LATTICE GROUP LIMITED
Overview
Company Name | LATTICE GROUP LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 03900804 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of LATTICE GROUP LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is LATTICE GROUP LIMITED located?
Registered Office Address | 1-3 Strand London WC2N 5EH |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of LATTICE GROUP LIMITED?
Company Name | From | Until |
---|---|---|
LATTICE GROUP PLC | Aug 30, 2000 | Aug 30, 2000 |
SHELBA MARKETING LIMITED | Dec 29, 1999 | Dec 29, 1999 |
What are the latest accounts for LATTICE GROUP LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2026 |
Next Accounts Due On | Dec 31, 2026 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for LATTICE GROUP LIMITED?
Last Confirmation Statement Made Up To | Aug 01, 2026 |
---|---|
Next Confirmation Statement Due | Aug 15, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Aug 01, 2025 |
Overdue | No |
What are the latest filings for LATTICE GROUP LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Aug 01, 2025 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2025 | 23 pages | AA | ||
Appointment of Rebecca Louise Vass as a director on Oct 01, 2024 | 2 pages | AP01 | ||
Termination of appointment of Simon Warren Grant as a director on Oct 01, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Aug 01, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2024 | 26 pages | AA | ||
Appointment of Mr Darren Pettifer as a director on Apr 01, 2024 | 2 pages | AP01 | ||
Termination of appointment of Laura Sophie Scudamore Barbrook as a director on Apr 01, 2024 | 1 pages | TM01 | ||
Appointment of Katie Suzanne Hollis as a secretary on Nov 06, 2023 | 2 pages | AP03 | ||
Termination of appointment of Sally Kenward as a secretary on Nov 06, 2023 | 1 pages | TM02 | ||
Appointment of Mrs Sally Kenward as a secretary on Oct 26, 2023 | 2 pages | AP03 | ||
Termination of appointment of Lawrence Hagan as a secretary on Oct 26, 2023 | 1 pages | TM02 | ||
Full accounts made up to Mar 31, 2023 | 29 pages | AA | ||
Confirmation statement made on Aug 01, 2023 with no updates | 3 pages | CS01 | ||
Termination of appointment of Jonathan Paul Clay as a director on Apr 14, 2023 | 1 pages | TM01 | ||
Termination of appointment of Christopher John Waters as a director on Mar 28, 2023 | 1 pages | TM01 | ||
Termination of appointment of a director | 1 pages | TM01 | ||
Termination of appointment of Megan Barnes as a secretary on Nov 18, 2022 | 1 pages | TM02 | ||
Appointment of Mr Lawrence Hagan as a secretary on Nov 18, 2022 | 2 pages | AP03 | ||
Full accounts made up to Mar 31, 2022 | 29 pages | AA | ||
Confirmation statement made on Aug 01, 2022 with no updates | 3 pages | CS01 | ||
Appointment of Katerina Tsirimpa as a director on Jul 14, 2022 | 2 pages | AP01 | ||
Full accounts made up to Mar 31, 2021 | 30 pages | AA | ||
Confirmation statement made on Aug 01, 2021 with no updates | 3 pages | CS01 | ||
Director's details changed for Laura Barbrook on Sep 01, 2020 | 2 pages | CH01 | ||
Who are the officers of LATTICE GROUP LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
HOLLIS, Katie Suzanne | Secretary | Strand WC2N 5EH London 1-3 United Kingdom | 315600560001 | |||||||
DICKIE, Kylee Marie | Director | 1-3 Strand London WC2N 5EH | United Kingdom | New Zealander | Company Director | 111637930004 | ||||
HILL, Harriet | Director | 1-3 Strand London WC2N 5EH | United Kingdom | British | Solicitor | 234736980001 | ||||
MEAD, Andrew Kenneth | Director | 1-3 Strand London WC2N 5EH | England | British | Accountant | 203408590001 | ||||
PETTIFER, Darren | Director | 1-3 Strand London WC2N 5EH | England | British | Company Director | 317273380001 | ||||
