Advanced company searchLink opens in new window

LANTUM LTD

Company number 07529895

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
27 Apr 2018 CH01 Director's details changed for Mr David Scott Currie on 27 April 2018
10 Apr 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of alteration of Articles of Association
13 Mar 2018 MR01 Registration of charge 075298950002, created on 7 March 2018
06 Mar 2018 CS01 Confirmation statement made on 27 February 2018 with updates
28 Feb 2018 RP04AP01 Second filing for the appointment of Hannah Jane Farrar as a director
02 Feb 2018 AP01 Appointment of Ms Hannah Jane Farrar as a director on 30 January 2017
  • ANNOTATION Clarification a second filed AP01 was registered on 28/02/2018.
09 Jan 2018 AP03 Appointment of Miss Iona Mcneil as a secretary on 9 January 2018
12 Oct 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
05 Oct 2017 AP01 Appointment of Mr David Scott Currie as a director on 27 September 2017
05 Oct 2017 TM01 Termination of appointment of Simon John Calver as a director on 31 August 2017
18 Jul 2017 AA Total exemption full accounts made up to 28 February 2017
04 Jul 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-07-03
28 Jun 2017 MR04 Satisfaction of charge 075298950001 in full
27 Feb 2017 CS01 Confirmation statement made on 27 February 2017 with updates
20 Feb 2017 AD01 Registered office address changed from , 4th Floor, 15 Bonhill Street Bonhill Street, London, EC2A 4DN, England to 1 Mark Square 4th Floor London EC2A 4EG on 20 February 2017
20 Feb 2017 AD01 Registered office address changed from , 71 Fanshaw Street, London, N1 6LA, England to 1 Mark Square 4th Floor London EC2A 4EG on 20 February 2017
06 Jan 2017 SH01 Statement of capital following an allotment of shares on 15 September 2016
  • GBP 1,005.693
29 Nov 2016 AA Total exemption small company accounts made up to 29 February 2016
03 Nov 2016 TM01 Termination of appointment of William Gurth Hoyer Millar as a director on 2 November 2016
29 Sep 2016 MA Memorandum and Articles of Association
  • ANNOTATION Part Admin Removed Pages containing unnecessary material attached to the back of the articles of association were removed from the public register on 16/12/2016
29 Sep 2016 SH01 Statement of capital following an allotment of shares on 6 September 2016
  • GBP 1,002.859
29 Sep 2016 SH10 Particulars of variation of rights attached to shares
29 Sep 2016 SH08 Change of share class name or designation
21 Jul 2016 AP01 Appointment of Mr Simon John Calver as a director on 7 July 2016
16 Jun 2016 MR01 Registration of charge 075298950001, created on 16 June 2016