LANTECH SOLUTIONS LIMITED

Register to unlock more data on OkredoRegister

LANTECH SOLUTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04861663

Incorporation date

08/08/2003

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

10 - 11 Charterhouse Square, London EC1M 6EECopy
copy info iconCopy
See on map
Latest events (Record since 08/08/2003)
dot icon08/04/2026
Termination of appointment of Richard James Davies as a director on 2026-04-01
dot icon17/03/2026
Termination of appointment of Alessandro Lala as a director on 2026-03-03
dot icon17/03/2026
Appointment of Mr Malcolm John Pape as a director on 2026-03-03
dot icon08/08/2025
Confirmation statement made on 2025-08-08 with no updates
dot icon16/07/2025
Appointment of Mr Mark Williams as a director on 2025-07-15
dot icon25/06/2025
Notice of agreement to exemption from audit of accounts for period ending 30/09/24
dot icon25/06/2025
Audit exemption statement of guarantee by parent company for period ending 30/09/24
dot icon25/06/2025
Consolidated accounts of parent company for subsidiary company period ending 30/09/24
dot icon25/06/2025
Audit exemption subsidiary accounts made up to 2024-09-30
dot icon20/08/2024
Confirmation statement made on 2024-08-08 with updates
dot icon30/05/2024
Total exemption full accounts made up to 2023-09-30
dot icon30/11/2023
Previous accounting period shortened from 2023-12-31 to 2023-09-30
dot icon05/10/2023
Purchase of own shares.
dot icon21/09/2023
Cancellation of shares. Statement of capital on 2016-07-31
dot icon18/09/2023
Appointment of Mr Alessandro Lala as a director on 2023-09-18
dot icon18/09/2023
Appointment of Mr Richard James Davies as a director on 2023-09-18
dot icon18/09/2023
Termination of appointment of Neil Harrower as a secretary on 2023-09-18
dot icon18/09/2023
Termination of appointment of Neil Harrower as a director on 2023-09-18
dot icon18/09/2023
Termination of appointment of Lee Lemon as a director on 2023-09-18
dot icon18/09/2023
Notification of R&G Fluid Power Group Limited as a person with significant control on 2023-09-18
dot icon18/09/2023
Cessation of Neil Harrower as a person with significant control on 2023-09-18
dot icon18/09/2023
Cessation of Lee Lemon as a person with significant control on 2023-09-18
dot icon18/09/2023
Registered office address changed from Unit 3, Bradley Junction Ind Estate Leeds Road Huddersfield W Yorkshire HD2 1UR to 10 - 11 Charterhouse Square London EC1M 6EE on 2023-09-18
dot icon10/08/2023
Confirmation statement made on 2023-08-08 with updates
dot icon21/06/2023
Total exemption full accounts made up to 2022-12-31
dot icon29/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon19/08/2022
Confirmation statement made on 2022-08-08 with updates
dot icon28/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon09/08/2021
Confirmation statement made on 2021-08-08 with updates
dot icon22/09/2020
Confirmation statement made on 2020-08-08 with updates
dot icon16/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon27/08/2019
Confirmation statement made on 2019-08-08 with updates
dot icon28/06/2019
Total exemption full accounts made up to 2018-12-31
dot icon24/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon21/08/2018
Confirmation statement made on 2018-08-08 with updates
dot icon28/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon21/08/2017
Confirmation statement made on 2017-08-08 with updates
dot icon21/08/2017
Change of details for Lee Lemon as a person with significant control on 2016-08-09
dot icon21/08/2017
Change of details for Neil Harrower as a person with significant control on 2016-08-09
dot icon21/08/2017
Cessation of Action-Sealtite Limited as a person with significant control on 2016-08-09
dot icon23/09/2016
Confirmation statement made on 2016-08-08 with updates
dot icon22/09/2016
Director's details changed for Lee Lemon on 2016-08-08
dot icon22/09/2016
Director's details changed for Neil Harrower on 2016-08-08
dot icon22/09/2016
Director's details changed for Lee Lemon on 2016-09-22
dot icon18/09/2016
Auditor's resignation
dot icon16/08/2016
Termination of appointment of Paul Robinson as a director on 2016-07-31
dot icon16/08/2016
Termination of appointment of Harry Robinson as a director on 2016-07-31
dot icon16/08/2016
Termination of appointment of Joe Brennan as a director on 2016-07-31
dot icon06/08/2016
Satisfaction of charge 048616630002 in full
dot icon06/08/2016
Satisfaction of charge 048616630001 in full
dot icon26/04/2016
Accounts for a small company made up to 2015-12-31
dot icon25/09/2015
Annual return made up to 2015-08-08 with full list of shareholders
dot icon20/04/2015
Accounts for a small company made up to 2014-12-31
dot icon17/04/2015
Registration of charge 048616630002, created on 2015-04-02
dot icon04/04/2015
Registration of charge 048616630001, created on 2015-04-02
dot icon30/03/2015
Registered office address changed from Unit 11 Bradley Mills Road Industrial Estate Bradley Mills Road Huddersfield West Yorkshire HD1 6PQ to Unit 3, Bradley Junction Ind Estate Leeds Road Huddersfield W Yorkshire HD2 1UR on 2015-03-30
dot icon02/10/2014
Annual return made up to 2014-08-08 with full list of shareholders
dot icon27/03/2014
Full accounts made up to 2013-12-31
dot icon07/11/2013
Current accounting period shortened from 2014-04-30 to 2013-12-31
dot icon06/11/2013
Accounts for a small company made up to 2013-04-30
dot icon01/10/2013
Annual return made up to 2013-08-08 with full list of shareholders
dot icon01/10/2013
Director's details changed for Lee Lemon on 2013-07-01
dot icon03/09/2012
Accounts for a small company made up to 2012-04-30
dot icon21/08/2012
Annual return made up to 2012-08-08 with full list of shareholders
dot icon26/06/2012
Appointment of Mr Joe Brennan as a director
dot icon26/06/2012
Termination of appointment of Keith Davies as a director
dot icon17/10/2011
Full accounts made up to 2011-04-30
dot icon05/10/2011
Annual return made up to 2011-08-08 with full list of shareholders
dot icon05/04/2011
Total exemption small company accounts made up to 2010-07-31
dot icon29/03/2011
Current accounting period shortened from 2011-07-31 to 2011-04-30
dot icon11/02/2011
Appointment of Mr Keith Davies as a director
dot icon07/02/2011
Appointment of Mr Harry Robinson as a director
dot icon07/02/2011
Appointment of Mr Paul Robinson as a director
dot icon16/08/2010
Annual return made up to 2010-08-08 with full list of shareholders
dot icon16/08/2010
Director's details changed for Lee Lemon on 2009-10-01
dot icon16/08/2010
Director's details changed for Neil Harrower on 2009-10-01
dot icon25/03/2010
Total exemption small company accounts made up to 2009-07-31
dot icon15/03/2010
Registered office address changed from Units 2a-2B Spa Fields Lane Ind Estate Slaithwaite Huddersfield West Yorkshire HD7 5BB on 2010-03-15
dot icon19/08/2009
Return made up to 08/08/09; full list of members
dot icon13/03/2009
Total exemption small company accounts made up to 2008-07-31
dot icon18/09/2008
Return made up to 08/08/08; full list of members
dot icon03/06/2008
Total exemption small company accounts made up to 2007-07-31
dot icon13/12/2007
Return made up to 08/08/07; full list of members
dot icon25/01/2007
Total exemption small company accounts made up to 2006-07-31
dot icon06/10/2006
Return made up to 08/08/06; full list of members
dot icon04/08/2006
Registered office changed on 04/08/06 from: unit 2C spa fields industrial estate slaithwaite huddersfield west yorkshire HD7 5BB
dot icon23/01/2006
Total exemption small company accounts made up to 2005-07-31
dot icon05/10/2005
Return made up to 08/08/05; full list of members
dot icon14/01/2005
Total exemption small company accounts made up to 2004-07-31
dot icon20/12/2004
Accounting reference date shortened from 31/08/04 to 31/07/04
dot icon03/09/2004
Return made up to 08/08/04; full list of members
dot icon23/08/2004
Registered office changed on 23/08/04 from: 24 newsome road south berry brow huddersfield HD4 7PT
dot icon08/08/2003
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

