSTAR HOLDINGS LIMITED Director 2007-03-23 CURRENT 2007-03-23 Active
MARTYN FORD RICHARDSON DROC LIMITED Director 2006-12-11 CURRENT 2006-12-11 Liquidation
MARTYN FORD RICHARDSON DUKEHILL FINANCE LIMITED Director 2006-08-17 CURRENT 2006-08-17 Active
MARTYN FORD RICHARDSON SHARPSHILL DEVELOPMENT LIMITED Director 2006-08-07 CURRENT 2006-08-07 Dissolved 2018-02-15
MARTYN FORD RICHARDSON HAMPTONLINE LIMITED Director 2006-05-12 CURRENT 1992-11-09 Active
MARTYN FORD RICHARDSON BIRMINGHAM LIMITED Director 2006-01-27 CURRENT 1985-02-26 Dissolved 2016-02-09
MARTYN FORD RICHARDSON CEDAR CWMBRAN LIMITED Director 2005-07-13 CURRENT 2005-07-11 Active
MARTYN FORD RICHARDSON LAWGRA (NO.975) LIMITED Director 2005-06-01 CURRENT 2002-09-16 Dissolved 2016-06-10
MARTYN FORD RICHARDSON FORMSOLE LIMITED Director 2005-06-01 CURRENT 1998-03-09 Liquidation
MARTYN FORD RICHARDSON CEDAR THANET PHASE 2 LIMITED Director 2004-12-20 CURRENT 2002-05-10 Liquidation
MARTYN FORD RICHARDSON CEDAR ANCHORWOOD LIMITED Director 2004-12-09 CURRENT 2004-12-09 Liquidation
MARTYN FORD RICHARDSON RICHARDSON BARBERRY PROPERTIES (COLMORE SQUARE) LIMITED Director 2004-11-17 CURRENT 1992-05-14 Dissolved 2015-02-06
MARTYN FORD RICHARDSON WOLVERHAMPTON LIMITED Director 2004-11-15 CURRENT 1996-01-11 Dissolved 2016-02-09
MARTYN FORD RICHARDSON V & P MIDLANDS LIMITED Director 2004-11-15 CURRENT 1948-11-20 Dissolved 2016-08-09
MARTYN FORD RICHARDSON NOVAMEAD LIMITED Director 2004-11-15 CURRENT 1984-09-17 Dissolved 2016-07-19
MARTYN FORD RICHARDSON ECHO ESTATES LIMITED Director 2004-11-15 CURRENT 1963-12-31 Dissolved 2016-06-10
MARTYN FORD RICHARDSON CARILLION RICHARDSON DEVELOPMENTS LIMITED Director 2004-11-15 CURRENT 1992-11-04 Dissolved 2016-06-10
MARTYN FORD RICHARDSON DIRECTRADING LIMITED Director 2004-11-15 CURRENT 1985-04-09 Dissolved 2017-09-05
MARTYN FORD RICHARDSON APPLEGARTH PROPERTIES LIMITED Director 2004-11-15 CURRENT 2001-01-19 Dissolved 2017-01-13
MARTYN FORD RICHARDSON DUDLEY LIMITED Director 2004-11-15 CURRENT 1984-12-14 Dissolved 2017-10-05
MARTYN FORD RICHARDSON LOGANSTAR LIMITED Director 2004-11-15 CURRENT 1987-08-17 Liquidation
MARTYN FORD RICHARDSON RT (BRIDGEND) LIMITED Director 2004-11-15 CURRENT 1994-03-21 Dissolved 2016-12-19
MARTYN FORD RICHARDSON SPIREPOINT LIMITED Director 2004-11-15 CURRENT 1993-04-05 Dissolved 2017-06-30
MARTYN FORD RICHARDSON OLDBURY NO2 LIMITED Director 2004-11-15 CURRENT 1985-04-10 Dissolved 2017-09-05
MARTYN FORD RICHARDSON ZANELAND PROPERTIES LIMITED Director 2004-11-15 CURRENT 2000-12-22 Dissolved 2016-12-19
MARTYN FORD RICHARDSON CEDARIDGE LIMITED Director 2004-11-15 CURRENT 1983-11-09 Dissolved 2017-08-29
MARTYN FORD RICHARDSON BADDLESMERE LIMITED Director 2004-11-15 CURRENT 2001-02-23 Liquidation
MARTYN FORD RICHARDSON BLOOMCREST LIMITED Director 2004-11-15 CURRENT 2001-11-02 Liquidation
MARTYN FORD RICHARDSON RICHARDSON DEVELOPMENTS LIMITED Director 2004-11-15 CURRENT 1993-11-22 Active
MARTYN FORD RICHARDSON RICHARDSON PROPERTIES LIMITED Director 2004-11-15 CURRENT 1995-01-20 Active
MARTYN FORD RICHARDSON ULTIMATESTAR LIMITED Director 2004-11-15 CURRENT 2001-02-16 Liquidation
