Background WavePink WaveYellow Wave

LATTERIA HOLDINGS LIMITED (11253357)

LATTERIA HOLDINGS LIMITED (11253357) is an active UK company. incorporated on 13 March 2018. with registered office in London. The company operates in the Accommodation and Food Service Activities sector, engaged in licensed restaurants. LATTERIA HOLDINGS LIMITED has been registered for 8 years. Current directors include LOTTO, Giuliano.

Company Number
11253357
Status
active
Type
ltd
Incorporated
13 March 2018
Age
8 years
Address
1 Kendall Place, London, W1U 7JL
Industry Sector
Accommodation and Food Service Activities
Business Activity
Licensed restaurants
Directors
LOTTO, Giuliano
SIC Codes
56101

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LATTERIA HOLDINGS LIMITED

LATTERIA HOLDINGS LIMITED is an active company incorporated on 13 March 2018 with the registered office located in London. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in licensed restaurants. LATTERIA HOLDINGS LIMITED was registered 8 years ago.(SIC: 56101)

Status

active

Active since 8 years ago

Company No

11253357

LTD Company

Age

8 Years

Incorporated 13 March 2018

Size

N/A

Accounts

ARD: 31/12

Overdue

2 years overdue

Last Filed

Made up to 31 December 2021 (4 years ago)
Submitted on 28 September 2022 (3 years ago)
Period: 1 January 2021 - 31 December 2021(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2023
Period: 1 January 2022 - 31 December 2022

Confirmation Statement

Overdue

1 year overdue

Last Filed

Made up to 9 September 2023 (2 years ago)
Submitted on 4 October 2023 (2 years ago)

Next Due

Due by 23 September 2024
For period ending 9 September 2024
Contact
Address

1 Kendall Place London, W1U 7JL,

Previous Addresses

C/O Pbsl, the Courtyard 14a Sydenham Road Croydon CR0 2EE United Kingdom
From: 13 March 2018To: 11 December 2019
Timeline

27 key events • 2018 - 2024

Funding Officers Ownership
Company Founded
Mar 18
Director Left
Mar 18
Owner Exit
Apr 18
Director Left
Apr 18
Director Joined
Apr 18
New Owner
Feb 19
New Owner
Feb 19
Owner Exit
Feb 19
Director Joined
Feb 19
Director Joined
Feb 19
Director Left
Feb 19
Director Left
Dec 19
New Owner
Jan 21
Owner Exit
Jan 21
Owner Exit
Jan 21
Director Left
Jun 21
Director Joined
Jun 21
Director Left
Sept 21
Director Joined
Sept 21
Director Joined
Jan 22
Director Left
Feb 22
Director Joined
Jun 23
Director Left
Jun 23
Owner Exit
Oct 23
New Owner
Oct 23
Director Left
Jul 24
Director Joined
Jul 24
0
Funding
17
Officers
9
Ownership
0
Accounts
Capital Table
People

Officers

11

1 Active
10 Resigned

LOTTO, Giuliano

Active
Harrington Gardens, LondonSW7 4LS
Born June 1959
Director
Appointed 24 Jun 2024

PAPERCHASE BUSINESS SERVICES LTD

Resigned
14a Sydenham Road, CroydonCR0 2EE
Corporate secretary
Appointed 13 Mar 2018
Resigned 01 Dec 2019

ABIS, Giorgio

Resigned
Kendall Place, LondonW1U 7JL
Born February 1967
Director
Appointed 25 Jan 2022
Resigned 09 Jun 2023

ACQUAVIVA, Luca

Resigned
14a Sydenham Road, CroydonCR0 2EE
Born November 1986
Director
Appointed 15 Mar 2018
Resigned 28 Feb 2019

MESSINA, Maja

Resigned
Kendall Place, LondonW1U 7JL
Born June 1973
Director
Appointed 09 Jun 2023
Resigned 24 Jun 2024

