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)
18 Mar 2016 AR01 Annual return made up to 28 February 2016 with full list of shareholders
Statement of capital on 2016-03-18
  • GBP 688.534
15 Oct 2015 AA Total exemption small company accounts made up to 28 February 2015
14 Oct 2015 AD01 Registered office address changed from , 1 Phipp Street Phipp Street, London, EC2A 4PS, England to 1 Mark Square 4th Floor London EC2A 4EG on 14 October 2015
17 Sep 2015 SH01 Statement of capital following an allotment of shares on 18 August 2015
  • GBP 10.500
14 Sep 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
14 Sep 2015 TM01 Termination of appointment of Timothy David Alexander Jackson as a director on 18 August 2015
14 Sep 2015 AP01 Appointment of Andrin Bachmann as a director on 18 August 2015
07 Sep 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
01 May 2015 SH02 Sub-division of shares on 16 February 2015
01 May 2015 SH02 Sub-division of shares on 16 February 2015
01 May 2015 SH02 Sub-division of shares on 16 February 2015
01 May 2015 SH02 Sub-division of shares on 16 February 2015
01 May 2015 SH08 Change of share class name or designation
23 Apr 2015 AR01 Annual return made up to 28 February 2015 with full list of shareholders
Statement of capital on 2015-04-23
  • GBP 493.8
23 Apr 2015 SH08 Change of share class name or designation
23 Apr 2015 SH08 Change of share class name or designation
23 Apr 2015 SH08 Change of share class name or designation
16 Feb 2015 SH01 Statement of capital following an allotment of shares on 7 May 2014
  • GBP 670,540.2
16 Feb 2015 SH01 Statement of capital following an allotment of shares on 2 June 2014
  • GBP 670,540.2
13 Nov 2014 AA Total exemption small company accounts made up to 28 February 2014
29 May 2014 AD01 Registered office address changed from , Network Locum Po Box 72092, London, EC2 2NP on 29 May 2014
30 Apr 2014 AR01 Annual return made up to 28 February 2014 with full list of shareholders
Statement of capital on 2014-04-30
  • GBP 670,540.2
29 Apr 2014 CH01 Director's details changed for Mr William Gurth Hoyer Millar on 1 January 2014
29 Apr 2014 CH01 Director's details changed for Mr Ian Charles Hamilton on 1 January 2014
29 Apr 2014 CH01 Director's details changed for Ms Melissa Kate Alice Morris on 1 January 2014