Advanced company searchLink opens in new window

LATTICE SEMICONDUCTOR UK LTD.

Company number 02899981

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
07 Jan 2019 AD01 Registered office address changed from 3000 Cathedral Hill Guildford GU2 7YB to 3 Manor Royal Churchill Court 3 Manor Royal Crawley W. Sussex RH10 9LU on 7 January 2019
01 Oct 2018 AA Full accounts made up to 31 December 2017
26 Feb 2018 CS01 Confirmation statement made on 14 February 2018 with updates
05 Oct 2017 AA Full accounts made up to 31 December 2016
20 Feb 2017 CS01 Confirmation statement made on 14 February 2017 with updates
11 Oct 2016 AA Full accounts made up to 31 December 2015
26 May 2016 AP01 Appointment of Mr Glen Watts Hawk, Jr as a director on 1 April 2016
25 May 2016 TM01 Termination of appointment of Joseph George Bedewi as a director on 1 April 2016
29 Feb 2016 AR01 Annual return made up to 14 February 2016 with full list of shareholders
Statement of capital on 2016-02-29
  • GBP 41,644
11 Feb 2016 CH01 Director's details changed for Director Byron Wayne Milstead on 15 February 2015
11 Feb 2016 CH01 Director's details changed for Joseph George Bedewi on 15 February 2015
11 Feb 2016 CH01 Director's details changed for Mr Maxwell Jim Downing on 4 January 2016
31 Dec 2015 AP01 Appointment of Mr Maxwell Jim Downing as a director on 31 December 2015
31 Dec 2015 TM01 Termination of appointment of Gerhard Willi Bruningk as a director on 31 December 2015
17 Oct 2015 AA Full accounts made up to 31 December 2014
26 Feb 2015 AR01 Annual return made up to 14 February 2015 with full list of shareholders
Statement of capital on 2015-02-26
  • GBP 41,644
04 Feb 2015 CH01 Director's details changed for Director Byron Wayne Milstead on 3 February 2015
03 Feb 2015 CH01 Director's details changed for Gerhard Willi Bruningk on 3 February 2015
03 Feb 2015 CH01 Director's details changed for Joseph George Bedewi on 3 February 2015
28 Oct 2014 AD01 Registered office address changed from 1St Floor Rivermead House Hamm Moor Lane Addlestone Surrey KT15 2SD to 3000 Cathedral Hill Guildford GU2 7YB on 28 October 2014
23 Oct 2014 AA Full accounts made up to 31 December 2013
17 Feb 2014 AR01 Annual return made up to 14 February 2014 with full list of shareholders
Statement of capital on 2014-02-17
  • GBP 41,644
29 Jan 2014 CH01 Director's details changed for Director Byron Wayne Milstead on 1 January 2014
04 Oct 2013 AA Full accounts made up to 31 December 2012
20 Feb 2013 CH01 Director's details changed