- Company Overview for LANTUM LTD (07529895)
- Filing history for LANTUM LTD (07529895)
- People for LANTUM LTD (07529895)
- Charges for LANTUM LTD (07529895)
- More for LANTUM LTD (07529895)
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
|
|
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
|
|
09 Jan 2018 | AP03 | Appointment of Miss Iona Mcneil as a secretary on 9 January 2018 | |
12 Oct 2017 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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
|
|
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
|
|
29 Sep 2016 | SH01 |
Statement of capital following an allotment of shares on 6 September 2016
|
|
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 |