LANTRONIX UK LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/04/253 April 2025 Full accounts made up to 2024-06-30

View Document

17/03/2517 March 2025 Director's details changed for Mr Brent Stringham on 2025-01-10

View Document

17/03/2517 March 2025 Confirmation statement made on 2025-03-07 with no updates

View Document

06/11/246 November 2024 Termination of appointment of Jeremy Ray Whitaker as a secretary on 2024-09-13

View Document

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

View Accounts

11/03/2411 March 2024 Confirmation statement made on 2024-03-07 with no updates

View Document

16/02/2416 February 2024 Cessation of Paul Hillard Pickle as a person with significant control on 2023-06-30

View Document

16/02/2416 February 2024 Notification of Brent Stringham as a person with significant control on 2023-11-20

View Document

04/12/234 December 2023 Full accounts made up to 2023-06-30

View Document

21/11/2321 November 2023 Appointment of Mr Brent Stringham as a director on 2023-11-20

View Document

03/08/233 August 2023 Termination of appointment of Paul Hillard Pickle as a director on 2023-06-30

View Document

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

View Accounts

23/03/2323 March 2023 Confirmation statement made on 2023-03-07 with updates

View Document

27/10/2227 October 2022 Full accounts made up to 2022-06-30

View Document

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

View Accounts

29/04/2229 April 2022 Confirmation statement made on 2022-03-07 with no updates

View Document

18/11/2118 November 2021 Full accounts made up to 2021-06-30

View Document

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

View Accounts

10/07/2010 July 2020 CONFIRMATION STATEMENT MADE ON 07/03/20, NO UPDATES

View Document

15/01/2015 January 2020 REGISTERED OFFICE CHANGED ON 15/01/2020 FROM C/O PJE CHARTERED ACCOUNTANTS 4 CLIFTON ROAD BRISTOL BS8 1AG

View Document

03/12/193 December 2019 FULL ACCOUNTS MADE UP TO 30/06/19

View Document

24/05/1924 May 2019 DIRECTOR APPOINTED MR PAUL HILLARD PICKLE

View Document

24/05/1924 May 2019 APPOINTMENT TERMINATED, DIRECTOR JEFFREY BENCK

View Document

20/05/1920 May 2019 CONFIRMATION STATEMENT MADE ON 07/03/19, NO UPDATES

View Document

10/01/1910 January 2019 FULL ACCOUNTS MADE UP TO 30/06/18

View Document

11/05/1811 May 2018 CONFIRMATION STATEMENT MADE ON 06/04/18, NO UPDATES

View Document

13/12/1713 December 2017 FULL ACCOUNTS MADE UP TO 30/06/17

View Document

24/04/1724 April 2017 CONFIRMATION STATEMENT MADE ON 06/04/17, WITH UPDATES

View Document

20/03/1720 March 2017 FULL ACCOUNTS MADE UP TO 30/06/16

View Document

15/04/1615 April 2016 FULL ACCOUNTS MADE UP TO 30/06/15

View Document

08/04/168 April 2016 Annual return made up to 6 April 2016 with full list of shareholders

View Document

02/03/162 March 2016 DIRECTOR APPOINTED MR JEFFREY BENCK

View Document

01/03/161 March 2016 APPOINTMENT TERMINATED, DIRECTOR KURT BUSCH

View Document

19/05/1519 May 2015 Annual return made up to 6 April 2015 with full list of shareholders

View Document

21/01/1521 January 2015 FULL ACCOUNTS MADE UP TO 30/06/14

View Document

07/01/157 January 2015 REGISTERED OFFICE CHANGED ON 07/01/2015 FROM 3 OAKFIELD COURT OAKFIELD ROAD CLIFTON BRISTOL BS8 2BD

View Document

06/06/146 June 2014 Annual return made up to 6 April 2014 with full list of shareholders

View Document

17/10/1317 October 2013 FULL ACCOUNTS MADE UP TO 30/06/13

View Document

04/06/134 June 2013 Annual return made up to 6 April 2013 with full list of shareholders

View Document

04/06/134 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR KURT FREDERICK BUSCH / 06/04/2013

View Document

03/06/133 June 2013 SECRETARY'S CHANGE OF PARTICULARS / MR JEREMY RAY WHITAKER / 06/04/2013

View Document

05/03/135 March 2013 FULL ACCOUNTS MADE UP TO 30/06/12

View Document

28/05/1228 May 2012 Annual return made up to 6 April 2012 with full list of shareholders

