LANTUM LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/08/2521 August 2025 NewStatement of capital following an allotment of shares on 2025-08-20

View Document

05/08/255 August 2025 NewGroup of companies' accounts made up to 2024-12-31

View Document

21/05/2521 May 2025 Statement of capital following an allotment of shares on 2025-05-20

View Document

20/05/2520 May 2025 Statement of capital following an allotment of shares on 2025-05-19

View Document

19/05/2519 May 2025 Particulars of variation of rights attached to shares

View Document

16/05/2516 May 2025 Change of share class name or designation

View Document

13/05/2513 May 2025 Resolutions

View Document

19/03/2519 March 2025 Statement of capital following an allotment of shares on 2025-03-19

View Document

04/03/254 March 2025 Resolutions

View Document

04/03/254 March 2025 Memorandum and Articles of Association

View Document

19/02/2519 February 2025 Statement of capital following an allotment of shares on 2025-02-19

View Document

10/01/2510 January 2025 Statement of capital following an allotment of shares on 2025-01-10

View Document

03/01/253 January 2025 Statement of capital following an allotment of shares on 2025-01-03

View Document

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

View Accounts

10/12/2410 December 2024 Confirmation statement made on 2024-11-30 with updates

View Document

15/11/2415 November 2024 Statement of capital following an allotment of shares on 2024-11-15

View Document

14/11/2414 November 2024 Director's details changed for Ms Melissa Kate Alice Morris on 2024-11-14

View Document

24/10/2424 October 2024 Statement of capital following an allotment of shares on 2024-10-23

View Document

18/10/2418 October 2024 Statement of capital following an allotment of shares on 2024-10-17

View Document

17/10/2417 October 2024 Statement of capital following an allotment of shares on 2024-10-16

View Document

09/10/249 October 2024 Termination of appointment of Catherine Lucey as a secretary on 2024-10-09

View Document

09/10/249 October 2024 Appointment of Ms Veronika Siskova as a secretary on 2024-10-09

View Document

02/10/242 October 2024 Statement of capital following an allotment of shares on 2024-10-01

View Document

30/08/2430 August 2024 Group of companies' accounts made up to 2023-12-31

View Document

21/08/2421 August 2024 Statement of capital following an allotment of shares on 2024-08-20

View Document

31/07/2431 July 2024 Statement of capital following an allotment of shares on 2024-07-30

View Document

25/07/2425 July 2024 Statement of capital following an allotment of shares on 2024-07-24

View Document

26/06/2426 June 2024 Memorandum and Articles of Association

View Document

22/06/2422 June 2024 Resolutions

View Document

22/06/2422 June 2024 Resolutions

View Document

22/06/2422 June 2024 Resolutions

View Document

22/06/2422 June 2024 Resolutions

View Document

22/06/2422 June 2024 Resolutions

View Document

22/06/2422 June 2024 Resolutions

View Document

22/06/2422 June 2024 Resolutions

View Document

22/06/2422 June 2024 Resolutions

View Document

04/06/244 June 2024 Director's details changed for Ms Melissa Kate Alice Morris on 2024-06-04

View Document

04/06/244 June 2024 Director's details changed for Mr Ian Charles Hamilton on 2024-06-04

View Document

09/05/249 May 2024 Statement of capital following an allotment of shares on 2024-05-08

View Document

03/04/243 April 2024 Statement of capital following an allotment of shares on 2024-03-06

View Document

04/03/244 March 2024 Statement of capital following an allotment of shares on 2024-03-04

View Document

02/02/242 February 2024 Statement of capital following an allotment of shares on 2024-02-02

View Document

13/01/2413 January 2024 Resolutions

View Document

13/01/2413 January 2024 Resolutions

View Document

13/01/2413 January 2024 Resolutions

View Document

10/01/2410 January 2024 Statement of capital following an allotment of shares on 2023-12-12

View Document

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

View Accounts

30/11/2330 November 2023 Confirmation statement made on 2023-11-30 with updates

View Document

28/11/2328 November 2023 Memorandum and Articles of Association

View Document

15/11/2315 November 2023 Resolutions

View Document

15/11/2315 November 2023 Resolutions

View Document

15/11/2315 November 2023 Resolutions

View Document

15/11/2315 November 2023 Resolutions

View Document

01/11/231 November 2023 Statement of capital following an allotment of shares on 2023-11-01

View Document

20/10/2320 October 2023 Statement of capital following an allotment of shares on 2023-10-19

View Document

25/09/2325 September 2023 Group of companies' accounts made up to 2022-12-31

View Document

22/09/2322 September 2023 Statement of capital following an allotment of shares on 2023-09-21

