LANTECH SERVICES LIMITED

Register to unlock more data on OkredoRegister

LANTECH SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04888184

Incorporation date

04/09/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

12 Town Quay Wharf C/O Fred Michael & Co Ltd, Abbey Road, Barking IG11 7BZCopy
copy info iconCopy
See on map
Latest events (Record since 04/09/2003)
dot icon24/02/2026
Change of details for Moses Mwangi as a person with significant control on 2026-02-16
dot icon23/02/2026
Termination of appointment of Moses Githinji Mwangi as a director on 2026-01-03
dot icon23/02/2026
Appointment of Mr Moses Githinji Mwangi as a director on 2026-02-16
dot icon07/02/2026
Compulsory strike-off action has been discontinued
dot icon06/02/2026
Confirmation statement made on 2025-09-20 with updates
dot icon05/02/2026
Registered office address changed from 12 Town Quay Wharf C/O Fred Michael & Co Ltd Abbey Road Barking IG11 7BZ England to 12 Town Quay Wharf C/O Fred Michael & Co Ltd Abbey Road Barking IG11 7BZ on 2026-02-05
dot icon04/02/2026
Confirmation statement made on 2024-09-20 with updates
dot icon04/02/2026
Total exemption full accounts made up to 2023-09-30
dot icon04/02/2026
Total exemption full accounts made up to 2024-09-30
dot icon09/01/2025
Registered office address changed from Ceme Innovation Centre C/O Fred Michael & Co Ltd Ffo F17 Marsh Way, Rainham RM13 8EU United Kingdom to 12 Town Quay Wharf C/O Fred Michael & Co Ltd Abbey Road Barking IG11 7BZ on 2025-01-09
dot icon16/10/2024
Compulsory strike-off action has been suspended
dot icon03/09/2024
First Gazette notice for compulsory strike-off
dot icon18/04/2024
Registered office address changed from 216 High Road Romford RM6 6LS to Ceme Innovation Centre C/O Fred Michael & Co Ltd Ffo F17 Marsh Way, Rainham RM13 8EU on 2024-04-18
dot icon20/09/2023
Confirmation statement made on 2023-09-20 with no updates
dot icon15/07/2023
Compulsory strike-off action has been discontinued
dot icon12/07/2023
Confirmation statement made on 2022-09-30 with no updates
dot icon12/07/2023
Total exemption full accounts made up to 2022-09-30
dot icon29/06/2023
Previous accounting period shortened from 2022-09-30 to 2022-09-29
dot icon30/12/2022
Compulsory strike-off action has been suspended
dot icon20/12/2022
First Gazette notice for compulsory strike-off
dot icon14/06/2022
Total exemption full accounts made up to 2021-09-30
dot icon25/11/2021
Confirmation statement made on 2021-09-30 with no updates
dot icon22/06/2021
Total exemption full accounts made up to 2020-09-30
dot icon07/10/2020
Confirmation statement made on 2020-09-30 with no updates
dot icon16/06/2020
Total exemption full accounts made up to 2019-09-30
dot icon30/09/2019
Confirmation statement made on 2019-09-30 with no updates
dot icon20/06/2019
Total exemption full accounts made up to 2018-09-30
dot icon26/11/2018
Confirmation statement made on 2018-09-30 with no updates
dot icon12/06/2018
Total exemption full accounts made up to 2017-09-30
dot icon16/11/2017
Confirmation statement made on 2017-09-30 with no updates
dot icon29/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon30/11/2016
Confirmation statement made on 2016-09-30 with updates
dot icon30/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon27/11/2015
Annual return made up to 2015-09-30 with full list of shareholders
dot icon30/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon03/06/2015
Registered office address changed from C/O Fred Michael & Co 2nd Floor New Enterprise House 149 - 151 High Road Chadwell Heath RM6 6PL to 216 High Road Romford RM6 6LS on 2015-06-03
dot icon08/01/2015
Annual return made up to 2014-09-30 with full list of shareholders
dot icon30/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon13/12/2013
Annual return made up to 2013-09-30 with full list of shareholders
dot icon12/11/2013
Registered office address changed from 1043 High Road Chadwell Heath Romford RM6 4AU United Kingdom on 2013-11-12
dot icon24/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon17/04/2013
Compulsory strike-off action has been discontinued
dot icon16/04/2013
Annual return made up to 2012-09-30 with full list of shareholders
dot icon13/03/2013
Compulsory strike-off action has been suspended
dot icon29/01/2013
First Gazette notice for compulsory strike-off
dot icon29/06/2012
Total exemption small company accounts made up to 2011-09-30
dot icon07/10/2011
Annual return made up to 2011-09-30 with full list of shareholders
dot icon22/09/2011
Registered office address changed from C/O Fred Michaels & Co Ltd 1041 High Road Romford RM6 4AU United Kingdom on 2011-09-22
dot icon21/09/2011
Registered office address changed from C/O Kahoro Consulting Unit 48 Shaftesbury Centre Percy Street Swindon SN2 2AZ United Kingdom on 2011-09-21
dot icon03/08/2011
Total exemption small company accounts made up to 2010-09-30
dot icon07/02/2011
Registered office address changed from 50 Cheapside Luton Beds LU1 2HN United Kingdom on 2011-02-07
dot icon28/10/2010
Annual return made up to 2010-09-04 with full list of shareholders
dot icon28/09/2010
First Gazette notice for compulsory strike-off
dot icon25/09/2010
Compulsory strike-off action has been discontinued
dot icon22/09/2010
Total exemption small company accounts made up to 2009-09-30
dot icon27/07/2010
Director's details changed for Moses Githinji Mwangi on 2010-07-26
dot icon27/07/2010
Termination of appointment of Rizichi Githinji as a secretary
dot icon18/11/2009
Annual return made up to 2009-09-04 with full list of shareholders
dot icon05/08/2009
Total exemption small company accounts made up to 2008-09-30
dot icon22/10/2008
Return made up to 04/09/08; full list of members
dot icon08/10/2008
Return made up to 04/09/07; full list of members
dot icon07/10/2008
Appointment terminated director sidney sambu
dot icon01/08/2008
Total exemption small company accounts made up to 2007-09-30
dot icon29/07/2008
Registered office changed on 29/07/2008 from c/o kahoro consulting 20-22 wellington street luton bedfordshire LU1 2QH
dot icon13/02/2007
Total exemption small company accounts made up to 2006-09-30
dot icon13/11/2006
Return made up to 04/09/06; full list of members
dot icon16/05/2006
New director appointed
dot icon13/02/2006
Registered office changed on 13/02/06 from: the basement 32 bury park road luton bedfordshire LU1 1HB
dot icon13/02/2006
Total exemption full accounts made up to 2005-09-30
dot icon17/11/2005
Return made up to 04/09/05; full list of members
dot icon10/07/2005
Total exemption full accounts made up to 2004-09-30
dot icon15/09/2004
Return made up to 04/09/04; full list of members
dot icon14/05/2004
New secretary appointed
dot icon14/05/2004
New director appointed
dot icon14/05/2004
Registered office changed on 14/05/04 from: 6 collingtree luton LU2 8HN
dot icon30/10/2003
Registered office changed on 30/10/03 from: 44 upper belgrave road clifton bristol BS8 2XN
dot icon30/10/2003
Secretary resigned
dot icon30/10/2003
Director resigned
dot icon04/09/2003
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
20/09/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
29/09/2025
dot iconNext due on
29/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
71.58K
-
0.00
-
-
2022
1
71.76K
-
0.00
-
-
2022
1
71.76K
-
0.00
-
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

