General information

Name:

Lathco Ltd

Office Address:

Hart Shaw Building Europa Link Sheffield Business Park S9 1XU Sheffield

Number: 01582133

Incorporation date: 1981-08-24

Dissolution date: 2018-06-16

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Lathco came into being in 1981 as a company enlisted under no 01582133, located at S9 1XU Sheffield at Hart Shaw Building Europa Link. The firm's last known status was dissolved. Lathco had been on the market for at least 37 years.

The directors were: Mark L. chosen to lead the company in 1999 in April and David L. chosen to lead the company 33 years ago.

Executives who had significant control over the firm were: David L. owned over 3/4 of company shares and had 3/4 to full of voting rights. Mark L. had substantial control or influence over the company.

Financial data based on annual reports

Company staff

Mark L.

Role: Secretary

Appointed: 01 April 2002

Latest update: 24 March 2024

Mark L.

Role: Director

Appointed: 01 April 1999

Latest update: 24 March 2024

David L.

Role: Director

Appointed: 10 December 1991

Latest update: 24 March 2024

People with significant control

David L.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Mark L.
Notified on 6 April 2016
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 31 December 2017
Account last made up date 31 March 2016
Confirmation statement next due date 07 December 2017
Confirmation statement last made up date 23 November 2016
Annual Accounts 30 April 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 30 April 2014
Annual Accounts 16 April 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 16 April 2015
Annual Accounts 28 April 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 28 April 2016
Annual Accounts 24 April 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 24 April 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Miscellaneous Mortgage Officers
Free Download
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016 (AA)
filed on: 27th, June 2016
accounts
Free Download Download filing (8 pages)

Additional Information

HQ address,
2013

Address:

Argent Works Boston Street

Post code:

S2 4QF

City / Town:

Sheffield

HQ address,
2014

Address:

Argent Works Boston Street

Post code:

S2 4QF

City / Town:

Sheffield

HQ address,
2015

Address:

Argent Works Boston Street

Post code:

S2 4QF

City / Town:

Sheffield

HQ address,
2016

Address:

Argent Works Boston Street

Post code:

S2 4QF

City / Town:

Sheffield

Search other companies

Services (by SIC Code)

  • 25610 : Treatment and coating of metals
36
Company Age

Similar companies nearby

Closest companies