LANTIZ CONCEPT LIMITED
Status | ACTIVE |
Company No. | 10163138 |
Category | Private Limited Company |
Incorporated | 05 May 2016 |
Age | 8 years, 1 month, 3 days |
Jurisdiction | England Wales |
SUMMARY
LANTIZ CONCEPT LIMITED is an active private limited company with number 10163138. It was incorporated 8 years, 1 month, 3 days ago, on 05 May 2016. The company address is 32 Hazelwood House Evelyn Street, London, SE8 5RP, England.
Company Fillings
Accounts with accounts type micro entity
Date: 29 Feb 2024
Action Date: 31 May 2023
Category: Accounts
Type: AA
Made up date: 2023-05-31
Documents
Confirmation statement with no updates
Date: 24 May 2023
Action Date: 04 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-04
Documents
Accounts with accounts type micro entity
Date: 28 Feb 2023
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Confirmation statement with no updates
Date: 13 Jun 2022
Action Date: 04 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-04
Documents
Accounts with accounts type micro entity
Date: 28 Feb 2022
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Change person director company with change date
Date: 07 Dec 2021
Action Date: 01 Dec 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-12-01
Officer name: Mr Obiora Franklin Eneh
Documents
Change to a person with significant control
Date: 07 Dec 2021
Action Date: 01 Dec 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-12-01
Psc name: Mr Obiora Franklin Eneh
Documents
Change registered office address company with date old address new address
Date: 07 Dec 2021
Action Date: 07 Dec 2021
Category: Address
Type: AD01
Old address: 87 Rommany Road London SE27 9PY England
Change date: 2021-12-07
New address: 32 Hazelwood House Evelyn Street London SE8 5RP
Documents
Confirmation statement with no updates
Date: 01 Jun 2021
Action Date: 04 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-04
Documents
Accounts with accounts type micro entity
Date: 31 May 2021
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Gazette filings brought up to date
Date: 01 Dec 2020
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 29 Nov 2020
Action Date: 04 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-04
Documents
Accounts with accounts type micro entity
Date: 26 Feb 2020
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with no updates
Date: 17 Jun 2019
Action Date: 04 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-04
Documents
Accounts with accounts type micro entity
Date: 28 Feb 2019
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with no updates
Date: 05 Jul 2018
Action Date: 04 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-04
Documents
Change person director company with change date
Date: 05 Jul 2018
Action Date: 01 Jul 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Obiora Franklin Eneh
Change date: 2018-07-01
Documents
Change registered office address company with date old address new address
Date: 05 Jul 2018
Action Date: 05 Jul 2018
Category: Address
Type: AD01
Old address: 8 Vicarage Road Gillingham Kent ME7 5HZ
Change date: 2018-07-05
New address: 87 Rommany Road London SE27 9PY
Documents
Notification of a person with significant control
Date: 05 Jul 2018
Action Date: 01 Jul 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2018-07-01
Psc name: Obiora Franklin Eneh
Documents
Accounts with accounts type micro entity
Date: 15 Jan 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Gazette filings brought up to date
Date: 17 Aug 2017
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 17 Aug 2017
Action Date: 04 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-04
Documents
Change registered office address company with date old address new address
Date: 09 Jun 2016
Action Date: 09 Jun 2016
Category: Address
Type: AD01
New address: 8 Vicarage Road Gillingham Kent ME7 5HZ
Old address: 73 Edmund Street London SE5 7NF England
Change date: 2016-06-09
Documents
Some Companies
FIRST FLOOR,LONDON,W1H 2HT
Number: | 06932124 |
Status: | ACTIVE |
Category: | Private Limited Company |
26 BARWICK STREET,PETERLEE,SR8 3SA
Number: | 10729470 |
Status: | ACTIVE |
Category: | Private Limited Company |
24 BENHAM ROAD,BASINGSTOKE,RG24 9TJ
Number: | 05380765 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE D ASTOR HOUSE 282 LICHFIELD ROAD,SUTTON COLDFIELD,B74 2UG
Number: | 03921488 |
Status: | ACTIVE |
Category: | Private Limited Company |
MANCHESTER TRADE UPVC & TIMBER CENTRE LIMITED
28A GRAVEL LANE,MANCHESTER,M3 7WQ
Number: | 02703974 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
AMAR JONES LTD 2 COBDEN COURT,BROMLEY,BR2 9JF
Number: | 09267181 |
Status: | ACTIVE |
Category: | Private Limited Company |