- Company Overview for LANTOID LIMITED (11788047)
- Filing history for LANTOID LIMITED (11788047)
- People for LANTOID LIMITED (11788047)
- More for LANTOID LIMITED (11788047)
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) |
---|---|---|---|
08 Mar 2024 | CS01 | Confirmation statement made on 24 January 2024 with no updates | |
20 Jul 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
15 Feb 2023 | CS01 | Confirmation statement made on 24 January 2023 with updates | |
30 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
15 Aug 2022 | AD01 | Registered office address changed from 54 Harris Yard Saffron Walden CB11 3AR England to 33 Alban Road Letchworth Garden City SG6 2AT on 15 August 2022 | |
15 Aug 2022 | TM01 | Termination of appointment of Michelle Elizabeth Wilson as a director on 15 August 2022 | |
15 Aug 2022 | AP01 | Appointment of Miss Ashleigh Marie Emson as a director on 15 August 2022 | |
15 Aug 2022 | PSC01 | Notification of Ashleigh Marie Emson as a person with significant control on 15 August 2022 | |
15 Aug 2022 | PSC07 | Cessation of Michelle Elizabeth Wilson as a person with significant control on 15 August 2022 | |
11 Feb 2022 | AA | Total exemption full accounts made up to 31 December 2020 | |
02 Feb 2022 | CS01 | Confirmation statement made on 24 January 2022 with no updates | |
28 Jan 2021 | AA | Total exemption full accounts made up to 31 December 2019 | |
27 Jan 2021 | CS01 | Confirmation statement made on 24 January 2021 with updates | |
20 Mar 2020 | AP01 | Appointment of Miss Michelle Elizabeth Wilson as a director on 20 March 2020 | |
20 Mar 2020 | PSC01 | Notification of Michelle Elizabeth Wilson as a person with significant control on 20 March 2020 | |
20 Mar 2020 | AD01 | Registered office address changed from 101 Glebelands Harlow Essex CM20 2PD England to 54 Harris Yard Saffron Walden CB11 3AR on 20 March 2020 | |
20 Mar 2020 | TM01 | Termination of appointment of Daiva Janaviciene as a director on 20 March 2020 | |
20 Mar 2020 | PSC07 | Cessation of Daiva Janaviciene as a person with significant control on 20 March 2020 | |
20 Mar 2020 | AP01 | Appointment of Miss Daiva Janaviciene as a director on 20 March 2020 | |
20 Mar 2020 | PSC01 | Notification of Daiva Janaviciene as a person with significant control on 20 March 2020 | |
20 Mar 2020 | AD01 | Registered office address changed from 54 Harris Yard Saffron Walden CB11 3AR England to 101 Glebelands Harlow Essex CM20 2PD on 20 March 2020 | |
20 Mar 2020 | TM01 | Termination of appointment of Michelle Elizabeth Wilson as a director on 20 March 2020 | |
20 Mar 2020 | PSC07 | Cessation of Michelle Elizabeth Wilson as a person with significant control on 20 March 2020 | |
12 Feb 2020 | AP01 | Appointment of Miss Michelle Elizabeth Wilson as a director on 12 February 2020 | |
12 Feb 2020 | PSC01 | Notification of Michelle Elizabeth Wilson as a person with significant control on 12 February 2020 |