LANTREE LIMITED

Company Documents

DateDescription
20/02/2420 February 2024 Final Gazette dissolved via voluntary strike-off

View Document

20/02/2420 February 2024 Final Gazette dissolved via voluntary strike-off

View Document

05/12/235 December 2023 First Gazette notice for voluntary strike-off

View Document

05/12/235 December 2023 First Gazette notice for voluntary strike-off

View Document

27/11/2327 November 2023 Application to strike the company off the register

View Document

19/09/2319 September 2023 Confirmation statement made on 2023-09-14 with updates

View Document

18/04/2318 April 2023 Micro company accounts made up to 2022-11-30

View Document

08/03/238 March 2023 Micro company accounts made up to 2021-11-30

View Document

03/02/233 February 2023 Change of details for Mr John Raymond Arrowsmith as a person with significant control on 2023-02-03

View Document

02/02/232 February 2023 Termination of appointment of John Raymond Arrowsmith as a director on 2023-01-19

View Document

02/02/232 February 2023 Appointment of Iain James Arrowsmith as a director on 2023-01-19

View Document

14/01/2314 January 2023 Compulsory strike-off action has been discontinued

View Document

14/01/2314 January 2023 Compulsory strike-off action has been discontinued

View Document

13/01/2313 January 2023 Confirmation statement made on 2022-09-14 with no updates

View Document

13/01/2313 January 2023 Registered office address changed from 30 Barton Drive Hamble Southampton SO31 4RE England to Athenia House 10-14 Andover Road Winchester SO23 7BS on 2023-01-13

View Document

06/12/226 December 2022 First Gazette notice for compulsory strike-off

View Document

06/12/226 December 2022 First Gazette notice for compulsory strike-off

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

18/10/2118 October 2021 Confirmation statement made on 2021-09-14 with no updates

View Document

11/07/2111 July 2021 Micro company accounts made up to 2020-11-30

View Document

19/03/1919 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

22/12/1822 December 2018 CESSATION OF MARIE SUSANNE ARROWSMITH AS A PSC

View Document

22/12/1822 December 2018 REGISTERED OFFICE CHANGED ON 22/12/2018 FROM 32 SPITFIRE WAY HAMBLE SOUTHAMPTON HAMPSHIRE SO31 4RT

View Document

05/10/185 October 2018 CONFIRMATION STATEMENT MADE ON 14/09/18, WITH UPDATES

View Document

20/03/1820 March 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

15/09/1715 September 2017 CONFIRMATION STATEMENT MADE ON 14/09/17, NO UPDATES

View Document

20/07/1720 July 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

20/09/1620 September 2016 CONFIRMATION STATEMENT MADE ON 14/09/16, WITH UPDATES

View Document

15/03/1615 March 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

21/09/1521 September 2015 Annual return made up to 14 September 2015 with full list of shareholders

View Document

15/06/1515 June 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

16/10/1416 October 2014 Annual return made up to 14 September 2014 with full list of shareholders

View Document

22/05/1422 May 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

23/09/1323 September 2013 14/09/13 NO MEMBER LIST

View Document

09/07/139 July 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

04/10/124 October 2012 Annual return made up to 14 September 2012 with full list of shareholders

View Document

15/08/1215 August 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

21/10/1121 October 2011 Annual return made up to 14 September 2011 with full list of shareholders

View Document

23/08/1123 August 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

11/10/1011 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN RAYMOND ARROWSMITH / 01/10/2009

View Document

11/10/1011 October 2010 Annual return made up to 14 September 2010 with full list of shareholders

View Document

25/08/1025 August 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

19/10/0919 October 2009 Annual return made up to 14 September 2009 with full list of shareholders

