Background WavePink WaveYellow Wave

LITERATURE AND LATTE LTD (06240207)

LITERATURE AND LATTE LTD (06240207) is an active UK company. incorporated on 8 May 2007. with registered office in Truro. The company operates in the Information and Communication sector, engaged in business and domestic software development. LITERATURE AND LATTE LTD has been registered for 18 years. Current directors include BLOUNT, Keith Martin, JOHNSON, David Mark, PIERCE, Julia Alexandra Sara.

Company Number
06240207
Status
active
Type
ltd
Incorporated
8 May 2007
Age
18 years
Address
Lowin House, Truro, TR1 2NA
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
BLOUNT, Keith Martin, JOHNSON, David Mark, PIERCE, Julia Alexandra Sara
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LITERATURE AND LATTE LTD

LITERATURE AND LATTE LTD is an active company incorporated on 8 May 2007 with the registered office located in Truro. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. LITERATURE AND LATTE LTD was registered 18 years ago.(SIC: 62012)

Status

active

Active since 18 years ago

Company No

06240207

LTD Company

Age

18 Years

Incorporated 8 May 2007

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 8 May 2025 (10 months ago)
Submitted on 12 May 2025 (10 months ago)

Next Due

Due by 22 May 2026
For period ending 8 May 2026
Contact
Address

Lowin House Tregolls Road Truro, TR1 2NA,

Previous Addresses

8 Hemmells Basildon Essex SS15 6ED
From: 8 May 2007To: 8 November 2009
Timeline

3 key events • 2007 - 2018

Funding Officers Ownership
Company Founded
May 07
Owner Exit
Mar 18
Owner Exit
Mar 18
0
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

PIERCE, Julia Alexandra Sara

Active
Tregolls Road, TruroTR1 2NA
Secretary
Appointed 16 May 2007

BLOUNT, Keith Martin

Active
Tregolls Road, TruroTR1 2NA
Born March 1973
Director
Appointed 16 May 2007

JOHNSON, David Mark

Active
Tregolls Road, TruroTR1 2NA
Born February 1972
Director
Appointed 24 Apr 2009

PIERCE, Julia Alexandra Sara

Active
Tregolls Road, TruroTR1 2NA
Born December 1973
Director
Appointed 16 May 2007

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 08 May 2007
Resigned 10 May 2007

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 08 May 2007
Resigned 10 May 2007

Persons with significant control

3

1 Active
2 Ceased
Tregolls Road, TruroTR1 2NA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Jan 2018

Mrs Julia Alexandra Sara Pierce

Ceased
Cusgarne, TruroTR4 8RL
Born December 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 17 Jan 2018

Mr Keith Martin Blount

Ceased
Cusgarne, TruroTR4 8RL
Born March 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 17 Jan 2018
Fundings
Financials
Latest Activities

Filing History

71

Accounts With Accounts Type Total Exemption Full
23 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
11 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
10 May 2019
CS01Confirmation Statement
Change Person Secretary Company With Change Date
21 March 2019
CH03Change of Secretary Details
Change Person Director Company With Change Date
21 March 2019
CH01Change of Director Details
Change Person Director Company With Change Date
21 March 2019
CH01Change of Director Details
Change Person Director Company With Change Date
21 March 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
23 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
8 May 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
22 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
22 March 2018
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
3 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
19 December 2016
AAAnnual Accounts
Move Registers To Sail Company With New Address
19 May 2016
AD03Change of Location of Company Records
Annual Return Company With Made Up Date Full List Shareholders
9 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 May 2015
AR01AR01
Change Sail Address Company With New Address
26 May 2015
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
26 May 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
10 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 June 2013
AR01AR01
Change Person Director Company With Change Date
4 June 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
15 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2012
AR01AR01
Change Person Director Company With Change Date
11 May 2012
CH01Change of Director Details
Change Person Director Company With Change Date
11 May 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
11 May 2012
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
28 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 May 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
7 June 2010
AR01AR01
Change Person Director Company With Change Date
7 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 May 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
28 May 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
28 May 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
10 May 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
28 January 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
8 November 2009
AD01Change of Registered Office Address
Legacy
26 May 2009
363aAnnual Return
Legacy
29 April 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
26 September 2008
AAAnnual Accounts
Legacy
31 July 2008
287Change of Registered Office
Legacy
14 May 2008
363aAnnual Return
Legacy
14 May 2008
288cChange of Particulars
Legacy
14 May 2008
288cChange of Particulars
Legacy
12 November 2007
287Change of Registered Office
Legacy
18 June 2007
88(2)R88(2)R
Legacy
1 June 2007
288aAppointment of Director or Secretary
Legacy
1 June 2007
287Change of Registered Office
Legacy
1 June 2007
288aAppointment of Director or Secretary
Legacy
31 May 2007
225Change of Accounting Reference Date
Legacy
10 May 2007
288bResignation of Director or Secretary
Legacy
10 May 2007
288bResignation of Director or Secretary
Incorporation Company
8 May 2007
NEWINCIncorporation