LARTENANT LIMITED

Register to unlock more data on OkredoRegister

LARTENANT LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03883232

Incorporation date

24/11/1999

Size

Dormant

Contacts

Registered address

Registered address

Southgate House, Archer Street, Darlington, County Durham DL3 6AHCopy
copy info iconCopy
See on map
Latest events (Record since 24/11/1999)
dot icon18/03/2013
Final Gazette dissolved via compulsory strike-off
dot icon09/10/2012
Termination of appointment of Francis Declan Finbar Tempany Mccormack as a secretary on 2012-10-09
dot icon01/10/2012
First Gazette notice for compulsory strike-off
dot icon23/07/2012
Termination of appointment of Timothy James Bolot as a director on 2012-07-24
dot icon05/12/2011
Annual return made up to 2011-11-03 with full list of shareholders
dot icon15/11/2011
Termination of appointment of William James Buchan as a director on 2011-11-15
dot icon01/11/2011
Termination of appointment of David Andrew Smith as a director on 2011-11-01
dot icon31/10/2011
Appointment of Mr Stephen Jonathan Taylor as a director on 2011-10-26
dot icon28/10/2011
Appointment of Mr Timothy James Bolot as a director on 2011-10-26
dot icon06/03/2011
Appointment of Francis Declan Finbar Tempany Mccormack as a secretary
dot icon06/03/2011
Termination of appointment of William Mcleish as a secretary
dot icon14/01/2011
Accounts for a dormant company made up to 2010-09-30
dot icon13/01/2011
Termination of appointment of Richard Midmer as a director
dot icon07/11/2010
Annual return made up to 2010-11-03 with full list of shareholders
dot icon06/01/2010
Accounts for a dormant company made up to 2009-09-30
dot icon06/01/2010
Director's details changed for Mr David Andrew Smith on 2010-01-07
dot icon05/01/2010
Appointment of Mr David Andrew Smith as a director
dot icon05/01/2010
Termination of appointment of David Smith as a director
dot icon05/01/2010
Appointment of Mr David Andrew Smith as a director
dot icon04/01/2010
Termination of appointment of Kamma Foulkes as a director
dot icon10/11/2009
Annual return made up to 2009-11-03 with full list of shareholders
dot icon30/10/2009
Director's details changed for William James Buchan on 2009-10-27
dot icon30/10/2009
Director's details changed for Kamma Foulkes on 2009-10-27
dot icon29/10/2009
Director's details changed for Richard Neil Midmer on 2009-10-27
dot icon26/10/2009
Secretary's details changed for William Mcleish on 2009-10-27
dot icon26/03/2009
Accounts made up to 2008-09-28
dot icon14/01/2009
Director appointed william james buchan
dot icon06/11/2008
Return made up to 03/11/08; full list of members
dot icon08/10/2008
Appointment Terminated Director william colvin
dot icon01/10/2008
Appointment Terminated Director john murphy
dot icon17/08/2008
Director appointed richard neil midmer
dot icon23/07/2008
Director appointed kamma foulkes
dot icon29/06/2008
Appointment Terminated Director jason lock
dot icon10/06/2008
Accounts made up to 2007-09-30
dot icon04/03/2008
Director appointed mr jason lock
dot icon03/03/2008
Appointment Terminated Director graham sizer
dot icon06/01/2008
New director appointed
dot icon02/01/2008
Director resigned
dot icon03/12/2007
Director's particulars changed
dot icon12/11/2007
Return made up to 03/11/07; full list of members
dot icon22/05/2007
Accounts made up to 2006-10-01
dot icon19/11/2006
Return made up to 03/11/06; full list of members
dot icon06/07/2006
New director appointed
dot icon24/05/2006
Secretary resigned
dot icon24/05/2006
New secretary appointed
dot icon03/04/2006
Registered office changed on 04/04/06 from: unit 2G first floor enterprise house valley street north darlington count durham dl 1GY
dot icon17/01/2006
Accounts made up to 2005-05-31
dot icon30/11/2005
Accounting reference date extended from 31/05/06 to 30/09/06
dot icon24/11/2005
Return made up to 03/11/05; full list of members
dot icon17/11/2005
New secretary appointed
dot icon17/11/2005