PRESTON, David Anthony | Director | 1-3 Strand London WC2N 5EH | United Kingdom | British | Treasurer | 147667550002 | ||||
TSIRIMPA, Katerina | Director | 1-3 Strand London WC2N 5EH | United Kingdom | British,Greek | Company Director | 298026710001 | ||||
VASS, Rebecca Louise | Director | Strand WC2N 5EH London 1-3 United Kingdom | United Kingdom | British | Chartered Accountant | 327783300001 | ||||
BAKER, Helen Alice | Secretary | 28 Silverstone Close RH1 2HQ Redhill Surrey | British | 108742050002 | ||||||
BARNES, Megan | Secretary | 1-3 Strand London WC2N 5EH | 253071560001 | |||||||
EVES, Richard Anthony | Secretary | 20 Warley Rise Tilehurst RG31 6FR Reading Berkshire | British | 51097960001 | ||||||
FORWARD, David Charles | Secretary | 1-3 Strand London WC2N 5EH | British | 26385930010 | ||||||
HAGAN, Lawrence | Secretary | 1-3 Strand London WC2N 5EH | 302511440001 | |||||||
KENWARD, Sally | Secretary | 1-3 Strand London WC2N 5EH | 315243040001 | |||||||
MAHY, Helen Margaret | Secretary | Cloche Merle Merle Common Road Merle Common RH8 0RP Oxted Surrey | British | 40686780001 | ||||||
MORGAN, Alice Parker | Secretary | 1-3 Strand London WC2N 5EH | British | 205629290001 | ||||||
PATIENCE, Donald William John | Secretary | Burnside Little Ann Abbotts Ann SP11 7NW Andover Hampshire | British | 38651990001 | ||||||
POOLE, Andrew Philip | Secretary | Flat 28 2 Lansdowne Drive E8 3EZ London | British | 90354630001 | ||||||
RAYNER, Heather Maria | Secretary | 1-3 Strand London WC2N 5EH | 180385230001 | |||||||
SINGLETERRY, Maria | Secretary | 1-3 Strand London WC2N 5EH | British | 58479480002 | ||||||
RM REGISTRARS LIMITED | Nominee Secretary | Second Floor 80 Great Eastern Street EC2A 3RX London | 900000760001 | |||||||
AGG, Andrew Jonathan | Director | 1-3 Strand London WC2N 5EH | England | British | Accountant | 203903720001 | ||||
AGG, Andrew Jonathan | Director | 1-3 Strand London WC2N 5EH | England | British | Accountant | 203903720001 | ||||
ASTLE, Edward Morrison | Director | Bailey Farmhouse Chatham Green, Little Waltham CM3 3LE Chelmsford Essex | United Kingdom | British | Company Director | 68674100002 | ||||
BARBROOK, Laura Sophie Scudamore | Director | 1-3 Strand London WC2N 5EH | England | British | Accountant | 273723800001 | ||||
BEANEY, Fiona Louise | Director | 1-3 Strand London WC2N 5EH | United Kingdom | British | Treasurer | 176888260002 | ||||
BONAR, David Charles | Director | 1-3 Strand London WC2N 5EH | United Kingdom | British | Chartered Accountant | 55893340004 | ||||
BONFIELD, Andrew Robert John | Director | 1-3 Strand London WC2N 5EH | United Kingdom | British | Company Director | 156081820001 | ||||
BURRARD-LUCAS, Stephen Charles | Director | 1-3 Strand London WC2N 5EH | United Kingdom | British | Company Director | 37554380001 | ||||
CANN, John William Anthony | Director | 13 Murray Road SW19 4PD London | England | British | Solicitor | 117962680001 | ||||
CHAPMAN, Andrew Brian | Director | Brook House Brookside Lane NN11 3AU Badby Northamptonshire | British | Financial Controller | 86443390001 | |||||
CLAY, Jonathan Paul | Director | 1-3 Strand London WC2N 5EH | United Kingdom | British | Company Director | 240748220001 | ||||
COOPER, Malcolm Charles | Director | 1-3 Strand London WC2N 5EH | England | British | Treasurer | 67587540001 | ||||
DAVIES, David Evan Naunton, Sir | Director | 41 Kensington Square W8 5HP London | British | Non Executive Director | 71847180004 | |||||
FLAWN, Mark Antony David | Director | 1-3 Strand London WC2N 5EH | United Kingdom | British | Corporate Treasurer | 77245330002 |
Who are the persons with significant control of LATTICE GROUP LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
National Grid Holdings One Plc | Apr 06, 2016 | Strand WC2N 5EH London 1-3 England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0