Hornchurch
Essex
RM11 1HH
Director Name | Mrs Lynn Rason |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 December 1993(same day as company formation) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 48 Rockingham Avenue Hornchurch Essex RM11 1HH |
Secretary Name | Deborah Jane Rason |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 September 2001(7 years, 9 months after company formation) |
Appointment Duration | 22 years, 7 months |
Role | Secretary |
Correspondence Address | 8 Lingfield Avenue Upminster Bridge Essex RM14 2PE |
Director Name | Christopher William Goy |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 Glenwood Avenue Bognor Regis West Sussex PO22 8BS |
Director Name | Lorraine Goy |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 1993(same day as company formation) |
Role | Secretary |
Correspondence Address | Coiners Cottage Shripney Lane Bognor Regis West Sussex PO22 9NR |
Secretary Name | Mr Kenneth Thomas Rason |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 December 1993(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 48 Rockingham Avenue Hornchurch Essex RM11 1HH |
Director Name | Christopher William Goy |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1995(1 year, 6 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 21 September 2001) |
Role | Company Director |
Correspondence Address | Coiners Cottage Shripney Lane Bognor Regis West Sussex PO22 9NR |
Secretary Name | Deborah Jane George |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 September 2001(7 years, 9 months after company formation) |
Appointment Duration | Resigned same day (resigned 25 September 2001) |
Role | Finance Manager |
Correspondence Address | 15 Rutland Drive Hornchurch Essex RM11 3EW |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 December 1993(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 December 1993(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | lantelcom.com |
---|
Registered Address | Knowledge Dock Business Centre University Way London E16 2RD |
---|---|
Region | London |
Constituency | East Ham |
County | Greater London |
Ward | Beckton |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
40 at £1 | Kenneth Rason 50.00% Ordinary |
---|---|
40 at £1 | Mrs Lynn Rason 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £185,534 |
Cash | £159,862 |
Current Liabilities | £27,332 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 5 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 19 December 2024 (7 months, 3 weeks from now) |
3 April 2000 | Delivered on: 8 April 2000 Persons entitled: P & O Property Holdings Limited Classification: Deed of deposit Secured details: The rents reserved and any other sums due from the company to the chargee under the terms of a lease dated 3RD april 2000 (as defined). Particulars: Deposit of £2,204.59. Outstanding |
---|
14 July 2023 | Micro company accounts made up to 31 December 2022 (5 pages) |
---|---|
5 December 2022 | Confirmation statement made on 5 December 2022 with no updates (3 pages) |
28 April 2022 | Micro company accounts made up to 31 December 2021 (5 pages) |
11 January 2022 | Confirmation statement made on 6 December 2021 with no updates (3 pages) |
1 April 2021 | Micro company accounts made up to 31 December 2020 (5 pages) |
18 January 2021 | Confirmation statement made on 6 December 2020 with no updates (3 pages) |
28 August 2020 | Micro company accounts made up to 31 December 2019 (5 pages) |
6 January 2020 | Confirmation statement made on 6 December 2019 with no updates (3 pages) |
15 August 2019 | Micro company accounts made up to 31 December 2018 (5 pages) |
19 December 2018 | Confirmation statement made on 6 December 2018 with no updates (3 pages) |
11 July 2018 | Micro company accounts made up to 31 December 2017 (5 pages) |
20 December 2017 | Confirmation statement made on 6 December 2017 with no updates (3 pages) |
20 December 2017 | Confirmation statement made on 6 December 2017 with no updates (3 pages) |
29 August 2017 | Micro company accounts made up to 31 December 2016 (6 pages) |
29 August 2017 | Micro company accounts made up to 31 December 2016 (6 pages) |
13 January 2017 | Confirmation statement made on 6 December 2016 with updates (6 pages) |
13 January 2017 | Confirmation statement made on 6 December 2016 with updates (6 pages) |
23 May 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
23 May 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
11 January 2016 | Annual return made up to 6 December 2015 with a full list of shareholders Statement of capital on 2016-01-11
|
11 January 2016 | Annual return made up to 6 December 2015 with a full list of shareholders Statement of capital on 2016-01-11
|
11 January 2016 | Annual return made up to 6 December 2015 with a full list of shareholders Statement of capital on 2016-01-11
|
29 May 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