View Document

22/07/0922 July 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

19/11/0819 November 2008 RETURN MADE UP TO 14/09/08; FULL LIST OF MEMBERS

View Document

01/07/081 July 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

17/10/0717 October 2007 RETURN MADE UP TO 14/09/07; NO CHANGE OF MEMBERS

View Document

06/09/076 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

25/09/0625 September 2006 RETURN MADE UP TO 14/09/06; FULL LIST OF MEMBERS

View Document

17/08/0617 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

24/01/0624 January 2006 RETURN MADE UP TO 14/09/05; FULL LIST OF MEMBERS

View Document

03/01/063 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

28/09/0428 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

28/09/0428 September 2004 RETURN MADE UP TO 14/09/04; FULL LIST OF MEMBERS

View Document

28/09/0428 September 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

28/09/0428 September 2004 REGISTERED OFFICE CHANGED ON 28/09/04

View Document

09/01/049 January 2004 RETURN MADE UP TO 14/09/03; FULL LIST OF MEMBERS

View Document

30/09/0330 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02

View Document

13/11/0213 November 2002 RETURN MADE UP TO 14/09/02; FULL LIST OF MEMBERS

View Document

01/10/021 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01

View Document

15/01/0215 January 2002 RETURN MADE UP TO 14/09/01; FULL LIST OF MEMBERS

View Document

01/10/011 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/00

View Document

02/11/002 November 2000 RETURN MADE UP TO 14/09/00; FULL LIST OF MEMBERS

View Document

02/10/002 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99

View Document

21/11/9921 November 1999 RETURN MADE UP TO 14/09/99; NO CHANGE OF MEMBERS

View Document

24/08/9924 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98

View Document

05/11/985 November 1998 RETURN MADE UP TO 14/09/98; NO CHANGE OF MEMBERS

View Document

30/09/9830 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/97

View Document

17/11/9717 November 1997 RETURN MADE UP TO 14/09/97; FULL LIST OF MEMBERS

View Document

19/09/9719 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/96

View Document

07/11/967 November 1996 RETURN MADE UP TO 14/09/96; NO CHANGE OF MEMBERS

View Document

25/09/9625 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/95

View Document

19/10/9519 October 1995 RETURN MADE UP TO 14/09/95; FULL LIST OF MEMBERS

View Document

12/09/9512 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/94

View Document

30/01/9530 January 1995 REGISTERED OFFICE CHANGED ON 30/01/95 FROM: 218 NORTH ROAD SOUTH WIMBLEDON LONDON SW19 1AQ

View Document

28/09/9428 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/93

View Document

16/09/9416 September 1994 RETURN MADE UP TO 14/09/94; NO CHANGE OF MEMBERS

View Document

08/02/948 February 1994 RETURN MADE UP TO 14/09/93; NO CHANGE OF MEMBERS

View Document

06/10/936 October 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/92

View Document

18/12/9218 December 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/10/9215 October 1992 RETURN MADE UP TO 14/09/92; FULL LIST OF MEMBERS

View Document

02/10/922 October 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/91

View Document

17/09/9217 September 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/06/9210 June 1992 RETURN MADE UP TO 14/09/91; NO CHANGE OF MEMBERS

View Document

06/04/926 April 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/04/926 April 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

02/04/922 April 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/90

View Document

17/05/9117 May 1991 RETURN MADE UP TO 01/12/90; NO CHANGE OF MEMBERS

View Document

22/04/9122 April 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/89

View Document

16/01/9116 January 1991 REGISTERED OFFICE CHANGED ON 16/01/91 FROM: 17,LAKEWOOD ROAD CHANDLERS FORD EASTLEIGH HANTS SO5 1ER

View Document

30/04/9030 April 1990 RETURN MADE UP TO 14/09/89; FULL LIST OF MEMBERS

View Document

16/01/9016 January 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/88

View Document

13/11/8913 November 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/87

View Document

20/07/8820 July 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/05/8810 May 1988 RETURN MADE UP TO 27/04/88; FULL LIST OF MEMBERS

View Document

10/05/8810 May 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/86

View Document

07/08/877 August 1987 RETURN MADE UP TO 20/05/87; FULL LIST OF MEMBERS

View Document

07/08/877 August 1987 RETURN MADE UP TO 31/12/85; FULL LIST OF MEMBERS

View Document

07/08/877 August 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

07/08/877 August 1987 REGISTERED OFFICE CHANGED ON 07/08/87 FROM: 82 STATION RD SHOLING SOUTHAMPTON SO2 8FP

View Document

07/08/877 August 1987 FULL ACCOUNTS MADE UP TO 30/11/85

View Document

12/05/8612 May 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/84

View Document

12/05/8612 May 1986 RETURN MADE UP TO 31/12/84; FULL LIST OF MEMBERS

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