Advanced company searchLink opens in new window

LENTITEK LTD

Company number SC633239

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)
08 Aug 2024 AP01 Appointment of Dr Michael Lesley Roberts as a director on 29 July 2024
13 Jun 2024 CS01 Confirmation statement made on 11 June 2024 with no updates
25 Sep 2023 AA Micro company accounts made up to 30 June 2023
15 Jun 2023 CS01 Confirmation statement made on 11 June 2023 with updates
15 May 2023 SH02 Sub-division of shares on 6 May 2023
12 May 2023 MA Memorandum and Articles of Association
12 May 2023 SH01 Statement of capital following an allotment of shares on 9 May 2023
  • GBP 1.77317
12 May 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
12 May 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Sub-division approved 06/05/2023
11 May 2023 PSC04 Change of details for Dr Adam Grant Inche as a person with significant control on 13 February 2021
11 May 2023 AP02 Appointment of Gabriel Directors Ltd as a director on 9 May 2023
22 Jul 2022 AA Micro company accounts made up to 30 June 2022
16 Jun 2022 CS01 Confirmation statement made on 11 June 2022 with no updates
24 Mar 2022 AA Unaudited abridged accounts made up to 30 June 2021
17 Jun 2021 CS01 Confirmation statement made on 11 June 2021 with updates
17 Jun 2021 AP01 Appointment of Mr Leif Crombie Anderson as a director on 5 June 2021
13 May 2021 TM02 Termination of appointment of Mbm Secretarial Services Limited as a secretary on 28 February 2021
13 May 2021 AA Accounts for a dormant company made up to 30 June 2020
24 Feb 2021 AD01 Registered office address changed from 5th Floor 125 Princes Street Edinburgh EH2 4AD United Kingdom to Floor 3, 1-4 Atholl Crescent Edinburgh EH3 8HA on 24 February 2021
22 Feb 2021 SH02 Sub-division of shares on 13 February 2021
22 Feb 2021 SH01 Statement of capital following an allotment of shares on 13 February 2021
  • GBP 1.4705
18 Feb 2021 MA Memorandum and Articles of Association
18 Feb 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Sub-division approved 13/02/2021
  • RES01 ‐ Resolution of adoption of Articles of Association
11 Jun 2020 CS01 Confirmation statement made on 11 June 2020 with updates
12 Jun 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2019-06-12
  • GBP 1