LATTICE LABELS LIMITED

Company Documents

DateDescription
29/04/2529 April 2025 Appointment of Mr James Myers as a director on 2025-03-31

View Document

29/04/2529 April 2025 Appointment of Mrs Julie Brooke as a director on 2025-03-31

View Document

29/04/2529 April 2025 Director's details changed for Mr Tony Clive Clifton on 2025-03-31

View Document

29/04/2529 April 2025 Director's details changed for Mr Jeremy Leigh Roberts on 2025-03-31

View Document

26/03/2526 March 2025 Confirmation statement made on 2025-03-07 with no updates

View Document

02/12/242 December 2024 Registration of charge 025892950022, created on 2024-11-29

View Document

25/04/2425 April 2024 Confirmation statement made on 2024-03-07 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

15/11/2315 November 2023 Notification of Random Factor Limited as a person with significant control on 2016-04-06

View Document

15/11/2315 November 2023 Cessation of Jeremy Leigh Roberts as a person with significant control on 2016-04-06

View Document

31/08/2331 August 2023 Full accounts made up to 2022-12-31

View Document

17/04/2317 April 2023 Confirmation statement made on 2023-03-07 with no updates

View Document

25/10/2225 October 2022 Termination of appointment of Christopher Brian Beadle as a director on 2021-02-28

View Document

29/09/2229 September 2022 Full accounts made up to 2021-12-31

View Document

25/03/2225 March 2022 Confirmation statement made on 2022-03-07 with no updates

View Document

25/03/2225 March 2022 Cessation of Christopher Brian Beadle as a person with significant control on 2022-01-28

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

08/10/218 October 2021 Termination of appointment of Gary Powell as a director on 2021-05-04

View Document

15/05/2015 May 2020 CONFIRMATION STATEMENT MADE ON 07/03/20, NO UPDATES

View Document

12/06/1912 June 2019 REGISTRATION OF A CHARGE / CHARGE CODE 025892950021

View Document

29/05/1929 May 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

20/03/1920 March 2019 APPOINTMENT TERMINATED, DIRECTOR MARIA CHAMBERS

View Document

20/03/1920 March 2019 CONFIRMATION STATEMENT MADE ON 07/03/19, NO UPDATES

View Document

01/10/181 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 025892950020

View Document

06/06/186 June 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

05/04/185 April 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 16

View Document

05/04/185 April 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 17

View Document

05/04/185 April 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13

View Document

05/04/185 April 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 025892950018

View Document

05/04/185 April 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 025892950019

View Document

20/03/1820 March 2018 CONFIRMATION STATEMENT MADE ON 07/03/18, NO UPDATES

View Document

28/06/1728 June 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

20/03/1720 March 2017 CONFIRMATION STATEMENT MADE ON 07/03/17, WITH UPDATES

View Document

12/05/1612 May 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

12/04/1612 April 2016 Annual return made up to 7 March 2016 with full list of shareholders

View Document

02/07/152 July 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

02/06/152 June 2015 Annual return made up to 7 March 2015 with full list of shareholders

View Document

18/08/1418 August 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

28/05/1428 May 2014 REGISTRATION OF A CHARGE / CHARGE CODE 025892950019

View Document

20/05/1420 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARIA CHAMBERS / 07/03/2014

View Document

20/05/1420 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER BRIAN BEADLE / 07/03/2014

View Document

20/05/1420 May 2014 SECRETARY'S CHANGE OF PARTICULARS / TONY CLIVE CLIFTON / 07/03/2014

View Document

20/05/1420 May 2014 Annual return made up to 7 March 2014 with full list of shareholders

View Document

20/05/1420 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / JEREMY LEIGH ROBERTS / 07/03/2014

View Document

23/08/1323 August 2013 REGISTRATION OF A CHARGE / CHARGE CODE 025892950018

View Document

09/07/139 July 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

24/05/1324 May 2013 Annual return made up to 7 March 2013 with full list of shareholders

View Document

17/11/1217 November 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 17

View Document

28/09/1228 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

04/07/124 July 2012 DIRECTOR APPOINTED MR TONY CLIVE CLIFTON

View Document

05/04/125 April 2012 Annual return made up to 7 March 2012 with full list of shareholders

View Document

10/12/1110 December 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 16

View Document

08/12/118 December 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 15

View Document

08/12/118 December 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9

View Document

08/12/118 December 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10

View Document

08/12/118 December 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 14

View Document

26/07/1126 July 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

09/05/119 May 2011 DIRECTOR APPOINTED MR GARY POWELL

View Document

09/05/119 May 2011 Annual return made up to 7 March 2011 with full list of shareholders