29 May 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
27 December 2014 | Annual return made up to 6 December 2014 with a full list of shareholders Statement of capital on 2014-12-27
|
27 December 2014 | Annual return made up to 6 December 2014 with a full list of shareholders Statement of capital on 2014-12-27
|
27 December 2014 | Annual return made up to 6 December 2014 with a full list of shareholders Statement of capital on 2014-12-27
|
1 April 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
1 April 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
3 March 2014 | Annual return made up to 6 December 2013 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Annual return made up to 6 December 2013 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Annual return made up to 6 December 2013 with a full list of shareholders Statement of capital on 2014-03-03
|
26 June 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
26 June 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
23 January 2013 | Annual return made up to 6 December 2012 with a full list of shareholders (5 pages) |
23 January 2013 | Annual return made up to 6 December 2012 with a full list of shareholders (5 pages) |
23 January 2013 | Annual return made up to 6 December 2012 with a full list of shareholders (5 pages) |
15 December 2012 | Secretary's details changed for Deborah Jane George on 14 December 2012 (1 page) |
15 December 2012 | Secretary's details changed for Deborah Jane George on 14 December 2012 (1 page) |
5 October 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
5 October 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
10 January 2012 | Annual return made up to 6 December 2011 with a full list of shareholders (5 pages) |
10 January 2012 | Annual return made up to 6 December 2011 with a full list of shareholders (5 pages) |
10 January 2012 | Annual return made up to 6 December 2011 with a full list of shareholders (5 pages) |
17 June 2011 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
17 June 2011 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
4 January 2011 | Registered office address changed from Unit 8 Thurrock Business Centre Breach Road West Thurrock Essex RM20 3NR on 4 January 2011 (1 page) |
4 January 2011 | Registered office address changed from Unit 8 Thurrock Business Centre Breach Road West Thurrock Essex RM20 3NR on 4 January 2011 (1 page) |
4 January 2011 | Annual return made up to 6 December 2010 with a full list of shareholders (5 pages) |
4 January 2011 | Annual return made up to 6 December 2010 with a full list of shareholders (5 pages) |
4 January 2011 | Registered office address changed from Unit 8 Thurrock Business Centre Breach Road West Thurrock Essex RM20 3NR on 4 January 2011 (1 page) |
4 January 2011 | Annual return made up to 6 December 2010 with a full list of shareholders (5 pages) |
20 July 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
20 July 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
22 December 2009 | Director's details changed for Lynn Rason on 22 December 2009 (2 pages) |
22 December 2009 | Annual return made up to 6 December 2009 with a full list of shareholders (5 pages) |
22 December 2009 | Director's details changed for Kenneth Thomas Rason on 22 December 2009 (2 pages) |
22 December 2009 | Annual return made up to 6 December 2009 with a full list of shareholders (5 pages) |
22 December 2009 | Director's details changed for Lynn Rason on 22 December 2009 (2 pages) |
22 December 2009 | Annual return made up to 6 December 2009 with a full list of shareholders (5 pages) |
22 December 2009 | Director's details changed for Kenneth Thomas Rason on 22 December 2009 (2 pages) |
13 April 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
13 April 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
15 December 2008 | Return made up to 06/12/08; full list of members (4 pages) |
15 December 2008 | Return made up to 06/12/08; full list of members (4 pages) |
12 May 2008 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
12 May 2008 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
21 December 2007 | Return made up to 06/12/07; full list of members (3 pages) |
21 December 2007 | Return made up to 06/12/07; full list of members (3 pages) |
19 June 2007 | Total exemption small company accounts made up to 31 December 2006 (8 pages) |
19 June 2007 | Total exemption small company accounts made up to 31 December 2006 (8 pages) |
5 January 2007 | Return made up to 06/12/06; full list of members (3 pages) |
5 January 2007 | Return made up to 06/12/06; full list of members (3 pages) |
2 May 2006 | Total exemption full accounts made up to 31 December 2005 (10 pages) |
2 May 2006 | Total exemption full accounts made up to 31 December 2005 (10 pages) |
26 January 2006 | Secretary's particulars changed (1 page) |
26 January 2006 | Secretary's particulars changed (1 page) |
26 January 2006 | Secretary's particulars changed (1 page) |
