- Company Overview for LATTICE LABELS LIMITED (02589295)
- Filing history for LATTICE LABELS LIMITED (02589295)
- People for LATTICE LABELS LIMITED (02589295)
- Charges for LATTICE LABELS LIMITED (02589295)
- More for LATTICE LABELS LIMITED (02589295)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
05 Apr 2018 | MR04 | Satisfaction of charge 025892950019 in full | |
20 Mar 2018 | CS01 | Confirmation statement made on 7 March 2018 with no updates | |
28 Jun 2017 | AA | Full accounts made up to 31 December 2016 | |
20 Mar 2017 | CS01 | Confirmation statement made on 7 March 2017 with updates | |
12 May 2016 | AA | Full accounts made up to 31 December 2015 | |
12 Apr 2016 | AR01 |
Annual return made up to 7 March 2016 with full list of shareholders
Statement of capital on 2016-04-12
|
|
02 Jul 2015 | AA | Full accounts made up to 31 December 2014 | |
02 Jun 2015 | AR01 |
Annual return made up to 7 March 2015 with full list of shareholders
Statement of capital on 2015-06-02
|
|
18 Aug 2014 | AA | Full accounts made up to 31 December 2013 | |
28 May 2014 | MR01 | Registration of charge 025892950019 | |
20 May 2014 | AR01 |
Annual return made up to 7 March 2014 with full list of shareholders
Statement of capital on 2014-05-20
|
|
20 May 2014 | CH03 | Secretary's details changed for Tony Clive Clifton on 7 March 2014 | |
20 May 2014 | CH01 | Director's details changed for Christopher Brian Beadle on 7 March 2014 | |
20 May 2014 | CH01 | Director's details changed for Jeremy Leigh Roberts on 7 March 2014 | |
20 May 2014 | CH01 | Director's details changed for Mrs Maria Chambers on 7 March 2014 | |
23 Aug 2013 | MR01 | Registration of charge 025892950018 | |
09 Jul 2013 | AA | Full accounts made up to 31 December 2012 | |
24 May 2013 | AR01 | Annual return made up to 7 March 2013 with full list of shareholders | |
17 Nov 2012 | MG01 | Particulars of a mortgage or charge / charge no: 17 | |
28 Sep 2012 | AA | Full accounts made up to 31 December 2011 | |
04 Jul 2012 | AP01 | Appointment of Mr Tony Clive Clifton as a director | |
05 Apr 2012 | AR01 | Annual return made up to 7 March 2012 with full list of shareholders | |
10 Dec 2011 | MG01 | Particulars of a mortgage or charge / charge no: 16 | |
08 Dec 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 | |
08 Dec 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 |