Company NameLantrade Global Supplies Limited
DirectorLynda Ann Nye-Rashkova
Company StatusActive
Company Number03028038
CategoryPrivate Limited Company
Incorporation Date1 March 1995(29 years, 2 months ago)
Previous NameClarendon Trading Ltd

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMrs Lynda Ann Nye-Rashkova
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed10 April 1995(1 month, 1 week after company formation)
Appointment Duration29 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDaniel Consultancy Morritt House
54-60 Station Approach
South Ruislip
HA4 6SA
Director NameMs Mei Xin Wang
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1995(1 month, 1 week after company formation)
Appointment Duration3 years, 9 months (resigned 01 February 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Newcastle House
Luxborough Street
London
W1M 3LF
Secretary NameLynda Ann Scott-Tomlin
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1996(1 year after company formation)
Appointment Duration5 years, 1 month (resigned 01 April 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMill Cottage Blackjacks Lock
Park Lane
Harefield
Middlesex
UB9 6HL
Director NameMr Paul Martin Freeman
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1999(3 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 April 2001)
RoleCompany Director
Correspondence Address3 Ancona Road
London
NW10 5YB
Director NameOliver Scott-Tomlin
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2001(6 years, 1 month after company formation)
Appointment Duration10 years, 1 month (resigned 12 May 2011)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressMill Cottage Blackjacks Lock
Park Lane
Harefield
Middlesex
UB9 6HL
Secretary NameMichael Charles McQuire
NationalityBritish
StatusResigned
Appointed01 April 2001(6 years, 1 month after company formation)
Appointment Duration3 years, 7 months (resigned 01 November 2004)
RoleCompany Director
Correspondence Address80 Chiltern Avenue
Cosby
Leicestershire
LE9 1UF
Secretary NameMr Graham Richard Nye
NationalityBritish
StatusResigned
Appointed01 November 2004(9 years, 8 months after company formation)
Appointment Duration4 months (resigned 01 March 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpringwell Barn
Springwell Lane
Rickmansworth
Hertfordshire
WD3 8UX
Secretary NameLynda Ann Scott-Tomlin
NationalityBritish
StatusResigned
Appointed01 March 2005(10 years after company formation)
Appointment Duration6 years, 2 months (resigned 12 May 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMill Cottage Blackjacks Lock
Park Lane
Harefield
Middlesex
UB9 6HL
Director NameFren Merdihyan
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBulgarian
StatusResigned
Appointed23 September 2005(10 years, 6 months after company formation)
Appointment DurationResigned same day (resigned 23 September 2005)
RoleCompany Director
Correspondence AddressThe Studio
32 Woodville Road
London
W5 2SF
Director NameIren Merdinyan
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBulgarian
StatusResigned
Appointed23 September 2005(10 years, 6 months after company formation)
Appointment Duration6 months (resigned 27 March 2006)
RoleCompany Director
Correspondence AddressThe Studio 32 Woodville Road
London
W5 2SF
Director NameMr Xinyu Qian
Date of BirthNovember 1970 (Born 53 years ago)
NationalityChinese
StatusResigned
Appointed13 November 2008(13 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 February 2010)
RoleProcurement Manager
Correspondence AddressLantrade House Oxford Road
Gerrards Cross
Buckinghamshire
SL9 7BB
Director NameMr Graham Richard Nye
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2016(21 years, 2 months after company formation)
Appointment Duration4 years, 10 months (resigned 23 March 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSterling House 19/23 High Street
Kidlington
Oxfordshire
OX5 2DH
Director NameTemples (Professional Services) Limited (Corporation)
StatusResigned
Appointed01 March 1995(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX
Secretary NameTemples (Nominees) Limited (Corporation)
StatusResigned
Appointed01 March 1995(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX

Contact

Websitelantrade.com
Telephone01753 888087
Telephone regionSlough

Location

Registered AddressDaniel Consultancy Morritt House
54-60 Station Approach
South Ruislip
HA4 6SA
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardSouth Ruislip
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Shareholders

303.8k at £1Armstrong Grosvenor Limited
100.00%
Ordinary

Financials

Year2014
Net Worth£443,694
Cash£110,375
Current Liabilities£1,084,534

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return1 March 2024 (1 month, 4 weeks ago)
Next Return Due15 March 2025 (10 months, 2 weeks from now)

Charges

27 January 2010Delivered on: 29 January 2010
Persons entitled: National Westminster Bank PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The deposit initially of €9,512.48 credited to account designation nxnfnywy-eur-01 with the bank and any addition to that deposit and any deposit or account from time to time of any other currency description or designation which derives in whole or in part from such deposit or account.
Outstanding
13 July 2005Delivered on: 19 July 2005
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

