LATTICE GROUP LIMITED -


Company Profile Company Filings

Overview

LATTICE GROUP LIMITED is a Private Limited Company from and has the status: Active.
LATTICE GROUP LIMITED was incorporated 24 years ago on 29/12/1999 and has the registered number: 03900804. The accounts status is FULL and accounts are next due on 31/12/2024.

LATTICE GROUP LIMITED -

This company is listed in the following categories:
70100 - Activities of head offices

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

1-3 STRAND
WC2N 5EH

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
01/08/2023 15/08/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
KATIE SUZANNE HOLLIS Secretary 2023-11-06 CURRENT
MISS KYLEE MARIE DICKIE Jun 1981 New Zealander Director 2019-10-01 CURRENT
SIMON WARREN GRANT Oct 1979 British Director 2017-08-03 CURRENT
HARRIET HILL Feb 1967 British Director 2017-07-01 CURRENT
MR ANDREW KENNETH MEAD Jun 1971 British Director 2015-12-07 CURRENT
MR DARREN PETTIFER Apr 1980 British Director 2024-04-01 CURRENT
KATERINA TSIRIMPA Apr 1981 British,Greek Director 2022-07-14 CURRENT
MR DAVID ANTHONY PRESTON Apr 1971 British Director 2013-03-22 CURRENT
MR MARK ANTONY DAVID FLAWN Apr 1956 British Director 2008-09-30 UNTIL 2013-03-22 RESIGNED
RICHARD ANTHONY EVES British Secretary 2004-09-06 UNTIL 2006-12-22 RESIGNED
MEGAN BARNES Secretary 2018-11-30 UNTIL 2022-11-18 RESIGNED
HELEN ALICE BAKER Feb 1979 Secretary 2007-03-23 UNTIL 2007-11-22 RESIGNED
MR WILLIAM JOSEPH JACKSON May 1980 British Director 2014-09-10 UNTIL 2017-08-03 RESIGNED
EMMANUEL DAVID FRASER Apr 1977 British/Australian Director 2013-02-14 UNTIL 2015-10-30 RESIGNED
CHRISTOPHER HAMPSON Sep 1931 British Director 2000-09-01 UNTIL 2002-07-15 RESIGNED
KENNETH GEORGE HARVEY Jul 1940 British Director 2000-09-01 UNTIL 2002-10-21 RESIGNED
MR STEVEN JOHN HOLLIDAY Oct 1956 British Director 2003-06-01 UNTIL 2016-03-31 RESIGNED
STUART CALVIN HUMPHREYS Feb 1963 British Director 2013-06-01 UNTIL 2019-12-31 RESIGNED
RICHARD FRANCIS PETTIFER Jun 1954 Australian Director 2008-04-10 UNTIL 2008-09-30 RESIGNED
ALICE MORGAN Jul 1983 British Secretary 2016-03-08 UNTIL 2018-11-30 RESIGNED
MR LAWRENCE HAGAN Secretary 2022-11-18 UNTIL 2023-10-26 RESIGNED
MRS SALLY KENWARD Secretary 2023-10-26 UNTIL 2023-11-06 RESIGNED
MS HELEN MARGARET MAHY Mar 1961 British Secretary 2002-03-31 UNTIL 2004-09-06 RESIGNED
DONALD WILLIAM JOHN PATIENCE Jan 1945 British Secretary 2000-09-01 UNTIL 2002-03-31 RESIGNED
MR ANDREW PHILIP POOLE Sep 1959 British Secretary 2000-09-04 UNTIL 2002-10-31 RESIGNED
HEATHER MARIA RAYNER Secretary 2013-08-06 UNTIL 2016-03-08 RESIGNED
MARIA SINGLETERRY May 1970 Secretary 2000-09-04 UNTIL 2013-08-02 RESIGNED
MR DAVID CHARLES FORWARD Nov 1955 British Secretary 2007-11-22 UNTIL 2013-11-30 RESIGNED
RM REGISTRARS LIMITED Corporate Nominee Secretary 1999-12-29 UNTIL 2000-05-10 RESIGNED
FIONA LOUISE BEANEY May 1971 British Director 2013-03-22 UNTIL 2017-11-01 RESIGNED
MR JOHN WILLIAM ANTHONY CANN Jul 1947 British Director 2000-05-10 UNTIL 2000-09-01 RESIGNED
STEPHEN CHARLES BURRARD-LUCAS Apr 1954 British Director 2000-09-01 UNTIL 2010-12-01 RESIGNED
MR ANDREW ROBERT JOHN BONFIELD Aug 1962 British Director 2010-12-01 UNTIL 2018-07-30 RESIGNED
DAVID CHARLES BONAR May 1971 British Director 2013-03-22 UNTIL 2018-04-30 RESIGNED
MRS LAURA SOPHIE SCUDAMORE BARBROOK Dec 1973 British Director 2020-09-01 UNTIL 2024-04-01 RESIGNED
MR EDWARD MORRISON ASTLE Feb 1954 British Director 2003-06-01 UNTIL 2008-04-30 RESIGNED
ANDREW BRIAN CHAPMAN Oct 1956 British Director 2004-09-06 UNTIL 2005-02-01 RESIGNED
ANDREW JONATHAN AGG Oct 1969 British Director 2009-07-10 UNTIL 2013-05-31 RESIGNED
