LANTEC SECURITY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/01/258 January 2025 Total exemption full accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

27/06/2427 June 2024 Register inspection address has been changed from Unit 4 Parkside Business Park Headley Road Woodley Reading RG5 4JB England to Unit 4C Woodley Park Estate Reading Road Woodley Reading Berkshire RG5 3AW

View Document

27/06/2427 June 2024 Director's details changed for Mr Steven John Lane on 2024-06-27

View Document

27/06/2427 June 2024 Director's details changed for Mrs Carolyn Jean Lane on 2024-06-27

View Document

27/06/2427 June 2024 Confirmation statement made on 2024-06-27 with no updates

View Document

26/06/2426 June 2024 Confirmation statement made on 2024-06-26 with no updates

View Document

29/03/2429 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

05/03/245 March 2024 Registered office address changed from Unit 4C Woodley Park Estate Reading Road Woodley Reading RG5 3DB United Kingdom to Unit 4C Woodley Park Estate Reading Road Woodley Reading Berkshire RG5 3AW on 2024-03-05

View Document

05/03/245 March 2024 Change of details for Mr Steven John Lane as a person with significant control on 2024-03-05

View Document

05/03/245 March 2024 Change of details for Mrs Carolyn Jean Lane as a person with significant control on 2024-03-05

View Document

18/07/2318 July 2023 Confirmation statement made on 2023-06-26 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

28/04/2328 April 2023 Total exemption full accounts made up to 2022-06-30

View Document

10/02/2310 February 2023 Registered office address changed from Unit 4 Parkside Business Park Headley Road Woodley Reading RG5 4JB to Unit 4C Woodley Park Estate Reading Road Woodley Reading RG5 3DB on 2023-02-10

View Document

10/02/2310 February 2023 Change of details for Mrs Carolyn Jean Lane as a person with significant control on 2023-02-09

View Document

10/02/2310 February 2023 Change of details for Mr Steven John Lane as a person with significant control on 2023-02-09

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

20/12/2020 December 2020 30/06/20 TOTAL EXEMPTION FULL

View Document

02/07/202 July 2020 CONFIRMATION STATEMENT MADE ON 26/06/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

27/03/2027 March 2020 APPOINTMENT TERMINATED, DIRECTOR WAYNE PALMER

View Document

08/01/208 January 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

27/06/1927 June 2019 CONFIRMATION STATEMENT MADE ON 26/06/19, NO UPDATES

View Document

27/10/1827 October 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

03/07/183 July 2018 CONFIRMATION STATEMENT MADE ON 26/06/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

20/02/1820 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEVEN JOHN LANE

View Document

20/02/1820 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CAROLYN JEAN LANE

View Document

16/08/1716 August 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

29/06/1729 June 2017 CONFIRMATION STATEMENT MADE ON 26/06/17, WITH UPDATES

View Document

31/03/1731 March 2017 30/06/16 TOTAL EXEMPTION FULL

View Document

22/03/1722 March 2017 DIRECTOR APPOINTED MR WAYNE FRANCIS PALMER

View Document

13/01/1713 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN JOHN LANE / 13/01/2017

View Document

13/01/1713 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROLYN JEAN LANE / 13/01/2017

View Document

10/08/1610 August 2016 26/06/16 NO CHANGES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

30/03/1630 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

18/08/1518 August 2015 26/06/15 NO CHANGES

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

07/04/157 April 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

18/09/1418 September 2014 Annual return made up to 26 June 2014 with full list of shareholders

View Document

18/09/1418 September 2014 SAIL ADDRESS CHANGED FROM: UNIT 26 HEADLEY PARK TEN WOODLEY READING RG5 4SW ENGLAND

View Document

22/01/1422 January 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

28/11/1328 November 2013 REGISTERED OFFICE CHANGED ON 28/11/2013 FROM UNIT 23 HEADLEY PARK TEN WOODLEY READING RG5 4SW UNITED KINGDOM

View Document

02/07/132 July 2013 SAIL ADDRESS CHANGED FROM: HAWKEHURST HOUSE HEADLEY ROAD EAST WOODLEY READING RG5 4SZ UNITED KINGDOM

View Document

02/07/132 July 2013 Annual return made up to 26 June 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

28/03/1328 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

26/02/1326 February 2013 APPOINTMENT TERMINATED, DIRECTOR JAMES BEHAN

View Document

26/02/1326 February 2013 APPOINTMENT TERMINATED, DIRECTOR LOUISE BEHAN

View Document

18/01/1318 January 2013 REGISTERED OFFICE CHANGED ON 18/01/2013 FROM HAWKEHURST HOUSE HEADLEY ROAD EAST WOODLEY READING BERKSHIRE RG5 4SZ

View Document

12/07/1212 July 2012 Annual return made up to 26 June 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

13/02/1213 February 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

08/09/118 September 2011 Annual return made up to 26 June 2011 with full list of shareholders

View Document

25/05/1125 May 2011 DIRECTOR APPOINTED LOUISE BEHAN

View Document

25/05/1125 May 2011 APPOINTMENT TERMINATED, DIRECTOR NINA LANE

View Document

25/05/1125 May 2011 DIRECTOR APPOINTED CAROLYN JEAN LANE

View Document

25/05/1125 May 2011 DIRECTOR APPOINTED STEVEN JOHN LANE

View Document

25/05/1125 May 2011 DIRECTOR APPOINTED JAMES ALAN BEHAN

View Document

25/05/1125 May 2011 VARYING SHARE RIGHTS AND NAMES

View Document

25/05/1125 May 2011 03/05/11 STATEMENT OF CAPITAL GBP 100

View Document

20/12/1020 December 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

16/09/1016 September 2010 Annual return made up to 26 June 2010 with full list of shareholders

View Document

16/09/1016 September 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

16/09/1016 September 2010 SAIL ADDRESS CREATED

View Document

15/09/1015 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS NINA LANE / 01/10/2009

View Document

02/03/102 March 2010 REGISTERED OFFICE CHANGED ON 02/03/2010 FROM HAWKHURST HOUSE HEADLEY ROAD EAST WOODLEY READING BERKSHIRE RG5 4SZ

View Document

25/02/1025 February 2010 REGISTERED OFFICE CHANGED ON 25/02/2010 FROM 77A WILSON ROAD READING RG30 2RT

View Document

26/06/0926 June 2009 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