ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Lattice Labels Limited

Lattice Labels Limited is an active company incorporated on 7 March 1991 with the registered office located in St. Neots, Cambridgeshire. Lattice Labels Limited was registered 34 years ago.
Status
Active
Active since incorporation
Company No
02589295
Private limited company
Age
34 years
Incorporated 7 March 1991
Size
Small
Turnover is under £15M
Balance sheet is under £7.5M
Under 50 employees
Confirmation
Submitted
Dated 7 March 2025 (6 months ago)
Next confirmation dated 7 March 2026
Due by 21 March 2026 (6 months remaining)
Last change occurred 8 years ago
Accounts
Due Soon
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Full
Next accounts for period 31 December 2024
Due by 30 September 2025 (23 days remaining)
Contact
Address
2 Chester Road
Colmworth Business Park
St Neots
Cambridgeshire
PE19 8YT
Same address for the past 17 years
Telephone
01480215155
Email
Available in Endole App
People
Officers
5
Shareholders
1
Controllers (PSC)
1
Secretary • Director • British • Born in May 1967 • Managing Director • Lives in UK
Director • Sales Director • British • Lives in England • Born in Jun 1986
Director • Commercial Director • British • Lives in England • Born in Aug 1967
Director • Non Executive Director • British • Lives in England • Born in Oct 1963
Random Factor Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Random Factor Limited
Tony Clive Clifton, Tony Clive Clifton, and 3 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
£481.17K
Decreased by £28.83K (-6%)
Turnover
£9.51M
Decreased by £2.36M (-20%)
Employees
46
Decreased by 5 (-10%)
Total Assets
£5.89M
Decreased by £123.3K (-2%)
Total Liabilities
-£2.16M
Decreased by £157.45K (-7%)
Net Assets
£3.74M
Increased by £34.15K (+1%)
Debt Ratio (%)
37%
Decreased by 1.87% (-5%)
Latest Activity
Mr Jeremy Leigh Roberts Details Changed
5 Months Ago on 31 Mar 2025
Mr Tony Clive Clifton Details Changed
5 Months Ago on 31 Mar 2025
Mr James Myers Appointed
5 Months Ago on 31 Mar 2025
Mrs Julie Brooke Appointed
5 Months Ago on 31 Mar 2025
Confirmation Submitted
5 Months Ago on 26 Mar 2025
New Charge Registered
9 Months Ago on 29 Nov 2024
Full Accounts Submitted
12 Months Ago on 10 Sep 2024
Confirmation Submitted
1 Year 4 Months Ago on 25 Apr 2024
Random Factor Limited (PSC) Appointed
9 Years Ago on 6 Apr 2016
Jeremy Leigh Roberts (PSC) Resigned
9 Years Ago on 6 Apr 2016
Get Credit Report
Discover Lattice Labels Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Director's details changed for Mr Jeremy Leigh Roberts on 31 March 2025
Submitted on 29 Apr 2025
Appointment of Mr James Myers as a director on 31 March 2025
Submitted on 29 Apr 2025
Director's details changed for Mr Tony Clive Clifton on 31 March 2025
Submitted on 29 Apr 2025
Appointment of Mrs Julie Brooke as a director on 31 March 2025
Submitted on 29 Apr 2025
Confirmation statement made on 7 March 2025 with no updates
Submitted on 26 Mar 2025
Registration of charge 025892950022, created on 29 November 2024
Submitted on 2 Dec 2024
Full accounts made up to 31 December 2023
Submitted on 10 Sep 2024
Confirmation statement made on 7 March 2024 with no updates
Submitted on 25 Apr 2024
Cessation of Jeremy Leigh Roberts as a person with significant control on 6 April 2016
Submitted on 15 Nov 2023
Notification of Random Factor Limited as a person with significant control on 6 April 2016
Submitted on 15 Nov 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year