About

Registered Number: 03909304
Date of Incorporation: 19/01/2000 (24 years and 3 months ago)
Company Status: Active
Registered Address: 381 Carlton Hill, Nottingham, Nottinghamshire, NG4 1HW

 

Founded in 2000, Lantec Services Ltd have registered office in Nottingham, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the the company. Lantec Services Ltd has 2 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
DITCHBURN, Philip Alexander 01 April 2003 - 1
MCPHERSON, Sandra 19 January 2000 01 April 2003 1

Filing History

Document Type Date
AA - Annual Accounts 06 August 2020
CS01 - N/A 29 January 2020
MR04 - N/A 09 July 2019
AA - Annual Accounts 05 July 2019
CS01 - N/A 21 January 2019
AA - Annual Accounts 17 July 2018
CS01 - N/A 24 January 2018
CH01 - Change of particulars for director 24 January 2018
AA - Annual Accounts 01 July 2017
CS01 - N/A 26 January 2017
AA - Annual Accounts 21 July 2016
CH01 - Change of particulars for director 19 February 2016
AR01 - Annual Return 22 January 2016
AA - Annual Accounts 17 July 2015
AR01 - Annual Return 13 February 2015
AA - Annual Accounts 18 August 2014
AR01 - Annual Return 20 January 2014
AA - Annual Accounts 11 July 2013
AR01 - Annual Return 21 January 2013
AA - Annual Accounts 23 August 2012
AR01 - Annual Return 20 January 2012
AA - Annual Accounts 06 October 2011
AR01 - Annual Return 01 February 2011
CH01 - Change of particulars for director 01 February 2011
AA - Annual Accounts 15 October 2010
AD01 - Change of registered office address 10 March 2010
AR01 - Annual Return 29 January 2010
CH01 - Change of particulars for director 29 January 2010
CH01 - Change of particulars for director 29 January 2010
AA - Annual Accounts 29 June 2009
363a - Annual Return 21 January 2009
AA - Annual Accounts 27 August 2008
395 - Particulars of a mortgage or charge 27 August 2008
AA - Annual Accounts 25 January 2008
363a - Annual Return 21 January 2008
363a - Annual Return 26 January 2007
288c - Notice of change of directors or secretaries or in their particulars 26 January 2007
288c - Notice of change of directors or secretaries or in their particulars 26 January 2007
AA - Annual Accounts 20 October 2006
363s - Annual Return 21 February 2006
AA - Annual Accounts 18 November 2005
AA - Annual Accounts 24 January 2005
363s - Annual Return 12 January 2005
363s - Annual Return 13 May 2004
AA - Annual Accounts 28 October 2003
288b - Notice of resignation of directors or secretaries 27 October 2003
288a - Notice of appointment of directors or secretaries 27 October 2003
363s - Annual Return 16 January 2003
AA - Annual Accounts 27 October 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 September 2002
363s - Annual Return 05 February 2002
AA - Annual Accounts 21 September 2001
363s - Annual Return 31 January 2001
225 - Change of Accounting Reference Date 03 November 2000
288b - Notice of resignation of directors or secretaries 19 January 2000
NEWINC - New incorporation documents 19 January 2000

Mortgages & Charges

Description Date Status Charge by
Legal charge 22 August 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.