Advanced company searchLink opens in new window

LATTICE GPS (LETTERS OF CREDIT) NOMINEE LIMITED

Company number 04405441

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
24 May 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
08 Mar 2022 GAZ1 First Gazette notice for compulsory strike-off
01 Apr 2021 AA Accounts for a dormant company made up to 31 March 2020
12 Feb 2021 CS01 Confirmation statement made on 1 January 2021 with no updates
22 Oct 2020 TM01 Termination of appointment of Donald Uriah Simpson as a director on 20 October 2020
07 Jan 2020 CS01 Confirmation statement made on 1 January 2020 with no updates
17 Oct 2019 AA Accounts for a dormant company made up to 31 March 2019
10 Jan 2019 CS01 Confirmation statement made on 1 January 2019 with no updates
03 Dec 2018 TM02 Termination of appointment of Alice Morgan as a secretary on 30 November 2018
03 Dec 2018 AP03 Appointment of Megan Barnes as a secretary on 30 November 2018
10 Oct 2018 AA Accounts for a dormant company made up to 31 March 2018
04 Jan 2018 CS01 Confirmation statement made on 1 January 2018 with no updates
27 Sep 2017 AA Accounts for a dormant company made up to 31 March 2017
06 Jan 2017 CS01 Confirmation statement made on 1 January 2017 with updates
21 Dec 2016 AA Accounts for a dormant company made up to 31 March 2016
17 Mar 2016 AP03 Appointment of Alice Morgan as a secretary on 8 March 2016
17 Mar 2016 TM02 Termination of appointment of Heather Maria Rayner as a secretary on 8 March 2016
04 Jan 2016 AR01 Annual return made up to 1 January 2016 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 2
21 Sep 2015 AA Accounts for a dormant company made up to 31 March 2015
09 Sep 2015 CH01 Director's details changed for John Flynn on 9 September 2015
06 Jan 2015 AR01 Annual return made up to 1 January 2015 with full list of shareholders
Statement of capital on 2015-01-06
  • GBP 2
01 Oct 2014 TM01 Termination of appointment of Mark Howard Mcgillicuddy as a director on 30 September 2014
16 Sep 2014 AA Accounts for a dormant company made up to 31 March 2014
28 Aug 2014 CH01 Director's details changed for John Flynn on 26 August 2014
01 May 2014 CH01 Director's details changed for Mark Howard Mcgillicuddy on 1 May 2014