Company NameLANT Street Management Company Limited
Company StatusActive
Company Number04633054
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date10 January 2003(21 years, 3 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameAndrew David Meads
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed08 April 2008(5 years, 2 months after company formation)
Appointment Duration16 years
RoleField Manager Sarbanes Oxley
Country of ResidenceUnited Kingdom
Correspondence Address29a Osiers Road
London
SW18 1NL
Director NameMr Keith McIntosh
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed02 December 2015(12 years, 10 months after company formation)
Appointment Duration8 years, 4 months
RoleConsultant
Country of ResidenceEngland
Correspondence Address30 Sanctuary Street
London
SE1 1EA
Director NameMr Zahir Amir Khan
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed02 December 2015(12 years, 10 months after company formation)
Appointment Duration8 years, 4 months
RoleUnknown
Country of ResidenceEngland
Correspondence Address18 Isaac Way
London
SE1 1EE
Director NameMr Gilbert Tee Kwang Goh
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 2021(18 years, 11 months after company formation)
Appointment Duration2 years, 4 months
RoleConsultant
Country of ResidenceEngland
Correspondence Address29a Osiers Road
London
SW18 1NL
Secretary NameHouston Lawrence Management Limited (Corporation)
StatusCurrent
Appointed01 June 2018(15 years, 4 months after company formation)
Appointment Duration5 years, 11 months
Correspondence Address29a Osiers Road
London
SW18 1NL
Director NameEmma Rachel Feltham
Date of BirthMay 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2003(same day as company formation)
RoleCompany Director
Correspondence Address62 Vane Close
Thorpe St Andrew
Norwich
Norfolk
NR7 0US
Director NameMaureen Pooley
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2003(same day as company formation)
RoleCompany Director
Correspondence Address12 Lodge Lane
Old Catton
Norwich
Norfolk
NR6 7HG
Secretary NameMaureen Pooley
NationalityBritish
StatusResigned
Appointed10 January 2003(same day as company formation)
RoleCompany Director
Correspondence Address12 Lodge Lane
Old Catton
Norwich
Norfolk
NR6 7HG
Director NameMr Henry Miles Guthorm Speer
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2003(4 days after company formation)
Appointment Duration3 months, 2 weeks (resigned 01 May 2003)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressKingfisher House
Sicklesmere
Bury St. Edmunds
Suffolk
IP30 0BS
Director NameRobert Victor Gibbs
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2003(4 days after company formation)
Appointment Duration1 year, 3 months (resigned 30 April 2004)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address431 Unthank Road
Norwich
Norfolk
NR4 7QB
Secretary NameMr David John Roberts
NationalityBritish
StatusResigned
Appointed17 January 2003(1 week after company formation)
Appointment Duration5 years, 10 months (resigned 14 November 2008)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address4 Oaklands Park
Bishops Stortford
Hertfordshire
CM23 2BY
Director NameMs Tracey Caroline Hughes
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2003(3 months, 2 weeks after company formation)
Appointment Duration4 years, 11 months (resigned 08 April 2008)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressThe Willows
Well Lane, Sparham
Norwich
Norfolk
NR9 5PR
Director NameMr Bryan Fred Gillery
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2004(1 year, 3 months after company formation)
Appointment Duration3 years, 11 months (resigned 08 April 2008)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address40 Thunder Lane
Thorpe St Andrew
Norwich
Norfolk
NR7 0PX
Director NameMichael Gordon Evans
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2008(5 years, 2 months after company formation)
Appointment Duration7 months, 1 week (resigned 14 November 2008)
RoleSolicitor
Correspondence Address8 Isaac Way
London
SE1 1EE
Director NameAndrew John Berry
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2008(5 years, 2 months after company formation)
Appointment Duration7 years, 7 months (resigned 05 November 2015)
RoleSocial Work
Country of ResidenceUnited Kingdom
Correspondence Address6 Port House Plantation Wharf
Battersea
London
SW11 3TY
Director NameAndrew Graham Roy
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2008(5 years, 2 months after company formation)
Appointment Duration7 years, 7 months (resigned 17 November 2015)
RoleRetailer
Country of ResidenceUnited Kingdom
Correspondence Address6 Port House Plantation Wharf
