LATTICE SEMICONDUCTOR UK LTD.

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
23/04/2523 April 2025 Termination of appointment of Sherri Renee Luther as a director on 2024-10-10

View Document

23/04/2523 April 2025 Appointment of Mr Lorenzo Angelo Flores as a director on 2025-04-17

View Document

18/02/2518 February 2025 Confirmation statement made on 2025-02-14 with no updates

View Document

31/12/2431 December 2024 Accounts for a small company made up to 2023-12-31

View Document

19/02/2419 February 2024 Confirmation statement made on 2024-02-14 with updates

View Document

04/12/234 December 2023 Accounts for a small company made up to 2022-12-31

View Document

14/03/2314 March 2023 Confirmation statement made on 2023-02-14 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

27/09/2227 September 2022 Accounts for a small company made up to 2021-12-31

View Document

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

View Accounts

22/12/2122 December 2021 Accounts for a small company made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

04/12/204 December 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

28/02/2028 February 2020 CONFIRMATION STATEMENT MADE ON 14/02/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

16/10/1916 October 2019 APPOINTMENT TERMINATED, DIRECTOR JAMES ANDERSON

View Document

24/09/1924 September 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

25/03/1925 March 2019 ADOPT ARTICLES 12/02/2019

View Document

18/03/1918 March 2019 DIRECTOR APPOINTED SHERRI RENEE LUTHER

View Document

18/03/1918 March 2019 APPOINTMENT TERMINATED, DIRECTOR MAXWELL DOWNING

View Document

18/03/1918 March 2019 APPOINTMENT TERMINATED, DIRECTOR GLEN WATTS HAWK, JR

View Document

18/03/1918 March 2019 REGISTERED OFFICE CHANGED ON 18/03/2019 FROM 3 MANOR ROYAL CHURCHILL COURT 3 MANOR ROYAL CRAWLEY W. SUSSEX RH10 9LU ENGLAND

View Document

18/03/1918 March 2019 DIRECTOR APPOINTED JAMES ROBERT ANDERSON

View Document

15/03/1915 March 2019 CESSATION OF LATTICE SG PTE LTD AS A PSC

View Document

15/03/1915 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LATTICE SEMICONDUCTOR CORPORATION

View Document

06/03/196 March 2019 CONFIRMATION STATEMENT MADE ON 14/02/19, WITH UPDATES

View Document

07/01/197 January 2019 REGISTERED OFFICE CHANGED ON 07/01/2019 FROM 3000 CATHEDRAL HILL GUILDFORD GU2 7YB

View Document

01/10/181 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

26/02/1826 February 2018 CONFIRMATION STATEMENT MADE ON 14/02/18, WITH UPDATES

View Document

05/10/175 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

20/02/1720 February 2017 CONFIRMATION STATEMENT MADE ON 14/02/17, WITH UPDATES

View Document

11/10/1611 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

26/05/1626 May 2016 DIRECTOR APPOINTED MR GLEN WATTS HAWK, JR

View Document

25/05/1625 May 2016 APPOINTMENT TERMINATED, DIRECTOR JOSEPH BEDEWI

View Document

29/02/1629 February 2016 Annual return made up to 14 February 2016 with full list of shareholders

View Document

11/02/1611 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MAXWELL JIM DOWNING / 04/01/2016

View Document

11/02/1611 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / DIRECTOR BYRON WAYNE MILSTEAD / 15/02/2015

View Document

11/02/1611 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH GEORGE BEDEWI / 15/02/2015

View Document

31/12/1531 December 2015 APPOINTMENT TERMINATED, DIRECTOR GERHARD BRUNINGK

View Document

31/12/1531 December 2015 DIRECTOR APPOINTED MR MAXWELL JIM DOWNING

View Document

17/10/1517 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

26/02/1526 February 2015 Annual return made up to 14 February 2015 with full list of shareholders

View Document

04/02/154 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / DIRECTOR BYRON WAYNE MILSTEAD / 03/02/2015

View Document

03/02/153 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH GEORGE BEDEWI / 03/02/2015

