About

Registered Number: 04180283
Date of Incorporation: 15/03/2001 (23 years and 1 month ago)
Company Status: Active
Registered Address: Bff Business Park, Bath Road, Bridgwater, Somerset, TA6 4NZ

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.