LANTOID LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/09/2525 September 2025 NewMicro company accounts made up to 2024-12-31

View Document

28/02/2528 February 2025 Registered office address changed from 33 Alban Road Letchworth Garden City SG6 2AT England to First Floor, Swan Buildings, 20 Swan Street Manchester M4 5JW on 2025-02-28

View Document

14/02/2514 February 2025 Appointment of Mr Joseph Polidano as a director on 2025-02-13

View Document

14/02/2514 February 2025 Notification of Joseph Polidano as a person with significant control on 2025-02-13

View Document

14/02/2514 February 2025 Termination of appointment of Ashleigh Marie Emson as a director on 2025-02-13

View Document

14/02/2514 February 2025 Cessation of Ashleigh Marie Emson as a person with significant control on 2025-02-13

View Document

07/02/257 February 2025 Confirmation statement made on 2025-01-24 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

17/12/2417 December 2024 Compulsory strike-off action has been discontinued

View Document

17/12/2417 December 2024 Compulsory strike-off action has been discontinued

View Document

16/12/2416 December 2024 Total exemption full accounts made up to 2023-12-31

View Document

10/12/2410 December 2024 First Gazette notice for compulsory strike-off

View Document

10/12/2410 December 2024 First Gazette notice for compulsory strike-off

View Document

08/03/248 March 2024 Confirmation statement made on 2024-01-24 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

20/07/2320 July 2023 Total exemption full accounts made up to 2022-12-31

View Document

15/02/2315 February 2023 Confirmation statement made on 2023-01-24 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

30/09/2230 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

11/02/2211 February 2022 Total exemption full accounts made up to 2020-12-31

View Document

02/02/222 February 2022 Confirmation statement made on 2022-01-24 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

28/01/2128 January 2021 31/12/19 TOTAL EXEMPTION FULL

View Document

27/01/2127 January 2021 CONFIRMATION STATEMENT MADE ON 24/01/21, WITH UPDATES

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

20/03/2020 March 2020 CESSATION OF DAIVA JANAVICIENE AS A PSC

View Document

20/03/2020 March 2020 CESSATION OF MICHELLE ELIZABETH WILSON AS A PSC

View Document

20/03/2020 March 2020 DIRECTOR APPOINTED MISS DAIVA JANAVICIENE

View Document

20/03/2020 March 2020 DIRECTOR APPOINTED MISS MICHELLE ELIZABETH WILSON

View Document

20/03/2020 March 2020 REGISTERED OFFICE CHANGED ON 20/03/2020 FROM 54 HARRIS YARD SAFFRON WALDEN CB11 3AR ENGLAND

View Document

20/03/2020 March 2020 APPOINTMENT TERMINATED, DIRECTOR MICHELLE WILSON

View Document

20/03/2020 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHELLE ELIZABETH WILSON

View Document

20/03/2020 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAIVA JANAVICIENE

View Document

20/03/2020 March 2020 REGISTERED OFFICE CHANGED ON 20/03/2020 FROM 101 GLEBELANDS HARLOW ESSEX CM20 2PD ENGLAND

View Document

20/03/2020 March 2020 APPOINTMENT TERMINATED, DIRECTOR DAIVA JANAVICIENE

View Document

12/02/2012 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHELLE ELIZABETH WILSON

View Document

12/02/2012 February 2020 DIRECTOR APPOINTED MISS MICHELLE ELIZABETH WILSON

View Document

12/02/2012 February 2020 REGISTERED OFFICE CHANGED ON 12/02/2020 FROM 27 PARKINSON DRIVE CHELMSFORD ESSEX CM1 3GU UNITED KINGDOM

View Document

12/02/2012 February 2020 CESSATION OF DANIEL THOMPSON AS A PSC

View Document

12/02/2012 February 2020 APPOINTMENT TERMINATED, DIRECTOR DANIEL THOMPSON

View Document

30/01/2030 January 2020 CONFIRMATION STATEMENT MADE ON 24/01/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

25/03/1925 March 2019 CURRSHO FROM 31/01/2020 TO 31/12/2019

View Document

25/01/1925 January 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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