Battersea
London
SW11 3TY
Secretary NameMark David Cordery
NationalityBritish
StatusResigned
Appointed08 April 2008(5 years, 2 months after company formation)
Appointment Duration10 years, 1 month (resigned 01 June 2018)
RoleCompany Director
Correspondence Address6 Port House Plantation Wharf
Battersea
London
SW11 3TY
Director NameMary Rebecca Wilks
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2008(5 years, 10 months after company formation)
Appointment Duration4 years, 9 months (resigned 22 August 2013)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address33 Isaac Way
London
SE1 1EE
Director NameMr William John Jagger
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2014(11 years after company formation)
Appointment Duration7 years, 11 months (resigned 15 December 2021)
RoleFinancial Adviser
Country of ResidenceEngland
Correspondence Address29a Osiers Road
London
SW18 1NL

Location

Registered Address29a Osiers Road
London
SW18 1NL
RegionLondon
ConstituencyPutney
CountyGreater London
WardThamesfield
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return6 January 2024 (3 months, 3 weeks ago)
Next Return Due20 January 2025 (8 months, 4 weeks from now)

Filing History

23 January 2024Register inspection address has been changed from C/O Houston Lawrence Management 6 Port House Square Rigger Row Battersea London SW11 3TY United Kingdom to Hl Property and Asset Management Limited 29a Osiers Road London SW18 1NL (1 page)
22 January 2024Confirmation statement made on 6 January 2024 with no updates (3 pages)
22 August 2023Accounts for a dormant company made up to 31 December 2022 (3 pages)
22 March 2023Termination of appointment of Houston Lawrence Management Limited as a secretary on 10 March 2023 (1 page)
22 March 2023Appointment of Hl Property and Asset Management Limited as a secretary on 10 March 2023 (2 pages)
10 January 2023Confirmation statement made on 6 January 2023 with no updates (3 pages)
20 September 2022Accounts for a dormant company made up to 31 December 2021 (3 pages)
10 January 2022Confirmation statement made on 6 January 2022 with no updates (3 pages)
20 December 2021Appointment of Mr Gilbert Tee Kwang Goh as a director on 15 December 2021 (2 pages)
16 December 2021Termination of appointment of William John Jagger as a director on 15 December 2021 (1 page)
16 September 2021Total exemption full accounts made up to 31 December 2020 (5 pages)
24 January 2021Secretary's details changed for Houston Lawrence Management Limited on 5 January 2021 (1 page)
20 January 2021Confirmation statement made on 6 January 2021 with no updates (3 pages)
5 January 2021Registered office address changed from 6 Port House Plantation Wharf Battersea London SW11 3TY to 29a Osiers Road London SW18 1NL on 5 January 2021 (1 page)
23 December 2020Total exemption full accounts made up to 31 December 2019 (5 pages)
10 February 2020Confirmation statement made on 6 January 2020 with no updates (3 pages)
16 September 2019Total exemption full accounts made up to 31 December 2018 (5 pages)
12 August 2019Secretary's details changed for Houston Lawrence Management Limited on 12 August 2019 (1 page)
16 January 2019Confirmation statement made on 6 January 2019 with no updates (3 pages)
8 June 2018Termination of appointment of Mark David Cordery as a secretary on 1 June 2018 (1 page)
8 June 2018Appointment of Houston Lawrence Management Ltd as a secretary on 1 June 2018 (2 pages)
31 May 2018Accounts for a dormant company made up to 31 December 2017 (9 pages)
18 January 2018Confirmation statement made on 6 January 2018 with no updates (3 pages)
21 September 2017Accounts for a dormant company made up to 31 December 2016 (9 pages)
21 September 2017Accounts for a dormant company made up to 31 December 2016 (9 pages)
13 January 2017Confirmation statement made on 6 January 2017 with updates (4 pages)
13 January 2017Confirmation statement made on 6 January 2017 with updates (4 pages)
28 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
28 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
5 February 2016Annual return made up to 6 January 2016 no member list (6 pages)
5 February 2016Annual return made up to 6 January 2016 no member list (6 pages)
21 December 2015Appointment of Mr Keith Mcintosh as a director on 2 December 2015 (2 pages)
21 December 2015Appointment of Mr Keith Mcintosh as a director on 2 December 2015 (2 pages)
21 December 2015Appointment of Mr Keith Mcintosh as a director on 2 December 2015 (2 pages)
15 December 2015Appointment of Mr Zahir Amir Khan as a director on 2 December 2015 (2 pages)
15 December 2015Appointment of Mr Zahir Amir Khan as a director on 2 December 2015 (2 pages)
