Lantor (UK) Ltd was founded on 15 March 2001 and are based in Bridgwater. This business has 12 directors listed. This organisation is VAT Registered in the UK. We do not know the number of employees at the business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BROWNLOW, Andrew Michael | 27 November 2012 | - | 1 |
COLE, Peter Laurence | 27 April 2001 | 11 November 2002 | 1 |
JACKSON, Kelly | 04 March 2011 | 03 January 2012 | 1 |
JEFFERIES, Basil | 30 June 2007 | 31 December 2010 | 1 |
ROTH, Joseph Stephen | 27 March 2001 | 12 July 2012 | 1 |
SELLMAN, William Thomas | 18 April 2001 | 30 June 2007 | 1 |
STEPHESON, Christian | 04 January 2011 | 27 April 2012 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BROWNLOW, Andrew Michael | 12 July 2012 | 27 November 2012 | 1 |
BURHOP, Christopher Alan | 27 November 2012 | 06 April 2018 | 1 |
FLINT, Antony | 21 November 2008 | 12 July 2012 | 1 |
PARKINSON, Jeremy Raymond | 25 May 2001 | 21 November 2008 | 1 |
SCOTT, Jaan Lascelle Vierra | 18 April 2001 | 25 May 2001 | 1 |
Document Type | Date | |
---|---|---|
AP01 - Appointment of director | 16 July 2020 | |
CS01 - N/A | 16 March 2020 | |
AA - Annual Accounts | 15 October 2019 | |
CS01 - N/A | 20 March 2019 | |
AA - Annual Accounts | 13 November 2018 | |
TM02 - Termination of appointment of secretary | 12 April 2018 | |
PSC02 - N/A | 12 April 2018 | |
PSC02 - N/A | 12 April 2018 | |
PSC07 - N/A | 12 April 2018 | |
TM01 - Termination of appointment of director | 12 April 2018 | |
CS01 - N/A | 22 March 2018 | |
AA - Annual Accounts | 20 October 2017 | |
CS01 - N/A | 24 March 2017 | |
CH01 - Change of particulars for director | 28 October 2016 | |
AA - Annual Accounts | 21 October 2016 | |
SH08 - Notice of name or other designation of class of shares | 03 May 2016 | |
RESOLUTIONS - N/A | 28 April 2016 | |
MR01 - N/A | 19 April 2016 | |
MR04 - N/A | 30 March 2016 | |
AR01 - Annual Return | 17 March 2016 | |
AA - Annual Accounts | 12 November 2015 | |
CH01 - Change of particulars for director | 19 October 2015 | |
RESOLUTIONS - N/A | 26 April 2015 | |
SH01 - Return of Allotment of shares | 24 April 2015 | |
AR01 - Annual Return | 02 April 2015 | |
AA01 - Change of accounting reference date | 13 November 2014 | |
AA - Annual Accounts | 02 May 2014 | |
AR01 - Annual Return | 10 April 2014 | |
MR04 - N/A | 25 November 2013 | |
MR04 - N/A | 25 November 2013 | |
MR01 - N/A | 18 October 2013 | |
MR01 - N/A | 10 October 2013 | |
AR01 - Annual Return | 03 May 2013 | |
AA - Annual Accounts | 02 April 2013 | |
RESOLUTIONS - N/A | 07 December 2012 | |
AUD - Auditor's letter of resignation | 07 December 2012 | |
RESOLUTIONS - N/A | 05 December 2012 | |
SH01 - Return of Allotment of shares | 05 December 2012 | |
AD01 - Change of registered office address | 05 December 2012 | |
AP01 - Appointment of director | 02 December 2012 | |
AP03 - Appointment of secretary | 02 December 2012 | |
TM02 - Termination of appointment of secretary | 02 December 2012 | |
AP03 - Appointment of secretary | 02 December 2012 | |
AA - Annual Accounts | 09 August 2012 | |
TM02 - Termination of appointment of secretary | 19 July 2012 | |
TM01 - Termination of appointment of director | 19 July 2012 | |
TM01 - Termination of appointment of director | 19 July 2012 | |
TM01 - Termination of appointment of director | 19 July 2012 | |
AP01 - Appointment of director | 19 July 2012 | |
AP01 - Appointment of director | 19 July 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 31 May 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 31 May 2012 | |
AR01 - Annual Return | 08 May 2012 | |
TM01 - Termination of appointment of director | 08 May 2012 | |
TM01 - Termination of appointment of director | 08 May 2012 | |
TM01 - Termination of appointment of director | 04 May 2012 | |
TM01 - Termination of appointment of director | 04 May 2012 | |
AA01 - Change of accounting reference date | 03 November 2011 | |
AA - Annual Accounts | 14 April 2011 | |
AP01 - Appointment of director | 30 March 2011 | |
AP01 - Appointment of director | 30 March 2011 | |
AP01 - Appointment of director | 30 March 2011 | |
AP01 - Appointment of director | 30 March 2011 | |
AR01 - Annual Return | 18 March 2011 | |
TM01 - Termination of appointment of director | 17 March 2011 | |
TM01 - Termination of appointment of director | 17 March 2011 | |
AA - Annual Accounts | 20 September 2010 | |
