- Company Overview for LATTICE SEMICONDUCTOR UK LTD. (02899981)
- Filing history for LATTICE SEMICONDUCTOR UK LTD. (02899981)
- People for LATTICE SEMICONDUCTOR UK LTD. (02899981)
- More for LATTICE SEMICONDUCTOR UK LTD. (02899981)
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
|
|
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
|
|
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
|
|
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 |