LATTITUDE GLOBAL VOLUNTEERING (ENTERPRISES) LIMITED

LATTITUDE GLOBAL VOLUNTEERING (ENTERPRISES) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameLATTITUDE GLOBAL VOLUNTEERING (ENTERPRISES) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04171540
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of LATTITUDE GLOBAL VOLUNTEERING (ENTERPRISES) LIMITED?

    • Other education n.e.c. (85590) / Education

    Where is LATTITUDE GLOBAL VOLUNTEERING (ENTERPRISES) LIMITED located?

    Registered Office Address
    9 Greyfriars Road
    Greyfriars Road
    RG1 1NU Reading
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of LATTITUDE GLOBAL VOLUNTEERING (ENTERPRISES) LIMITED?

    Previous Company Names
    Company NameFromUntil
    GAP ACTIVITY PROJECTS (ENTERPRISES) LTD.Mar 02, 2001Mar 02, 2001

    What are the latest accounts for LATTITUDE GLOBAL VOLUNTEERING (ENTERPRISES) LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2020

    What are the latest filings for LATTITUDE GLOBAL VOLUNTEERING (ENTERPRISES) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on Mar 14, 2021 with updates

    4 pagesCS01

    Termination of appointment of John William Wallace as a director on Mar 01, 2021

    1 pagesTM01

    Termination of appointment of Abhinav Gaurav as a director on Sep 30, 2020

    1 pagesTM01

    Termination of appointment of Sarah Rodda as a director on Mar 01, 2021

    1 pagesTM01

    Appointment of Mr James Langdon as a director on Mar 01, 2021

    2 pagesAP01

    Accounts for a dormant company made up to Mar 31, 2020

    2 pagesAA

    Director's details changed for Mr Abhinav Gaurav on Dec 01, 2020

    2 pagesCH01

    Termination of appointment of Carol Flach as a secretary on Dec 01, 2019

    1 pagesTM02

    Termination of appointment of Carol Flach as a secretary on Dec 01, 2019

    1 pagesTM02

    Confirmation statement made on Mar 14, 2020 with no updates

    3 pagesCS01

    Appointment of Dr Patrick Charles Upson as a secretary on Dec 01, 2019

    2 pagesAP03

    Amended accounts for a dormant company made up to Mar 31, 2019

    5 pagesAAMD

    Amended accounts for a dormant company made up to Mar 31, 2019

    2 pagesAAMD

    Accounts for a dormant company made up to Mar 31, 2019

    2 pagesAA

    Confirmation statement made on Mar 14, 2019 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2018

    2 pagesAA

    Registered office address changed from 42 Queens Road Reading Berkshire RG1 4BB to 9 Greyfriars Road Greyfriars Road Reading RG1 1NU on Oct 22, 2018