71.76K £Ascended0.25 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mwangi, Moses Githinji
Director
27/10/2003 - 03/01/2026
14
Mwangi, Moses Githinji
Director
16/02/2026 - Present
14
HCS SECRETARIAL LIMITED
Nominee Secretary
04/09/2003 - 27/10/2003
16015
HANOVER DIRECTORS LIMITED
Nominee Director
04/09/2003 - 27/10/2003
15849
Sambu, Sidney Langat
Director
01/01/2006 - 01/10/2007
3

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About LANTECH SERVICES LIMITED

LANTECH SERVICES LIMITED is an(a) Active company incorporated on 04/09/2003 with the registered office located at 12 Town Quay Wharf C/O Fred Michael & Co Ltd, Abbey Road, Barking IG11 7BZ. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of LANTECH SERVICES LIMITED?

toggle

LANTECH SERVICES LIMITED is currently Active. It was registered on 04/09/2003 .

Where is LANTECH SERVICES LIMITED located?

toggle

LANTECH SERVICES LIMITED is registered at 12 Town Quay Wharf C/O Fred Michael & Co Ltd, Abbey Road, Barking IG11 7BZ.

What does LANTECH SERVICES LIMITED do?

toggle

LANTECH SERVICES LIMITED operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

How many employees does LANTECH SERVICES LIMITED have?

toggle

LANTECH SERVICES LIMITED had 1 employees in 2022.

What is the latest filing for LANTECH SERVICES LIMITED?

toggle

The latest filing was on 24/02/2026: Change of details for Moses Mwangi as a person with significant control on 2026-02-16.