AR01 - Annual Return | 12 April 2010 | |
CH01 - Change of particulars for director | 12 April 2010 | |
CH03 - Change of particulars for secretary | 12 April 2010 | |
CH01 - Change of particulars for director | 12 April 2010 | |
CH01 - Change of particulars for director | 12 April 2010 | |
AA - Annual Accounts | 05 October 2009 | |
363a - Annual Return | 15 April 2009 | |
288a - Notice of appointment of directors or secretaries | 25 November 2008 | |
288b - Notice of resignation of directors or secretaries | 25 November 2008 | |
AA - Annual Accounts | 19 June 2008 | |
363a - Annual Return | 19 March 2008 | |
AA - Annual Accounts | 12 September 2007 | |
288a - Notice of appointment of directors or secretaries | 14 July 2007 | |
288b - Notice of resignation of directors or secretaries | 04 July 2007 | |
363s - Annual Return | 27 March 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 01 November 2006 | |
395 - Particulars of a mortgage or charge | 22 September 2006 | |
395 - Particulars of a mortgage or charge | 22 September 2006 | |
395 - Particulars of a mortgage or charge | 21 September 2006 | |
AA - Annual Accounts | 15 September 2006 | |
287 - Change in situation or address of Registered Office | 31 August 2006 | |
395 - Particulars of a mortgage or charge | 12 May 2006 | |
363s - Annual Return | 23 March 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 23 February 2006 | |
AA - Annual Accounts | 03 October 2005 | |
363s - Annual Return | 12 April 2005 | |
225 - Change of Accounting Reference Date | 06 January 2005 | |
395 - Particulars of a mortgage or charge | 07 December 2004 | |
AA - Annual Accounts | 06 December 2004 | |
225 - Change of Accounting Reference Date | 29 November 2004 | |
363s - Annual Return | 15 April 2004 | |
AA - Annual Accounts | 11 July 2003 | |
363s - Annual Return | 10 April 2003 | |
288c - Notice of change of directors or secretaries or in their particulars | 05 April 2003 | |
AA - Annual Accounts | 03 December 2002 | |
288b - Notice of resignation of directors or secretaries | 28 November 2002 | |
AUD - Auditor's letter of resignation | 18 September 2002 | |
363s - Annual Return | 10 April 2002 | |
288a - Notice of appointment of directors or secretaries | 14 June 2001 | |
288b - Notice of resignation of directors or secretaries | 14 June 2001 | |
RESOLUTIONS - N/A | 14 May 2001 | |
287 - Change in situation or address of Registered Office | 11 May 2001 | |
288a - Notice of appointment of directors or secretaries | 10 May 2001 | |
RESOLUTIONS - N/A | 09 May 2001 | |
RESOLUTIONS - N/A | 09 May 2001 | |
RESOLUTIONS - N/A | 09 May 2001 | |
RESOLUTIONS - N/A | 09 May 2001 | |
RESOLUTIONS - N/A | 09 May 2001 | |
RESOLUTIONS - N/A | 09 May 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 09 May 2001 | |
123 - Notice of increase in nominal capital | 09 May 2001 | |
395 - Particulars of a mortgage or charge | 04 May 2001 | |
288a - Notice of appointment of directors or secretaries | 04 May 2001 | |
288a - Notice of appointment of directors or secretaries | 04 May 2001 | |
288a - Notice of appointment of directors or secretaries | 30 April 2001 | |
288a - Notice of appointment of directors or secretaries | 30 April 2001 | |
288b - Notice of resignation of directors or secretaries | 30 April 2001 | |
CERTNM - Change of name certificate | 27 April 2001 | |
288b - Notice of resignation of directors or secretaries | 17 April 2001 | |
288b - Notice of resignation of directors or secretaries | 17 April 2001 | |
288a - Notice of appointment of directors or secretaries | 17 April 2001 | |
287 - Change in situation or address of Registered Office | 30 March 2001 | |
NEWINC - New incorporation documents | 15 March 2001 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 15 April 2016 | Outstanding |
N/A |
A registered charge | 17 October 2013 | Outstanding |
N/A |
A registered charge | 09 October 2013 | Outstanding |
N/A |
Fixed and floating charge | 18 September 2006 | Fully Satisfied |
N/A |
Charge of deposit | 13 September 2006 | Fully Satisfied |
N/A |
Charge of deposit | 13 September 2006 | Fully Satisfied |
N/A |
Chattels mortgage | 11 May 2006 | Fully Satisfied |
N/A |
Memorandum of charge | 06 December 2004 | Fully Satisfied |
N/A |
Guarantee and debenture between amongst others, the company (as charging company) and fleet capital corporation (as lender) (the ("lender") | 26 April 2001 | Fully Satisfied |
N/A |