View Document

03/02/153 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / GERHARD WILLI BRUNINGK / 03/02/2015

View Document

28/10/1428 October 2014 REGISTERED OFFICE CHANGED ON 28/10/2014 FROM 1ST FLOOR RIVERMEAD HOUSE HAMM MOOR LANE ADDLESTONE SURREY KT15 2SD

View Document

23/10/1423 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

17/02/1417 February 2014 Annual return made up to 14 February 2014 with full list of shareholders

View Document

29/01/1429 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / DIRECTOR BYRON WAYNE MILSTEAD / 01/01/2014

View Document

04/10/134 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

20/02/1320 February 2013 CHANGE PERSON AS DIRECTOR

View Document

14/02/1314 February 2013 Annual return made up to 14 February 2013 with full list of shareholders

View Document

08/08/128 August 2012 APPOINTMENT TERMINATED, SECRETARY ROBERT O'BRIEN

View Document

08/08/128 August 2012 DIRECTOR APPOINTED JOSEPH GEORGE BEDEWI

View Document

08/08/128 August 2012 SECRETARY APPOINTED BYRON WAYNE MILSTEAD

View Document

08/08/128 August 2012 APPOINTMENT TERMINATED, DIRECTOR ROBERT O'BRIEN

View Document

17/07/1217 July 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

12/07/1212 July 2012 APPOINTMENT TERMINATED, DIRECTOR MICHAEL FURNIVAL

View Document

12/07/1212 July 2012 DIRECTOR APPOINTED GERHARD WILLI BRUNINGK

View Document

15/03/1215 March 2012 14/02/12 FULL LIST AMEND

View Document

14/02/1214 February 2012 Annual return made up to 14 February 2012 with full list of shareholders

View Document

31/01/1231 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ROBERT FURNIVAL / 01/01/2012

View Document

19/05/1119 May 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

15/02/1115 February 2011 Annual return made up to 14 February 2011 with full list of shareholders

View Document

17/09/1017 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

15/02/1015 February 2010 Annual return made up to 14 February 2010 with full list of shareholders

View Document

03/02/103 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ROBERT FURNIVAL / 01/11/2009

View Document

26/06/0926 June 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

18/02/0918 February 2009 SECRETARY'S CHANGE OF PARTICULARS / ROBERT O'BRIEN / 01/01/2009

View Document

18/02/0918 February 2009 RETURN MADE UP TO 14/02/09; FULL LIST OF MEMBERS

View Document

17/02/0917 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT O'BRIEN / 01/01/2009

View Document

17/11/0817 November 2008 APPOINTMENT TERMINATED DIRECTOR JAN JOHANNESSEN

View Document

17/11/0817 November 2008 DIRECTOR APPOINTED ROBERT WILLIAM O'BRIEN

View Document

27/10/0827 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

13/06/0813 June 2008 DIRECTOR APPOINTED DIRECTOR BYRON WAYNE MILSTEAD

View Document

13/06/0813 June 2008 DIRECTOR APPOINTED JAN JOHANNESSEN

View Document

12/06/0812 June 2008 APPOINTMENT TERMINATED DIRECTOR STEPHEN DONOVAN

View Document

12/06/0812 June 2008 APPOINTMENT TERMINATED DIRECTOR STEPHEN SKAGGS

View Document

18/02/0818 February 2008 RETURN MADE UP TO 14/02/08; FULL LIST OF MEMBERS

View Document

18/02/0818 February 2008 SECRETARY'S PARTICULARS CHANGED

View Document

31/10/0731 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

06/03/076 March 2007 RETURN MADE UP TO 14/02/07; FULL LIST OF MEMBERS

View Document

03/11/063 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

21/02/0621 February 2006 RETURN MADE UP TO 14/02/06; FULL LIST OF MEMBERS

View Document

04/02/064 February 2006 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

05/10/055 October 2005 DELIVERY EXT'D 3 MTH 31/12/04

View Document

21/02/0521 February 2005 RETURN MADE UP TO 14/02/05; FULL LIST OF MEMBERS

View Document

30/11/0430 November 2004 REGISTERED OFFICE CHANGED ON 30/11/04 FROM: MELITA HOUSE 124 BRIDGE ROAD, CHERTSEY, SURREY KT16 8LH