    1 pagesAD01

    Appointment of Mr John William Wallace as a director on Jun 04, 2018

    2 pagesAP01

    Appointment of Mr Abhinav Gaurav as a director on Jun 04, 2018

    2 pagesAP01

    Appointment of Mrs Sarah Rodda as a director on Jun 05, 2018

    2 pagesAP01

    Appointment of Mrs Carol Flach as a secretary on May 21, 2018

    2 pagesAP03

    Confirmation statement made on Mar 14, 2018 with no updates

    3 pagesCS01

    Who are the officers of LATTITUDE GLOBAL VOLUNTEERING (ENTERPRISES) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    UPSON, Patrick Charles, Dr
    Greyfriars Road
    RG1 1NU Reading
    9 Greyfriars Road
    England
    Secretary
    Greyfriars Road
    RG1 1NU Reading
    9 Greyfriars Road
    England
    268579370001
    LANGDON, James
    Greyfriars Road
    RG1 1NU Reading
    9 Greyfriars Road
    England
    Director
    Greyfriars Road
    RG1 1NU Reading
    9 Greyfriars Road
    England
    EnglandBritish282162590001
    UPSON, Patrick Charles, Dr
    Greyfriars Road
    RG1 1NU Reading
    9 Greyfriars Road
    England
    Director
    Greyfriars Road
    RG1 1NU Reading
    9 Greyfriars Road
    England
    EnglandBritish15357620003
    BATES, Heather Marr
    Queens Road
    RG1 4BB Reading
    42
    Berkshire
    United Kingdom
    Secretary
    Queens Road
    RG1 4BB Reading
    42
    Berkshire
    United Kingdom
    175134730001
    BOAG, Donald
    Carabey House
    Newbury Road
    RG17 7LL Lambourn
    Berkshire
    Secretary
    Carabey House
    Newbury Road
    RG17 7LL Lambourn
    Berkshire
    British83352730002
    BRADLEY, Edmund
    17 Talfourd Avenue
    RG6 7BP Reading
    Berkshire
    Secretary
    17 Talfourd Avenue
    RG6 7BP Reading
    Berkshire
    British64193100001
    FLACH, Carol
    Greyfriars Road
    RG1 1NU Reading
    9 Greyfriars Road
    England
    Secretary
    Greyfriars Road
    RG1 1NU Reading
    9 Greyfriars Road
    England
    246583060001
    FLACH, Carol
    Greyfriars Road
    RG1 1NU Reading
    9 Greyfriars Road
    England
    Secretary
    Greyfriars Road
    RG1 1NU Reading
    9 Greyfriars Road
    England
    209069630001
    GAMA, Jose Mazone Agnelo
    39 Mayhill Road
    EN5 2NZ Barnet
    Herts
    Secretary
    39 Mayhill Road
    EN5 2NZ Barnet
    Herts
    British33270140001
    MANORAJAH, Angelo Xavier
    Queens Road
    RG1 4BB Reading
    42
    Berkshire
    United Kingdom
    Secretary
    Queens Road
    RG1 4BB Reading
    42
    Berkshire
    United Kingdom
    British147143020001
    ROMPANI, Paul John
    Queens Road
    RG1 4BB Reading
    42
    Berkshire
    United Kingdom
    Secretary
    Queens Road
    RG1 4BB Reading
    42
    Berkshire
    United Kingdom
    164420290001
    ACS SECRETARIES LIMITED
    19 Glasgow Road
    PA1 3QX Paisley
    Renfrewshire
    Nominee Secretary
    19 Glasgow Road
    PA1 3QX Paisley
    Renfrewshire
    900019760001
    COOTE, Belinda Jane
    59 Divinity Road
    OX4 1LH Oxford
    Oxfordshire
    Director
    59 Divinity Road
    OX4 1LH Oxford
    Oxfordshire
    EnglandBritish155533030001
    CORNELL, John Ralph
    Sharcott Mill House
    SN9 5PA Pewsey
    Wiltshire
    Director
    Sharcott Mill House
    SN9 5PA Pewsey
    Wiltshire
    United KingdomBritish101749240001
    FEENY, Nicholas Derek
    Queens Road
    RG1 4BB Reading
    42
    Berkshire
    United Kingdom
    Director
    Queens Road
    RG1 4BB Reading
    42
    Berkshire
    United Kingdom
    United KingdomBritish133413570001
    GAURAV, Abhinav
    Greyfriars Road
    RG1 1NU Reading
    9 Greyfriars Road
    England
    Director
    Greyfriars Road
    RG1 1NU Reading
    9 Greyfriars Road
    England
    EnglandBritish247264520002
    HARRIS, Lynn Louise
    22 Collis Street
    RG2 0AE Reading
    Berkshire
    Director
    22 Collis Street
    RG2 0AE Reading
    Berkshire
    British94016690002
    HENDERSON, Laura Mcinroy
    Bildasbott Cottage
    Dunsmore
    HP22 6QH Wendover
    Buckinghamshire
    Director
    Bildasbott Cottage
    Dunsmore
    HP22 6QH Wendover
    Buckinghamshire
    British80975030001
    JENKINS, Alan Dominique
    Queens Road
    RG1 4BB Reading
    42
    Berkshire
    United Kingdom
    Director
    Queens Road
    RG1 4BB Reading
    42
    Berkshire
    United Kingdom
    United KingdomBritish5739890001
    PIKE, Hew William Royston, Lieutenant General Sir
    Ganwells
    Bentley
    GU10 5NE Farnham
    Surrey
    Director
    Ganwells
    Bentley
    GU10 5NE Farnham
    Surrey
    British82622050001
    RAMSAY, Ian Ross Mcgregor
    Parsonage Farm Parsonage Downs
    CM6 2AT Great Dunmow
    Essex
    Director
    Parsonage Farm Parsonage Downs
    CM6 2AT Great Dunmow
    Essex
    EnglandBritish229745240001
    RODDA, Sarah Elizabeth
    Greyfriars Road
    RG1 1NU Reading
    9 Greyfriars Road
    England
    Director
    Greyfriars Road
    RG1 1NU Reading
    9 Greyfriars Road
    England
    EnglandBritish235326400001
    ROMPANI, Paul John
    Gap House
    44 Queens Road
    RG1 4BB Reading
    Berkshire
    Director
    Gap House
    44 Queens Road
    RG1 4BB Reading
    Berkshire
    United KingdomBritish149443910001
    SMITHSON, Joanne Sara
    Queens Road
    RG1 4BB Reading
    42
    Berkshire
    United Kingdom
    Director
    Queens Road
    RG1 4BB Reading
    42
    Berkshire
    United Kingdom
    United KingdomBritish155288590001
    TAYLOR, Elizabeth
    74 Crowborough Road
    Furzedown
    SW17 9QQ London
    Director
    74 Crowborough Road
    Furzedown
    SW17 9QQ London
    British81403130003
    WALLACE, John William
    Bishops Road
    Whitchurch
    CF14 1LP Cardiff
    16 Bishop's Gate
    Wales
    Director
    Bishops Road
    Whitchurch
    CF14 1LP Cardiff
    16 Bishop's Gate
    Wales
    WalesBritish221751480001
    WHITTINGTON, Christopher Mark John
    Southwood Lodge Kingsley Place
    Highgate
    N6 5EA London
    Director
    Southwood Lodge Kingsley Place
    Highgate
    N6 5EA London
    United KingdomBritish1140780001
    WILLIAMS JONES, Pamela
    4 Weardale Close
    RG2 7JD Reading
    Berkshire
    Director
    4 Weardale Close
    RG2 7JD Reading
    Berkshire
    British68210750001
    ACS NOMINEES LIMITED
    19 Glasgow Road
    PA1 3QX Paisley
    Renfrewshire
    Director
    19 Glasgow Road
    PA1 3QX Paisley
    Renfrewshire
    83702970001

    Who are the persons with significant control of LATTITUDE GLOBAL VOLUNTEERING (ENTERPRISES) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Lattitude Global Volunteering
    Queens Road
    RG1 4BB Reading
    42 Queens Road
    England
    Apr 06, 2016
    Queens Road
    RG1 4BB Reading
    42 Queens Road
    England
    No
    Legal FormPrivate Company Limited By Guarantee
    Country RegisteredUk
    Legal AuthorityEngland
    Place RegisteredEngland
    Registration Number01289296
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    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