New director appointed
dot icon17/11/2005
Director resigned
dot icon17/11/2005
New director appointed
dot icon17/11/2005
Director resigned
dot icon17/11/2005
Director resigned
dot icon17/11/2005
Registered office changed on 18/11/05 from: 145 cannon street london EC4N 5BQ
dot icon17/11/2005
Director resigned
dot icon17/11/2005
Secretary resigned
dot icon20/02/2005
Accounts made up to 2004-05-31
dot icon18/11/2004
Return made up to 15/11/04; full list of members
dot icon18/11/2004
Director's particulars changed
dot icon06/04/2004
Accounting reference date extended from 31/03/04 to 31/05/04
dot icon18/02/2004
Director's particulars changed
dot icon18/02/2004
Secretary's particulars changed
dot icon12/02/2004
Accounts made up to 2003-03-31
dot icon30/12/2003
Return made up to 25/11/03; full list of members
dot icon14/07/2003
Secretary resigned
dot icon14/07/2003
New secretary appointed
dot icon12/05/2003
Registered office changed on 13/05/03 from: 79 high street eton windsor berkshire SL4 6AF
dot icon16/04/2003
Director resigned
dot icon16/04/2003
New director appointed
dot icon16/04/2003
New director appointed
dot icon16/04/2003
New director appointed
dot icon16/04/2003
New director appointed
dot icon02/02/2003
Accounts made up to 2002-03-31
dot icon01/01/2003
Return made up to 25/11/02; full list of members
dot icon04/06/2002
New secretary appointed
dot icon04/06/2002
Secretary resigned
dot icon04/12/2001
Return made up to 25/11/01; full list of members
dot icon20/09/2001
Resolutions
dot icon19/09/2001
Accounts made up to 2001-03-31
dot icon06/06/2001
Accounting reference date extended from 31/12/00 to 31/03/01
dot icon26/03/2001
Director's particulars changed
dot icon06/12/2000
Return made up to 25/11/00; full list of members
dot icon01/11/2000
Resolutions
dot icon17/09/2000
Accounting reference date extended from 30/11/00 to 31/12/00
dot icon23/08/2000
Registered office changed on 24/08/00 from: ashbourne homes markfield court, ratby lane markfield leicestershire LE67 9RN
dot icon29/05/2000
Secretary resigned
dot icon25/05/2000
New secretary appointed
dot icon28/03/2000
Secretary resigned
dot icon22/01/2000
Memorandum and Articles of Association
dot icon16/01/2000
Certificate of change of name
dot icon16/01/2000
New secretary appointed
dot icon16/01/2000
New director appointed
dot icon16/01/2000
Registered office changed on 17/01/00 from: 1 mitchell lane bristol avon BS1 6BZ
dot icon11/01/2000
Secretary resigned
dot icon11/01/2000
Director resigned
dot icon24/11/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/09/2010
dot iconLast change occurred
29/09/2010

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
29/09/2010
dot iconNext account date
29/09/2011
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

26
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jap, Chee Miau
Director
07/04/2003 - 03/11/2005
52
Foulkes, Kamma
Director
02/07/2008 - 30/12/2009
153
Bolot, Timothy James
Director
25/10/2011 - 23/07/2012
197
INSTANT COMPANIES LIMITED
Nominee Director
24/11/1999 - 16/12/1999
43699
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
24/11/1999 - 16/12/1999
99600

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LARTENANT LIMITED

LARTENANT LIMITED is an(a) Dissolved company incorporated on 24/11/1999 with the registered office located at Southgate House, Archer Street, Darlington, County Durham DL3 6AH. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of LARTENANT LIMITED?

toggle

LARTENANT LIMITED is currently Dissolved. It was registered on 24/11/1999 and dissolved on 18/03/2013.

Where is LARTENANT LIMITED located?

toggle

LARTENANT LIMITED is registered at Southgate House, Archer Street, Darlington, County Durham DL3 6AH.

What does LARTENANT LIMITED do?

toggle

LARTENANT LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for LARTENANT LIMITED?

toggle

The latest filing was on 18/03/2013: Final Gazette dissolved via compulsory strike-off.