View Document

12/10/0412 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

30/06/0430 June 2004 SECRETARY RESIGNED

View Document

30/06/0430 June 2004 NEW SECRETARY APPOINTED

View Document

28/02/0428 February 2004 RETURN MADE UP TO 18/02/04; FULL LIST OF MEMBERS

View Document

11/11/0311 November 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

29/10/0329 October 2003 DELIVERY EXT'D 3 MTH 31/12/02

View Document

04/03/034 March 2003 RETURN MADE UP TO 18/02/03; FULL LIST OF MEMBERS

View Document

30/10/0230 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

21/02/0221 February 2002 RETURN MADE UP TO 18/02/02; FULL LIST OF MEMBERS

View Document

31/10/0131 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

02/05/012 May 2001 NEW DIRECTOR APPOINTED

View Document

06/03/016 March 2001 RETURN MADE UP TO 18/02/01; FULL LIST OF MEMBERS

View Document

15/12/0015 December 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

26/10/0026 October 2000 DELIVERY EXT'D 3 MTH 31/12/99

View Document

23/08/0023 August 2000 AUDITOR'S RESIGNATION

View Document

03/05/003 May 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

16/02/0016 February 2000 RETURN MADE UP TO 18/02/00; FULL LIST OF MEMBERS

View Document

30/01/0030 January 2000 DELIVERY EXT'D 3 MTH 31/03/99

View Document

28/01/0028 January 2000 S366A DISP HOLDING AGM 18/06/99

View Document

24/01/0024 January 2000 ACC. REF. DATE SHORTENED FROM 31/03/00 TO 31/12/99

View Document

24/01/0024 January 2000 REGISTERED OFFICE CHANGED ON 24/01/00 FROM: LOCKE KING HOUSE, BALFOUR ROAD,WEYBRIDGE, SURREY, KT13 8HD

View Document

05/05/995 May 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

18/02/9918 February 1999 RETURN MADE UP TO 18/02/99; FULL LIST OF MEMBERS

View Document

18/12/9818 December 1998 DELIVERY EXT'D 3 MTH 31/03/98

View Document

06/05/986 May 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

03/03/983 March 1998 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

03/03/983 March 1998 LOCATION OF REGISTER OF MEMBERS

View Document

03/03/983 March 1998 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

03/03/983 March 1998 RETURN MADE UP TO 18/02/98; FULL LIST OF MEMBERS

View Document

27/01/9827 January 1998 DELIVERY EXT'D 3 MTH 31/03/97

View Document

11/03/9711 March 1997 RETURN MADE UP TO 18/02/97; FULL LIST OF MEMBERS

View Document

18/02/9718 February 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

20/03/9620 March 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

28/02/9628 February 1996 RETURN MADE UP TO 18/02/96; FULL LIST OF MEMBERS

View Document

10/08/9510 August 1995 REGISTERED OFFICE CHANGED ON 10/08/95 FROM: CASTLEHILL HOUSE, CASTLE HILL, WINDSOR, BERKSHIRE SL4 1PD

View Document

26/05/9526 May 1995 RETURN MADE UP TO 18/02/95; FULL LIST OF MEMBERS

View Document

22/05/9522 May 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

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 documents registered before 1 January 1995

View Document

15/12/9415 December 1994 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 01/03/94

View Document

15/12/9415 December 1994 NC INC ALREADY ADJUSTED 01/03/94

View Document

04/11/944 November 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/05/943 May 1994 REGISTERED OFFICE CHANGED ON 03/05/94 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

03/05/943 May 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/05/943 May 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

03/05/943 May 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/04/9421 April 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

20/03/9420 March 1994 ADOPT MEM AND ARTS 01/03/94

View Document

16/03/9416 March 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/03/948 March 1994 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 08/03/94

View Document

08/03/948 March 1994 COMPANY NAME CHANGED RUSTONCE LIMITED CERTIFICATE ISSUED ON 09/03/94

View Document

18/02/9418 February 1994 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