2 November 2017Total exemption full accounts made up to 31 May 2017 (10 pages)
7 March 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
27 February 2017Total exemption small company accounts made up to 31 May 2016 (9 pages)
31 May 2016Appointment of Mr Graham Nye as a director on 19 May 2016 (2 pages)
7 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 303,750
(3 pages)
25 February 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
3 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 303,750
(3 pages)
3 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 303,750
(3 pages)
25 November 2014Total exemption small company accounts made up to 31 May 2014 (6 pages)
6 March 2014Director's details changed for Lynda Ann Scott-Tomlin on 2 March 2013 (2 pages)
6 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 303,750
(3 pages)
6 March 2014Director's details changed for Lynda Ann Scott-Tomlin on 2 March 2013 (2 pages)
6 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 303,750
(3 pages)
28 October 2013Total exemption small company accounts made up to 31 May 2013 (6 pages)
8 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (3 pages)
8 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (3 pages)
26 February 2013Total exemption small company accounts made up to 31 May 2012 (7 pages)
19 March 2012Termination of appointment of Lynda Scott-Tomlin as a secretary (1 page)
19 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (3 pages)
19 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (3 pages)
23 February 2012Total exemption small company accounts made up to 31 May 2011 (7 pages)
27 May 2011Termination of appointment of Oliver Scott-Tomlin as a director (1 page)
28 April 2011Annual return made up to 1 March 2011 with a full list of shareholders (5 pages)
28 April 2011Annual return made up to 1 March 2011 with a full list of shareholders (5 pages)
21 December 2010Total exemption small company accounts made up to 31 May 2010 (7 pages)
20 May 2010Annual return made up to 1 March 2010 with a full list of shareholders (5 pages)
20 May 2010Annual return made up to 1 March 2010 with a full list of shareholders (5 pages)
30 March 2010Statement of capital following an allotment of shares on 30 March 2010
  • GBP 303,750
(2 pages)
23 March 2010Statement of capital following an allotment of shares on 22 March 2010
  • GBP 300,335
(2 pages)
18 March 2010Statement of capital following an allotment of shares on 4 March 2010
  • GBP 276,881
(2 pages)
18 March 2010Statement of capital following an allotment of shares on 12 March 2010
  • GBP 288,653
(2 pages)
18 March 2010Statement of capital following an allotment of shares on 4 March 2010
  • GBP 276,881
(2 pages)
16 February 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
1 February 2010Termination of appointment of Xinyu Qian as a director (1 page)
29 January 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
23 March 2009Return made up to 01/03/09; full list of members (4 pages)
14 November 2008Director appointed mr xinyu qian (1 page)
30 October 2008Total exemption small company accounts made up to 31 May 2008 (7 pages)
19 March 2008Return made up to 01/03/08; full list of members (4 pages)
3 March 2008Ad 30/07/07\gbp si 1168@1=1168\gbp ic 244754/245922\ (2 pages)
3 March 2008Ad 04/07/07\gbp si 1051@1=1051\gbp ic 238445/239496\ (2 pages)
3 March 2008Ad 06/07/07\gbp si 1168@1=1168\gbp ic 239496/240664\ (2 pages)
3 March 2008Ad 11/10/07\gbp si 1169@1=1169\gbp ic 269286/270455\ (2 pages)
3 March 2008Ad 16/07/07\gbp si 1168@1=1168\gbp ic 242417/243585\ (2 pages)
3 March 2008Ad 23/11/07\gbp si 1065@1=1065\gbp ic 170792/171857\ (2 pages)
3 March 2008Ad 03/09/07\gbp si 11682@1=11682\gbp ic 257604/269286\ (2 pages)
3 March 2008Ad 16/10/07\gbp si 1169@1=1169\gbp ic 271623/272792\ (2 pages)
3 March 2008Ad 27/06/07\gbp si 11682@1=11682\gbp ic 189380/201062\ (2 pages)
3 March 2008Ad 09/07/07\gbp si 584@1=584\gbp ic 240664/241248\ (2 pages)
3 March 2008Ad 27/07/07\gbp si 1169@1=1169\gbp ic 243585/244754\ (2 pages)
3 March 2008Ad 13/08/07\gbp si 11682@1=11682\gbp ic 245922/257604\ (2 pages)
3 March 2008Ad 29/06/07\gbp si 37383@1=37383\gbp ic 201062/238445\ (2 pages)
3 March 2008Ad 13/07/07\gbp si 1169@1=1169\gbp ic 241248/242417\ (2 pages)
3 March 2008Ad 27/11/07\gbp si 17523@1=17523\gbp ic 171857/189380\ (2 pages)
3 March 2008Ad 12/10/07\gbp si 1168@1=1168\gbp ic 270455/271623\ (2 pages)