26 January 2006 | Secretary's particulars changed (1 page) |
26 January 2006 | Return made up to 06/12/05; full list of members (3 pages) |
26 January 2006 | Return made up to 06/12/05; full list of members (3 pages) |
13 May 2005 | Total exemption full accounts made up to 31 December 2004 (10 pages) |
13 May 2005 | Total exemption full accounts made up to 31 December 2004 (10 pages) |
6 December 2004 | Return made up to 06/12/04; full list of members (7 pages) |
6 December 2004 | Return made up to 06/12/04; full list of members (7 pages) |
27 April 2004 | Total exemption full accounts made up to 31 December 2003 (10 pages) |
27 April 2004 | Total exemption full accounts made up to 31 December 2003 (10 pages) |
25 November 2003 | Return made up to 06/12/03; full list of members
|
25 November 2003 | Return made up to 06/12/03; full list of members
|
12 September 2003 | Director's particulars changed (1 page) |
12 September 2003 | Director's particulars changed (1 page) |
29 July 2003 | Total exemption full accounts made up to 31 December 2002 (10 pages) |
29 July 2003 | Total exemption full accounts made up to 31 December 2002 (10 pages) |
15 January 2003 | Return made up to 06/12/02; full list of members
|
15 January 2003 | New secretary appointed (2 pages) |
15 January 2003 | New secretary appointed (2 pages) |
15 January 2003 | Return made up to 06/12/02; full list of members
|
10 October 2002 | Total exemption full accounts made up to 31 December 2001 (12 pages) |
10 October 2002 | Total exemption full accounts made up to 31 December 2001 (12 pages) |
3 December 2001 | New secretary appointed (2 pages) |
3 December 2001 | Return made up to 06/12/01; full list of members
|
3 December 2001 | New secretary appointed (2 pages) |
3 December 2001 | Return made up to 06/12/01; full list of members
|
29 November 2001 | Full accounts made up to 31 December 2000 (15 pages) |
29 November 2001 | Full accounts made up to 31 December 2000 (15 pages) |
4 October 2001 | Director resigned (1 page) |
4 October 2001 | Director resigned (1 page) |
4 October 2001 | Director resigned (1 page) |
4 October 2001 | Director resigned (1 page) |
29 November 2000 | Return made up to 06/12/00; full list of members (7 pages) |
29 November 2000 | Return made up to 06/12/00; full list of members (7 pages) |
17 October 2000 | Full accounts made up to 31 December 1999 (14 pages) |
17 October 2000 | Full accounts made up to 31 December 1999 (14 pages) |
8 April 2000 | Particulars of mortgage/charge (3 pages) |
8 April 2000 | Particulars of mortgage/charge (3 pages) |
17 December 1999 | Return made up to 06/12/99; full list of members
|
17 December 1999 | Return made up to 06/12/99; full list of members
|
8 November 1999 | Full accounts made up to 31 December 1998 (14 pages) |
8 November 1999 | Full accounts made up to 31 December 1998 (14 pages) |
21 December 1998 | Return made up to 06/12/98; no change of members
|
21 December 1998 | Return made up to 06/12/98; no change of members
|
21 July 1998 | Full accounts made up to 31 December 1997 (13 pages) |
21 July 1998 | Full accounts made up to 31 December 1997 (13 pages) |
12 January 1998 | Location of register of members (1 page) |
12 January 1998 | Location of register of members (1 page) |
31 December 1997 | Return made up to 06/12/97; full list of members (6 pages) |
31 December 1997 | Return made up to 06/12/97; full list of members (6 pages) |
30 December 1997 | Auditor's resignation (2 pages) |
30 December 1997 | Auditor's resignation (2 pages) |
6 May 1997 | Full accounts made up to 31 December 1996 (10 pages) |
6 May 1997 | Full accounts made up to 31 December 1996 (10 pages) |
9 April 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
9 April 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
9 April 1997 | Director's particulars changed (1 page) |
9 April 1997 | Director's particulars changed (1 page) |
17 February 1997 | Registered office changed on 17/02/97 from: lantel house 135 stanley road hornchurch essex RM12 4JP (1 page) |
17 February 1997 | Registered office changed on 17/02/97 from: lantel house 135 stanley road hornchurch essex RM12 4JP (1 page) |
6 December 1996 | Return made up to 06/12/96; no change of members (4 pages) |
6 December 1996 | Return made up to 06/12/96; no change of members (4 pages) |
3 April 1996 | Full accounts made up to 31 December 1995 (10 pages) |
3 April 1996 | Full accounts made up to 31 December 1995 (10 pages) |
28 November 1995 | Return made up to 06/12/95; no change of members
|
28 November 1995 | Return made up to 06/12/95; no change of members
|
20 June 1995 | New director appointed (2 pages) |
20 June 1995 | New director appointed (2 pages) |
16 March 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
16 March 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
6 December 1993 | Incorporation (19 pages) |
6 December 1993 | Incorporation (19 pages) |