LANTOOM LIMITED
Company Documents
Date | Description |
---|---|
14/07/2514 July 2025 | Final Gazette dissolved following liquidation |
14/07/2514 July 2025 | Final Gazette dissolved following liquidation |
14/04/2514 April 2025 | Notice of move from Administration to Dissolution |
21/11/2421 November 2024 | Administrator's progress report |
25/09/2425 September 2024 | Notice of extension of period of Administration |
29/05/2429 May 2024 | Administrator's progress report |
29/02/2429 February 2024 | Statement of administrator's proposal |
26/01/2426 January 2024 | Registered office address changed from Lantoom Quarry Dobwalls Liskeard PL14 4LR England to 5 Barnfield Crescent Exeter Devon EX1 1QT on 2024-01-26 |
04/12/234 December 2023 | Statement of affairs with form AM02SOA |
21/11/2321 November 2023 | Notice of deemed approval of proposals |
17/11/2317 November 2023 | Appointment of an administrator |
06/10/236 October 2023 | Satisfaction of charge 1 in full |
25/09/2325 September 2023 | All of the property or undertaking has been released and no longer forms part of charge 1 |
25/09/2325 September 2023 | Registered office address changed from Cloak Park Menheniot Liskeard Cornwall PL14 3PQ to Lantoom Quarry Dobwalls Liskeard PL14 4LR on 2023-09-25 |
25/09/2325 September 2023 | All of the property or undertaking has been released from charge 1 |
06/03/236 March 2023 | Registration of charge 041298320003, created on 2023-03-05 |
11/01/2311 January 2023 | Confirmation statement made on 2022-11-27 with no updates |
22/12/2222 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
23/12/2123 December 2021 | Confirmation statement made on 2021-11-27 with no updates |
21/12/2121 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
30/03/2130 March 2021 | 31/03/20 TOTAL EXEMPTION FULL |
11/12/2011 December 2020 | CONFIRMATION STATEMENT MADE ON 27/11/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
02/01/202 January 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 041298320002 |
23/12/1923 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
20/12/1920 December 2019 | CONFIRMATION STATEMENT MADE ON 27/11/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
02/01/192 January 2019 | CONFIRMATION STATEMENT MADE ON 27/11/18, WITH UPDATES |
14/12/1814 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
04/10/184 October 2018 | STATEMENT OF RELEASE / CEASE FROM CHARGE / PART BOTH / CHARGE NO 1 |
02/07/182 July 2018 | APPOINTMENT TERMINATED, DIRECTOR ROSEMARIE CROCKER |
02/07/182 July 2018 | APPOINTMENT TERMINATED, DIRECTOR WILLIAM CROCKER |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
08/02/188 February 2018 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/17 |
29/12/1729 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
27/11/1727 November 2017 | CONFIRMATION STATEMENT MADE ON 27/11/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
20/02/1720 February 2017 | CONFIRMATION STATEMENT MADE ON 22/12/16, WITH UPDATES |
30/12/1630 December 2016 | 31/03/16 TOTAL EXEMPTION FULL |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
27/01/1627 January 2016 | Annual return made up to 22 December 2015 with full list of shareholders |
12/11/1512 November 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
29/12/1429 December 2014 | Annual return made up to 22 December 2014 with full list of shareholders |
10/07/1410 July 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
06/01/146 January 2014 | Annual return made up to 22 December 2013 with full list of shareholders |
26/11/1326 November 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
09/01/139 January 2013 | SECRETARY'S CHANGE OF PARTICULARS / WILLIAM RICHARD CROCKER / 10/05/2012 |
09/01/139 January 2013 | Annual return made up to 22 December 2012 with full list of shareholders |
09/01/139 January 2013 | DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM RICHARD CROCKER / 10/05/2012 |
07/09/127 September 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
03/01/123 January 2012 | Annual return made up to 22 December 2011 with full list of shareholders |
21/12/1121 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
11/01/1111 January 2011 | Annual return made up to 22 December 2010 with full list of shareholders |
20/12/1020 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
07/01/107 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM RICHARD CROCKER / 22/12/2009 |
07/01/107 January 2010 | Annual return made up to 22 December 2009 with full list of shareholders |
07/01/107 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ROSEMARIE MARGARET ELLEN CROCKER / 22/12/2009 |
07/01/107 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM DAVID CROCKER / 22/12/2009 |
23/11/0923 November 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
07/01/097 January 2009 | RETURN MADE UP TO 22/12/08; FULL LIST OF MEMBERS |
20/10/0820 October 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
07/02/087 February 2008 | RETURN MADE UP TO 22/12/07; FULL LIST OF MEMBERS |
07/01/087 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
13/12/0713 December 2007 | NEW DIRECTOR APPOINTED |
11/12/0711 December 2007 | NEW DIRECTOR APPOINTED |
29/12/0629 December 2006 | RETURN MADE UP TO 22/12/06; FULL LIST OF MEMBERS |
17/10/0617 October 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
11/01/0611 January 2006 | RETURN MADE UP TO 22/12/05; FULL LIST OF MEMBERS |
07/10/057 October 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
12/01/0512 January 2005 | RETURN MADE UP TO 22/12/04; FULL LIST OF MEMBERS |
04/10/044 October 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
15/01/0415 January 2004 | RETURN MADE UP TO 22/12/03; FULL LIST OF MEMBERS |
17/12/0317 December 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
14/01/0314 January 2003 | RETURN MADE UP TO 22/12/02; FULL LIST OF MEMBERS |
14/01/0314 January 2003 | NEW DIRECTOR APPOINTED |
30/09/0230 September 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 |
24/01/0224 January 2002 | RETURN MADE UP TO 22/12/01; FULL LIST OF MEMBERS |
24/10/0124 October 2001 | ACC. REF. DATE EXTENDED FROM 31/12/01 TO 31/03/02 |
05/04/015 April 2001 | PARTICULARS OF MORTGAGE/CHARGE |
22/12/0022 December 2000 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of LANTOOM LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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