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
Latimer Contracts Ltd
Latimer Contracts Ltd is an active company incorporated on 13 July 2015 with the registered office located in Barnet, Greater London. Latimer Contracts Ltd was registered 10 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
09682837
Private limited company
Age
10 years
Incorporated
13 July 2015
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Due Soon
Dated
2 November 2024
(1 year ago)
Next confirmation dated
2 November 2025
Due by
16 November 2025
(4 days remaining)
Last change occurred
2 years 3 months ago
Accounts
Submitted
For period
1 Aug
⟶
31 Jul 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
31 July 2025
Due by
30 April 2026
(5 months remaining)
Learn more about Latimer Contracts Ltd
Contact
Update Details
Address
1 Beauchamp Court
10 Victors Way
Barnet
Hertfordshire
EN5 5TZ
England
Address changed on
20 May 2022
(3 years ago)
Previous address was
51 Castle Street High Wycombe HP13 6RN England
Companies in EN5 5TZ
Telephone
Unreported
Email
Unreported
Website
Regalrealtycayman.com
See All Contacts
People
Officers
1
Shareholders
1
Controllers (PSC)
1
Sean Patrick McNicholas
Director • British • Lives in UK • Born in Jul 1965
Mr Sean Patrick McNicholas
PSC • British • Lives in England • Born in Jul 1965
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
No mutual companies found
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2016–2024)
Period Ended
31 Jul 2024
For period
31 Jul
⟶
31 Jul 2024
Traded for
12 months
Cash in Bank
£44
Increased by £42 (+2100%)
Turnover
Unreported
Same as previous period
Employees
1
Increased by 1 (%)
Total Assets
£44
Increased by £42 (+2100%)
Total Liabilities
-£114.65K
Decreased by £30.49K (-21%)
Net Assets
-£114.61K
Increased by £30.54K (-21%)
Debt Ratio (%)
260566%
Decreased by 6996534.09% (-96%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
9 Months Ago on 28 Jan 2025
Full Accounts Submitted
11 Months Ago on 27 Nov 2024
Full Accounts Submitted
1 Year 6 Months Ago on 18 Apr 2024
Mr Sean Patrick Mcnicholas Details Changed
2 Years Ago on 7 Nov 2023
Confirmation Submitted
2 Years Ago on 6 Nov 2023
Brinfit Ltd (PSC) Resigned
2 Years Ago on 1 Nov 2023
Sean Patrick Mcnicholas (PSC) Appointed
2 Years Ago on 1 Nov 2023
Confirmation Submitted
2 Years 3 Months Ago on 25 Jul 2023
Full Accounts Submitted
2 Years 7 Months Ago on 23 Mar 2023
Confirmation Submitted
3 Years Ago on 1 Aug 2022
Get Alerts
Get Credit Report
Discover Latimer Contracts Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Second filing of Confirmation Statement dated 2 November 2023
Submitted on 7 Jul 2025
Confirmation statement made on 2 November 2024 with no updates
Submitted on 28 Jan 2025
Total exemption full accounts made up to 31 July 2024
Submitted on 27 Nov 2024
Total exemption full accounts made up to 31 July 2023
Submitted on 18 Apr 2024
Cessation of Brinfit Ltd as a person with significant control on 1 November 2023
Submitted on 8 Nov 2023
Director's details changed for Mr Sean Patrick Mcnicholas on 7 November 2023
Submitted on 8 Nov 2023
02/11/23 Statement of Capital gbp 153075
Submitted on 6 Nov 2023
Notification of Sean Patrick Mcnicholas as a person with significant control on 1 November 2023
Submitted on 6 Nov 2023
Certificate of change of name
Submitted on 6 Nov 2023
Confirmation statement made on 12 July 2023 with updates
Submitted on 25 Jul 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs