LATI LIMITED

Register to unlock more data on OkredoRegister

LATI LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05044061

Incorporation date

13/02/2004

Size

Micro Entity

Contacts

Registered address

Registered address

4 Bank Court, Weldon Road, Loughborough, Leicestershire LE11 5RFCopy
copy info iconCopy
See on map
Latest events (Record since 13/02/2004)
dot icon03/03/2026
Final Gazette dissolved via voluntary strike-off
dot icon16/12/2025
First Gazette notice for voluntary strike-off
dot icon08/12/2025
Application to strike the company off the register
dot icon04/09/2025
Micro company accounts made up to 2025-03-31
dot icon25/02/2025
Confirmation statement made on 2025-02-25 with no updates
dot icon01/08/2024
Micro company accounts made up to 2024-03-31
dot icon26/02/2024
Confirmation statement made on 2024-02-25 with no updates
dot icon29/11/2023
Registered office address changed from Advanced Technology Innovation Centre Loughborough University Science & Enterprise Park 5 Oakwood Drive Loughborough Leicestershire LE11 3QF England to 4 Bank Court Weldon Road Loughborough Leicestershire LE11 5RF on 2023-11-29
dot icon23/10/2023
Micro company accounts made up to 2023-03-31
dot icon16/10/2023
Cessation of Shannon John Robert Stodd as a person with significant control on 2023-10-01
dot icon16/10/2023
Termination of appointment of Shannon John Robert Stodd as a director on 2023-10-01
dot icon10/03/2023
Confirmation statement made on 2023-02-25 with no updates
dot icon02/03/2023
Cessation of Ian Mc Kellar as a person with significant control on 2022-08-11
dot icon02/03/2023
Cessation of Anna Jane Leather as a person with significant control on 2022-07-11
dot icon02/03/2023
Cessation of Stephen Anthony Jones as a person with significant control on 2020-12-16
dot icon02/03/2023
Cessation of Marie Ellis as a person with significant control on 2022-08-11
dot icon09/12/2022
Micro company accounts made up to 2022-03-31
dot icon11/08/2022
Termination of appointment of Ian Anderson Mckellar as a director on 2022-08-11
dot icon11/08/2022
Termination of appointment of Anna Jane Leather as a director on 2022-08-11
dot icon11/08/2022
Termination of appointment of Marie Ellis as a director on 2022-08-11
dot icon04/03/2022
Confirmation statement made on 2022-02-25 with no updates
dot icon24/01/2022
Change of details for Dr John Charles Duncan as a person with significant control on 2022-01-24
dot icon17/12/2021
Micro company accounts made up to 2021-03-31
dot icon20/06/2021
Termination of appointment of Stephen Anthony Jones as a director on 2020-12-16
dot icon25/02/2021
Confirmation statement made on 2021-02-25 with no updates
dot icon04/02/2021
Director's details changed for Mrs Anna Jane Leather on 2021-02-03
dot icon03/02/2021
Appointment of Mrs Anna Jane Leather as a director on 2020-12-18
dot icon02/02/2021
Director's details changed for Ms Marie Ellis on 2021-02-02
dot icon02/02/2021
Change of details for Mrs Marie Ellis as a person with significant control on 2021-02-02
dot icon02/02/2021
Notification of Marie Ellis as a person with significant control on 2021-02-02
dot icon02/02/2021
Notification of Anna Jane Leather as a person with significant control on 2021-02-02
dot icon02/02/2021
Appointment of Mrs Marie Ellis as a director on 2020-12-16
dot icon26/01/2021
Cessation of Caroline Louise Nash as a person with significant control on 2020-10-09
dot icon04/01/2021
Micro company accounts made up to 2020-03-31
dot icon21/10/2020
Termination of appointment of Caroline Louise Nash as a director on 2020-10-09
dot icon25/02/2020
Confirmation statement made on 2020-02-20 with no updates
dot icon18/02/2020
Notification of Shannon Stodd as a person with significant control on 2019-11-29
dot icon18/02/2020
Notification of Ian Mc Kellar as a person with significant control on 2019-11-29
dot icon18/02/2020
Cessation of Stuart George Muir as a person with significant control on 2020-02-14
dot icon18/02/2020
Termination of appointment of Stuart George Muir as a director on 2020-02-14
dot icon12/12/2019
Appointment of Mr Shannon John Robert Stodd as a director on 2019-11-29
dot icon12/12/2019
Appointment of Mr Ian Anderson Mckellar as a director on 2019-11-29
dot icon01/10/2019
Micro company accounts made up to 2019-03-31
dot icon22/02/2019
Confirmation statement made on 2019-02-20 with no updates
dot icon22/02/2019
Notification of Simon William Stephens as a person with significant control on 2018-02-02
dot icon03/10/2018
Micro company accounts made up to 2018-03-31
dot icon20/02/2018
Confirmation statement made on 2018-02-20 with no updates
dot icon20/02/2018
Notification of Peter Francis Gallagher as a person with significant control on 2018-02-02
dot icon02/02/2018
Appointment of Mr Simon William Stephens as a director on 2018-02-02
dot icon02/02/2018
Appointment of Mr Peter Francis Gallagher as a director on 2018-02-02
dot icon31/01/2018
Notification of Stuart George Muir as a person with significant control on 2018-01-31
dot icon24/11/2017
Appointment of Mr Stuart George Muir as a director on 2017-11-24
dot icon17/10/2017
Micro company accounts made up to 2017-03-31
dot icon24/02/2017
Confirmation statement made on 2017-02-13 with updates
dot icon01/12/2016
Termination of appointment of Andrew Timothy Bacon as a director on 2016-11-30
dot icon01/12/2016
Termination of appointment of Richard Ashley Saffell as a director on 2016-11-30
dot icon01/12/2016
Appointment of Mrs Caroline Nash as a director on 2016-11-30
dot icon05/10/2016
Appointment of Mr Stephen Anthony Jones as a director on 2016-10-05
dot icon24/08/2016
Total exemption small company accounts made up to 2016-03-31
dot icon01/03/2016
Annual return made up to 2016-02-13 no member list
dot icon01/03/2016
Registered office address changed from C/O Loughborough Innovation Centre Charnwood Building Holywell Park Ashby Road Loughborough Leicestershire LE11 3AQ to Advanced Technology Innovation Centre Loughborough University Science & Enterprise Park 5 Oakwood Drive Loughborough Leicestershire LE11 3QF on 2016-03-01
dot icon03/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon27/02/2015
Annual return made up to 2015-02-13 no member list
dot icon10/09/2014
Total exemption small company accounts made up to 2014-03-31
dot icon25/02/2014
Annual return made up to 2014-02-13 no member list
dot icon19/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon05/07/2013
Appointment of Mr John Charles Duncan as a secretary
dot icon05/07/2013
Termination of appointment of Pauline Graham as a secretary
dot icon21/02/2013
Annual return made up to 2013-02-13 no member list
dot icon12/10/2012
Total exemption small company accounts made up to 2012-03-31
dot icon16/03/2012
Annual return made up to 2012-02-13 no member list
dot icon28/10/2011
Total exemption small company accounts made up to 2011-03-31
dot icon13/10/2011
Appointment of Dr John Charles Duncan as a director
dot icon21/02/2011
Annual return made up to 2011-02-13 no member list
dot icon21/02/2011
Director's details changed for Mr Andrew Timothy Bacon on 2011-02-03
dot icon21/02/2011
Director's details changed for Richard Ashley Saffell on 2011-02-03
dot icon21/02/2011
Director's details changed for Michael Petty on 2011-02-03
dot icon21/02/2011
Secretary's details changed for Ms Pauline Jill Graham on 2011-02-03
dot icon03/02/2011