15 December 2015Appointment of Mr Zahir Amir Khan as a director on 2 December 2015 (2 pages)
18 November 2015Termination of appointment of Andrew Graham Roy as a director on 17 November 2015 (1 page)
18 November 2015Termination of appointment of Andrew Graham Roy as a director on 17 November 2015 (1 page)
9 November 2015Termination of appointment of Andrew John Berry as a director on 5 November 2015 (1 page)
9 November 2015Termination of appointment of Andrew John Berry as a director on 5 November 2015 (1 page)
9 November 2015Termination of appointment of Andrew John Berry as a director on 5 November 2015 (1 page)
14 September 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
14 September 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
24 March 2015Annual return made up to 6 January 2015 no member list (5 pages)
24 March 2015Annual return made up to 6 January 2015 no member list (5 pages)
24 March 2015Annual return made up to 6 January 2015 no member list (5 pages)
10 September 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
10 September 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
9 January 2014Appointment of Mr William John Jagger as a director (2 pages)
9 January 2014Appointment of Mr William John Jagger as a director (2 pages)
8 January 2014Annual return made up to 6 January 2014 no member list (4 pages)
8 January 2014Annual return made up to 6 January 2014 no member list (4 pages)
8 January 2014Annual return made up to 6 January 2014 no member list (4 pages)
24 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
24 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
23 August 2013Termination of appointment of Mary Wilks as a director (1 page)
23 August 2013Termination of appointment of Mary Wilks as a director (1 page)
11 January 2013Annual return made up to 6 January 2013 no member list (5 pages)
11 January 2013Annual return made up to 6 January 2013 no member list (5 pages)
11 January 2013Annual return made up to 6 January 2013 no member list (5 pages)
18 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
18 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
6 January 2012Annual return made up to 6 January 2012 no member list (5 pages)
6 January 2012Annual return made up to 6 January 2012 no member list (5 pages)
6 January 2012Annual return made up to 6 January 2012 no member list (5 pages)
1 November 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
1 November 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
3 February 2011Annual return made up to 6 January 2011 no member list (5 pages)
3 February 2011Annual return made up to 6 January 2011 no member list (5 pages)
3 February 2011Annual return made up to 6 January 2011 no member list (5 pages)
28 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
28 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
20 January 2010Annual return made up to 6 January 2010 no member list (4 pages)
20 January 2010Annual return made up to 6 January 2010 no member list (4 pages)
20 January 2010Annual return made up to 6 January 2010 no member list (4 pages)
11 January 2010Director's details changed for Andrew David Meads on 11 January 2010 (2 pages)
11 January 2010Director's details changed for Andrew Graham Roy on 11 January 2010 (2 pages)
11 January 2010Director's details changed for Andrew Graham Roy on 11 January 2010 (2 pages)
11 January 2010Director's details changed for Mary Rebecca Wilks on 11 January 2010 (2 pages)
11 January 2010Director's details changed for Mary Rebecca Wilks on 11 January 2010 (2 pages)
11 January 2010Register(s) moved to registered inspection location (1 page)
11 January 2010Register(s) moved to registered inspection location (1 page)
11 January 2010Director's details changed for Andrew John Berry on 11 January 2010 (2 pages)
11 January 2010Director's details changed for Andrew David Meads on 11 January 2010 (2 pages)
11 January 2010Director's details changed for Andrew John Berry on 11 January 2010 (2 pages)
11 January 2010Register inspection address has been changed (1 page)
11 January 2010Register inspection address has been changed (1 page)
3 November 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
3 November 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
23 April 2009Secretary's change of particulars / mark cordery / 20/04/2009 (1 page)
23 April 2009Secretary's change of particulars / mark cordery / 20/04/2009 (1 page)
30 March 2009Annual return made up to 06/01/09 (3 pages)
30 March 2009Annual return made up to 06/01/09 (3 pages)
27 March 2009Appointment terminated secretary david roberts (1 page)