View Document

02/05/122 May 2012 FULL ACCOUNTS MADE UP TO 30/06/11

View Document

30/04/1230 April 2012 APPOINTMENT TERMINATED, DIRECTOR JERRY CHASE

View Document

30/04/1230 April 2012 APPOINTMENT TERMINATED, DIRECTOR REAGAN SAKAI

View Document

30/04/1230 April 2012 SECRETARY APPOINTED MR JEREMY RAY WHITAKER

View Document

30/04/1230 April 2012 APPOINTMENT TERMINATED, SECRETARY REAGAN SAKAI

View Document

30/04/1230 April 2012 DIRECTOR APPOINTED MR KURT FREDERICK BUSCH

View Document

06/04/116 April 2011 Annual return made up to 6 April 2011 with full list of shareholders

View Document

30/03/1130 March 2011 FULL ACCOUNTS MADE UP TO 30/06/10

View Document

23/06/1023 June 2010 Annual return made up to 6 April 2010 with full list of shareholders

View Document

02/06/102 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / REAGAN SAKAI / 01/12/2009

View Document

02/06/102 June 2010 SECRETARY'S CHANGE OF PARTICULARS / REAGAN SAKAI / 01/12/2009

View Document

02/06/102 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JERRY DAVID CHASE / 06/04/2010

View Document

29/03/1029 March 2010 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

26/05/0926 May 2009 RETURN MADE UP TO 06/04/09; FULL LIST OF MEMBERS

View Document

24/03/0924 March 2009 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

16/12/0816 December 2008 DIRECTOR APPOINTED MR JERRY DAVID CHASE

View Document

15/12/0815 December 2008 RETURN MADE UP TO 06/04/08; FULL LIST OF MEMBERS

View Document

15/12/0815 December 2008 APPOINTMENT TERMINATED DIRECTOR MARC NUSSBAUM

View Document

09/01/089 January 2008 FULL ACCOUNTS MADE UP TO 30/06/07

View Document

02/07/072 July 2007 RETURN MADE UP TO 06/04/07; FULL LIST OF MEMBERS

View Document

02/07/072 July 2007 NEW DIRECTOR APPOINTED

View Document

02/07/072 July 2007 NEW SECRETARY APPOINTED

View Document

29/06/0729 June 2007 DIRECTOR RESIGNED

View Document

29/06/0729 June 2007 SECRETARY RESIGNED

View Document

04/06/074 June 2007 FULL ACCOUNTS MADE UP TO 30/06/06

View Document

24/04/0624 April 2006 RETURN MADE UP TO 06/04/06; NO CHANGE OF MEMBERS

View Document

20/01/0620 January 2006 FULL ACCOUNTS MADE UP TO 30/06/05

View Document

22/12/0522 December 2005 NEW SECRETARY APPOINTED

View Document

22/12/0522 December 2005 SECRETARY RESIGNED

View Document

08/06/058 June 2005 RETURN MADE UP TO 06/04/05; FULL LIST OF MEMBERS

View Document

15/03/0515 March 2005 FULL ACCOUNTS MADE UP TO 30/06/04

View Document

20/09/0420 September 2004 RETURN MADE UP TO 06/04/04; FULL LIST OF MEMBERS

View Document

29/07/0429 July 2004 NEW SECRETARY APPOINTED

View Document

26/11/0326 November 2003 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

14/05/0314 May 2003 RETURN MADE UP TO 06/04/03; FULL LIST OF MEMBERS

View Document

28/03/0328 March 2003 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

27/08/0227 August 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/08/0227 August 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/07/0225 July 2002 DIRECTOR RESIGNED

View Document

25/07/0225 July 2002 DIRECTOR RESIGNED

View Document

16/05/0216 May 2002 RETURN MADE UP TO 06/04/02; FULL LIST OF MEMBERS

View Document

19/03/0219 March 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/03/0219 March 2002 DIRECTOR RESIGNED

View Document

14/03/0214 March 2002 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

11/02/0211 February 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

10/07/0110 July 2001 RETURN MADE UP TO 06/04/01; FULL LIST OF MEMBERS

View Document

19/09/0019 September 2000 REGISTERED OFFICE CHANGED ON 19/09/00 FROM: 400 CAPABILITY GREEN LUTON BEDFORDSHIRE LU1 3LU

View Document

19/09/0019 September 2000 NEW DIRECTOR APPOINTED

View Document

14/08/0014 August 2000 ACC. REF. DATE EXTENDED FROM 30/04/01 TO 30/06/01

View Document

14/08/0014 August 2000 NEW DIRECTOR APPOINTED

View Document

14/08/0014 August 2000 SECRETARY RESIGNED

View Document

14/08/0014 August 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/08/0014 August 2000 NEW DIRECTOR APPOINTED

View Document

14/08/0014 August 2000 DIRECTOR RESIGNED

View Document

06/04/006 April 2000 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