Advanced company searchLink opens in new window

LANTIS L103 LTD

Company number 14201764

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)
28 Dec 2024 AA Total exemption full accounts made up to 31 March 2024
30 Sep 2024 AP01 Appointment of Mr Mark Andrew Wells as a director on 30 September 2024
30 Sep 2024 AD01 Registered office address changed from Arena Business Centre Lancaster Court 8 Barnes Wallis Road Fareham PO15 5TU England to The Meadows Forester Road Soberton Heath Southampton SO32 3QG on 30 September 2024
30 Sep 2024 TM01 Termination of appointment of Mark Alan Lansbury as a director on 30 September 2024
11 Jul 2024 CS01 Confirmation statement made on 27 June 2024 with no updates
10 Jul 2023 CS01 Confirmation statement made on 27 June 2023 with no updates
02 Jul 2023 AA Total exemption full accounts made up to 31 March 2023
10 Nov 2022 MR01 Registration of charge 142017640001, created on 25 October 2022
10 Nov 2022 MR01 Registration of charge 142017640002, created on 25 October 2022
18 Oct 2022 PSC05 Change of details for Lantis Holdings Limited as a person with significant control on 7 October 2022
18 Oct 2022 CH01 Director's details changed for Mr Paul Ian Curtis on 7 October 2022
07 Oct 2022 AD01 Registered office address changed from Athenia House 10-14 Andover Road Winchester Hampshire SO23 7BS England to Arena Business Centre Lancaster Court 8 Barnes Wallis Road Fareham PO15 5TU on 7 October 2022
22 Sep 2022 AA01 Current accounting period shortened from 30 June 2023 to 31 March 2023
11 Aug 2022 AP01 Appointment of Mr Mark Alan Lansbury as a director on 11 August 2022
28 Jun 2022 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2022-06-28
  • GBP 100