Little Waltham
Chelmsford
Essex
CM3 3PJ
Secretary Name | Mrs Jacqueline Anne Martin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 March 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Croxtons Mill Little Waltham Chelmsford Essex CM3 3PJ |
Director Name | Mr Simon John Bentley |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2013(9 years, 1 month after company formation) |
Appointment Duration | 4 years, 1 month (resigned 05 June 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Croxtons Mill Blasford Hill Little Waltham Chelmsford Essex CM3 3PJ |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 March 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 March 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | www.latticeevents.com |
---|
Registered Address | Croxtons Mill Little Waltham Chelmsford Essex CM3 3PJ |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | Little Waltham |
Ward | Broomfield and The Walthams |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£27,611 |
Cash | £2,318 |
Current Liabilities | £48,970 |
Latest Accounts | 31 March 2020 (4 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
28 July 2020 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
---|---|
4 June 2020 | Compulsory strike-off action has been discontinued (1 page) |
3 June 2020 | Confirmation statement made on 19 March 2020 with no updates (3 pages) |
3 March 2020 | First Gazette notice for compulsory strike-off (1 page) |
18 September 2019 | Compulsory strike-off action has been discontinued (1 page) |
17 September 2019 | Total exemption full accounts made up to 31 March 2018 (5 pages) |
10 September 2019 | First Gazette notice for compulsory strike-off (1 page) |
20 March 2019 | Compulsory strike-off action has been discontinued (1 page) |
19 March 2019 | Confirmation statement made on 19 March 2019 with no updates (3 pages) |
5 March 2019 | First Gazette notice for compulsory strike-off (1 page) |
28 March 2018 | Confirmation statement made on 19 March 2018 with no updates (3 pages) |
28 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
28 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
5 June 2017 | Termination of appointment of Simon John Bentley as a director on 5 June 2017 (1 page) |
5 June 2017 | Termination of appointment of Simon John Bentley as a director on 5 June 2017 (1 page) |
30 March 2017 | Confirmation statement made on 19 March 2017 with updates (5 pages) |
30 March 2017 | Confirmation statement made on 19 March 2017 with updates (5 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
28 September 2016 | Termination of appointment of Jacqueline Anne Martin as a secretary on 8 August 2016 (1 page) |
28 September 2016 | Termination of appointment of Jacqueline Anne Martin as a secretary on 8 August 2016 (1 page) |
19 September 2016 | Director's details changed for Ms Heidi Jacqueline Martin on 8 August 2016 (2 pages) |
19 September 2016 | Director's details changed for Mr Simon John Bentley on 8 August 2016 (2 pages) |
19 September 2016 | Director's details changed for Mr Simon John Bentley on 8 August 2016 (2 pages) |
19 September 2016 | Director's details changed for Ms Heidi Jacqueline Martin on 8 August 2016 (2 pages) |
29 July 2016 | Director's details changed for Ms Heidi Jacqueline Martin on 1 July 2016 (2 pages) |
29 July 2016 | Director's details changed for Ms Heidi Jacqueline Martin on 1 July 2016 (2 pages) |
30 March 2016 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
30 March 2016 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
21 March 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
21 March 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
9 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
9 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
9 April 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
9 April 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
8 September 2014 | Registered office address changed from Winghams House 9 Freeport Office Village Century Drive Braintree Essex CM77 8YG to Croxtons Mill Little Waltham Chelmsford Essex CM3 3PJ on 8 September 2014 (1 page) |
8 September 2014 | Registered office address changed from Winghams House 9 Freeport Office Village Century Drive Braintree Essex CM77 8YG to Croxtons Mill Little Waltham Chelmsford Essex CM3 3PJ on 8 September 2014 (1 page) |
8 September 2014 | Registered office address changed from Winghams House 9 Freeport Office Village Century Drive Braintree Essex CM77 8YG to Croxtons Mill Little Waltham Chelmsford Essex CM3 3PJ on 8 September 2014 (1 page) |
31 March 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
31 March 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
13 May 2013 | Appointment of Mr Simon John Bentley as a director (2 pages) |
13 May 2013 | Appointment of Mr Simon John Bentley as a director (2 pages) |
30 April 2013 | Total exemption small company accounts made up to 31 March 2012 (9 pages) |
30 April 2013 | Total exemption small company accounts made up to 31 March 2012 (9 pages) |
22 March 2013 | Registered office address changed from Winghams House 9 Freeport Office Village Century Drive Braintree Essex CM77 8YG England on 22 March 2013 (2 pages) |
22 March 2013 | Registered office address changed from Winghams House 9 Freeport Office Village Century Drive Braintree Essex CM77 8YG England on 22 March 2013 (2 pages) |
20 March 2013 | Annual return made up to 19 March 2013 with a full list of shareholders (3 pages) |
