LATTICE SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/03/2520 March 2025 Confirmation statement made on 2025-03-08 with updates

View Document

11/10/2411 October 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

19/03/2419 March 2024 Confirmation statement made on 2024-03-08 with updates

View Document

13/03/2413 March 2024 Change of details for Mrs Leam Rachel Jackson as a person with significant control on 2024-03-08

View Document

13/03/2413 March 2024 Change of details for Mr Michael Robert Jackson as a person with significant control on 2024-03-08

View Document

12/03/2412 March 2024 Change of details for Mrs Leam Rachel Jackson as a person with significant control on 2024-03-08

View Document

12/03/2412 March 2024 Director's details changed for Mr Michael Robert Jackson on 2024-03-08

View Document

12/03/2412 March 2024 Change of details for Mr Michael Robert Jackson as a person with significant control on 2024-03-08

View Document

12/03/2412 March 2024 Director's details changed for Mr Michael Robert Jackson on 2024-03-08

View Document

17/10/2317 October 2023 Total exemption full accounts made up to 2023-03-31

View Document

16/08/2316 August 2023 Change of details for Ms Leam Rachel Jackson as a person with significant control on 2023-08-15

View Document

15/08/2315 August 2023 Registered office address changed from 2 Park Hall Cottages Little Hayfield High Peak SK22 2NN England to The Old Stables Buxton Road Bakewell Derbyshire DE45 1BZ on 2023-08-15

View Document

15/08/2315 August 2023 Change of details for Ms Leam Rachel Thompson as a person with significant control on 2023-08-15

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

21/03/2321 March 2023 Confirmation statement made on 2023-03-08 with updates

View Document

22/12/2222 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

20/12/2120 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

18/12/2018 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

12/03/2012 March 2020 CONFIRMATION STATEMENT MADE ON 08/03/20, NO UPDATES

View Document

08/03/198 March 2019 CONFIRMATION STATEMENT MADE ON 08/03/19, WITH UPDATES

View Document

07/03/197 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL ROBERT JACKSON

View Document

07/03/197 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LEAM RACHEL THOMPSON

View Document

07/03/197 March 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/03/197 March 2019 DIRECTOR APPOINTED MR MICHAEL ROBERT JACKSON

View Document

07/03/197 March 2019 CESSATION OF WOODBERRY SECRETARIAL LIMITED AS A PSC

View Document

07/03/197 March 2019 07/03/19 STATEMENT OF CAPITAL GBP 2

View Document

07/03/197 March 2019 APPOINTMENT TERMINATED, DIRECTOR MICHAEL DUKE

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