20 September 2007Total exemption small company accounts made up to 31 May 2007 (7 pages)
21 July 2007Ad 06/06/07--------- £ si 15000@1=15000 £ ic 155792/170792 (2 pages)
13 July 2007Ad 27/06/07--------- £ si 25000@1=25000 £ ic 130792/155792 (2 pages)
6 March 2007Location of register of members (1 page)
6 March 2007Registered office changed on 06/03/07 from: lantrade house oxford house tatling end gerrards cross buckinghamshire SL9 7BB (1 page)
6 March 2007Director's particulars changed (1 page)
6 March 2007Return made up to 01/03/07; full list of members (2 pages)
14 February 2007Ad 12/01/07--------- £ si 75000@1=75000 £ ic 55792/130792 (2 pages)
9 February 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
9 February 2007Nc inc already adjusted 10/01/07 (1 page)
15 December 2006Total exemption full accounts made up to 31 May 2006 (14 pages)
7 April 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
27 March 2006Director resigned (1 page)
17 March 2006Return made up to 01/03/06; full list of members (3 pages)
8 February 2006New director appointed (1 page)
23 December 2005Accounting reference date extended from 31/03/06 to 31/05/06 (1 page)
23 December 2005Ad 30/11/05--------- £ si 2790@1=2790 £ ic 53002/55792 (2 pages)
8 November 2005Director resigned (1 page)
28 October 2005New director appointed (2 pages)
19 July 2005Particulars of mortgage/charge (3 pages)
25 May 2005Nc inc already adjusted 03/03/05 (1 page)
25 May 2005Ad 04/03/05--------- £ si 8000@1=8000 £ ic 2/8002 (2 pages)
25 May 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
25 May 2005Ad 01/04/05--------- £ si 45000@1=45000 £ ic 8002/53002 (2 pages)
20 May 2005Total exemption full accounts made up to 31 March 2004 (13 pages)
4 April 2005Return made up to 01/03/05; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
4 April 2005New secretary appointed (2 pages)
31 March 2005New director appointed (2 pages)
15 March 2005Director's particulars changed (1 page)
15 March 2005Director's particulars changed (1 page)
15 March 2005Secretary resigned (1 page)
8 November 2004Secretary resigned (1 page)
8 November 2004New secretary appointed (2 pages)
30 March 2004Return made up to 01/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
29 January 2004Total exemption full accounts made up to 31 March 2003 (5 pages)
17 May 2003Registered office changed on 17/05/03 from: the cottage hammersley lane penn buckinghamshire HP10 8HE (1 page)
26 February 2003Return made up to 01/03/03; full list of members (7 pages)
23 January 2003Total exemption full accounts made up to 31 March 2002 (5 pages)
7 March 2002Return made up to 01/03/02; full list of members (6 pages)
5 March 2002Company name changed clarendon trading LTD\certificate issued on 05/03/02 (2 pages)
15 February 2002New secretary appointed (2 pages)
15 February 2002Registered office changed on 15/02/02 from: berkeley house 18 station road east grinstead west sussex RH19 1DJ (1 page)
15 February 2002New director appointed (2 pages)
15 February 2002Director resigned (1 page)
15 February 2002Secretary resigned (1 page)
29 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
16 March 2001Return made up to 01/03/01; full list of members (6 pages)
11 December 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
27 March 2000Return made up to 01/03/00; full list of members (6 pages)
26 January 2000Accounts for a dormant company made up to 31 March 1999 (1 page)
26 January 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
27 April 1999Return made up to 01/03/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
27 April 1999Director resigned (2 pages)
27 April 1999New director appointed (2 pages)
14 December 1998Full accounts made up to 31 March 1998 (11 pages)
5 March 1998Return made up to 01/03/98; no change of members (4 pages)
28 January 1998Full accounts made up to 31 March 1997 (11 pages)
6 January 1997Ad 12/12/96--------- £ si 98@1=98 £ ic 1/99 (2 pages)
22 November 1996Return made up to 01/03/96; full list of members (5 pages)
12 November 1996Full accounts made up to 31 March 1996 (10 pages)
12 November 1996Registered office changed on 12/11/96 from: 31 paddington street london W1M 3RG (1 page)
17 February 1996Secretary resigned;new director appointed (2 pages)
17 February 1996Director resigned;new director appointed (2 pages)
17 February 1996Registered office changed on 17/02/96 from: 152 city road london EC1V 2NX (1 page)
1 March 1995Incorporation (10 pages)