View Document

20/09/2320 September 2023 Appointment of Miss Catherine Lucey as a secretary on 2023-09-20

View Document

20/09/2320 September 2023 Termination of appointment of Rachel Clelland as a secretary on 2023-09-20

View Document

02/09/232 September 2023 Statement of capital following an allotment of shares on 2023-09-01

View Document

16/05/2316 May 2023 Statement of capital following an allotment of shares on 2023-05-15

View Document

12/05/2312 May 2023 Confirmation statement made on 2023-05-12 with updates

View Document

10/05/2310 May 2023 Confirmation statement made on 2023-05-10 with updates

View Document

21/04/2321 April 2023 Statement of capital following an allotment of shares on 2023-04-19

View Document

18/04/2318 April 2023 Resolutions

View Document

18/04/2318 April 2023 Resolutions

View Document

06/04/236 April 2023 Statement of capital following an allotment of shares on 2023-04-05

View Document

21/03/2321 March 2023 Termination of appointment of Kjell Carl Richard Setterwall as a director on 2023-03-13

View Document

21/03/2321 March 2023 Appointment of Wouter Bernard Jozef Vorstman as a director on 2023-03-13

View Document

08/03/238 March 2023 Resolutions

View Document

08/03/238 March 2023 Resolutions

View Document

03/03/233 March 2023 Statement of capital following an allotment of shares on 2023-03-03

View Document

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

View Accounts

22/11/2222 November 2022 Statement of capital following an allotment of shares on 2022-11-22

View Document

31/10/2231 October 2022 Group of companies' accounts made up to 2021-12-31

View Document

27/10/2227 October 2022 Statement of capital following an allotment of shares on 2022-10-26

View Document

13/10/2213 October 2022 Statement of capital following an allotment of shares on 2022-10-12

View Document

12/10/2212 October 2022 Registration of charge 075298950007, created on 2022-10-03

View Document

27/09/2227 September 2022 Satisfaction of charge 075298950003 in full

View Document

27/09/2227 September 2022 Resolutions

View Document

27/09/2227 September 2022 Resolutions

View Document

27/09/2227 September 2022 Resolutions

View Document

27/09/2227 September 2022 Satisfaction of charge 075298950002 in full

View Document

27/09/2227 September 2022 Satisfaction of charge 075298950004 in full

View Document

27/09/2227 September 2022 Satisfaction of charge 075298950005 in full

View Document

22/09/2222 September 2022 Registration of charge 075298950006, created on 2022-09-21

View Document

26/07/2226 July 2022 Registered office address changed from , 4th Floor, 15 Bonhill Street, London, EC2A 4DN, England to 1 Mark Square 4th Floor London EC2A 4EG on 2022-07-26

View Document

26/07/2226 July 2022 Registered office address changed from , 1 4th Floor, Wework 1 Mark Square, London, EC2A 4EG, England to 1 Mark Square 4th Floor London EC2A 4EG on 2022-07-26

View Document

26/07/2226 July 2022 Registered office address changed from , 1 Mark Square, 4th Floor, Wework, London, EC2A 4EG, England to 1 Mark Square 4th Floor London EC2A 4EG on 2022-07-26

View Document

12/05/2212 May 2022 Termination of appointment of Andrin Bachmann as a director on 2022-04-30

View Document

12/05/2212 May 2022 Appointment of Mr Kjell Carl Richard Setterwall as a director on 2022-04-30

View Document

26/04/2226 April 2022 Statement of capital following an allotment of shares on 2022-04-25

View Document

22/04/2222 April 2022 Statement of capital following an allotment of shares on 2022-04-21

View Document

02/04/222 April 2022 Statement of capital following an allotment of shares on 2022-04-01

View Document

01/03/221 March 2022 Notification of Finch Capital Europe Fund Iii Cooperatief U.A. as a person with significant control on 2022-01-26

View Document

01/03/221 March 2022 Withdrawal of a person with significant control statement on 2022-03-01

View Document

25/02/2225 February 2022 Director's details changed for Ms Melissa Kate Alice Morris on 2022-02-25

View Document

06/01/226 January 2022 Statement of capital following an allotment of shares on 2022-01-06

View Document

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

View Accounts

17/12/2117 December 2021 Statement of capital following an allotment of shares on 2021-07-07

View Document

03/11/213 November 2021 Statement of capital following an allotment of shares on 2021-11-03

View Document

26/10/2126 October 2021 Statement of capital following an allotment of shares on 2021-09-07

View Document

30/09/2130 September 2021 Termination of appointment of David Scott Currie as a director on 2021-09-16

