RANDOM FACTOR LIMITED

Company Documents

DateDescription
29/07/2529 July 2025 NewChange of details for Lattice United Ltd as a person with significant control on 2025-07-29

View Document

12/05/2512 May 2025 Change of details for Lattice United Ltd as a person with significant control on 2025-05-12

View Document

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

View Document

29/04/2529 April 2025 Confirmation statement made on 2025-04-29 with updates

View Document

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

30/10/2430 October 2024 Notification of Lattice United Ltd as a person with significant control on 2024-10-29

View Document

29/10/2429 October 2024 Cessation of Jeremy Leigh Roberts as a person with significant control on 2024-10-29

View Document

15/10/2415 October 2024 Confirmation statement made on 2024-09-13 with no updates

View Document

22/09/2422 September 2024 Resolutions

View Document

22/09/2422 September 2024 Memorandum and Articles of Association

View Document

19/09/2419 September 2024 Change of share class name or designation

View Document

15/01/2415 January 2024 Change of details for Mr Jeremy Leigh Roberts as a person with significant control on 2021-11-02

View Document

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

View Accounts

13/09/2313 September 2023 Confirmation statement made on 2023-09-13 with updates

View Document

31/08/2331 August 2023 Group of companies' accounts made up to 2022-12-31

View Document

07/02/237 February 2023 Confirmation statement made on 2022-12-14 with no updates

View Document

29/09/2229 September 2022 Group of companies' accounts made up to 2021-12-31

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

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

View Accounts

09/12/219 December 2021 Purchase of own shares.

View Document

25/11/2125 November 2021 Cancellation of shares. Statement of capital on 2021-11-02

View Document

04/08/214 August 2021 Purchase of own shares.

View Document

23/07/2123 July 2021 Cancellation of shares. Statement of capital on 2021-05-04

View Document

02/07/152 July 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

12/03/1512 March 2015 Annual return made up to 14 December 2014 with full list of shareholders

View Document

18/08/1418 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

05/03/145 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / JEREMY LEIGH ROBERTS / 05/03/2014

View Document

05/03/145 March 2014 SECRETARY'S CHANGE OF PARTICULARS / TONY CLIVE CLIFTON / 05/03/2014

View Document

05/03/145 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER BRIAN BEADLE / 05/03/2014

View Document

05/03/145 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARIA CHAMBERS / 05/03/2014

View Document

05/03/145 March 2014 Annual return made up to 14 December 2013 with full list of shareholders

View Document

09/07/139 July 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

12/02/1312 February 2013 Annual return made up to 14 December 2012 with full list of shareholders

View Document

11/02/1311 February 2013 REGISTERED OFFICE CHANGED ON 11/02/2013 FROM 2 CHESTER RAOD COLMWORTH BUSINESS PARK ST. NEOTS CAMBRIDGESHIRE PE19 8YT

View Document

28/09/1228 September 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

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

View Document

27/02/1227 February 2012 Annual return made up to 14 December 2011 with full list of shareholders

View Document

08/12/118 December 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

08/12/118 December 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

26/07/1126 July 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

18/05/1118 May 2011 DIRECTOR APPOINTED MR GARY POWELL

View Document

06/04/116 April 2011 CONSOLIDATION 30/03/11

View Document

06/04/116 April 2011 VARYING SHARE RIGHTS AND NAMES

View Document

28/02/1128 February 2011 Annual return made up to 14 December 2010 with full list of shareholders

View Document

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

View Document

25/02/1025 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER BRIAN BEADLE / 25/02/2010

View Document

25/02/1025 February 2010 Annual return made up to 14 December 2009 with full list of shareholders

View Document

25/02/1025 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JEREMY LEIGH ROBERTS / 25/02/2010

View Document

25/02/1025 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARIA CHAMBERS / 25/02/2010

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

20/03/0920 March 2009 RETURN MADE UP TO 14/12/08; FULL LIST OF MEMBERS

View Document

19/03/0919 March 2009 REGISTERED OFFICE CHANGED ON 19/03/09 FROM: COLMWORTH BUSINESS PARK GREAT NORTH ROAD ST. NEOTS CAMBRIDGESHIRE PE19 8YH

View Document

19/03/0919 March 2009 DIRECTOR'S PARTICULARS MARIA CHAMBERS

View Document

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

View Document

19/05/0819 May 2008 RETURN MADE UP TO 14/12/07; FULL LIST OF MEMBERS

View Document

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

View Document

02/03/072 March 2007 RETURN MADE UP TO 14/12/06; FULL LIST OF MEMBERS

View Document

23/08/0623 August 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05

View Document

18/01/0618 January 2006 RETURN MADE UP TO 14/12/05; FULL LIST OF MEMBERS

View Document

15/06/0515 June 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04

View Document

29/01/0529 January 2005 RETURN MADE UP TO 14/12/04; FULL LIST OF MEMBERS

View Document

02/09/042 September 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03

View Document

27/01/0427 January 2004 RETURN MADE UP TO 14/12/03; FULL LIST OF MEMBERS

View Document

18/10/0318 October 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02

View Document

18/04/0318 April 2003 RETURN MADE UP TO 14/12/02; FULL LIST OF MEMBERS

View Document

18/04/0318 April 2003 REGISTERED OFFICE CHANGED ON 18/04/03 FROM: UNIT C CASTLE HILLS COURT HOWARDS ROAD EATON SOCON ST NEOTS CAMBRIDGESHIRE PE19 3ET

View Document

10/04/0210 April 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

10/04/0210 April 2002 SECRETARY RESIGNED

View Document

10/04/0210 April 2002 NC INC ALREADY ADJUSTED 20/02/02

View Document

10/04/0210 April 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

10/04/0210 April 2002 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

10/04/0210 April 2002 VARYING SHARE RIGHTS AND NAMES

View Document

10/04/0210 April 2002 GUAR SEC SUB LOAN STOCK 20/02/02

View Document

10/04/0210 April 2002 NC INC ALREADY ADJUSTED 20/02/02

View Document

01/03/021 March 2002 NEW SECRETARY APPOINTED

View Document

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

View Document

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

View Document

10/01/0210 January 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/01/0210 January 2002 NEW DIRECTOR APPOINTED

View Document

10/01/0210 January 2002 NEW DIRECTOR APPOINTED

View Document

10/01/0210 January 2002 SECRETARY RESIGNED

View Document

10/01/0210 January 2002 REGISTERED OFFICE CHANGED ON 10/01/02 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS

View Document

10/01/0210 January 2002 DIRECTOR RESIGNED

View Document

14/12/0114 December 2001 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