About

Registered Number: 06622433
Date of Incorporation: 17/06/2008 (16 years and 10 months ago)
Company Status: Active
Registered Address: Barfords Standford Hill, Standford, Bordon, Hampshire, GU35 8QU

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.