LANTOR INTERNATIONAL LIMITED

Company Documents

DateDescription
23/12/2123 December 2021 Final Gazette dissolved following liquidation

View Document

23/12/2123 December 2021 Final Gazette dissolved following liquidation

View Document

23/09/2123 September 2021 Return of final meeting in a members' voluntary winding up

View Document

13/03/1913 March 2019 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 30/12/2018:LIQ. CASE NO.1

View Document

09/03/189 March 2018 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 30/12/2017:LIQ. CASE NO.1

View Document

09/11/179 November 2017 INSOLVENCY:NOTICE OF RELEASE OF FORMER LIQUIDATOR BY SECRETARY OF STATE IN MVL OR CVL

View Document

25/07/1725 July 2017 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

25/07/1725 July 2017 NOTICE OF REMOVAL OF LIQUIDATOR BY COURT IN MVL AND CVL:LIQ. CASE NO.1:IP NO.00009369

View Document

28/02/1728 February 2017 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 30/12/2016

View Document

20/10/1620 October 2016 REGISTERED OFFICE CHANGED ON 20/10/2016 FROM BENSON HOUSE 33 WELLINGTON STREET LEEDS WEST YORKSHIRE LS1 4JP

View Document

27/01/1627 January 2016 REGISTERED OFFICE CHANGED ON 27/01/2016 FROM 25 BACK WALLGATE MACCLESFIELD CHESHIRE SK11 6LQ

View Document

12/01/1612 January 2016 DECLARATION OF SOLVENCY

View Document

12/01/1612 January 2016 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

12/01/1612 January 2016 SPECIAL RESOLUTION TO WIND UP

View Document

21/12/1521 December 2015 STATEMENT BY DIRECTORS

View Document

21/12/1521 December 2015 REDUCE ISSUED CAPITAL 18/12/2015

View Document

21/12/1521 December 2015 21/12/15 STATEMENT OF CAPITAL GBP 1

View Document

21/12/1521 December 2015 SOLVENCY STATEMENT DATED 18/12/15

View Document

23/11/1523 November 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

23/11/1523 November 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

15/09/1515 September 2015 PREVEXT FROM 31/12/2014 TO 30/06/2015

View Document

03/08/153 August 2015 Annual return made up to 1 August 2015 with full list of shareholders

View Document

08/10/148 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

01/08/141 August 2014 Annual return made up to 1 August 2014 with full list of shareholders

View Document

02/10/132 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

05/08/135 August 2013 Annual return made up to 1 August 2013 with full list of shareholders

View Document

18/10/1218 October 2012 APPOINTMENT TERMINATED, DIRECTOR ERIC COOPER

View Document

18/10/1218 October 2012 DIRECTOR APPOINTED MR NIGEL RICHENS

View Document

28/09/1228 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

09/08/129 August 2012 APPOINTMENT TERMINATED, DIRECTOR BRIAN LECKIE

View Document

06/08/126 August 2012 Annual return made up to 1 August 2012 with full list of shareholders

View Document

14/09/1114 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

03/08/113 August 2011 Annual return made up to 1 August 2011 with full list of shareholders

View Document

08/04/118 April 2011 APPOINTMENT TERMINATED, DIRECTOR JAMES HARRISON

View Document

08/04/118 April 2011 DIRECTOR APPOINTED MR BRIAN LECKIE

View Document

22/12/1022 December 2010 DIRECTOR APPOINTED MR ERIC LILFORD COOPER

View Document

04/08/104 August 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

03/08/103 August 2010 Annual return made up to 1 August 2010 with full list of shareholders

View Document

20/08/0920 August 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

10/08/0910 August 2009 RETURN MADE UP TO 01/08/09; FULL LIST OF MEMBERS

View Document

16/09/0816 September 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

06/08/086 August 2008 RETURN MADE UP TO 01/08/08; FULL LIST OF MEMBERS

View Document

19/10/0719 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

01/08/071 August 2007 RETURN MADE UP TO 01/08/07; FULL LIST OF MEMBERS

View Document

17/11/0617 November 2006 REGISTERED OFFICE CHANGED ON 17/11/06 FROM: C/O IPT GROUP LTD CHURCHFIELD HOUSE 5 THE CRESCENT CHEADLE STOCKPORT SK8 1PS

View Document

16/10/0616 October 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

12/09/0612 September 2006 RETURN MADE UP TO 01/08/06; FULL LIST OF MEMBERS

View Document

24/08/0524 August 2005 RETURN MADE UP TO 01/08/05; FULL LIST OF MEMBERS

View Document

04/08/054 August 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

12/10/0412 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

18/08/0418 August 2004 RETURN MADE UP TO 01/08/04; FULL LIST OF MEMBERS

View Document

30/10/0330 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

27/08/0327 August 2003 RETURN MADE UP TO 01/08/03; FULL LIST OF MEMBERS

View Document

01/03/031 March 2003 AUDITOR'S RESIGNATION

View Document

06/08/026 August 2002 RETURN MADE UP TO 01/08/02; FULL LIST OF MEMBERS

View Document

06/08/026 August 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

04/11/014 November 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

04/11/014 November 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/08/0121 August 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

16/08/0116 August 2001 RETURN MADE UP TO 01/08/01; FULL LIST OF MEMBERS

View Document

17/05/0117 May 2001 DIRECTOR RESIGNED

View Document

17/05/0117 May 2001 NEW DIRECTOR APPOINTED

View Document

14/05/0114 May 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/05/019 May 2001 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

