Advanced company searchLink opens in new window

LATTICE LABELS LIMITED

Company number 02589295

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
20 Mar 2018 CS01 Confirmation statement made on 7 March 2018 with no updates
28 Jun 2017 AA Full accounts made up to 31 December 2016
20 Mar 2017 CS01 Confirmation statement made on 7 March 2017 with updates
12 May 2016 AA Full accounts made up to 31 December 2015
12 Apr 2016 AR01 Annual return made up to 7 March 2016 with full list of shareholders
Statement of capital on 2016-04-12
  • GBP 308,750
02 Jul 2015 AA Full accounts made up to 31 December 2014
02 Jun 2015 AR01 Annual return made up to 7 March 2015 with full list of shareholders
Statement of capital on 2015-06-02
  • GBP 308,750
18 Aug 2014 AA Full accounts made up to 31 December 2013
28 May 2014 MR01 Registration of charge 025892950019
20 May 2014 AR01 Annual return made up to 7 March 2014 with full list of shareholders
Statement of capital on 2014-05-20
  • GBP 308,750
20 May 2014 CH03 Secretary's details changed for Tony Clive Clifton on 7 March 2014
20 May 2014 CH01 Director's details changed for Christopher Brian Beadle on 7 March 2014
20 May 2014 CH01 Director's details changed for Jeremy Leigh Roberts on 7 March 2014
20 May 2014 CH01 Director's details changed for Mrs Maria Chambers on 7 March 2014
23 Aug 2013 MR01 Registration of charge 025892950018
09 Jul 2013 AA Full accounts made up to 31 December 2012
24 May 2013 AR01 Annual return made up to 7 March 2013 with full list of shareholders
17 Nov 2012 MG01 Particulars of a mortgage or charge / charge no: 17
28 Sep 2012 AA Full accounts made up to 31 December 2011
04 Jul 2012 AP01 Appointment of Mr Tony Clive Clifton as a director
05 Apr 2012 AR01 Annual return made up to 7 March 2012 with full list of shareholders
10 Dec 2011 MG01 Particulars of a mortgage or charge / charge no: 16
08 Dec 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15
08 Dec 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14
08 Dec 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10