LANTECH 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 NewAppointment of Mr Mark Williams as a director on 2025-07-15

View Document

25/06/2525 June 2025 NewAudit exemption subsidiary accounts made up to 2024-09-30

View Document

25/06/2525 June 2025 New

View Document

25/06/2525 June 2025 New

View Document

25/06/2525 June 2025 New

View Document

20/08/2420 August 2024 Confirmation statement made on 2024-08-08 with updates

View Document

30/05/2430 May 2024 Total exemption full accounts made up to 2023-09-30

View Document

30/11/2330 November 2023 Previous accounting period shortened from 2023-12-31 to 2023-09-30

View Document

05/10/235 October 2023 Purchase of own shares.

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

21/09/2321 September 2023 Cancellation of shares. Statement of capital on 2016-07-31

View Document

18/09/2318 September 2023 Termination of appointment of Neil Harrower as a director on 2023-09-18

View Document

18/09/2318 September 2023 Termination of appointment of Neil Harrower as a secretary on 2023-09-18

View Document

18/09/2318 September 2023 Termination of appointment of Lee Lemon as a director on 2023-09-18

View Document

18/09/2318 September 2023 Cessation of Neil Harrower as a person with significant control on 2023-09-18

View Document

18/09/2318 September 2023 Cessation of Lee Lemon as a person with significant control on 2023-09-18

View Document

18/09/2318 September 2023 Notification of R&G Fluid Power Group Limited as a person with significant control on 2023-09-18

View Document

18/09/2318 September 2023 Appointment of Mr Richard James Davies as a director on 2023-09-18

View Document

18/09/2318 September 2023 Appointment of Mr Alessandro Lala as a director on 2023-09-18

View Document

18/09/2318 September 2023 Registered office address changed from Unit 3, Bradley Junction Ind Estate Leeds Road Huddersfield W Yorkshire HD2 1UR to 10 - 11 Charterhouse Square London EC1M 6EE on 2023-09-18

View Document

10/08/2310 August 2023 Confirmation statement made on 2023-08-08 with updates

View Document

21/06/2321 June 2023 Total exemption full accounts made up to 2022-12-31

View Document

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

View Accounts

29/09/2229 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

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

View Accounts

28/09/2128 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

09/08/219 August 2021 Confirmation statement made on 2021-08-08 with updates

View Document

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

View Accounts

16/09/2016 September 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

27/08/1927 August 2019 CONFIRMATION STATEMENT MADE ON 08/08/19, WITH UPDATES

View Document

28/06/1928 June 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

24/09/1824 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

21/08/1821 August 2018 CONFIRMATION STATEMENT MADE ON 08/08/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

28/09/1728 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

21/08/1721 August 2017 CESSATION OF ACTION-SEALTITE LIMITED AS A PSC

View Document

21/08/1721 August 2017 CONFIRMATION STATEMENT MADE ON 08/08/17, WITH UPDATES

View Document

21/08/1721 August 2017 PSC'S CHANGE OF PARTICULARS / NEIL HARROWER / 09/08/2016

View Document

21/08/1721 August 2017 PSC'S CHANGE OF PARTICULARS / LEE LEMON / 09/08/2016

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

23/09/1623 September 2016 CONFIRMATION STATEMENT MADE ON 08/08/16, WITH UPDATES

View Document

22/09/1622 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / NEIL HARROWER / 08/08/2016

View Document

22/09/1622 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / LEE LEMON / 08/08/2016

View Document

22/09/1622 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / LEE LEMON / 22/09/2016

View Document

18/09/1618 September 2016 AUDITOR'S RESIGNATION

View Document

16/08/1616 August 2016 APPOINTMENT TERMINATED, DIRECTOR JOE BRENNAN

View Document

16/08/1616 August 2016 APPOINTMENT TERMINATED, DIRECTOR HARRY ROBINSON

View Document

16/08/1616 August 2016 APPOINTMENT TERMINATED, DIRECTOR PAUL ROBINSON

View Document

06/08/166 August 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 048616630002

View Document

06/08/166 August 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 048616630001

View Document

26/04/1626 April 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

25/09/1525 September 2015 Annual return made up to 8 August 2015 with full list of shareholders