View Document

04/10/104 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

30/04/1030 April 2010 Annual return made up to 7 March 2010 with full list of shareholders

View Document

27/10/0927 October 2009 AUDITOR'S RESIGNATION

View Document

28/09/0928 September 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

09/06/099 June 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15

View Document

24/04/0924 April 2009 RETURN MADE UP TO 07/03/09; FULL LIST OF MEMBERS

View Document

03/09/083 September 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

16/04/0816 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / MARIA D'ALESSANDRO / 16/04/2008

View Document

16/04/0816 April 2008 RETURN MADE UP TO 07/03/08; FULL LIST OF MEMBERS

View Document

16/04/0816 April 2008 REGISTERED OFFICE CHANGED ON 16/04/2008 FROM COLMWORTH BUSINESS PARK GREAT NORTH ROAD ST NEOTS CAMBRIDGESHIRE PE19 8YH

View Document

23/09/0723 September 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

27/04/0727 April 2007 RETURN MADE UP TO 07/03/07; FULL LIST OF MEMBERS

View Document

23/08/0623 August 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

04/05/064 May 2006 RETURN MADE UP TO 07/03/06; FULL LIST OF MEMBERS

View Document

09/08/059 August 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/08/052 August 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/08/052 August 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/06/0515 June 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

21/04/0521 April 2005 RETURN MADE UP TO 07/03/05; FULL LIST OF MEMBERS

View Document

02/09/042 September 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

13/04/0413 April 2004 RETURN MADE UP TO 07/03/04; FULL LIST OF MEMBERS

View Document

18/09/0318 September 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

31/03/0331 March 2003 RETURN MADE UP TO 07/03/03; FULL LIST OF MEMBERS

View Document

28/06/0228 June 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

16/05/0216 May 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/05/0216 May 2002 RETURN MADE UP TO 07/03/02; FULL LIST OF MEMBERS

View Document

16/05/0216 May 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/05/0216 May 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/03/0212 March 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/03/028 March 2002 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

08/03/028 March 2002 ACQUISITION COS MEM ART 20/02/02

View Document

08/03/028 March 2002 DIRECTOR RESIGNED

View Document

08/03/028 March 2002 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

01/03/021 March 2002 DIRECTOR RESIGNED

View Document

28/02/0228 February 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/02/0228 February 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/02/0226 February 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/02/0226 February 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/01/029 January 2002 REGISTERED OFFICE CHANGED ON 09/01/02 FROM: UNIT C CASTLE HILLS COURT HOWARD ROAD EATON SOCON CAMBRIDGESHIRE PE19 3ET

View Document

29/10/0129 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

24/04/0124 April 2001 RETURN MADE UP TO 07/03/01; FULL LIST OF MEMBERS

View Document

02/11/002 November 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

02/06/002 June 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/05/0022 May 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/05/0022 May 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/05/0022 May 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/05/0022 May 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/05/009 May 2000 RETURN MADE UP TO 07/03/00; FULL LIST OF MEMBERS

View Document

22/11/9922 November 1999 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/98

View Document

08/10/998 October 1999 CONVE 18/08/99

View Document

06/10/996 October 1999 RETURN MADE UP TO 07/03/98; FULL LIST OF MEMBERS; AMEND

View Document

28/09/9928 September 1999 ADOPT MEM AND ARTS 25/08/99

View Document

27/08/9927 August 1999 £ NC 102500/307750 27/07/99

View Document

27/08/9927 August 1999 CONVE 18/08/99

View Document

27/08/9927 August 1999 CONVERSION SHARES ETC 27/07/99

View Document

27/08/9927 August 1999 ALTER MEM AND ARTS 27/07/99

View Document

24/08/9924 August 1999 DIRECTOR RESIGNED

View Document

24/08/9924 August 1999 NEW SECRETARY APPOINTED

View Document

24/08/9924 August 1999 SECRETARY RESIGNED

View Document

19/08/9919 August 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/08/9916 August 1999 AUDITOR'S RESIGNATION

View Document

16/08/9916 August 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/08/9913 August 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/08/9912 August 1999 FINANCIAL ASSISTANCE - SHARES ACQUISITION 28/07/99