27 March 2009Appointment terminated secretary david roberts (1 page)
23 March 2009Director appointed mary rebecca wilks (2 pages)
23 March 2009Appointment terminated director michael evans (1 page)
23 March 2009Director appointed mary rebecca wilks (2 pages)
23 March 2009Appointment terminated director michael evans (1 page)
14 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
14 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
15 July 2008Registered office changed on 15/07/2008 from holland court the close norwich norfolk NR1 4DX (1 page)
15 July 2008Registered office changed on 15/07/2008 from holland court the close norwich norfolk NR1 4DX (1 page)
19 June 2008Appointment terminate, director david john roberts logged form (1 page)
19 June 2008Appointment terminate, director david john roberts logged form (1 page)
17 June 2008Secretary appointed mark cordery (2 pages)
17 June 2008Appointment terminated director bryan gillery (1 page)
17 June 2008Secretary appointed mark cordery (2 pages)
17 June 2008Accounting reference date shortened from 31/01/2008 to 31/12/2007 (1 page)
17 June 2008Director appointed michael gordon evans (2 pages)
17 June 2008Accounting reference date shortened from 31/01/2008 to 31/12/2007 (1 page)
17 June 2008Appointment terminated director bryan gillery (1 page)
17 June 2008Director appointed andrew graham roy (2 pages)
17 June 2008Director appointed andrew john berry (2 pages)
17 June 2008Appointment terminated director tracey hughes (1 page)
17 June 2008Director appointed andrew john berry (2 pages)
17 June 2008Director appointed andrew graham roy (2 pages)
17 June 2008Director appointed andrew david meads (2 pages)
17 June 2008Director appointed michael gordon evans (2 pages)
17 June 2008Director appointed andrew david meads (2 pages)
17 June 2008Appointment terminated director tracey hughes (1 page)
22 January 2008Annual return made up to 06/01/08 (2 pages)
22 January 2008Annual return made up to 06/01/08 (2 pages)
11 August 2007Resolutions
  • RES13 ‐ Re-acc 05/07/07
(1 page)
11 August 2007Resolutions
  • RES13 ‐ Re-acc 05/07/07
(1 page)
7 August 2007Accounts for a dormant company made up to 31 January 2007 (5 pages)
7 August 2007Accounts for a dormant company made up to 31 January 2007 (5 pages)
6 February 2007Annual return made up to 06/01/07 (4 pages)
6 February 2007Annual return made up to 06/01/07 (4 pages)
16 October 2006Accounts for a dormant company made up to 31 January 2006 (5 pages)
16 October 2006Accounts for a dormant company made up to 31 January 2006 (5 pages)
9 August 2006Annual return made up to 06/01/06 (4 pages)
9 August 2006Annual return made up to 06/01/06 (4 pages)
25 November 2005Accounts for a dormant company made up to 31 January 2005 (2 pages)
25 November 2005Accounts for a dormant company made up to 31 January 2005 (2 pages)
11 January 2005Annual return made up to 06/01/05 (4 pages)
11 January 2005Annual return made up to 06/01/05 (4 pages)
17 May 2004Director resigned (1 page)
17 May 2004Director resigned (1 page)
10 May 2004New director appointed (2 pages)
10 May 2004New director appointed (2 pages)
24 March 2004Accounts for a dormant company made up to 31 January 2004 (2 pages)
24 March 2004Accounts for a dormant company made up to 31 January 2004 (2 pages)
21 January 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
21 January 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
20 January 2004Annual return made up to 10/01/04 (4 pages)
20 January 2004Annual return made up to 10/01/04 (4 pages)
7 November 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
7 November 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
28 August 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
28 August 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
8 May 2003Director resigned (1 page)
8 May 2003New director appointed (2 pages)
8 May 2003Director resigned (1 page)
8 May 2003New director appointed (2 pages)
23 January 2003New director appointed (2 pages)
23 January 2003New secretary appointed (2 pages)
23 January 2003New director appointed (2 pages)
23 January 2003New director appointed (2 pages)
23 January 2003Director resigned (1 page)
23 January 2003New secretary appointed (2 pages)
23 January 2003Secretary resigned;director resigned (1 page)
23 January 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 January 2003Director resigned (1 page)
23 January 2003New director appointed (2 pages)
23 January 2003Secretary resigned;director resigned (1 page)
23 January 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 January 2003Incorporation (26 pages)
10 January 2003Incorporation (26 pages)