General information

Name:

Lati Ltd

Office Address:

Advanced Technology Innovation Centre Loughborough University Science & Enterprise Park 5 Oakwood Drive LE11 3QF Loughborough

Number: 05044061

Incorporation date: 2004-02-13

End of financial year: 31 March

Category: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)

Status: Active

Description

Data updated on:

2004 marks the establishment of Lati Limited, the company that is situated at Advanced Technology Innovation Centre Loughborough University Science & Enterprise Park, 5 Oakwood Drive, Loughborough. That would make twenty years Lati has existed on the market, as it was created on 2004-02-13. The company's Companies House Reg No. is 05044061 and the zip code is LE11 3QF. The company's principal business activity number is 94110 and their NACE code stands for Activities of business and employers membership organizations. The firm's latest annual accounts describe the period up to 31st March 2023 and the latest annual confirmation statement was released on 25th February 2023.

1 transaction have been registered in 2015 with a sum total of £8,600. In 2014 there was a similar number of transactions (exactly 1) that added up to £8,600. The Council conducted 1 transaction in 2013, this added up to £8,600. All the transactions taken into account were valued at 500 pounds or more. In total, the company conducted 5 transactions and issued invoices for £43,000. Cooperation with the Charnwood Borough Council council covered the following areas: Consultants Fees, Contribution and Supplies & Services.

Considering this enterprise's size, it became vital to acquire extra directors, namely: Peter G., Simon S., John D. who have been collaborating since February 2018 to fulfil their statutory duties for the following business. In order to provide support to the directors, the abovementioned business has been using the skills of John D. as a secretary since July 2013.

Financial data based on annual reports

Company staff

Peter G.

Role: Director

Appointed: 02 February 2018

Latest update: 24 January 2024

Simon S.

Role: Director

Appointed: 02 February 2018

Latest update: 24 January 2024

John D.

Role: Secretary

Appointed: 05 July 2013

Latest update: 24 January 2024

John D.

Role: Director

Appointed: 13 October 2011

Latest update: 24 January 2024

Michael P.

Role: Director

Appointed: 13 February 2004

Latest update: 24 January 2024

People with significant control

Executives who control the firm include: Peter G. has substantial control or influence over the company. John D. has substantial control or influence over the company. Mike P. has substantial control or influence over the company.

Peter G.
Notified on 2 February 2018
Nature of control:
substantial control or influence
John D.
Notified on 6 April 2016
Nature of control:
substantial control or influence
Mike P.
Notified on 6 April 2016
Nature of control:
substantial control or influence
Simon S.
Notified on 2 February 2018
Nature of control:
substantial control or influence
Shannon S.
Notified on 29 November 2019
Ceased on 1 October 2023
Nature of control:
substantial control or influence
Ian M.
Notified on 29 November 2019
Ceased on 11 August 2022
Nature of control:
substantial control or influence
Marie E.
Notified on 2 February 2021
Ceased on 11 August 2022
Nature of control:
substantial control or influence
Anna L.
Notified on 2 February 2021
Ceased on 11 July 2022
Nature of control:
substantial control or influence
Stephen J.
Notified on 5 October 2016
Ceased on 16 December 2020
Nature of control:
substantial control or influence
Caroline N.
Notified on 30 November 2016
Ceased on 9 October 2020
Nature of control:
substantial control or influence
Stuart M.
Notified on 31 January 2018
Ceased on 14 February 2020
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 31 December 2024
Account last made up date 31 March 2023
Confirmation statement next due date 10 March 2024
Confirmation statement last made up date 25 February 2023
Annual Accounts 29 August 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 29 August 2014
Annual Accounts 27 November 2015
Start Date For Period Covered By Report 01 April 2014
Date Approval Accounts 27 November 2015
Annual Accounts 16 August 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 16 August 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023
Annual Accounts 6 December 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 6 December 2013
Annual Accounts
End Date For Period Covered By Report 31 March 2015
Annual Accounts
End Date For Period Covered By Report 31 March 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Free Download
Address change date: 29th November 2023. New Address: 4 Bank Court Weldon Road Loughborough Leicestershire LE11 5RF. Previous address: Advanced Technology Innovation Centre Loughborough University Science & Enterprise Park 5 Oakwood Drive Loughborough Leicestershire LE11 3QF England (AD01)
filed on: 29th, November 2023
address
Free Download Download filing (1 page)

Additional Information

Accountant/Auditor,
2014 - 2016

Name:

Essex Abel Ltd

Address:

4 Bank Court Weldon Road

Post code:

LE11 5RF

City / Town:

Loughborough

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2015 Charnwood Borough Council 1 £ 8 600.00
2015-06-22 7050661 £ 8 600.00 Consultants Fees
2014 Charnwood Borough Council 1 £ 8 600.00
2014-06-05 05/06/2014_330 £ 8 600.00 Contribution
2013 Charnwood Borough Council 1 £ 8 600.00
2013-05-13 13/05/2013_756 £ 8 600.00 Supplies & Services
2012 Charnwood Borough Council 1 £ 8 600.00
2012-03-20 20/03/2012_197 £ 8 600.00 Contribution
2011 Charnwood Borough Council 1 £ 8 600.00
2011-03-14 14/03/2011_244 £ 8 600.00 Contribution

Search other companies

Services (by SIC Code)

  • 94110 : Activities of business and employers membership organizations
20
Company Age

Similar companies nearby

Closest companies