About

Registered Number: 03670057
Date of Incorporation: 19/11/1998 (25 years and 5 months ago)
Company Status: Active
Registered Address: 10 Lovett Way, Woodside Estate, Dunstable, Bedfordshire, LU5 4TU

 

Lantec (UK) Ltd was founded on 19 November 1998 and are based in Bedfordshire, it's status at Companies House is "Active". The business currently employs 101-250 staff. The organisation has 3 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DORREE, Garreth 27 March 2014 26 May 2015 1
WALTERS, Timothy John 27 March 2014 01 September 2014 1
Secretary Name Appointed Resigned Total Appointments
PARKER, Karina Jane 19 November 1998 03 September 2003 1

Filing History

Document Type Date
CS01 - N/A 05 February 2020
MR04 - N/A 13 January 2020
MR04 - N/A 13 January 2020
AP01 - Appointment of director 07 January 2020
TM01 - Termination of appointment of director 07 January 2020
TM02 - Termination of appointment of secretary 07 January 2020
AA - Annual Accounts 24 December 2019
CS01 - N/A 07 January 2019
AA - Annual Accounts 31 October 2018
CH01 - Change of particulars for director 09 August 2018
CS01 - N/A 03 January 2018
AA - Annual Accounts 12 September 2017
CH01 - Change of particulars for director 24 August 2017
CS01 - N/A 06 January 2017
CH01 - Change of particulars for director 03 January 2017
AA - Annual Accounts 11 October 2016
AR01 - Annual Return 14 January 2016
CH01 - Change of particulars for director 11 January 2016
MR04 - N/A 27 October 2015
AA - Annual Accounts 30 September 2015
TM01 - Termination of appointment of director 30 September 2015
MR01 - N/A 17 February 2015
AR01 - Annual Return 29 January 2015
AA - Annual Accounts 22 December 2014
TM01 - Termination of appointment of director 10 November 2014
AP01 - Appointment of director 15 April 2014
AR01 - Annual Return 11 April 2014
AD01 - Change of registered office address 11 April 2014
AP01 - Appointment of director 11 April 2014
MR04 - N/A 21 January 2014
MR04 - N/A 21 January 2014
AA01 - Change of accounting reference date 18 December 2013
MR01 - N/A 07 December 2013
AA - Annual Accounts 05 August 2013
CH01 - Change of particulars for director 20 March 2013
AA - Annual Accounts 04 February 2013
AR01 - Annual Return 10 January 2013
AD01 - Change of registered office address 09 January 2013
MG01 - Particulars of a mortgage or charge 16 May 2012
MG01 - Particulars of a mortgage or charge 10 May 2012
AA - Annual Accounts 03 February 2012
AR01 - Annual Return 09 December 2011
CH01 - Change of particulars for director 09 December 2011
MG01 - Particulars of a mortgage or charge 22 November 2011
AR01 - Annual Return 06 December 2010
AA - Annual Accounts 18 October 2010
AA - Annual Accounts 01 February 2010
AR01 - Annual Return 28 January 2010
CH01 - Change of particulars for director 28 January 2010
CH01 - Change of particulars for director 28 January 2010
RESOLUTIONS - N/A 08 June 2009
363a - Annual Return 10 February 2009
AA - Annual Accounts 09 February 2009
287 - Change in situation or address of Registered Office 24 June 2008
AA - Annual Accounts 29 February 2008
363a - Annual Return 17 December 2007
288b - Notice of resignation of directors or secretaries 15 October 2007
288b - Notice of resignation of directors or secretaries 15 October 2007
288a - Notice of appointment of directors or secretaries 15 October 2007
288a - Notice of appointment of directors or secretaries 15 October 2007
AA - Annual Accounts 03 February 2007
363a - Annual Return 08 December 2006
AA - Annual Accounts 05 February 2006
363a - Annual Return 13 December 2005
287 - Change in situation or address of Registered Office 18 October 2005
AA - Annual Accounts 31 January 2005
288c - Notice of change of directors or secretaries or in their particulars 06 December 2004
363s - Annual Return 17 November 2004
395 - Particulars of a mortgage or charge 20 August 2004
363s - Annual Return 25 November 2003
AA - Annual Accounts 20 November 2003
288a - Notice of appointment of directors or secretaries 22 October 2003
288b - Notice of resignation of directors or secretaries 13 October 2003
AA - Annual Accounts 03 February 2003
363s - Annual Return 22 January 2003
288a - Notice of appointment of directors or secretaries 31 December 2002
363s - Annual Return 09 May 2002
AA - Annual Accounts 27 January 2002
363s - Annual Return 23 November 2001
AA - Annual Accounts 30 January 2001
395 - Particulars of a mortgage or charge 03 May 2000
363a - Annual Return 10 March 2000
AA - Annual Accounts 03 February 2000
287 - Change in situation or address of Registered Office 11 November 1999
MISC - Miscellaneous document 11 March 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 January 1999
225 - Change of Accounting Reference Date 22 January 1999
288b - Notice of resignation of directors or secretaries 19 November 1998
NEWINC - New incorporation documents 19 November 1998

Mortgages & Charges

Description Date Status Charge by
A registered charge 17 February 2015 Outstanding

N/A

A registered charge 06 December 2013 Outstanding

N/A

Debenture 09 May 2012 Fully Satisfied

N/A

Debenture 09 May 2012 Fully Satisfied

N/A

Mortgage of a ship 09 November 2011 Fully Satisfied

N/A

Rent deposit deed 16 August 2004 Fully Satisfied

N/A

Debenture 12 April 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.