7
2022
change arrow icon+15.69 % *

* during past year

Cash in Bank

£246,942.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
08/08/2026
dot iconLast change occurred
30/09/2024

Accounts

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

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
7
342.66K
-
0.00
213.46K
-
2022
7
370.58K
-
0.00
246.94K
-
2022
7
370.58K
-
0.00
246.94K
-

Employees

2022

Employees

7 Ascended0 % *

Net Assets(GBP)

370.58K £Ascended8.15 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

246.94K £Ascended15.69 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Pape, Malcolm John
Director
03/03/2026 - Present
62
Lemon, Lee
Director
08/08/2003 - 18/09/2023
1
Lala, Alessandro
Director
18/09/2023 - 03/03/2026
56
Harrower, Neil
Director
08/08/2003 - 18/09/2023
1
Williams, Mark
Director
15/07/2025 - Present
48

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About LANTECH SOLUTIONS LIMITED

LANTECH SOLUTIONS LIMITED is an(a) Active company incorporated on 08/08/2003 with the registered office located at 10 - 11 Charterhouse Square, London EC1M 6EE. There are currently 2 active directors according to the latest confirmation statement. Number of employees 7 according to last financial statements.

Frequently Asked Questions

What is the current status of LANTECH SOLUTIONS LIMITED?

toggle

LANTECH SOLUTIONS LIMITED is currently Active. It was registered on 08/08/2003 .

Where is LANTECH SOLUTIONS LIMITED located?

toggle

LANTECH SOLUTIONS LIMITED is registered at 10 - 11 Charterhouse Square, London EC1M 6EE.

What does LANTECH SOLUTIONS LIMITED do?

toggle

LANTECH SOLUTIONS LIMITED operates in the Non-specialised wholesale trade (46.90 - SIC 2007) sector.

How many employees does LANTECH SOLUTIONS LIMITED have?

toggle

LANTECH SOLUTIONS LIMITED had 7 employees in 2022.

What is the latest filing for LANTECH SOLUTIONS LIMITED?

toggle

The latest filing was on 08/04/2026: Termination of appointment of Richard James Davies as a director on 2026-04-01.