View Document

12/08/9912 August 1999 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

12/04/9912 April 1999 RETURN MADE UP TO 07/03/99; NO CHANGE OF MEMBERS

View Document

25/06/9825 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

16/04/9816 April 1998 RETURN MADE UP TO 07/03/98; CHANGE OF MEMBERS

View Document

17/09/9717 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

30/06/9730 June 1997 ALTER MEM AND ARTS 20/06/97

View Document

30/06/9730 June 1997 ALTER MEM AND ARTS 20/06/97

View Document

30/06/9730 June 1997 DISAPPLICATION OF PRE-EMPTION RIGHTS 20/06/97

View Document

30/06/9730 June 1997 DISAPPLICATION OF PRE-EMPTION RIGHTS 20/06/97

View Document

30/06/9730 June 1997 NC INC ALREADY ADJUSTED 20/06/97

View Document

30/06/9730 June 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/06/9730 June 1997 NC INC ALREADY ADJUSTED 20/06/97

View Document

30/06/9730 June 1997 NEW DIRECTOR APPOINTED

View Document

30/06/9730 June 1997 NEW DIRECTOR APPOINTED

View Document

30/06/9730 June 1997 NEW DIRECTOR APPOINTED

View Document

30/06/9730 June 1997 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 20/06/97

View Document

30/06/9730 June 1997 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 20/06/97

View Document

30/06/9730 June 1997 £ NC 101875/102500 20/06/97

View Document

24/03/9724 March 1997 RETURN MADE UP TO 07/03/97; FULL LIST OF MEMBERS

View Document

10/10/9610 October 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/09/9612 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

07/03/967 March 1996 RETURN MADE UP TO 07/03/96; FULL LIST OF MEMBERS

View Document

07/03/967 March 1996 REGISTERED OFFICE CHANGED ON 07/03/96

View Document

06/11/956 November 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

19/10/9519 October 1995 NC INC ALREADY ADJUSTED 16/10/95

View Document

19/10/9519 October 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/10/9519 October 1995 ALTER MEM AND ARTS 16/10/95

View Document

19/10/9519 October 1995 ALTER MEM AND ARTS 16/10/95

View Document

19/10/9519 October 1995 NC INC ALREADY ADJUSTED 16/10/95

View Document

19/10/9519 October 1995 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 16/10/95

View Document

19/10/9519 October 1995 RE SHARES 16/10/95

View Document

19/10/9519 October 1995 RE SHARES 16/10/95

View Document

19/10/9519 October 1995 £ NC 100000/101875 16/10/95

View Document

18/10/9518 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

22/06/9522 June 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/04/9510 April 1995 RETURN MADE UP TO 07/03/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

17/10/9417 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

22/03/9422 March 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

22/03/9422 March 1994 RETURN MADE UP TO 07/03/94; FULL LIST OF MEMBERS

View Document

14/10/9314 October 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

18/08/9318 August 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/03/9315 March 1993 RETURN MADE UP TO 07/03/93; FULL LIST OF MEMBERS

View Document

11/01/9311 January 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

23/12/9223 December 1992 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

11/08/9211 August 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/08/9211 August 1992 £ NC 1000/100000 01/05/92

View Document

11/08/9211 August 1992 NEW DIRECTOR APPOINTED

View Document

11/08/9211 August 1992 NC INC ALREADY ADJUSTED 01/05/92

View Document

28/04/9228 April 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/04/9225 April 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/04/927 April 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/04/927 April 1992 REGISTERED OFFICE CHANGED ON 07/04/92 FROM: 22 SHERIDAN GARDENS HARROW MIDDX HA3 OJT

View Document

02/04/922 April 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/04/921 April 1992 RETURN MADE UP TO 07/03/92; FULL LIST OF MEMBERS

View Document

06/03/926 March 1992 COMPANY NAME CHANGED HOVAT LABELS LIMITED CERTIFICATE ISSUED ON 09/03/92

View Document

20/12/9120 December 1991 ALTER MEM AND ARTS 06/12/91

View Document

18/12/9118 December 1991 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 18/12/91

View Document

18/12/9118 December 1991 COMPANY NAME CHANGED GLOWFIND LIMITED CERTIFICATE ISSUED ON 19/12/91

View Document

11/05/9111 May 1991 REGISTERED OFFICE CHANGED ON 11/05/91 FROM: 2 BACHES STREET LONDON N1 6UBY

View Document

11/05/9111 May 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/05/9111 May 1991 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/03/917 March 1991 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company