Lato Networks Ltd was registered on 17 June 2008, it has a status of "Active". We don't currently know the number of employees at Lato Networks Ltd. This business has 6 directors listed in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CAUDELL, Paul | 18 June 2008 | 02 December 2008 | 1 |
DUPORT DIRECTOR LIMITED | 17 June 2008 | 18 June 2008 | 1 |
JUDD, Paul | 22 February 2012 | 01 April 2018 | 1 |
MILLS, Diane Louise | 01 July 2009 | 05 October 2009 | 1 |
NEWMAN, Peter James | 01 December 2008 | 30 June 2009 | 1 |
NEWMAN, Susannah | 01 December 2008 | 29 December 2012 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 06 October 2020 | |
CS01 - N/A | 06 July 2020 | |
PSC07 - N/A | 06 July 2020 | |
AA - Annual Accounts | 11 October 2019 | |
CS01 - N/A | 13 July 2019 | |
AA - Annual Accounts | 03 August 2018 | |
CS01 - N/A | 25 July 2018 | |
TM01 - Termination of appointment of director | 25 July 2018 | |
PSC07 - N/A | 25 July 2018 | |
AA - Annual Accounts | 25 January 2018 | |
CS01 - N/A | 14 July 2017 | |
PSC01 - N/A | 14 July 2017 | |
PSC01 - N/A | 14 July 2017 | |
PSC01 - N/A | 14 July 2017 | |
TM01 - Termination of appointment of director | 21 June 2017 | |
AA - Annual Accounts | 06 October 2016 | |
AR01 - Annual Return | 26 July 2016 | |
AR01 - Annual Return | 19 September 2015 | |
AA - Annual Accounts | 18 September 2015 | |
AA - Annual Accounts | 02 December 2014 | |
DISS40 - Notice of striking-off action discontinued | 28 October 2014 | |
AR01 - Annual Return | 27 October 2014 | |
AD01 - Change of registered office address | 27 October 2014 | |
GAZ1 - First notification of strike-off action in London Gazette | 21 October 2014 | |
AA - Annual Accounts | 11 December 2013 | |
AR01 - Annual Return | 16 August 2013 | |
TM01 - Termination of appointment of director | 16 August 2013 | |
AA - Annual Accounts | 11 October 2012 | |
AR01 - Annual Return | 04 October 2012 | |
CH01 - Change of particulars for director | 04 October 2012 | |
AP01 - Appointment of director | 04 October 2012 | |
CH01 - Change of particulars for director | 04 October 2012 | |
AD01 - Change of registered office address | 28 October 2011 | |
AR01 - Annual Return | 13 July 2011 | |
AA - Annual Accounts | 04 July 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 11 May 2011 | |
MG01 - Particulars of a mortgage or charge | 21 December 2010 | |
AA - Annual Accounts | 12 October 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 05 October 2010 | |
MG01 - Particulars of a mortgage or charge | 24 August 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 30 July 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 30 July 2010 | |
AR01 - Annual Return | 29 July 2010 | |
CH01 - Change of particulars for director | 29 July 2010 | |
MG01 - Particulars of a mortgage or charge | 18 May 2010 | |
SH01 - Return of Allotment of shares | 05 May 2010 | |
AP01 - Appointment of director | 05 May 2010 | |
AP01 - Appointment of director | 05 May 2010 | |
MG01 - Particulars of a mortgage or charge | 29 April 2010 | |
AA - Annual Accounts | 08 January 2010 | |
CERTNM - Change of name certificate | 17 December 2009 | |
CONNOT - N/A | 17 December 2009 | |
TM01 - Termination of appointment of director | 06 October 2009 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 05 August 2009 | |
363a - Annual Return | 23 July 2009 | |
288a - Notice of appointment of directors or secretaries | 09 July 2009 | |
288b - Notice of resignation of directors or secretaries | 02 July 2009 | |
287 - Change in situation or address of Registered Office | 25 February 2009 | |
288a - Notice of appointment of directors or secretaries | 19 December 2008 | |
288a - Notice of appointment of directors or secretaries | 19 December 2008 | |
288b - Notice of resignation of directors or secretaries | 09 December 2008 | |
225 - Change of Accounting Reference Date | 03 October 2008 | |
288a - Notice of appointment of directors or secretaries | 03 September 2008 | |
288b - Notice of resignation of directors or secretaries | 18 June 2008 | |
NEWINC - New incorporation documents | 17 June 2008 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge on book debts | 08 December 2010 | Fully Satisfied |
N/A |
Legal charge on book debts | 06 August 2010 | Fully Satisfied |
N/A |
Legal charge on book debts | 11 May 2010 | Fully Satisfied |
N/A |
Legal charge on book debts | 20 April 2010 | Fully Satisfied |
N/A |