LANTOS BUSINESS SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/07/2516 July 2025 NewDirector's details changed for Mr Christopher Damian Johnston on 2025-07-16

View Document

16/07/2516 July 2025 NewChange of details for Mr Chris Johnston as a person with significant control on 2025-07-16

View Document

14/07/2514 July 2025 NewConfirmation statement made on 2025-07-13 with no updates

View Document

28/08/2428 August 2024 Micro company accounts made up to 2024-05-31

View Document

15/07/2415 July 2024 Confirmation statement made on 2024-07-13 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

05/04/245 April 2024 Termination of appointment of Nicole Annette Johnston as a secretary on 2024-04-01

View Document

31/08/2331 August 2023 Micro company accounts made up to 2023-05-31

View Document

13/07/2313 July 2023 Confirmation statement made on 2023-07-13 with no updates

View Document

06/01/236 January 2023 Change of details for Mr Chris Johnston as a person with significant control on 2023-01-05

View Document

05/01/235 January 2023 Secretary's details changed for Nicole Annette Johnston on 2023-01-01

View Document

05/01/235 January 2023 Director's details changed for Mr Christopher Damian Johnston on 2023-01-05

View Document

05/01/235 January 2023 Registered office address changed from 43 the Drive Beckenham Kent BR3 1EE to 137-139 High Street Beckenham BR3 1AG on 2023-01-05

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

17/06/2117 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/21

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

24/05/2124 May 2021 CONFIRMATION STATEMENT MADE ON 24/05/21, NO UPDATES

View Document

21/12/2021 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

27/05/2027 May 2020 CONFIRMATION STATEMENT MADE ON 24/05/20, NO UPDATES

View Document

13/11/1913 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

28/05/1928 May 2019 CONFIRMATION STATEMENT MADE ON 24/05/19, NO UPDATES

View Document

24/09/1824 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

29/05/1829 May 2018 CONFIRMATION STATEMENT MADE ON 24/05/18, NO UPDATES

View Document

11/10/1711 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

31/05/1731 May 2017 CONFIRMATION STATEMENT MADE ON 24/05/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

26/09/1626 September 2016 APPOINTMENT TERMINATED, DIRECTOR NICOLE JOHNSTON

View Document

01/09/161 September 2016 SECRETARY'S CHANGE OF PARTICULARS / NICOLE ANNETTE JOHNSTON / 01/09/2016

View Document

24/06/1624 June 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

24/05/1624 May 2016 Annual return made up to 24 May 2016 with full list of shareholders

View Document

01/09/151 September 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

27/05/1527 May 2015 Annual return made up to 24 May 2015 with full list of shareholders

View Document

02/02/152 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

27/05/1427 May 2014 Annual return made up to 24 May 2014 with full list of shareholders

View Document

13/02/1413 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

29/05/1329 May 2013 Annual return made up to 24 May 2013 with full list of shareholders

View Document

30/07/1230 July 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

28/05/1228 May 2012 Annual return made up to 24 May 2012 with full list of shareholders

View Document

02/12/112 December 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

24/05/1124 May 2011 Annual return made up to 24 May 2011 with full list of shareholders

View Document

03/03/113 March 2011 REGISTERED OFFICE CHANGED ON 03/03/2011 FROM 507 HOOD HOUSE DOLPHIN SQUARE LONDON SW1V 3NH UNITED KINGDOM

View Document

03/03/113 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / NICOLE ANNETTE JOHNSTON / 03/03/2011

View Document

03/03/113 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER DAMIAN JOHNSTON / 03/03/2011

View Document

01/09/101 September 2010 31/05/10 TOTAL EXEMPTION FULL

View Document

26/05/1026 May 2010 Annual return made up to 24 May 2010 with full list of shareholders

View Document

25/05/1025 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER DAMIAN JOHNSTON / 24/05/2010

View Document

25/05/1025 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICOLE ANNETTE JOHNSTON / 24/05/2010

View Document

24/09/0924 September 2009 31/05/09 TOTAL EXEMPTION FULL

View Document

26/05/0926 May 2009 RETURN MADE UP TO 24/05/09; FULL LIST OF MEMBERS

View Document

23/06/0823 June 2008 DIRECTOR APPOINTED NICOLE ANNETTE JOHNSTON

View Document

16/06/0816 June 2008 31/05/08 TOTAL EXEMPTION FULL

View Document

30/05/0830 May 2008 RETURN MADE UP TO 24/05/08; FULL LIST OF MEMBERS

View Document

06/03/086 March 2008 31/05/07 TOTAL EXEMPTION FULL

View Document

26/02/0826 February 2008 DIRECTOR'S CHANGE OF PARTICULARS / CHRIS JOHNSTON / 21/02/2008

View Document

25/02/0825 February 2008 REGISTERED OFFICE CHANGED ON 25/02/2008 FROM CASTLEWOOD HOUSE 1ST FLOOR 77-91 NEW OXFORD STREET LONDON WC1A 1DG

View Document

22/01/0822 January 2008 NEW SECRETARY APPOINTED

View Document

21/08/0721 August 2007 RETURN MADE UP TO 24/05/07; FULL LIST OF MEMBERS

View Document

11/08/0711 August 2007 SECRETARY RESIGNED

View Document

14/06/0614 June 2006 NEW DIRECTOR APPOINTED

View Document

14/06/0614 June 2006 DIRECTOR RESIGNED

View Document

24/05/0624 May 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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