View Document

29/09/2129 September 2021 Resolutions

View Document

29/09/2129 September 2021 Memorandum and Articles of Association

View Document

29/09/2129 September 2021 Resolutions

View Document

29/09/2129 September 2021 Resolutions

View Document

29/09/2129 September 2021 Resolutions

View Document

24/09/2124 September 2021 Appointment of Mr Aman Ghei as a director on 2021-09-07

View Document

19/04/2119 April 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

08/03/218 March 2021 CONFIRMATION STATEMENT MADE ON 28/02/21, WITH UPDATES

View Document

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

View Accounts

20/10/2020 October 2020 20/10/20 STATEMENT OF CAPITAL GBP 1540.581

View Document

08/10/208 October 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

06/07/206 July 2020 06/07/20 STATEMENT OF CAPITAL GBP 1539.021

View Document

05/03/205 March 2020 CONFIRMATION STATEMENT MADE ON 28/02/20, WITH UPDATES

View Document

25/02/2025 February 2020 31/01/20 STATEMENT OF CAPITAL GBP 1536.586

View Document

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

View Accounts

16/12/1916 December 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

03/10/193 October 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

12/06/1912 June 2019 SECRETARY APPOINTED MISS RACHEL CLELLAND

View Document

12/06/1912 June 2019 APPOINTMENT TERMINATED, SECRETARY IONA MCNEIL

View Document

27/04/1927 April 2019 25/03/19 STATEMENT OF CAPITAL GBP 1488.730

View Document

11/04/1911 April 2019 03/12/18 STATEMENT OF CAPITAL GBP 1487.848

View Document

02/04/192 April 2019 ADOPT ARTICLES 07/03/2019

View Document

13/03/1913 March 2019 CONFIRMATION STATEMENT MADE ON 27/02/19, WITH UPDATES

View Document

22/10/1822 October 2018 CURRSHO FROM 28/02/2019 TO 31/12/2018

View Document

10/10/1810 October 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

19/07/1819 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 075298950003

View Document

04/05/184 May 2018 VARYING SHARE RIGHTS AND NAMES

View Document

27/04/1827 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID SCOTT CURRIE / 27/04/2018

View Document

27/04/1827 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN CHARLES HAMILTON / 27/04/2018

View Document

27/04/1827 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS MELISSA KATE ALICE MORRIS / 27/04/2018

View Document

10/04/1810 April 2018 ALTER ARTICLES 23/03/2018

View Document

13/03/1813 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE 075298950002

View Document

06/03/186 March 2018 CONFIRMATION STATEMENT MADE ON 27/02/18, WITH UPDATES

View Document

28/02/1828 February 2018 SECOND FILING OF AP01 FOR HANNAH JANE FARRAR

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

02/02/182 February 2018 DIRECTOR APPOINTED MS HANNAH JANE FARRAR

View Document

09/01/189 January 2018 SECRETARY APPOINTED MISS IONA MCNEIL

View Document

12/10/1712 October 2017 15/09/2017

View Document

05/10/175 October 2017 APPOINTMENT TERMINATED, DIRECTOR SIMON CALVER

View Document

05/10/175 October 2017 DIRECTOR APPOINTED MR DAVID SCOTT CURRIE

View Document

18/07/1718 July 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

04/07/174 July 2017 COMPANY NAME CHANGED NETWORK LOCUM LTD CERTIFICATE ISSUED ON 04/07/17

View Document

28/06/1728 June 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 075298950001

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

27/02/1727 February 2017 CONFIRMATION STATEMENT MADE ON 27/02/17, WITH UPDATES

View Document

20/02/1720 February 2017 Registered office address changed from , 71 Fanshaw Street, London, N1 6LA, England to 1 Mark Square 4th Floor London EC2A 4EG on 2017-02-20

View Document

20/02/1720 February 2017 Registered office address changed from , 4th Floor, 15 Bonhill Street Bonhill Street, London, EC2A 4DN, England to 1 Mark Square 4th Floor London EC2A 4EG on 2017-02-20

View Document

20/02/1720 February 2017 REGISTERED OFFICE CHANGED ON 20/02/2017 FROM 71 FANSHAW STREET LONDON N1 6LA ENGLAND

View Document

20/02/1720 February 2017 REGISTERED OFFICE CHANGED ON 20/02/2017 FROM 4TH FLOOR, 15 BONHILL STREET BONHILL STREET LONDON EC2A 4DN ENGLAND