MARTYN FORD RICHARDSON BELMONTDEAN LIMITED Director 2004-11-15 CURRENT 1985-04-09 Active
MARTYN FORD RICHARDSON FOXBOROUGH DEVELOPMENTS LIMITED Director 2004-11-15 CURRENT 1999-08-31 Liquidation
MARTYN FORD RICHARDSON RICHARDSONS DEVELOPMENTS LIMITED Director 2004-11-15 CURRENT 1968-10-30 Active
MARTYN FORD RICHARDSON OLDBURY NO1 LIMITED Director 2004-11-15 CURRENT 2001-11-07 Liquidation
MARTYN FORD RICHARDSON CLUBHOUSE HOLDINGS LIMITED Director 2004-09-15 CURRENT 2004-07-27 Active
MARTYN FORD RICHARDSON CEDAR WORCESTER LIMITED Director 2004-07-07 CURRENT 2004-07-07 Active
MARTYN FORD RICHARDSON BLADECROSS LIMITED Director 2002-03-26 CURRENT 2002-02-27 Dissolved 2016-03-08
MARTYN FORD RICHARDSON FORESTBARN LIMITED Director 2002-03-26 CURRENT 2002-02-15 Dissolved 2016-02-24
MARTYN FORD RICHARDSON DREEMTEEM LIMITED Director 2001-01-26 CURRENT 2000-12-29 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2017-08-29GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-05-294.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2016-04-18AD01REGISTERED OFFICE CHANGED ON 18/04/2016 FROM 100 DUDLEY ROAD EAST OLDBURY WEST MIDLANDS B69 3DY
2016-04-124.70DECLARATION OF SOLVENCY
2016-04-12600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-04-12LRESSPSPECIAL RESOLUTION TO WIND UP
2016-03-30RES15CHANGE OF NAME 29/03/2016
2016-03-30CERTNMCOMPANY NAME CHANGED SWIFTFIRE LIMITED CERTIFICATE ISSUED ON 30/03/16
2016-03-30CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2016-03-29TM02APPOINTMENT TERMINATED, SECRETARY ROY RICHARDSON
2016-03-29TM01APPOINTMENT TERMINATED, DIRECTOR ROY RICHARDSON
2015-10-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-08-18LATEST SOC18/08/15 STATEMENT OF CAPITAL;GBP 360691
2015-08-18AR0131/07/15 FULL LIST
2014-09-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-08-20LATEST SOC20/08/14 STATEMENT OF CAPITAL;GBP 360691
2014-08-20AR0131/07/14 FULL LIST
2014-07-31MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-07-31MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-08-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-08-05AR0131/07/13 FULL LIST
2012-11-02AR0131/10/12 FULL LIST
2012-11-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-09-27RES12VARYING SHARE RIGHTS AND NAMES
2012-09-27RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-09-27RES14220000 ORD £1 SHARES 14/08/2012
2012-09-27RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-09-24ANNOTATIONClarification
2012-09-24RP04SECOND FILING FOR FORM SH01
2012-09-18SH0114/08/12 STATEMENT OF CAPITAL GBP 140691
2012-09-18SH0114/08/12 STATEMENT OF CAPITAL GBP 300691
2012-04-10AR0131/03/12 FULL LIST
2012-02-21TM02APPOINTMENT TERMINATED, SECRETARY ROBERT ADAMS
2011-11-02AR0131/07/11 FULL LIST
2011-10-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-08-22SH02CONSOLIDATION 21/07/11
2011-08-22RES12VARYING SHARE RIGHTS AND NAMES
2011-08-22RES01ADOPT ARTICLES 21/07/2011
2011-08-22SH0121/07/11 STATEMENT OF CAPITAL GBP 80691
2010-12-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-08-24AR0131/07/10 FULL LIST
