Latate Limited GATESHEAD


Latate started in year 2001 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 04328611. The Latate company has been functioning successfully for 23 years now and its status is active. The firm's office is based in Gateshead at 82 Bewick Road. Postal code: NE8 1RS.

Currently there are 6 directors in the the firm, namely Harold E., Louis W. and Yosef S. and others. In addition one secretary - Shamai S. - is with the company. As of 5 May 2024, there were 4 ex directors - Eli S., Sarah S. and others listed below. There were no ex secretaries.

Latate Limited Address / Contact

Office Address 82 Bewick Road
Town Gateshead
Post code NE8 1RS
Country of origin United Kingdom

Company Information / Profile

Registration Number 04328611
Date of Incorporation Mon, 26th Nov 2001
Industry Other business support service activities not elsewhere classified
End of financial Year 31st March
Company age 23 years old
Account next due date Sun, 31st Dec 2023 (126 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 10th Dec 2023 (2023-12-10)
Last confirmation statement dated Sat, 26th Nov 2022

Company staff

Harold E.

Position: Director

Appointed: 01 March 2015

Louis W.

Position: Director

Appointed: 01 March 2015

Yosef S.

Position: Director

Appointed: 02 December 2002

Miriam S.

Position: Director

Appointed: 17 October 2002

Anna S.

Position: Director

Appointed: 20 December 2001

Shamai S.

Position: Secretary

Appointed: 20 December 2001

Shamai S.

Position: Director

Appointed: 20 December 2001

Eli S.

Position: Director

Appointed: 22 July 2004

Resigned: 02 December 2015

Sarah S.

Position: Director

Appointed: 22 July 2004

Resigned: 02 December 2015

Paull & Williamsons

Position: Corporate Secretary

Appointed: 22 January 2003

Resigned: 31 January 2003

Daniel S.

Position: Director

Appointed: 20 December 2001

Resigned: 14 March 2002

Miriam S.

Position: Director

Appointed: 20 December 2001

Resigned: 25 March 2002

Rachel O.

Position: Nominee Director

Appointed: 26 November 2001

Resigned: 20 December 2001

Bernard O.

Position: Nominee Secretary

Appointed: 26 November 2001

Resigned: 20 December 2001

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Resolution
Group of companies' report and financial statements (accounts) made up to 2022/03/31
filed on: 20th, January 2023
Free Download (28 pages)

Company search

Advertisements