View Document

06/01/176 January 2017 15/09/16 STATEMENT OF CAPITAL GBP 1005.693

View Document

29/11/1629 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

03/11/163 November 2016 APPOINTMENT TERMINATED, DIRECTOR WILLIAM HOYER MILLAR

View Document

29/09/1629 September 2016 06/09/16 STATEMENT OF CAPITAL GBP 1002.859

View Document

29/09/1629 September 2016 ARTICLES OF ASSOCIATION

View Document

21/07/1621 July 2016 DIRECTOR APPOINTED MR SIMON JOHN CALVER

View Document

16/06/1616 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE 075298950001

View Document

18/03/1618 March 2016 Annual return made up to 28 February 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

15/10/1515 October 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

14/10/1514 October 2015 REGISTERED OFFICE CHANGED ON 14/10/2015 FROM 1 PHIPP STREET PHIPP STREET LONDON EC2A 4PS ENGLAND

View Document

14/10/1514 October 2015 Registered office address changed from , 1 Phipp Street Phipp Street, London, EC2A 4PS, England to 1 Mark Square 4th Floor London EC2A 4EG on 2015-10-14

View Document

17/09/1517 September 2015 18/08/15 STATEMENT OF CAPITAL GBP 10.500

View Document

14/09/1514 September 2015 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY JACKSON

View Document

14/09/1514 September 2015 ADOPT ARTICLES 18/08/2015

View Document

14/09/1514 September 2015 DIRECTOR APPOINTED ANDRIN BACHMANN

View Document

07/09/157 September 2015 ADOPT ARTICLES 30/07/2015

View Document

01/05/151 May 2015 SUB-DIVISION
16/02/15

View Document

01/05/151 May 2015 SUB-DIVISION
16/02/15

View Document

01/05/151 May 2015 SUB-DIVISION
16/02/15

View Document

01/05/151 May 2015 SUB-DIVISION
16/02/15

View Document

23/04/1523 April 2015 Annual return made up to 28 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

16/02/1516 February 2015 07/05/14 STATEMENT OF CAPITAL GBP 670540.2

View Document

16/02/1516 February 2015 02/06/14 STATEMENT OF CAPITAL GBP 670540.2

View Document

13/11/1413 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

29/05/1429 May 2014 REGISTERED OFFICE CHANGED ON 29/05/2014 FROM, NETWORK LOCUM PO BOX 72092, LONDON, EC2 2NP

View Document

30/04/1430 April 2014 Annual return made up to 28 February 2014 with full list of shareholders

View Document

29/04/1429 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM GURTH HOYER MILLAR / 01/01/2014

View Document

29/04/1429 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MS MELISSA KATE ALICE MORRIS / 01/01/2014

View Document

29/04/1429 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN CHARLES HAMILTON / 01/01/2014

View Document

14/03/1414 March 2014 Annual return made up to 15 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

27/01/1427 January 2014 REGISTERED OFFICE CHANGED ON 27/01/2014 FROM, PO BOX PO BOX 720, HOLYWELL CENTRE 1 PHIPP STREET, LONDON, LONDON, EC2 2NP, ENGLAND

View Document

27/01/1427 January 2014 REGISTERED OFFICE CHANGED ON 27/01/2014 FROM, 91 BRICK LANE, LONDON, E1 6QL

View Document

10/01/1410 January 2014 APPOINTMENT TERMINATED, DIRECTOR RAGHAV KAPOOR

View Document

16/12/1316 December 2013 DIRECTOR APPOINTED MR TIM JACKSON

View Document

20/11/1320 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

28/10/1328 October 2013 09/09/13 STATEMENT OF CAPITAL GBP 670540.20

View Document

18/09/1318 September 2013 ADOPT ARTICLES 09/09/2013

View Document

06/03/136 March 2013 APPOINTMENT TERMINATED, DIRECTOR JAMIE WELLS

View Document

06/03/136 March 2013 DIRECTOR APPOINTED MR RAGHAV KAPOOR

View Document

06/03/136 March 2013 DIRECTOR APPOINTED MR WILLIAM GURTH HOYER MILLAR

View Document

06/03/136 March 2013 DIRECTOR APPOINTED MR IAN CHARLES HAMILTON

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

21/02/1321 February 2013 Annual return made up to 15 February 2013 with full list of shareholders

View Document

10/01/1310 January 2013 REGISTERED OFFICE CHANGED ON 10/01/2013 FROM, HANOVER HOUSE 14 HANOVER SQUARE, LONDON, W1S 1HP, ENGLAND

View Document

20/11/1220 November 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

01/05/121 May 2012 Annual return made up to 15 February 2012 with full list of shareholders

View Document

06/05/116 May 2011 DIRECTOR APPOINTED JAMIE MURRAY WELLS

View Document

13/04/1113 April 2011 08/04/11 STATEMENT OF CAPITAL GBP 133.60

View Document

13/04/1113 April 2011 ADOPT ARTICLES 08/04/2011

View Document

15/02/1115 February 2011 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