MESSINA, Rita

Resigned
Kendall Place, LondonW1U 7JL
Born March 1975
Director
Appointed 01 Sept 2021
Resigned 25 Jan 2022

MUIR, Thomas Alexander Hamilton

Resigned
14a Sydenham Road, CroydonCR0 2EE
Born January 1988
Director
Appointed 13 Mar 2018
Resigned 15 Mar 2018

PATEL, Hitesh Chanrakantbhai

Resigned
Kendall Place, LondonW1U 7JL
Born March 1975
Director
Appointed 28 Feb 2019
Resigned 15 Jun 2021

PATEL, Hitesh Chanrakantbhai

Resigned
14a Sydenham Road, CroydonCR0 2EE
Born March 1975
Director
Appointed 13 Mar 2018
Resigned 13 Mar 2018

PATEL, Twinkal Hitesh

Resigned
Kendall Place, LondonW1U 7JL
Born May 1980
Director
Appointed 15 Jun 2021
Resigned 01 Sept 2021

SOLDANO, Giulia

Resigned
14a Sydenham Road, CroydonCR0 2EE
Born July 1990
Director
Appointed 28 Feb 2019
Resigned 10 Dec 2019

Persons with significant control

6

1 Active
5 Ceased

Mr Giuliano Renzo Lotto

Active
Kendall Place, LondonW1U 7JL
Born June 1959

Nature of Control

Ownership of shares 75 to 100 percent
Notified 09 Sept 2023

Mr Hitesh Chanrakantbhai Patel

Ceased
Kendall Place, LondonW1U 7JL
Born March 1975

Nature of Control

Significant influence or control
Notified 02 Jan 2021
Ceased 09 Sept 2023

Mr Alexander Fabio Raccagni

Ceased
Kendall Place, LondonW1U 7JL
Born December 1978

Nature of Control

Ownership of shares 25 to 50 percent
Notified 25 Feb 2019
Ceased 02 Jan 2021

Mr Paolo Parlanti

Ceased
Kendall Place, LondonW1U 7JL
Born June 1978

Nature of Control

Ownership of shares 25 to 50 percent
Notified 25 Feb 2019
Ceased 02 Jan 2021

Mr Luca Acquaviva

Ceased
14a Sydenham Road, CroydonCR0 2EE
Born November 1986

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Mar 2018
Ceased 25 Feb 2019

Mr Thomas Alexander Hamilton Muir

Ceased
14a Sydenham Road, CroydonCR0 2EE
Born January 1988

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 13 Mar 2018
Ceased 22 Mar 2018
Fundings
Financials
Latest Activities

Filing History

48

Dissolved Compulsory Strike Off Suspended
14 January 2026
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
9 December 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
13 November 2024
DISS40First Gazette Notice for Voluntary Strike Off
Termination Director Company With Name Termination Date
2 July 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
2 July 2024
AP01Appointment of Director
Dissolved Compulsory Strike Off Suspended
8 December 2023
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
28 November 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Notification Of A Person With Significant Control
5 October 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
4 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
4 October 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 June 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
28 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 February 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
25 January 2022
AP01Appointment of Director
Confirmation Statement With No Updates
21 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 September 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 September 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
9 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 June 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
15 June 2021
AP01Appointment of Director
Confirmation Statement With Updates
18 January 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
18 January 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
18 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
31 December 2020
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
30 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
18 March 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
11 December 2019
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
11 December 2019
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
10 December 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
10 December 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
28 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 February 2019
TM01Termination of Director
Notification Of A Person With Significant Control
25 February 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
25 February 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
25 February 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
25 February 2019
CS01Confirmation Statement
Confirmation Statement With Updates
4 April 2018
CS01Confirmation Statement
Change To A Person With Significant Control
4 April 2018
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
4 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
4 April 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
4 April 2018
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
14 March 2018
AP04Appointment of Corporate Secretary
Termination Director Company With Name Termination Date
14 March 2018
TM01Termination of Director
Incorporation Company
13 March 2018
NEWINCIncorporation