LATTICE TRAINING LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/07/2523 July 2025 NewRegistered office address changed from B1. Redlands Business Centre 3-5 Tapton House Road Sheffield South Yorkshire S10 5BY United Kingdom to Unit 8 Clarence Industrial Estate East Side Road Chesterfield S41 9AT on 2025-07-23

View Document

06/06/256 June 2025 Resolutions

View Document

06/06/256 June 2025 Memorandum and Articles of Association

View Document

04/06/254 June 2025 Register(s) moved to registered office address B1. Redlands Business Centre 3-5 Tapton House Road Sheffield South Yorkshire S10 5BY

View Document

04/06/254 June 2025 Statement of capital following an allotment of shares on 2025-06-03

View Document

04/06/254 June 2025 Confirmation statement made on 2025-06-01 with no updates

View Document

13/05/2513 May 2025 Unaudited abridged accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

07/08/247 August 2024 Memorandum and Articles of Association

View Document

07/08/247 August 2024 Resolutions

View Document

04/06/244 June 2024 Confirmation statement made on 2024-06-01 with updates

View Document

28/05/2428 May 2024 Unaudited abridged accounts made up to 2023-08-31

View Document

01/05/241 May 2024 Memorandum and Articles of Association

View Document

01/05/241 May 2024 Resolutions

View Document

01/05/241 May 2024 Resolutions

View Document

01/05/241 May 2024 Resolutions

View Document

01/05/241 May 2024 Sub-division of shares on 2024-02-28

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

06/06/236 June 2023 Registered office address changed from 100 Myers Grove Lane Sheffield South Yorkshire S6 5JH United Kingdom to B1. Redlands Business Centre 3-5 Tapton House Road Sheffield South Yorkshire S10 5BY on 2023-06-06

View Document

06/06/236 June 2023 Confirmation statement made on 2023-06-01 with no updates

View Document

31/05/2331 May 2023 Unaudited abridged accounts made up to 2022-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

27/05/2127 May 2021 31/08/20 UNAUDITED ABRIDGED

View Document

27/05/2127 May 2021 REGISTERED OFFICE CHANGED ON 27/05/2021 FROM UNIT 11 CLARENCE INDUSTRIAL ESTATE EAST SIDE ROAD CHESTERFIELD S41 9AT ENGLAND

View Document

26/10/2026 October 2020 CONFIRMATION STATEMENT MADE ON 27/08/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

28/02/2028 February 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

29/08/1929 August 2019 CONFIRMATION STATEMENT MADE ON 27/08/19, WITH UPDATES

View Document

20/06/1920 June 2019 PSC'S CHANGE OF PARTICULARS / MR OLIVER GEORGE TORR / 19/06/2019

View Document

20/06/1920 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR OLIVER GEORGE TORR / 19/06/2019

View Document

20/06/1920 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS PAUL RANDALL / 19/06/2019

View Document

20/06/1920 June 2019 REGISTERED OFFICE CHANGED ON 20/06/2019 FROM 25 BIRCH FARM AVENUE SHEFFIELD S8 8GH ENGLAND

View Document

20/06/1920 June 2019 PSC'S CHANGE OF PARTICULARS / MR THOMAS PAUL RANDALL / 19/06/2019

View Document

07/05/197 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

30/08/1830 August 2018 CONFIRMATION STATEMENT MADE ON 27/08/18, WITH UPDATES

View Document

06/04/186 April 2018 31/08/17 UNAUDITED ABRIDGED

View Document

01/09/171 September 2017 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC REG PSC

View Document

01/09/171 September 2017 CONFIRMATION STATEMENT MADE ON 27/08/17, WITH UPDATES

View Document

01/09/171 September 2017 SAIL ADDRESS CREATED

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

30/05/1730 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

17/05/1717 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS PAUL RANDALL / 17/05/2017

View Document

17/05/1717 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR OLIVER GEORGE TORR / 17/05/2017

View Document

05/09/165 September 2016 CONFIRMATION STATEMENT MADE ON 27/08/16, WITH UPDATES

View Document

05/09/165 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR OLIVER GEORGE TORR / 13/07/2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

27/08/1527 August 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information