2010-01-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-08-18363aRETURN MADE UP TO 31/07/09; FULL LIST OF MEMBERS
2009-06-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2008-10-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07
2008-08-20363aRETURN MADE UP TO 31/07/08; FULL LIST OF MEMBERS
2008-03-15363aRETURN MADE UP TO 14/03/08; FULL LIST OF MEMBERS
2008-02-20395PARTICULARS OF MORTGAGE/CHARGE
2007-10-16123£ NC 33000/100000 16/10/07
2007-10-1688(2)RAD 16/10/07--------- £ SI 48224@1=48224 £ IC 24112/72336
2007-09-19288aNEW SECRETARY APPOINTED
2007-09-19288bSECRETARY RESIGNED
2007-09-19288bDIRECTOR RESIGNED
2007-09-19288aNEW DIRECTOR APPOINTED
2007-07-30AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-07-02MISCAMENDING 169 OF 27/07/06
2007-04-10363aRETURN MADE UP TO 05/04/07; FULL LIST OF MEMBERS
2006-11-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05
2006-09-05SASHARES AGREEMENT OTC
2006-09-0588(2)RAD 31/07/06--------- £ SI 2112@1
2006-08-29169£ IC 33000/0 27/07/06 £ SR 33000@1=33000
2006-08-17RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2006-08-17RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2006-08-17RES08AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL
2006-04-21363sRETURN MADE UP TO 05/04/06; FULL LIST OF MEMBERS
2006-04-21288aNEW SECRETARY APPOINTED
2005-10-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04
2005-04-26363sRETURN MADE UP TO 05/04/05; FULL LIST OF MEMBERS
2004-11-22288aNEW DIRECTOR APPOINTED
2004-11-22288aNEW DIRECTOR APPOINTED
2004-10-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03
2004-04-27363sRETURN MADE UP TO 05/04/04; FULL LIST OF MEMBERS
2003-11-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02
2003-04-17363sRETURN MADE UP TO 05/04/03; FULL LIST OF MEMBERS
2002-10-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01
2002-07-16AUDAUDITOR'S RESIGNATION
2002-06-11363sRETURN MADE UP TO 05/04/02; FULL LIST OF MEMBERS
2001-12-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/00
2001-04-13363sRETURN MADE UP TO 05/04/01; FULL LIST OF MEMBERS
2000-11-01AAFULL GROUP ACCOUNTS MADE UP TO 31/12/99
2000-06-12363sRETURN MADE UP TO 05/04/00; FULL LIST OF MEMBERS
1999-12-17SRES01ALTERARTICLES14/12/99
1999-12-17123£ NC 10000/33000 14/12/99
1999-12-17ORES04NC INC ALREADY ADJUSTED 14/12/99
1999-12-17ORES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 14/12/99
1999-08-16AAFULL GROUP ACCOUNTS MADE UP TO 31/12/98
1999-05-12363sRETURN MADE UP TO 05/04/99; FULL LIST OF MEMBERS
1998-10-31AAFULL GROUP ACCOUNTS MADE UP TO 31/12/97
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to LATHROP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2017-03-06
Final Meetings2017-02-06
Appointment of Liquidators2016-04-07
Notices to Creditors2016-04-07
Resolutions for Winding-up2016-04-07
Fines / Sanctions
No fines or sanctions have been issued against LATHROP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF ADMISSION 2009-12-31 Satisfied LLOYDS TSB BANK PLC
AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2008-02-08 Satisfied LLOYDS TSB BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on LATHROP LIMITED