Registered office address changed from Loughborough Innovation Centre Epinal Way Loughborough Leicestershire LE11 3EH United Kingdom on 2011-02-03
dot icon23/11/2010
Total exemption small company accounts made up to 2010-03-31
dot icon23/09/2010
Termination of appointment of Raymond Wetton as a director
dot icon15/02/2010
Annual return made up to 2010-02-13 no member list
dot icon10/12/2009
Total exemption full accounts made up to 2009-03-31
dot icon08/10/2009
Director's details changed for Richard Ashley Saffell on 2009-10-08
dot icon08/10/2009
Director's details changed for Professor Raymond Eugene Wetton on 2009-10-08
dot icon08/10/2009
Director's details changed for Richard Ashley Saffell on 2009-10-08
dot icon08/10/2009
Director's details changed for Mr Andrew Timothy Bacon on 2009-10-08
dot icon08/10/2009
Director's details changed for Michael Petty on 2009-10-08
dot icon08/10/2009
Secretary's details changed for Ms Pauline Jill Graham on 2009-10-08
dot icon08/05/2009
Appointment terminated director peter davenport
dot icon09/03/2009
Annual return made up to 13/02/09
dot icon23/02/2009
Appointment terminated director gregory jones
dot icon12/01/2009
Registered office changed on 12/01/2009 from rutland hall offices loughborough university loughborough leicestershire LE11 3TP
dot icon12/01/2009
Secretary appointed ms pauline jill graham
dot icon12/01/2009
Appointment terminated director joanne derbyshire
dot icon12/01/2009
Appointment terminated secretary joanne derbyshire
dot icon03/11/2008
Total exemption full accounts made up to 2008-03-31
dot icon19/03/2008
Annual return made up to 13/02/08
dot icon18/12/2007
Director resigned
dot icon06/11/2007
Total exemption full accounts made up to 2007-03-31
dot icon15/03/2007
Annual return made up to 13/02/07
dot icon28/07/2006
Director resigned
dot icon13/07/2006
Total exemption small company accounts made up to 2006-03-31
dot icon14/03/2006
Annual return made up to 13/02/06
dot icon23/09/2005
Director resigned
dot icon16/09/2005
Total exemption small company accounts made up to 2005-03-31
dot icon07/03/2005
Annual return made up to 13/02/05
dot icon08/10/2004
New director appointed
dot icon08/10/2004
Director resigned
dot icon18/03/2004
Accounting reference date extended from 28/02/05 to 31/03/05
dot icon23/02/2004
Secretary resigned
dot icon13/02/2004
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
25/02/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
12.18K
-
0.00
-
-
2022
0
10.06K
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

25
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ellis, Marie
Director
16/12/2020 - 11/08/2022
9
Mrs Anna Jane Leather
Director
18/12/2020 - 11/08/2022
-
Mckellar, Ian Anderson
Director
29/11/2019 - 11/08/2022
6
Watling, Colm Quentin
Director
09/09/2004 - 08/09/2005
8
Petty, Michael
Director
13/02/2004 - Present
7

Persons with Significant Control

17
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LATI LIMITED

LATI LIMITED is an(a) Dissolved company incorporated on 13/02/2004 with the registered office located at 4 Bank Court, Weldon Road, Loughborough, Leicestershire LE11 5RF. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of LATI LIMITED?

toggle

LATI LIMITED is currently Dissolved. It was registered on 13/02/2004 and dissolved on 03/03/2026.

Where is LATI LIMITED located?

toggle

LATI LIMITED is registered at 4 Bank Court, Weldon Road, Loughborough, Leicestershire LE11 5RF.

What does LATI LIMITED do?

toggle

LATI LIMITED operates in the Activities of business and employers membership organisations (94.11 - SIC 2007) sector.

What is the latest filing for LATI LIMITED?

toggle

The latest filing was on 03/03/2026: Final Gazette dissolved via voluntary strike-off.