LANTRADE GLOBAL SUPPLIES LIMITED

Register to unlock more data on OkredoRegister

LANTRADE GLOBAL SUPPLIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03028038

Incorporation date

01/03/1995

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Cox Costello & Horne, 7 St. Johns Road, Harrow HA1 2EYCopy
copy info iconCopy
See on map
Latest events (Record since 02/03/2022)
dot icon21/04/2026
Registered office address changed from C/O Cox Costello & Horne Batchworth Lock House 99 Church Street Rickmansworth WD3 1JJ England to C/O Cox Costello & Horne 7 st. Johns Road Harrow HA1 2EY on 2026-04-21
dot icon24/02/2026
Total exemption full accounts made up to 2025-05-31
dot icon19/01/2026
Confirmation statement made on 2026-01-16 with updates
dot icon15/04/2025
Appointment of Mr Velislav Rashkov as a director on 2025-04-14
dot icon12/02/2025
Second filing of Confirmation Statement dated 2022-03-01
dot icon16/01/2025
Change of details for Mrs Lynda Ann Nye-Rashkova as a person with significant control on 2025-01-13
dot icon16/01/2025
Confirmation statement made on 2025-01-16 with updates
dot icon17/10/2024
Total exemption full accounts made up to 2024-05-31
dot icon13/08/2024
Change of details for Mrs Lynda Ann Nye-Rashkova as a person with significant control on 2024-08-13
dot icon13/08/2024
Director's details changed for Mrs Lynda Ann Nye-Rashkova on 2024-08-13
dot icon13/08/2024
Registered office address changed from Daniel Consultancy Morritt House 54-60 Station Approach South Ruislip HA4 6SA United Kingdom to C/O Cox Costello & Horne Batchworth Lock House 99 Church Street Rickmansworth WD3 1JJ on 2024-08-13
dot icon23/05/2024
Confirmation statement made on 2024-05-23 with no updates
dot icon15/05/2024
Confirmation statement made on 2024-05-15 with no updates
dot icon15/03/2024
Director's details changed for Mrs Lynda Ann Nye-Rashkova on 2024-03-15
dot icon15/03/2024
Change of details for Mrs Lynda Ann Nye-Rashkova as a person with significant control on 2024-03-15
dot icon14/03/2024
Confirmation statement made on 2024-03-01 with no updates
dot icon29/02/2024
Total exemption full accounts made up to 2023-05-31
dot icon24/05/2023
Compulsory strike-off action has been discontinued
dot icon23/05/2023
First Gazette notice for compulsory strike-off
dot icon18/05/2023
Confirmation statement made on 2023-03-01 with no updates
dot icon02/03/2022
Confirmation statement made on 2022-03-01 with no updates
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon-31.03 % *

* during past year

Cash in Bank

£32,975.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
16/01/2027
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
132.01K
-
0.00
47.81K
-
2022
0
222.05K
-
0.00
32.98K
-
2022
0
222.05K
-
0.00
32.98K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

222.05K £Ascended68.20 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

32.98K £Descended-31.03 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Nye, Graham Richard
Director
18/05/2016 - 22/03/2021
19
Nye, Graham Richard
Director
28/02/2005 - 28/02/2005
19
Rashkov, Velislav
Director
14/04/2025 - Present
7
TEMPLES (NOMINEES) LIMITED
Nominee Secretary
28/02/1995 - 06/04/1995
3007
Temples (Professional Services) Limited
Nominee Director
28/02/1995 - 06/04/1995
2154

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LANTRADE GLOBAL SUPPLIES LIMITED

LANTRADE GLOBAL SUPPLIES LIMITED is an(a) Active company incorporated on 01/03/1995 with the registered office located at C/O Cox Costello & Horne, 7 St. Johns Road, Harrow HA1 2EY. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of LANTRADE GLOBAL SUPPLIES LIMITED?

toggle

LANTRADE GLOBAL SUPPLIES LIMITED is currently Active. It was registered on 01/03/1995 .

Where is LANTRADE GLOBAL SUPPLIES LIMITED located?

toggle

LANTRADE GLOBAL SUPPLIES LIMITED is registered at C/O Cox Costello & Horne, 7 St. Johns Road, Harrow HA1 2EY.

What does LANTRADE GLOBAL SUPPLIES LIMITED do?

toggle

LANTRADE GLOBAL SUPPLIES LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for LANTRADE GLOBAL SUPPLIES LIMITED?

toggle

The latest filing was on 21/04/2026: Registered office address changed from C/O Cox Costello & Horne Batchworth Lock House 99 Church Street Rickmansworth WD3 1JJ England to C/O Cox Costello & Horne 7 st. Johns Road Harrow HA1 2EY on 2026-04-21.