20 March 2013 | Annual return made up to 19 March 2011 with a full list of shareholders (3 pages) |
20 March 2013 | Annual return made up to 19 March 2012 with a full list of shareholders (3 pages) |
20 March 2013 | Annual return made up to 19 March 2011 with a full list of shareholders (3 pages) |
20 March 2013 | Annual return made up to 19 March 2013 with a full list of shareholders (3 pages) |
20 March 2013 | Annual return made up to 19 March 2012 with a full list of shareholders (3 pages) |
18 March 2013 | Registered office address changed from 7Th Floor Dashwood House 69 Old Broad Street London EC2M 1QS United Kingdom on 18 March 2013 (1 page) |
18 March 2013 | Registered office address changed from 7Th Floor Dashwood House 69 Old Broad Street London EC2M 1QS United Kingdom on 18 March 2013 (1 page) |
20 February 2013 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
20 February 2013 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
11 September 2012 | Compulsory strike-off action has been discontinued (1 page) |
11 September 2012 | Compulsory strike-off action has been discontinued (1 page) |
10 September 2012 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
10 September 2012 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
15 August 2012 | Director's details changed for Heidi Jacqueline Firth on 31 March 2010 (2 pages) |
15 August 2012 | Director's details changed for Heidi Jacqueline Firth on 31 March 2010 (2 pages) |
25 January 2012 | Company name changed lattice consult LIMITED\certificate issued on 25/01/12
|
25 January 2012 | Company name changed lattice consult LIMITED\certificate issued on 25/01/12
|
11 November 2011 | Change of name notice (2 pages) |
11 November 2011 | Change of name notice (2 pages) |
1 November 2011 | Registered office address changed from 601 London Road Westcliff on Sea Essex SS0 9PE on 1 November 2011 (1 page) |
1 November 2011 | Registered office address changed from 601 London Road Westcliff on Sea Essex SS0 9PE on 1 November 2011 (1 page) |
1 November 2011 | Registered office address changed from 601 London Road Westcliff on Sea Essex SS0 9PE on 1 November 2011 (1 page) |
20 May 2011 | Compulsory strike-off action has been suspended (1 page) |
20 May 2011 | Compulsory strike-off action has been suspended (1 page) |
5 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
5 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
11 June 2010 | Change of name notice (2 pages) |
11 June 2010 | Change of name notice (2 pages) |
11 June 2010 | Resolutions
|
11 June 2010 | Resolutions
|
7 June 2010 | Annual return made up to 19 March 2010 with a full list of shareholders (4 pages) |
7 June 2010 | Director's details changed for Heidi Jacqueline Firth on 1 October 2009 (2 pages) |
7 June 2010 | Annual return made up to 19 March 2010 with a full list of shareholders (4 pages) |
7 June 2010 | Secretary's details changed for Jacqueline Anne Martin on 1 October 2009 (1 page) |
7 June 2010 | Secretary's details changed for Jacqueline Anne Martin on 1 October 2009 (1 page) |
7 June 2010 | Secretary's details changed for Jacqueline Anne Martin on 1 October 2009 (1 page) |
7 June 2010 | Director's details changed for Heidi Jacqueline Firth on 1 October 2009 (2 pages) |
7 June 2010 | Director's details changed for Heidi Jacqueline Firth on 1 October 2009 (2 pages) |
16 April 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
16 April 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
22 April 2009 | Return made up to 19/03/09; full list of members (3 pages) |
22 April 2009 | Return made up to 19/03/09; full list of members (3 pages) |
24 February 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
24 February 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
2 October 2008 | Return made up to 19/03/08; full list of members (3 pages) |
2 October 2008 | Return made up to 19/03/08; full list of members (3 pages) |
2 February 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
2 February 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
6 August 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
6 August 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
10 April 2007 | Return made up to 19/03/07; full list of members (2 pages) |
10 April 2007 | Return made up to 19/03/07; full list of members (2 pages) |
7 February 2007 | Registered office changed on 07/02/07 from: 7 st james's square london SW1Y 4JU (1 page) |
7 February 2007 | Registered office changed on 07/02/07 from: 7 st james's square london SW1Y 4JU (1 page) |
25 May 2006 | Return made up to 19/03/06; full list of members (6 pages) |
25 May 2006 | Return made up to 19/03/06; full list of members (6 pages) |
19 January 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
19 January 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
22 April 2005 | Return made up to 19/03/05; full list of members
|
22 April 2005 | Return made up to 19/03/05; full list of members
|
15 April 2005 | Ad 18/03/05--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
15 April 2005 | Ad 18/03/05--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
21 April 2004 | New secretary appointed (2 pages) |
21 April 2004 | Director resigned (1 page) |
21 April 2004 | Director resigned (1 page) |
21 April 2004 | New director appointed (2 pages) |
21 April 2004 | New secretary appointed (2 pages) |
21 April 2004 | Secretary resigned (1 page) |
21 April 2004 | Secretary resigned (1 page) |
21 April 2004 | New director appointed (2 pages) |
19 March 2004 | Incorporation (16 pages) |
19 March 2004 | Incorporation (16 pages) |