Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Lathe Investments Limited
Lathe Investments Limited is a dissolved company incorporated on 2 March 1999 with the registered office located in London, Greater London. Lathe Investments Limited was registered 26 years ago.
Watch Company
Status
Dissolved
Dissolved on
24 September 2016
(8 years ago)
Was
17 years old
at the time of dissolution
Company No
03723845
Private limited company
Age
26 years
Incorporated
2 March 1999
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Lathe Investments Limited
Contact
Address
First Floor 32 Great Peter Street
Great Peter Street
London
SW1P 2DB
England
Same address for the past
10 years
Companies in SW1P 2DB
Telephone
Unreported
Email
Unreported
Website
Latheinvestments.com
See All Contacts
People
Officers
4
Shareholders
3
Controllers (PSC)
-
Mr Richard Howard John Tanner
Director • Secretary • Finance Director • British • Lives in England • Born in Apr 1966
Richard Howard Perrin
Director • British • Born in Apr 1949
Mr Timothy Simon Richard Cornford
Director • Surveyor • British • Lives in England • Born in Jun 1981
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Acute Properties Limited
Richard Howard Perrin is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2005–2014)
Period Ended
30 Sep 2014
For period
30 Sep
⟶
30 Sep 2014
Traded for
12 months
Cash in Bank
£1.22K
Decreased by £31.47K (-96%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£181.68K
Increased by £37.64K (+26%)
Total Liabilities
-£26.88K
Decreased by £16.64K (-38%)
Net Assets
£154.8K
Increased by £54.28K (+54%)
Debt Ratio (%)
15%
Decreased by 15.42% (-51%)
See 10 Year Full Financials
Latest Activity
Voluntary Liquidator Appointed
10 Years Ago on 9 Jul 2015
Declaration of Solvency
10 Years Ago on 9 Jul 2015
Small Accounts Submitted
10 Years Ago on 1 Jul 2015
Registered Address Changed
10 Years Ago on 24 Mar 2015
Confirmation Submitted
10 Years Ago on 2 Mar 2015
Morgan Joseph Garfield Resigned
10 Years Ago on 27 Feb 2015
Mark Andrew Robinson Resigned
10 Years Ago on 27 Feb 2015
Small Accounts Submitted
11 Years Ago on 8 Jul 2014
Mr Mark Andrew Robinson Appointed
11 Years Ago on 9 Apr 2014
Mr Morgan Joseph Garfield Appointed
11 Years Ago on 9 Apr 2014
Get Alerts
Get Credit Report
Discover Lathe Investments Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Declaration of solvency
Submitted on 9 Jul 2015
Appointment of a voluntary liquidator
Submitted on 9 Jul 2015
Resolutions
Submitted on 9 Jul 2015
Total exemption small company accounts made up to 30 September 2014
Submitted on 1 Jul 2015
All of the property or undertaking has been released from charge 2
Submitted on 24 Jun 2015
Registered office address changed from 3 Princes Street London W1B 2LD to 3C Princes House Jermyn Street London SW1Y 6DN on 24 March 2015
Submitted on 24 Mar 2015
Annual return made up to 2 March 2015 with full list of shareholders
Submitted on 2 Mar 2015
Termination of appointment of Mark Andrew Robinson as a director on 27 February 2015
Submitted on 2 Mar 2015
Termination of appointment of Morgan Joseph Garfield as a director on 27 February 2015
Submitted on 2 Mar 2015
Total exemption small company accounts made up to 30 September 2013
Submitted on 8 Jul 2014
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs