Company NameLatimer Hinks Solicitors Limited
Company StatusActive
Company Number09329066
CategoryPrivate Limited Company
Incorporation Date26 November 2014(9 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7411Legal activities
SIC 69102Solicitors

Directors

Director NameMrs Elizabeth Fyfe Armstrong
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed26 November 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5-8 Priestgate
Darlington
County Durham
DL1 1NL
Director NameMrs Natalie Samantha Palmer
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed26 November 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5-8 Priestgate
Darlington
County Durham
DL1 1NL
Director NameMr Martin Williamson
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2016(1 year, 5 months after company formation)
Appointment Duration7 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5-8 Priestgate
Darlington
Durham
DL1 1NL
Director NameMr Adam Lee Wood
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2016(2 years after company formation)
Appointment Duration7 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5-8 Priestgate
Darlington
Durham
DL1 1NL
Director NameGillian Emma Ibbotson
Date of BirthNovember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed03 January 2023(8 years, 1 month after company formation)
Appointment Duration1 year, 2 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address5-8 Priestgate
Darlington
County Durham
DL1 1NL
Director NameJennifer Quayle
Date of BirthMay 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed03 January 2023(8 years, 1 month after company formation)
Appointment Duration1 year, 2 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address5-8 Priestgate
Darlington
County Durham
DL1 1NL
Director NameMr Daniel Steven Williams
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed03 January 2023(8 years, 1 month after company formation)
Appointment Duration1 year, 2 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address5-8 Priestgate
Darlington
County Durham
DL1 1NL
Director NameMrs Nicola Helen Neilson
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5-8 Priestgate
Darlington
County Durham
DL1 1NL
Director NameMrs Anne Elizabeth Elliott
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5-8 Priestgate
Darlington
County Durham
DL1 1NL
Director NameMr Peter Neil Stevenson
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5-8 Priestgate
Darlington
County Durham
DL1 1NL
Director NameMr Andrew Peter Way
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5-8 Priestgate
Darlington
County Durham
DL1 1NL

Location

Registered Address5-8 Priestgate
Darlington
County Durham
DL1 1NL
RegionNorth East
ConstituencyDarlington
CountyCounty Durham
WardPark East
Built Up AreaDarlington
Address Matches9 other UK companies use this postal address

Shareholders

100 at £1Andrew Peter Way
16.67%
Ordinary B
100 at £1Anne Elizabeth Elliott
16.67%
Ordinary A
100 at £1Elizabeth Fyfe Armstrong
16.67%
Ordinary D
100 at £1Natalie Samantha Palmer
16.67%
Ordinary F
100 at £1Nicola Helen Neilson
16.67%
Ordinary E
100 at £1Peter Neil Stevenson
16.67%
Ordinary C

Accounts

Latest Accounts30 April 2023 (11 months ago)
Next Accounts Due31 January 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return26 November 2023 (4 months ago)
Next Return Due10 December 2024 (8 months, 2 weeks from now)

Charges

31 January 2020Delivered on: 5 February 2020
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding
31 January 2020Delivered on: 3 February 2020
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Particulars: The freehold property known as or being 6, 7 and 8 priestgate, darlington, county durham registered at hm land registry with title numbers DU89986, DU9111 and DU210913.
Outstanding
31 January 2020Delivered on: 3 February 2020
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding

Filing History

24 January 2024Total exemption full accounts made up to 30 April 2023 (10 pages)
4 January 2024Confirmation statement made on 26 November 2023 with updates (5 pages)
6 January 2023Appointment of Gillian Emma Ibbotson as a director on 3 January 2023 (2 pages)
6 January 2023Appointment of Jennifer Quayle as a director on 3 January 2023 (2 pages)
6 January 2023Appointment of Daniel Steven Williams as a director on 3 January 2023 (2 pages)
5 January 2023Confirmation statement made on 26 November 2022 with no updates (3 pages)
4 October 2022Total exemption full accounts made up to 30 April 2022 (9 pages)
3 May 2022Memorandum and Articles of Association (8 pages)
29 April 2022Change of share class name or designation (2 pages)
29 April 2022Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
28 April 2022Particulars of variation of rights attached to shares (3 pages)
28 January 2022Total exemption full accounts made up to 30 April 2021 (10 pages)
8 December 2021Confirmation statement made on 26 November 2021 with no updates (3 pages)
19 January 2021Confirmation statement made on 26 November 2020 with updates (6 pages)
15 January 2021Total exemption full accounts made up to 30 April 2020 (10 pages)
5 February 2020Registration of charge 093290660003, created on 31 January 2020 (60 pages)
3 February 2020Change of details for Latimer Hinks Holdings Limited as a person with significant control on 31 January 2020 (2 pages)
3 February 2020Termination of appointment of Peter Neil Stevenson as a director on 31 January 2020 (1 page)
3 February 2020Registration of charge 093290660002, created on 31 January 2020 (37 pages)
3 February 2020Cessation of Andrew Peter Way as a person with significant control on 31 January 2020 (1 page)
3 February 2020Termination of appointment of Anne Elizabeth Elliott as a director on 31 January 2020 (1 page)
3 February 2020Notification of Latimer Hinks Holdings Limited as a person with significant control on 31 January 2020 (2 pages)
3 February 2020Termination of appointment of Andrew Peter Way as a director on 31 January 2020 (1 page)
3 February 2020Cessation of Anne Elizabeth Elliott as a person with significant control on 31 January 2020 (1 page)
3 February 2020Registration of charge 093290660001, created on 31 January 2020 (60 pages)
18 December 2019Confirmation statement made on 26 November 2019 with updates (6 pages)
10 December 2019Total exemption full accounts made up to 30 April 2019 (10 pages)
15 August 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(33 pages)
21 May 2019Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(4 pages)
21 May 2019Solvency Statement dated 30/04/19 (2 pages)
21 May 2019Statement of capital on 21 May 2019
  • GBP 700.00
(8 pages)
21 May 2019Statement by Directors (3 pages)
9 May 2019Termination of appointment of Nicola Helen Neilson as a director on 30 April 2019 (1 page)
30 November 2018Confirmation statement made on 26 November 2018 with no updates (3 pages)
8 November 2018Total exemption full accounts made up to 30 April 2018 (8 pages)
29 November 2017Director's details changed for Ms Natalie Samantha Palmer on 26 November 2017 (2 pages)
29 November 2017Confirmation statement made on 26 November 2017 with updates (6 pages)
29 November 2017Director's details changed for Peter Neil Stevenson on 26 November 2017 (2 pages)
29 November 2017Director's details changed for Ms Elizabeth Fyfe Armstrong on 26 November 2017 (2 pages)
29 November 2017Director's details changed for Adam Lee Wood on 26 November 2017 (2 pages)
29 November 2017Director's details changed for Martin Williamson on 26 November 2017 (2 pages)
25 September 2017Total exemption full accounts made up to 30 April 2017 (9 pages)
25 September 2017Total exemption full accounts made up to 30 April 2017 (9 pages)
28 May 2017Statement of capital following an allotment of shares on 1 May 2016
  • GBP 700
(9 pages)
28 May 2017Statement of capital following an allotment of shares on 1 December 2016
  • GBP 800.00
(10 pages)
28 May 2017Statement of capital following an allotment of shares on 1 May 2016
  • GBP 700
(9 pages)
28 May 2017Statement of capital following an allotment of shares on 1 December 2016
  • GBP 800.00
(10 pages)
3 February 2017Appointment of Adam Lee Wood as a director on 1 December 2016 (3 pages)
3 February 2017Appointment of Adam Lee Wood as a director on 1 December 2016 (3 pages)
13 January 2017Total exemption small company accounts made up to 30 April 2016 (10 pages)
13 January 2017Total exemption small company accounts made up to 30 April 2016 (10 pages)
23 December 2016Confirmation statement made on 26 November 2016 with updates (7 pages)
23 December 2016Confirmation statement made on 26 November 2016 with updates (7 pages)
5 May 2016Appointment of Martin Williamson as a director on 1 May 2016 (3 pages)
5 May 2016Appointment of Martin Williamson as a director on 1 May 2016 (3 pages)
13 January 2016Accounts for a dormant company made up to 30 April 2015 (3 pages)
13 January 2016Accounts for a dormant company made up to 30 April 2015 (3 pages)
11 January 2016Annual return made up to 26 November 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 600
(7 pages)
11 January 2016Annual return made up to 26 November 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 600
(7 pages)
29 June 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(35 pages)
29 June 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(35 pages)
15 May 2015Statement of capital following an allotment of shares on 26 November 2014
  • GBP 600
(8 pages)
15 May 2015Statement of capital following an allotment of shares on 26 November 2014
  • GBP 600
(8 pages)
11 May 2015Previous accounting period shortened from 30 November 2015 to 30 April 2015 (3 pages)
11 May 2015Previous accounting period shortened from 30 November 2015 to 30 April 2015 (3 pages)
26 November 2014Incorporation
Statement of capital on 2014-11-26
  • GBP 300
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
26 November 2014Incorporation
Statement of capital on 2014-11-26
  • GBP 300
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)