LANTIX PROPERTIES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
24/12/2424 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

29/11/2429 November 2024 Confirmation statement made on 2024-11-14 with no updates

View Document

18/10/2418 October 2024 Registered office address changed from 48 Gosling Grove Downley High Wycombe HP13 5YS England to Unit 7 Wheatcroft Business Park Landmere Lane Edwalton Nottingham NG12 4DG on 2024-10-18

View Document

14/12/2314 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

22/11/2322 November 2023 Second filing of Confirmation Statement dated 2023-11-14

View Document

14/11/2314 November 2023 Confirmation statement made on 2023-11-14 with updates

View Document

14/11/2314 November 2023 Previous accounting period extended from 2023-03-30 to 2023-03-31

View Document

14/06/2314 June 2023 Confirmation statement made on 2023-04-30 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

10/03/2310 March 2023 Registration of charge 100477590012, created on 2023-02-24

View Document

23/12/2223 December 2022 Micro company accounts made up to 2022-03-30

View Document

08/11/228 November 2022 Registration of charge 100477590011, created on 2022-11-03

View Document

05/05/225 May 2022 Confirmation statement made on 2022-04-30 with updates

View Document

03/05/223 May 2022 Termination of appointment of Ikenna Azubuike Amadi as a director on 2022-05-03

View Document

03/05/223 May 2022 Cessation of Ikenna Azubuike Amadi as a person with significant control on 2022-05-03

View Document

21/04/2221 April 2022 Registration of charge 100477590009, created on 2022-04-19

View Document

30/03/2230 March 2022 Annual accounts for year ending 30 Mar 2022

View Accounts

04/02/224 February 2022 Satisfaction of charge 100477590004 in full

View Document

03/02/223 February 2022 Registration of charge 100477590008, created on 2022-02-01

View Document

31/01/2231 January 2022 Confirmation statement made on 2022-01-01 with updates

View Document

28/01/2228 January 2022 Registration of charge 100477590007, created on 2022-01-28

View Document

07/12/217 December 2021 Resolutions

View Document

07/12/217 December 2021 Memorandum and Articles of Association

View Document

07/12/217 December 2021 Resolutions

View Document

06/12/216 December 2021 Statement of capital following an allotment of shares on 2021-10-01

View Document

01/12/211 December 2021 Sub-division of shares on 2021-10-01

View Document

30/11/2130 November 2021 Change of share class name or designation

View Document

30/11/2130 November 2021 Particulars of variation of rights attached to shares

View Document

16/11/2116 November 2021 Micro company accounts made up to 2021-03-30

View Document

30/03/2130 March 2021 Annual accounts for year ending 30 Mar 2021

View Accounts

10/03/2110 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/03/20

View Document

30/03/2030 March 2020 Annual accounts for year ending 30 Mar 2020

View Accounts

09/03/209 March 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

02/03/202 March 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 100477590003

View Document

02/03/202 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IKENNA AMADI

View Document

02/03/202 March 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 100477590001

View Document

02/03/202 March 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 100477590002

View Document

21/02/2021 February 2020 CONFIRMATION STATEMENT MADE ON 01/01/20, WITH UPDATES

View Document

21/02/2021 February 2020 REGISTRATION OF A CHARGE / CHARGE CODE 100477590006

View Document

30/12/1930 December 2019 PREVSHO FROM 31/03/2019 TO 30/03/2019

View Document

22/05/1922 May 2019 CONFIRMATION STATEMENT MADE ON 01/01/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

07/01/197 January 2019 REGISTRATION OF A CHARGE / CHARGE CODE 100477590005

View Document

17/12/1817 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR IKENNA AMADI / 17/12/2018

View Document

14/12/1814 December 2018 REGISTERED OFFICE CHANGED ON 14/12/2018 FROM 48 GOSLING GROVE DOWNLEY HIGH WYCOMBE BUCKINGHAMSHIRE HP13 5YS UNITED KINGDOM

View Document

14/12/1814 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS ADENIKE AMADI / 14/12/2018

View Document

08/11/188 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

01/09/181 September 2018 REGISTRATION OF A CHARGE / CHARGE CODE 100477590004

View Document

20/04/1820 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 100477590003

View Document

11/01/1811 January 2018 CONFIRMATION STATEMENT MADE ON 01/01/18, WITH UPDATES

View Document

16/11/1716 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

24/10/1724 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE 100477590002

View Document

02/10/172 October 2017 PSC'S CHANGE OF PARTICULARS / MR IKENNA AMADI / 07/01/2017

View Document

25/05/1725 May 2017 REGISTRATION OF A CHARGE / CHARGE CODE 100477590001

View Document

25/01/1725 January 2017 COMPANY NAME CHANGED LANTIX FINANCIALS LIMITED CERTIFICATE ISSUED ON 25/01/17

View Document

25/01/1725 January 2017 CONFIRMATION STATEMENT MADE ON 09/01/17, WITH UPDATES

View Document

23/01/1723 January 2017 DIRECTOR APPOINTED MRS ADENIKE AMADI

View Document

23/01/1723 January 2017 CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES

View Document

07/03/167 March 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company