About

Registered Number: 04200651
Date of Incorporation: 17/04/2001 (23 years ago)
Company Status: Active
Registered Address: The Stables, 23b Lenten Street, Alton, Hampshire, GU34 1HG

 

Established in 2001, Lauterbach Ltd have registered office in Hampshire, it's status is listed as "Active". We do not know the number of employees at this company. Lauterbach, Lothar Willi, Dyer, Jeannette Ann, Lock, Barry, Steinberg & Partners Management Consultancy Inc, Steinberg & Partners Business Consulting Inc. are the current directors of the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LAUTERBACH, Lothar Willi 04 May 2001 - 1
STEINBERG & PARTNERS BUSINESS CONSULTING INC. 17 April 2001 18 December 2001 1
Secretary Name Appointed Resigned Total Appointments
DYER, Jeannette Ann 18 December 2001 25 February 2002 1
LOCK, Barry 24 February 2002 29 March 2018 1
STEINBERG & PARTNERS MANAGEMENT CONSULTANCY INC 17 April 2001 18 December 2001 1

Filing History

Document Type Date
CS01 - N/A 17 April 2020
AA - Annual Accounts 06 April 2020
CS01 - N/A 08 May 2019
AA - Annual Accounts 01 April 2019
CS01 - N/A 24 April 2018
AA - Annual Accounts 06 April 2018
TM02 - Termination of appointment of secretary 06 April 2018
CS01 - N/A 16 May 2017
AA - Annual Accounts 12 April 2017
AR01 - Annual Return 26 April 2016
AA - Annual Accounts 22 March 2016
AA - Annual Accounts 26 May 2015
AR01 - Annual Return 28 April 2015
AR01 - Annual Return 14 May 2014
AD01 - Change of registered office address 14 May 2014
AA - Annual Accounts 07 April 2014
AA - Annual Accounts 07 May 2013
AR01 - Annual Return 24 April 2013
CH03 - Change of particulars for secretary 22 April 2013
AR01 - Annual Return 10 May 2012
AA - Annual Accounts 20 April 2012
AR01 - Annual Return 27 April 2011
AA - Annual Accounts 11 April 2011
AA - Annual Accounts 18 June 2010
AR01 - Annual Return 24 May 2010
AA - Annual Accounts 24 April 2009
363a - Annual Return 23 April 2009
287 - Change in situation or address of Registered Office 16 April 2009
AA - Annual Accounts 03 June 2008
363a - Annual Return 22 April 2008
288c - Notice of change of directors or secretaries or in their particulars 15 May 2007
363a - Annual Return 15 May 2007
AA - Annual Accounts 27 April 2007
363a - Annual Return 18 April 2006
AA - Annual Accounts 07 April 2006
AA - Annual Accounts 13 May 2005
363s - Annual Return 22 April 2005
AA - Annual Accounts 03 September 2004
363s - Annual Return 19 April 2004
AA - Annual Accounts 04 October 2003
363s - Annual Return 17 May 2003
363s - Annual Return 23 January 2003
AA - Annual Accounts 09 July 2002
363s - Annual Return 18 April 2002
288b - Notice of resignation of directors or secretaries 04 April 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 March 2002
288a - Notice of appointment of directors or secretaries 19 March 2002
225 - Change of Accounting Reference Date 23 January 2002
288b - Notice of resignation of directors or secretaries 21 January 2002
288b - Notice of resignation of directors or secretaries 21 January 2002
288a - Notice of appointment of directors or secretaries 21 January 2002
287 - Change in situation or address of Registered Office 21 January 2002
288a - Notice of appointment of directors or secretaries 03 July 2001
288b - Notice of resignation of directors or secretaries 23 April 2001
NEWINC - New incorporation documents 17 April 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.