08/03/018 March 2001 REGISTERED OFFICE CHANGED ON 08/03/01 FROM: HAW BANK HOUSE HIGH STREET CHEADLE CHESHIRE SK8 1AL

View Document

07/09/007 September 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

07/08/007 August 2000 RETURN MADE UP TO 01/08/00; FULL LIST OF MEMBERS

View Document

15/10/9915 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

12/08/9912 August 1999 RETURN MADE UP TO 01/08/99; FULL LIST OF MEMBERS

View Document

29/09/9829 September 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

29/09/9829 September 1998 AUDITOR'S RESIGNATION

View Document

10/09/9810 September 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/08/9819 August 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/08/987 August 1998 RETURN MADE UP TO 01/08/98; FULL LIST OF MEMBERS

View Document

28/01/9828 January 1998 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

17/09/9717 September 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

01/08/971 August 1997 RETURN MADE UP TO 01/08/97; FULL LIST OF MEMBERS

View Document

08/06/978 June 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/06/978 June 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

22/10/9622 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

31/07/9631 July 1996 RETURN MADE UP TO 01/08/96; FULL LIST OF MEMBERS

View Document

12/05/9612 May 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/05/967 May 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

26/02/9626 February 1996 REGISTERED OFFICE CHANGED ON 26/02/96 FROM: P.O.BOX 31 LEES STREET SWINTON MANCHESTER M27 6DA

View Document

21/08/9521 August 1995 RETURN MADE UP TO 01/08/95; FULL LIST OF MEMBERS

View Document

01/08/951 August 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

12/04/9512 April 1995 ALTER MEM AND ARTS 28/03/95

View Document

12/04/9512 April 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/04/9510 April 1995 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

10/04/9510 April 1995 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

04/04/954 April 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/01/958 January 1995 DIRECTOR RESIGNED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

31/08/9431 August 1994 RETURN MADE UP TO 01/08/94; FULL LIST OF MEMBERS

View Document

17/08/9417 August 1994 REGISTERED OFFICE CHANGED ON 17/08/94 FROM: P.O. BOX 31 LEES STREET SWINTON MANCHESTER, M27 2DA

View Document

04/07/944 July 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

16/09/9316 September 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

10/09/9310 September 1993 RETURN MADE UP TO 31/08/93; FULL LIST OF MEMBERS

View Document

20/10/9220 October 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

30/09/9230 September 1992 RETURN MADE UP TO 31/08/92; FULL LIST OF MEMBERS

View Document

04/02/924 February 1992 RETURN MADE UP TO 21/10/91; NO CHANGE OF MEMBERS

View Document

27/01/9227 January 1992 FULL ACCOUNTS MADE UP TO 31/01/91

View Document

27/01/9227 January 1992 REGISTERED OFFICE CHANGED ON 27/01/92 FROM: 19-21 SPRING GARDENS MANCHESTER M60 2TL

View Document

08/01/928 January 1992 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

09/12/919 December 1991 ACCOUNTING REF. DATE SHORT FROM 31/01 TO 31/12

View Document

25/10/9125 October 1991 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/10/9125 October 1991 NEW DIRECTOR APPOINTED

View Document

25/10/9125 October 1991 DIRECTOR RESIGNED

View Document

10/02/9110 February 1991 £ NC 480000/4000000 25/01/91

View Document

10/02/9110 February 1991 NC INC ALREADY ADJUSTED 25/01/91

View Document

14/11/9014 November 1990 RETURN MADE UP TO 17/04/90; FULL LIST OF MEMBERS

View Document

14/11/9014 November 1990 FULL ACCOUNTS MADE UP TO 31/01/90

View Document

28/11/8928 November 1989 FULL ACCOUNTS MADE UP TO 31/01/89

View Document

28/11/8928 November 1989 RETURN MADE UP TO 31/08/89; FULL LIST OF MEMBERS

View Document

06/09/896 September 1989 DIRECTOR RESIGNED

View Document

06/09/896 September 1989 NEW DIRECTOR APPOINTED

View Document

21/02/8921 February 1989 DIRECTOR RESIGNED

View Document

21/02/8921 February 1989 NEW DIRECTOR APPOINTED

View Document

01/11/881 November 1988 RETURN MADE UP TO 28/07/88; FULL LIST OF MEMBERS

View Document

01/11/881 November 1988 DIRECTOR RESIGNED

View Document

01/11/881 November 1988 DIRECTOR RESIGNED

View Document

01/11/881 November 1988 FULL GROUP ACCOUNTS MADE UP TO 31/01/88

View Document

02/12/872 December 1987 REGISTERED OFFICE CHANGED ON 02/12/87 FROM: ST HELENS ROAD BOLTON BL3 3PR

View Document

12/11/8712 November 1987 NEW DIRECTOR APPOINTED

View Document

12/11/8712 November 1987 NEW DIRECTOR APPOINTED

View Document

12/11/8712 November 1987 RETURN MADE UP TO 22/10/87; FULL LIST OF MEMBERS

View Document

12/11/8712 November 1987 FULL GROUP ACCOUNTS MADE UP TO 31/01/87

View Document

03/12/863 December 1986 DIRECTOR RESIGNED

View Document

03/12/863 December 1986 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/86

View Document

03/12/863 December 1986 RETURN MADE UP TO 29/10/86; FULL LIST OF MEMBERS

View Document

03/02/753 February 1975 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 03/02/75

View Document

23/01/5723 January 1957 REGISTERED OFFICE CHANGED

View Document

08/01/578 January 1957 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