Marsh Way
Rainham
RM13 8EU
Secretary Name | Rizichi Munyazi Githinji |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 October 2003(1 month, 3 weeks after company formation) |
Appointment Duration | 6 years, 9 months (resigned 26 July 2010) |
Role | Secretary |
Correspondence Address | 55 Primrose Close Luton Bedfordshire LU3 1EY |
Director Name | Sidney Langat Sambu |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | Kenyan |
Status | Resigned |
Appointed | 01 January 2006(2 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 October 2007) |
Role | Businessman |
Correspondence Address | 15 Red River Court Redford Avenue Horsham West Sussex RH12 2HS |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 September 2003(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 September 2003(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Website | lantechservices.co.uk |
---|
Registered Address | Ceme Innovation Centre C/O Fred Michael & Co Ltd Ffo F17 Marsh Way Rainham RM13 8EU |
---|---|
Region | London |
Constituency | Dagenham and Rainham |
County | Greater London |
Ward | South Hornchurch |
Address Matches | Over 30 other UK companies use this postal address |
10 at £1 | Moses Githinji Mwangi 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£40,472 |
Cash | £26,969 |
Current Liabilities | £69,747 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 29 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 September |
Latest Return | 20 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 4 October 2024 (5 months, 1 week from now) |
16 November 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
---|---|
29 June 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
30 November 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
27 November 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-11-27
|
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
3 June 2015 | Registered office address changed from C/O Fred Michael & Co 2nd Floor New Enterprise House 149 - 151 High Road Chadwell Heath RM6 6PL to 216 High Road Romford RM6 6LS on 3 June 2015 (1 page) |
3 June 2015 | Registered office address changed from C/O Fred Michael & Co 2nd Floor New Enterprise House 149 - 151 High Road Chadwell Heath RM6 6PL to 216 High Road Romford RM6 6LS on 3 June 2015 (1 page) |
8 January 2015 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2015-01-08
|
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
13 December 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-12-13
|
12 November 2013 | Registered office address changed from 1043 High Road Chadwell Heath Romford RM6 4AU United Kingdom on 12 November 2013 (1 page) |
24 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
17 April 2013 | Compulsory strike-off action has been discontinued (1 page) |
16 April 2013 | Annual return made up to 30 September 2012 with a full list of shareholders (3 pages) |
13 March 2013 | Compulsory strike-off action has been suspended (1 page) |
29 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
29 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
7 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (3 pages) |
22 September 2011 | Registered office address changed from C/O Fred Michaels & Co Ltd 1041 High Road Romford RM6 4AU United Kingdom on 22 September 2011 (1 page) |
21 September 2011 | Registered office address changed from C/O Kahoro Consulting Unit 48 Shaftesbury Centre Percy Street Swindon SN2 2AZ United Kingdom on 21 September 2011 (1 page) |
3 August 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
7 February 2011 | Registered office address changed from 50 Cheapside Luton Beds LU1 2HN United Kingdom on 7 February 2011 (1 page) |
7 February 2011 | Registered office address changed from 50 Cheapside Luton Beds LU1 2HN United Kingdom on 7 February 2011 (1 page) |
28 October 2010 | Annual return made up to 4 September 2010 with a full list of shareholders (3 pages) |
28 October 2010 | Annual return made up to 4 September 2010 with a full list of shareholders (3 pages) |
28 September 2010 | First Gazette notice for compulsory strike-off (1 page) |
25 September 2010 | Compulsory strike-off action has been discontinued (1 page) |
22 September 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
27 July 2010 | Director's details changed for Moses Githinji Mwangi on 26 July 2010 (2 pages) |
27 July 2010 | Termination of appointment of Rizichi Githinji as a secretary (1 page) |
18 November 2009 | Annual return made up to 4 September 2009 with a full list of shareholders (3 pages) |
18 November 2009 | Annual return made up to 4 September 2009 with a full list of shareholders (3 pages) |
5 August 2009 | Total exemption small company accounts made up to 30 September 2008 (3 pages) |
22 October 2008 | Return made up to 04/09/08; full list of members (3 pages) |
8 October 2008 | Return made up to 04/09/07; full list of members (3 pages) |
7 October 2008 | Appointment terminated director sidney sambu (1 page) |
1 August 2008 | Total exemption small company accounts made up to 30 September 2007 (3 pages) |
29 July 2008 | Registered office changed on 29/07/2008 from c/o kahoro consulting 20-22 wellington street luton bedfordshire LU1 2QH (1 page) |
13 February 2007 | Total exemption small company accounts made up to 30 September 2006 (3 pages) |
13 November 2006 | Return made up to 04/09/06; full list of members
|
16 May 2006 | New director appointed (1 page) |
13 February 2006 | Registered office changed on 13/02/06 from: the basement 32 bury park road luton bedfordshire LU1 1HB (1 page) |
13 February 2006 | Total exemption full accounts made up to 30 September 2005 (10 pages) |
17 November 2005 | Return made up to 04/09/05; full list of members
|
10 July 2005 | Total exemption full accounts made up to 30 September 2004 (8 pages) |
15 September 2004 | Return made up to 04/09/04; full list of members (6 pages) |
14 May 2004 | New secretary appointed (1 page) |
14 May 2004 | Registered office changed on 14/05/04 from: 6 collingtree luton LU2 8HN (1 page) |
14 May 2004 | New director appointed (1 page) |
30 October 2003 | Secretary resigned (1 page) |
30 October 2003 | Registered office changed on 30/10/03 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
30 October 2003 | Director resigned (1 page) |
4 September 2003 | Incorporation (6 pages) |