Intangible Assets
Patents
We have not found any records of LATHROP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LATHROP LIMITED
Trademarks
We have not found any records of LATHROP LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
STANDARD SECURITY SILVERSWIFT DEVELOPMENTS LIMITED 2008-11-26 Outstanding

We have found 1 mortgage charges which are owed to LATHROP LIMITED

Income
Government Income
We have not found government income sources for LATHROP LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as LATHROP LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where LATHROP LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeFinal Meetings
Defending partyLATHROP LIMITEDEvent Date2017-03-02
Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986, that the final meeting of the above named Company will be held at FRP Advisory LLP, 170 Edmund Street, Birmingham, B3 2HB on 10 May 2017 at 11.00 am, for the purpose of laying before the meeting an account showing how the winding up has been conducted and the Companys property disposed of and hearing any explanation that may be given by the Joint Liquidators and to determine whether the Joint Liquidators should have their release. A shareholder entitled to attend and vote at the above meeting may appoint a proxy to attend and vote instead of him or her. A proxy need not be a shareholder of the Company. Proxies for use at the meeting must be lodged at FRP Advisory LLP, 170 Edmund Street, Birmingham, B3 2HB no later than 12.00 noon on the business day preceding the date of the meeting. Date of Appointment: 4 April 2016. Office Holder details: Gerald Clifford Smith, (IP No. 6335) and Rajnesh Mittal, (IP No. 15674) both of FRP Advisory LLP, 2nd Floor, 170 Edmund Street, Birmingham, B3 2HB For further details contact: The Joint Liquidators, Email: cp.birmingham@frpadvisory.com Ag GF120216
 
Initiating party Event TypeFinal Meetings
Defending partyLATHROP LIMITEDEvent Date2017-01-30
Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986, that the final meeting of the above named Company will be held at FRP Advisory LLP, 170 Edmund Street, Birmingham, B3 2HB on 14 April 2017 at 11.00am, for the purpose of laying before the meeting an account showing how the winding up has been conducted and the Companys property disposed of and hearing any explanation that may be given by the Joint Liquidators and to determine whether the Joint Liquidators should have their release. A shareholder entitled to attend and vote at the above meeting may appoint a proxy to attend and vote instead of him or her. A proxy need not be a shareholder of the Company. Proxies for use at the meeting must be lodged at FRP Advisory LLP, 170 Edmund Street, Birmingham, B3 2HB no later than 12.00 noon on the business day preceding the date of the meeting. Date of Appointment: 4 April 2016 Office Holder details: Gerald Clifford Smith, (IP No. 6335) and Rajnesh Mittal, (IP No. 15674) both of FRP Advisory LLP, 2nd Floor, 170 Edmund Street, Birmingham, B3 2HB For further details contact: Email: cp.birmingham@frpdvisory.com Ag FF110190
 
Initiating party Event TypeAppointment of Liquidators
Defending partyLATHROP LIMITEDEvent Date2016-04-04
Gerald Clifford Smith , (IP No. 6335) and Rajnesh Mittal , (IP No. 15674) both of FRP Advisory LLP , 2nd Floor, 170 Edmund Street, Birmingham, B3 2HB . : The Joint Liquidators can be contacted by Email: cp.birmingham@frpadvisory.com
 
Initiating party Event TypeNotices to Creditors
Defending partyLATHROP LIMITEDEvent Date2016-04-04
Notice is hereby given that the creditors of the above named Company, over which I was appointed Joint Liquidator on 4 April 2016 are required, on or before 03 June 2016 to send in their full names, their addresses and descriptions, full particulars of their debts or claims and the names and addresses of their solicitors (if any) to the undersigned Gerald Clifford Smith of FRP Advisory LLP, 2nd Floor 170 Edmund Street, Birmingham, B3 2HB the Joint Liquidator of the said company, and, if so required by notice in writing from the said Joint Liquidator, are, personally or by their solicitors, to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution. The winding up is a members voluntary winding up and it is anticipated that all debts will be paid. Office Holder details: Gerald Clifford Smith , (IP No. 6335) and Rajnesh Mittal , (IP No. 15674) both of FRP Advisory LLP , 2nd Floor, 170 Edmund Street, Birmingham, B3 2HB . The Joint Liquidators can be contacted by Email: cp.birmingham@frpadvisory.com
 
Initiating party Event TypeResolutions for Winding-up
Defending partyLATHROP LIMITEDEvent Date2016-04-04
At a general meeting of the above named Company duly convened and held at Birchfield Lane, Oldbury, West Midlands B69 1DT, on 04 April 2016 , the following resolutions were passed as a Special Resolution and an Ordinary Resolution respectively: That the Company be wound up voluntarily and that Gerald Clifford Smith , (IP No. 6335) and Rajnesh Mittal , (IP No. 15674) both of FRP Advisory LLP , 2nd Floor, 170 Edmund Street, Birmingham, B3 2HB be and are hereby appointed Joint Liquidators for the purpose of the voluntary winding up. The Joint Liquidators can be contacted by Email: cp.birmingham@frpadvisory.com
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LATHROP LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded LATHROP LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.