ANDREW JONATHAN AGG Oct 1969 British Director 2016-01-04 UNTIL 2019-10-01 RESIGNED
JONATHAN PAUL CLAY Mar 1975 British Director 2017-11-01 UNTIL 2023-04-14 RESIGNED
MR COLIN STEPHEN MATTHEWS Apr 1956 British Director 2001-11-01 UNTIL 2002-10-21 RESIGNED
PROFESSOR DAVID EVAN NAUNTON DAVIES Oct 1935 British Director 2000-09-01 UNTIL 2002-10-21 RESIGNED
MR MARK DAVID NOBLE Jun 1966 British Director 2008-04-10 UNTIL 2017-07-01 RESIGNED
DR PHILIP MICHAEL GERARD NOLAN Oct 1953 British Director 2000-09-01 UNTIL 2001-12-31 RESIGNED
MR MALCOLM CHARLES COOPER Jun 1959 British Director 2004-09-06 UNTIL 2017-03-31 RESIGNED
STEPHEN FRANCIS NOONAN Dec 1960 British Director 2005-02-01 UNTIL 2009-07-10 RESIGNED
SIR THOMAS JOHN PARKER Apr 1942 British Director 2000-09-01 UNTIL 2003-06-01 RESIGNED
MR GEORGE WILFRED ROSE Mar 1952 British Director 2000-09-01 UNTIL 2002-10-21 RESIGNED
MR STEPHEN RAYMOND PETTIT May 1951 British Director 2001-11-01 UNTIL 2002-10-21 RESIGNED
GUY WILLIAM LEWIN SMITH May 1961 British Director 2000-05-10 UNTIL 2000-09-01 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
National Grid Holdings One Plc 2016-04-06 London   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
THE ROVER COMPANY LIMITED MANCHESTER ... DORMANT 7499 - Non-trading company
BAE SYSTEMS PENSION FUNDS INVESTMENT MANAGEMENT LIMITED CAMBERLEY ENGLAND Active FULL 74990 - Non-trading company
HACKWOOD NOMINEES LIMITED LONDON Active FULL 74990 - Non-trading company
LINKLATERS BUSINESS SERVICES Active FULL 82990 - Other business support service activities n.e.c.
LINKLATERS & PAINES Active DORMANT 99999 - Dormant Company
BAE SYSTEMS (OPERATIONS) LIMITED CAMBERLEY ENGLAND Active FULL 30300 - Manufacture of air and spacecraft and related machinery
CASHHOLD LIMITED LONDON Dissolved... DORMANT 99999 - Dormant Company
BAE SYSTEMS EXECUTIVE PENSION SCHEME TRUSTEES LIMITED CAMBERLEY ENGLAND Active DORMANT 99999 - Dormant Company
CHANGING FACES SHEFFIELD ENGLAND Active FULL 88990 - Other social work activities without accommodation n.e.c.
LINKLATERS CIS LONDON Active FULL 69102 - Solicitors
BAE SYSTEMS PENSION FUNDS CIF TRUSTEES LIMITED CAMBERLEY ENGLAND Active DORMANT 99999 - Dormant Company
STOCKMICRO LIMITED LONDON Dissolved... DORMANT 74990 - Non-trading company
NATIONAL GAS TRANSMISSION HOLDINGS LIMITED WARWICK Active FULL 70100 - Activities of head offices
BG GROUP LIMITED LONDON UNITED KINGDOM Active FULL 06100 - Extraction of crude petroleum
LAING O'ROURKE PLC. DARTFORD Active GROUP 41201 - Construction of commercial buildings
SMITHS NEWS PLC SWINDON UNITED KINGDOM Active GROUP 70100 - Activities of head offices
BAE SYSTEMS (HOLDINGS) LIMITED CAMBERLEY ENGLAND Active FULL 64209 - Activities of other holding companies n.e.c.
HABERDASHERS' WEST MIDLANDS ACADEMIES TRUST NEWPORT ENGLAND Active GROUP 85310 - General secondary education
DILLON PROPERTIES (NORTH WEST) LIMITED BURNLEY Active TOTAL EXEMPTION FULL 41202 - Construction of domestic buildings

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
LANDRANCH LIMITED Active DORMANT 74990 - Non-trading company
LATTICE GROUP EMPLOYEE BENEFIT TRUST LIMITED Active DORMANT 74990 - Non-trading company
LATTICE GROUP TRUSTEES LIMITED Active DORMANT 74990 - Non-trading company
LGPS NOMINEE (CANTERBURY) LIMITED Active DORMANT 74990 - Non-trading company
LGPS NOMINEE (EXETER) LIMITED Active DORMANT 74990 - Non-trading company
LGPS NOMINEE (FLEET) LIMITED Active DORMANT 74990 - Non-trading company
LGPS NOMINEE (NIGHTINGALE HOUSE) LIMITED Active DORMANT 74990 - Non-trading company
ICELINK INTERCONNECTOR LIMITED LONDON Active DORMANT 99999 - Dormant Company
NATIONAL GRID DISTRIBUTED ENERGY LIMITED LONDON Active FULL 35130 - Distribution of electricity