LANTESESE LTD

Unit 4 Collets House Denington Road Unit 4 Collets House Denington Road, Wellingborough, NN8 2QH, England
StatusDISSOLVED
Company No.10966103
CategoryPrivate Limited Company
Incorporated15 Sep 2017
Age6 years, 9 months, 4 days
JurisdictionEngland Wales
Dissolution24 Aug 2021
Years2 years, 9 months, 26 days

SUMMARY

LANTESESE LTD is an dissolved private limited company with number 10966103. It was incorporated 6 years, 9 months, 4 days ago, on 15 September 2017 and it was dissolved 2 years, 9 months, 26 days ago, on 24 August 2021. The company address is Unit 4 Collets House Denington Road Unit 4 Collets House Denington Road, Wellingborough, NN8 2QH, England.



Company Fillings

Gazette dissolved compulsory

Date: 24 Aug 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 08 Jun 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 06 Jan 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Jan 2021

Action Date: 05 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-05

Documents

View document PDF

Gazette notice compulsory

Date: 22 Dec 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Nov 2019

Action Date: 05 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-05

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Sep 2019

Action Date: 04 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 May 2019

Action Date: 13 May 2019

Category: Address

Type: AD01

Change date: 2019-05-13

New address: Unit 4 Collets House Denington Road Denington Industrial Estate Wellingborough NN8 2QH

Old address: Ground Floor Office 108 Fore Street Hertford Hertfordshire SG14 1AB England

Documents

View document PDF

Cessation of a person with significant control

Date: 12 Feb 2019

Action Date: 09 Oct 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-10-09

Psc name: Stephen Cyster

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Nov 2018

Action Date: 05 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-05

Documents

View document PDF

Confirmation statement with updates

Date: 09 Oct 2018

Action Date: 14 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-14

Documents

View document PDF

Notification of a person with significant control

Date: 20 Aug 2018

Action Date: 09 Oct 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Ester Capinlac

Notification date: 2017-10-09

Documents

View document PDF

Change account reference date company previous shortened

Date: 28 Jun 2018

Action Date: 05 Apr 2018

Category: Accounts

Type: AA01

Made up date: 2018-09-30

New date: 2018-04-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Apr 2018

Action Date: 10 Apr 2018

Category: Address

Type: AD01

Old address: Victory House 400 Pavilion Drive Northampton Business Park Northampton Northamptonshire NN4 7PA

Change date: 2018-04-10

New address: Ground Floor Office 108 Fore Street Hertford Hertfordshire SG14 1AB

Documents

View document PDF

Termination director company with name termination date

Date: 23 Nov 2017

Action Date: 09 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-10-09

Officer name: Stephen Cyster

Documents

View document PDF

Appoint person director company with name date

Date: 14 Nov 2017

Action Date: 09 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Ester Capinlac

Appointment date: 2017-10-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Oct 2017

Action Date: 30 Oct 2017

Category: Address

Type: AD01

Change date: 2017-10-30

New address: Victory House 400 Pavilion Drive Northampton Business Park Northampton Northamptonshire NN4 7PA

Old address: 108 Queens Road Hastings TN34 1RL United Kingdom

Documents

View document PDF

Incorporation company

Date: 15 Sep 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

APL PLUS LP

101 ROSE STREET SOUTH LANE,EDINBURGH,EH2 3JG

Number:SL030562
Status:ACTIVE
Category:Limited Partnership

AUTOHEAL GROUP LIMITED

HIGHDOWN HOUSE, 11,LEAMINGTON SPA,CV31 1XT

Number:08891413
Status:ACTIVE
Category:Private Limited Company

EXXO LTD

FLAT 30 135 EMMINSTER,LONDON,NW6 4DL

Number:07895034
Status:ACTIVE
Category:Private Limited Company

FOOTCARE LIMITED

CASTLE HILL FARM,WARRINGTON,WA6 6JS

Number:02561867
Status:ACTIVE
Category:Private Limited Company

NEWLYN HOMES GROUP LIMITED

NEWLYN HOUSE MILLFIELDS ROAD,WOLVERHAMPTON,WV4 6JG

Number:11368234
Status:ACTIVE
Category:Private Limited Company

SAVE & INVEST (FINANCIAL PLANNING) LIMITED

100 WEST REGENT STREET,,G2 2QD

Number:SC113651
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source