LATTICE PROJECTS LIMITED

Register to unlock more data on OkredoRegister

LATTICE PROJECTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

05948210

Incorporation date

27/09/2006

Size

Micro Entity

Contacts

Registered address

Registered address

Suite B, Blackdown House, Blackbrook Park Avenue, Taunton, Somerset TA1 2PXCopy
copy info iconCopy
See on map
Latest events (Record since 27/09/2006)
dot icon28/07/2025
Resolutions
dot icon28/07/2025
Appointment of a voluntary liquidator
dot icon28/07/2025
Statement of affairs
dot icon28/07/2025
Registered office address changed from 65 Lansdown Road Chalfont St. Peter Gerrards Cross Bucks SL9 9SP to Suite B, Blackdown House Blackbrook Park Avenue Taunton Somerset TA1 2PX on 2025-07-28
dot icon26/06/2025
Previous accounting period shortened from 2024-09-30 to 2024-09-29
dot icon11/12/2024
Voluntary strike-off action has been suspended
dot icon12/11/2024
First Gazette notice for voluntary strike-off
dot icon04/11/2024
Application to strike the company off the register
dot icon20/06/2024
Confirmation statement made on 2024-06-09 with no updates
dot icon10/10/2023
Micro company accounts made up to 2023-09-30
dot icon11/06/2023
Confirmation statement made on 2023-06-09 with no updates
dot icon11/10/2022
Micro company accounts made up to 2022-09-30
dot icon12/06/2022
Confirmation statement made on 2022-06-09 with no updates
dot icon30/11/2021
Micro company accounts made up to 2021-09-30
dot icon12/06/2021
Confirmation statement made on 2021-06-09 with no updates
dot icon28/10/2020
Micro company accounts made up to 2020-09-30
dot icon21/06/2020
Confirmation statement made on 2020-06-09 with no updates
dot icon16/10/2019
Micro company accounts made up to 2019-09-30
dot icon30/06/2019
Total exemption full accounts made up to 2018-09-30
dot icon17/06/2019
Confirmation statement made on 2019-06-09 with no updates
dot icon30/06/2018
Total exemption full accounts made up to 2017-09-30
dot icon19/06/2018
Confirmation statement made on 2018-06-09 with no updates
dot icon30/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon23/06/2017
Confirmation statement made on 2017-06-09 with updates
dot icon01/11/2016
Appointment of Ms Talette Kinander as a secretary on 2016-06-08
dot icon01/11/2016
Termination of appointment of Elisabeth Mary Randell as a secretary on 2016-06-08
dot icon23/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon09/06/2016
Annual return made up to 2016-06-09 with full list of shareholders
dot icon08/06/2016
Rectified CH03 for Talette Kinander to be rectified (full).
dot icon29/09/2015
Annual return made up to 2015-09-27 with full list of shareholders
dot icon29/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon22/10/2014
Annual return made up to 2014-09-27 with full list of shareholders
dot icon27/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon11/11/2013
Annual return made up to 2013-09-27 with full list of shareholders
dot icon26/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon01/10/2012
Annual return made up to 2012-09-27 with full list of shareholders
dot icon30/06/2012
Total exemption small company accounts made up to 2011-09-30
dot icon09/11/2011
Annual return made up to 2011-09-27 with full list of shareholders
dot icon22/06/2011
Total exemption small company accounts made up to 2010-09-30
dot icon17/10/2010
Annual return made up to 2010-09-27 with full list of shareholders
dot icon17/10/2010
Director's details changed for Daniel Carl Randell on 2010-09-27
dot icon30/07/2010
Total exemption small company accounts made up to 2009-09-30
dot icon09/11/2009
Annual return made up to 2009-09-27 with full list of shareholders
dot icon22/12/2008
Return made up to 27/09/08; full list of members
dot icon16/12/2008
Total exemption small company accounts made up to 2008-09-30
dot icon16/07/2008
Total exemption small company accounts made up to 2007-09-30
dot icon04/01/2008
Return made up to 27/09/07; full list of members
dot icon18/10/2007
Secretary resigned
dot icon27/09/2006
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2023
dot iconNext confirmation date
09/06/2025
dot iconLast change occurred
30/09/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2023
dot iconNext account date
29/09/2024
dot iconNext due on
26/09/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
4.37K
-
0.00
-
-
2022
1
999.00
-
0.00
-
-
2023
1
1.08K
-
0.00
-
-
2023
1
1.08K
-
0.00
-
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

1.08K £Ascended8.31 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BRISTOL LEGAL SERVICES LIMITED
Nominee Secretary
27/09/2006 - 27/09/2006
3976
Mr Daniel Carl Randell
Director
27/09/2006 - Present
-
Kinander, Talette
Secretary
08/06/2016 - Present
-
Randell, Elisabeth Mary
Secretary
27/09/2006 - 08/06/2016
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

18,778
PERENNIAL CAFE AND GARDENS LTD.10 St Helen's Road, Swansea SA1 4AW
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

07329247

Reg. date:

28/07/2010

Turnover:

-

No. of employees:

1
LANDMARK RABBIT, DEER & WILDLIFE CONTROL LTD3rd Floor 2 Charlotte Place, Southampton SO14 0TB
Liquidation

Category:

Hunting trapping and related service activities

Comp. code:

13305208

Reg. date:

31/03/2021

Turnover:

-

No. of employees:

1
A W PAGE & CO (FARMS) LIMITED22 Regent Street, Nottingham NG1 5BQ
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

14059837

Reg. date:

21/04/2022

Turnover:

-

No. of employees:

1
LAUND FARM LTDSuite 1a 40 King Street, Manchester, Greater Manchester M2 6BA
Liquidation

Category:

Raising of horses and other equines

Comp. code:

11638187

Reg. date:

23/10/2018

Turnover:

-

No. of employees:

2
M.A.S CONTRACTS LIMITEDLeonard Curtis House, Elms Square Bury New Road, Whitefield, Greater Manachester M45 7TA
Liquidation

Category:

Mixed farming

Comp. code:

04425534

Reg. date:

26/04/2002

Turnover:

-

No. of employees:

1

Description

copy info iconCopy

About LATTICE PROJECTS LIMITED

LATTICE PROJECTS LIMITED is an(a) Liquidation company incorporated on 27/09/2006 with the registered office located at Suite B, Blackdown House, Blackbrook Park Avenue, Taunton, Somerset TA1 2PX. There are currently 2 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of LATTICE PROJECTS LIMITED?

toggle

LATTICE PROJECTS LIMITED is currently Liquidation. It was registered on 27/09/2006 .

Where is LATTICE PROJECTS LIMITED located?

toggle

LATTICE PROJECTS LIMITED is registered at Suite B, Blackdown House, Blackbrook Park Avenue, Taunton, Somerset TA1 2PX.

What does LATTICE PROJECTS LIMITED do?

toggle

LATTICE PROJECTS LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

How many employees does LATTICE PROJECTS LIMITED have?

toggle

LATTICE PROJECTS LIMITED had 1 employees in 2023.

What is the latest filing for LATTICE PROJECTS LIMITED?

toggle

The latest filing was on 28/07/2025: Resolutions.