Company NameLantech Services Limited
DirectorMoses Githinji Mwangi
Company StatusActive
Company Number04888184
CategoryPrivate Limited Company
Incorporation Date4 September 2003(20 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMoses Githinji Mwangi
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed27 October 2003(1 month, 3 weeks after company formation)
Appointment Duration20 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCeme Innovation Centre C/O Fred Michael & Co Ltd
Marsh Way
Rainham
RM13 8EU
Secretary NameRizichi Munyazi Githinji
NationalityBritish
StatusResigned
Appointed27 October 2003(1 month, 3 weeks after company formation)
Appointment Duration6 years, 9 months (resigned 26 July 2010)
RoleSecretary
Correspondence Address55 Primrose Close
Luton
Bedfordshire
LU3 1EY
Director NameSidney Langat Sambu
Date of BirthJune 1975 (Born 48 years ago)
NationalityKenyan
StatusResigned
Appointed01 January 2006(2 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 October 2007)
RoleBusinessman
Correspondence Address15 Red River Court
Redford Avenue
Horsham
West Sussex
RH12 2HS
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed04 September 2003(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed04 September 2003(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Contact

Websitelantechservices.co.uk

Location

Registered AddressCeme Innovation Centre C/O Fred Michael & Co Ltd Ffo F17
Marsh Way
Rainham
RM13 8EU
RegionLondon
ConstituencyDagenham and Rainham
CountyGreater London
WardSouth Hornchurch
Address MatchesOver 30 other UK companies use this postal address

Shareholders

10 at £1Moses Githinji Mwangi
100.00%
Ordinary

Financials

Year2014
Net Worth-£40,472
Cash£26,969
Current Liabilities£69,747

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due29 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 September

Returns

Latest Return20 September 2023 (7 months, 1 week ago)
Next Return Due4 October 2024 (5 months, 1 week from now)

Filing History

16 November 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
29 June 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
30 November 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
27 November 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 10
(3 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
3 June 2015Registered 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 2015Registered 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 2015Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 10
(3 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
13 December 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-12-13
  • GBP 10
(3 pages)
12 November 2013Registered office address changed from 1043 High Road Chadwell Heath Romford RM6 4AU United Kingdom on 12 November 2013 (1 page)
24 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
17 April 2013Compulsory strike-off action has been discontinued (1 page)
16 April 2013Annual return made up to 30 September 2012 with a full list of shareholders (3 pages)
13 March 2013Compulsory strike-off action has been suspended (1 page)
29 January 2013First Gazette notice for compulsory strike-off (1 page)
29 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
7 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (3 pages)
22 September 2011Registered 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 2011Registered 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 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
7 February 2011Registered office address changed from 50 Cheapside Luton Beds LU1 2HN United Kingdom on 7 February 2011 (1 page)
7 February 2011Registered office address changed from 50 Cheapside Luton Beds LU1 2HN United Kingdom on 7 February 2011 (1 page)
28 October 2010Annual return made up to 4 September 2010 with a full list of shareholders (3 pages)
28 October 2010Annual return made up to 4 September 2010 with a full list of shareholders (3 pages)
28 September 2010First Gazette notice for compulsory strike-off (1 page)
25 September 2010Compulsory strike-off action has been discontinued (1 page)
22 September 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
27 July 2010Director's details changed for Moses Githinji Mwangi on 26 July 2010 (2 pages)
27 July 2010Termination of appointment of Rizichi Githinji as a secretary (1 page)
18 November 2009Annual return made up to 4 September 2009 with a full list of shareholders (3 pages)
18 November 2009Annual return made up to 4 September 2009 with a full list of shareholders (3 pages)
5 August 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
22 October 2008Return made up to 04/09/08; full list of members (3 pages)
8 October 2008Return made up to 04/09/07; full list of members (3 pages)
7 October 2008Appointment terminated director sidney sambu (1 page)
1 August 2008Total exemption small company accounts made up to 30 September 2007 (3 pages)
29 July 2008Registered office changed on 29/07/2008 from c/o kahoro consulting 20-22 wellington street luton bedfordshire LU1 2QH (1 page)
13 February 2007Total exemption small company accounts made up to 30 September 2006 (3 pages)
13 November 2006Return made up to 04/09/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 May 2006New director appointed (1 page)
13 February 2006Registered office changed on 13/02/06 from: the basement 32 bury park road luton bedfordshire LU1 1HB (1 page)
13 February 2006Total exemption full accounts made up to 30 September 2005 (10 pages)
17 November 2005Return made up to 04/09/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 July 2005Total exemption full accounts made up to 30 September 2004 (8 pages)
15 September 2004Return made up to 04/09/04; full list of members (6 pages)
14 May 2004New secretary appointed (1 page)
14 May 2004Registered office changed on 14/05/04 from: 6 collingtree luton LU2 8HN (1 page)
14 May 2004New director appointed (1 page)
30 October 2003Secretary resigned (1 page)
30 October 2003Registered office changed on 30/10/03 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
30 October 2003Director resigned (1 page)
4 September 2003Incorporation (6 pages)