General information

Name:

Latam Espana Limited

Office Address:

39 Myrtlefield Park BT9 6NF Belfast

Number: NI057892

Incorporation date: 2006-01-20

Dissolution date: 2023-08-08

End of financial year: 31 May

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

This particular firm was situated in Belfast with reg. no. NI057892. This firm was established in the year 2006. The main office of this company was located at 39 Myrtlefield Park . The area code for this location is BT9 6NF. This business was dissolved on 2023-08-08, meaning it had been in business for 17 years.

When it comes to this particular firm, a number of director's tasks up till now have been met by Anne K. and Lyn M.. As for these two executives, Anne K. had administered the firm for the longest period of time, having become a vital part of officers' team on January 2006.

Executives who had significant control over the firm were: Anne-Marie K. owned over 1/2 to 3/4 of company shares . Lyn M. owned 1/2 or less of company shares.

Financial data based on annual reports

Company staff

Anne K.

Role: Director

Appointed: 20 January 2006

Latest update: 26 September 2023

Anne K.

Role: Secretary

Appointed: 20 January 2006

Latest update: 26 September 2023

Lyn M.

Role: Director

Appointed: 20 January 2006

Latest update: 26 September 2023

People with significant control

Anne-Marie K.
Notified on 20 January 2017
Nature of control:
over 1/2 to 3/4 of shares
Lyn M.
Notified on 20 January 2017
Nature of control:
1/2 or less of shares
Angela A.
Notified on 20 January 2017
Ceased on 23 May 2018
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 29 February 2024
Account last made up date 31 May 2022
Confirmation statement next due date 12 June 2023
Confirmation statement last made up date 29 May 2022
Annual Accounts 19 February 2013
Start Date For Period Covered By Report 2011-06-01
End Date For Period Covered By Report 2012-05-31
Date Approval Accounts 19 February 2013
Annual Accounts 20 February 2014
Start Date For Period Covered By Report 2012-06-01
End Date For Period Covered By Report 2013-05-31
Date Approval Accounts 20 February 2014
Annual Accounts 27 February 2015
Start Date For Period Covered By Report 2013-06-01
End Date For Period Covered By Report 2014-05-31
Date Approval Accounts 27 February 2015
Annual Accounts 29 February 2016
Start Date For Period Covered By Report 2014-06-01
End Date For Period Covered By Report 2015-05-31
Date Approval Accounts 29 February 2016
Annual Accounts 21 February 2017
Start Date For Period Covered By Report 2015-06-01
End Date For Period Covered By Report 2016-05-31
Date Approval Accounts 21 February 2017
Annual Accounts 26 February 2018
Start Date For Period Covered By Report 2016-06-01
End Date For Period Covered By Report 2017-05-31
Date Approval Accounts 26 February 2018
Annual Accounts
Start Date For Period Covered By Report 2017-06-01
End Date For Period Covered By Report 2018-05-31
Annual Accounts
Start Date For Period Covered By Report 2018-06-01
End Date For Period Covered By Report 2019-05-31
Annual Accounts
Start Date For Period Covered By Report 2019-06-01
End Date For Period Covered By Report 2020-05-31
Annual Accounts
Start Date For Period Covered By Report 2020-06-01
End Date For Period Covered By Report 2021-05-31
Annual Accounts
Start Date For Period Covered By Report 2021-06-01
End Date For Period Covered By Report 2022-05-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 8th, August 2023
gazette
Free Download Download filing

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
17
Company Age

Closest Companies - by postcode