LATTICE GROUP TRUSTEES LIMITED
Overview
| Company Name | LATTICE GROUP TRUSTEES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04082305 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of LATTICE GROUP TRUSTEES LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is LATTICE GROUP TRUSTEES LIMITED located?
| Registered Office Address | C/O Interpath Ltd 10 Fleet Place EC4M 7RB London |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for LATTICE GROUP TRUSTEES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2023 |
What is the status of the latest confirmation statement for LATTICE GROUP TRUSTEES LIMITED?
| Last Confirmation Statement | |
|---|---|
| Next Confirmation Statement Made Up To | Feb 01, 2024 |
What are the latest filings for LATTICE GROUP TRUSTEES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 17 pages | LIQ13 | ||||||||||
Registered office address changed from 1-3 Strand London WC2N 5EH to C/O Interpath Ltd 10 Fleet Place London EC4M 7RB on Aug 01, 2024 | 3 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Declaration of solvency | 6 pages | LIQ01 | ||||||||||
Confirmation statement made on Feb 01, 2024 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Katie Suzanne Hollis as a secretary on Nov 06, 2023 | 2 pages | AP03 | ||||||||||
Termination of appointment of Lawrence Hagan as a secretary on Oct 26, 2023 | 1 pages | TM02 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2023 | 6 pages | AA | ||||||||||
Confirmation statement made on Feb 01, 2023 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Megan Barnes as a secretary on Nov 18, 2022 | 1 pages | TM02 | ||||||||||
Termination of appointment of Megan Barnes as a director on Nov 18, 2022 | 1 pages | TM01 | ||||||||||
Appointment of Mr Lawrence Hagan as a secretary on Nov 18, 2022 | 2 pages | AP03 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2022 | 6 pages | AA | ||||||||||
Confirmation statement made on Feb 01, 2022 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2021 | 6 pages | AA | ||||||||||
Confirmation statement made on Feb 01, 2021 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2020 | 7 pages | AA | ||||||||||
Confirmation statement made on Feb 01, 2020 with no updates | 3 pages | CS01 | ||||||||||
Second filing for the termination of Andrew Jonathan Agg as a director | 5 pages | RP04TM01 | ||||||||||
Termination of appointment of Clive Burns as a secretary on Nov 13, 2019 | 1 pages | TM02 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2019 | 6 pages | AA | ||||||||||
Termination of appointment of Andrew Jonathan Agg as a director on Oct 01, 2019 | 2 pages | TM01 | ||||||||||
| ||||||||||||
Appointment of Alexandra Morton Lewis as a director on Oct 01, 2019 | 2 pages | AP01 | ||||||||||
Who are the officers of LATTICE GROUP TRUSTEES 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 | 315991080001 | |||||||
| LEWIS, Alexandra Morton | Director | 10 Fleet Place EC4M 7RB London C/O Interpath Ltd | England | British | 117998670001 | |||||
| MEAD, Andrew Kenneth | Director | 10 Fleet Place EC4M 7RB London C/O Interpath Ltd | England | British | 203408590001 | |||||
| BAKER, Helen Alice | Secretary | 28 Silverstone Close RH1 2HQ Redhill Surrey | British | 108742050002 | ||||||
| BARNES, Megan | Secretary | 1-3 Strand London WC2N 5EH | 253071560001 | |||||||
| BARNES, Megan | Secretary | 1-3 Strand London WC2N 5EH | 253071560001 | |||||||
| BURNS, Clive | Secretary | 1-3 Strand London WC2N 5EH | 248451500001 | |||||||
| EVES, Richard Anthony | Secretary | 20 Warley Rise Tilehurst RG31 6FR Reading Berkshire | British | 51097960001 | ||||||
| FORWARD, David Charles | Secretary | 1-3 Strand London WC2N 5EH | 155546310001 | |||||||
| HAGAN, Lawrence | Secretary | 1-3 Strand London WC2N 5EH | 302511770001 | |||||||
| MORGAN, Alice | Secretary | 1-3 Strand London WC2N 5EH | 221905370001 | |||||||
| NOBLE, Mark David | Secretary | 1-3 Strand London WC2N 5EH | British | 125124050001 | ||||||
| SINGLETERRY, Maria | Secretary | 1-3 Strand London WC2N 5EH | British | 58479480002 | ||||||
| WATERLOW SECRETARIES LIMITED | Nominee Secretary | 6-8 Underwood Street N1 7JQ London | 900003950001 | |||||||
| AGG, Andrew Jonathan | Director | 1-3 Strand London WC2N 5EH | England | British | 203903720001 | |||||
| AGG, Andrew Jonathan | Director | 1-3 Strand London WC2N 5EH | England | British | 203903720001 | |||||
| BARNES, Megan | Director | 1-3 Strand London WC2N 5EH | United Kingdom | British | 253023380002 | |||||
| CHAPMAN, Andrew Brian | Director | Brook House Brookside Lane NN11 3AU Badby Northamptonshire | British | 86443390001 | ||||||
| COOPER, Malcolm Charles | Director | 1-3 Strand London WC2N 5EH | United Kingdom | British | 67587540001 | |||||
| EDGEWORTH, Stephen Colin | Director | 50b Widney Road Knowle B93 9DY Solihull West Midlands | British | 70566100001 | ||||||
| FORWARD, David Charles | Director | 1-3 Strand London WC2N 5EH | United Kingdom | British | 26385930010 | |||||
| FRASER, Emmanuel David | Director | 1-3 Strand London WC2N 5EH | United Kingdom | British/Australian | 175889320001 | |||||
| FULKER, Patricia | Director | 2 Fourstones Close B91 3GF Solihull West Midlands | British | 77508910001 | ||||||
| MILROY, Juliette Vanessa Larissa | Director | 1-3 Strand London WC2N 5EH | British | 117966580001 | ||||||
| MORGAN, Alice Parker | Director | 1-3 Strand London WC2N 5EH | United Kingdom | British | 205629290001 | |||||
| NOONAN, Stephen Francis | Director | 49 Avenue Road Dorridge B93 8JZ Solihull West Midlands | England | British | 86715830002 | |||||
| PARKINSON, Andrew James | Director | 9 Brendon Way LE65 1EY Ashby De La Zouch Leicestershire | United Kingdom | British | 49230290001 | |||||
| RAYNER, Heather Maria | Director | 1-3 Strand London WC2N 5EH | Uk | British | 84501530002 | |||||
| WATERLOW NOMINEES LIMITED | Nominee Director | 6-8 Underwood Street N1 7JQ London | 900003940001 |
Who are the persons with significant control of LATTICE GROUP TRUSTEES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| National Grid Commercial Holdings Limited | Apr 06, 2016 | - 3 Strand WC2N 5EH London 1 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does LATTICE GROUP TRUSTEES LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
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