View Document

20/04/1520 April 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

17/04/1517 April 2015 REGISTRATION OF A CHARGE / CHARGE CODE 048616630002

View Document

04/04/154 April 2015 REGISTRATION OF A CHARGE / CHARGE CODE 048616630001

View Document

30/03/1530 March 2015 REGISTERED OFFICE CHANGED ON 30/03/2015 FROM UNIT 11 BRADLEY MILLS ROAD INDUSTRIAL ESTATE BRADLEY MILLS ROAD HUDDERSFIELD WEST YORKSHIRE HD1 6PQ

View Document

02/10/142 October 2014 Annual return made up to 8 August 2014 with full list of shareholders

View Document

27/03/1427 March 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

07/11/137 November 2013 CURRSHO FROM 30/04/2014 TO 31/12/2013

View Document

06/11/136 November 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/13

View Document

01/10/131 October 2013 Annual return made up to 8 August 2013 with full list of shareholders

View Document

01/10/131 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / LEE LEMON / 01/07/2013

View Document

03/09/123 September 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/12

View Document

21/08/1221 August 2012 Annual return made up to 8 August 2012 with full list of shareholders

View Document

26/06/1226 June 2012 DIRECTOR APPOINTED MR JOE BRENNAN

View Document

26/06/1226 June 2012 APPOINTMENT TERMINATED, DIRECTOR KEITH DAVIES

View Document

17/10/1117 October 2011 FULL ACCOUNTS MADE UP TO 30/04/11

View Document

05/10/115 October 2011 Annual return made up to 8 August 2011 with full list of shareholders

View Document

05/04/115 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

29/03/1129 March 2011 CURRSHO FROM 31/07/2011 TO 30/04/2011

View Document

11/02/1111 February 2011 DIRECTOR APPOINTED MR KEITH DAVIES

View Document

07/02/117 February 2011 DIRECTOR APPOINTED MR PAUL ROBINSON

View Document

07/02/117 February 2011 DIRECTOR APPOINTED MR HARRY ROBINSON

View Document

16/08/1016 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / NEIL HARROWER / 01/10/2009

View Document

16/08/1016 August 2010 Annual return made up to 8 August 2010 with full list of shareholders

View Document

16/08/1016 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / LEE LEMON / 01/10/2009

View Document

25/03/1025 March 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

15/03/1015 March 2010 REGISTERED OFFICE CHANGED ON 15/03/2010 FROM UNITS 2A-2B SPA FIELDS LANE IND ESTATE SLAITHWAITE HUDDERSFIELD WEST YORKSHIRE HD7 5BB

View Document

19/08/0919 August 2009 RETURN MADE UP TO 08/08/09; FULL LIST OF MEMBERS

View Document

13/03/0913 March 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

18/09/0818 September 2008 RETURN MADE UP TO 08/08/08; FULL LIST OF MEMBERS

View Document

03/06/083 June 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

13/12/0713 December 2007 RETURN MADE UP TO 08/08/07; FULL LIST OF MEMBERS

View Document

25/01/0725 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

06/10/066 October 2006 RETURN MADE UP TO 08/08/06; FULL LIST OF MEMBERS

View Document

04/08/064 August 2006 REGISTERED OFFICE CHANGED ON 04/08/06 FROM: UNIT 2C SPA FIELDS INDUSTRIAL ESTATE SLAITHWAITE HUDDERSFIELD WEST YORKSHIRE HD7 5BB

View Document

23/01/0623 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

05/10/055 October 2005 RETURN MADE UP TO 08/08/05; FULL LIST OF MEMBERS

View Document

14/01/0514 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

20/12/0420 December 2004 ACC. REF. DATE SHORTENED FROM 31/08/04 TO 31/07/04

View Document

03/09/043 September 2004 RETURN MADE UP TO 08/08/04; FULL LIST OF MEMBERS

View Document

23/08/0423 August 2004 REGISTERED OFFICE CHANGED ON 23/08/04 FROM: 24 NEWSOME ROAD SOUTH BERRY BROW HUDDERSFIELD HD4 7PT

View Document

08/08/038 August 2003 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