LANTEC RECRUITMENT SERVICES LIMITED

04776886
10 LOVETT WAY WOODSIDE ESTATE DUNSTABLE BEDFORDSHIRE LU5 4TU

Documents

Documents
Date Category Description Pages
19 Apr 2016 gazette Gazette Dissolved Compulsory 1 Buy now
05 Jan 2016 gazette Gazette Notice Compulsory 1 Buy now
10 Sep 2015 annual-return Annual Return 5 Buy now
06 Oct 2014 accounts Annual Accounts 6 Buy now
20 Jun 2014 annual-return Annual Return 5 Buy now
20 Jun 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
18 Dec 2013 accounts Change Account Reference Date Company Current Shortened 1 Buy now
05 Aug 2013 accounts Annual Accounts 6 Buy now
05 Jul 2013 annual-return Annual Return 5 Buy now
20 Mar 2013 officers Change of particulars for director (Mr Howard Bootle) 2 Buy now
24 Jan 2013 accounts Amended Accounts 6 Buy now
09 Jan 2013 accounts Annual Accounts 6 Buy now
07 Jun 2012 annual-return Annual Return 5 Buy now
07 Jun 2012 officers Change of particulars for director (Mr Howard Bootle) 2 Buy now
16 May 2012 mortgage Particulars of a mortgage or charge 5 Buy now
10 May 2012 mortgage Particulars of a mortgage or charge 9 Buy now
03 Feb 2012 accounts Annual Accounts 7 Buy now
13 Jul 2011 annual-return Annual Return 5 Buy now
18 Oct 2010 accounts Annual Accounts 6 Buy now
12 Jul 2010 annual-return Annual Return 5 Buy now
01 Feb 2010 accounts Annual Accounts 7 Buy now
10 Jul 2009 annual-return Return made up to 27/05/09; full list of members 4 Buy now
08 Jun 2009 resolution Resolution 3 Buy now
09 Feb 2009 accounts Annual Accounts 17 Buy now
03 Jul 2008 address Registered office changed on 03/07/2008 from lantec house,, mead business centre,, berkhamsted road chesham buckinghamshire HP5 3ET 1 Buy now
24 Jun 2008 annual-return Return made up to 27/05/08; full list of members 3 Buy now
25 Feb 2008 accounts Annual Accounts 18 Buy now
18 Dec 2007 officers New director appointed 1 Buy now
15 Oct 2007 officers New secretary appointed 1 Buy now
15 Oct 2007 officers Director resigned 1 Buy now
15 Oct 2007 officers Secretary resigned 1 Buy now
06 Jun 2007 annual-return Return made up to 27/05/07; full list of members 2 Buy now
03 Feb 2007 accounts Annual Accounts 14 Buy now
18 Jul 2006 officers Director's particulars changed 1 Buy now
18 Jul 2006 annual-return Return made up to 27/05/06; full list of members 2 Buy now
18 Jul 2006 address Registered office changed on 18/07/06 from: lantez house mead business centre berkhamsted road chesham buckinghamshire HP5 3ET 1 Buy now
05 Feb 2006 accounts Annual Accounts 6 Buy now
18 Oct 2005 address Registered office changed on 18/10/05 from: the old cock inn high street redbourn hertfordshire AL3 7LW 1 Buy now
17 Aug 2005 accounts Annual Accounts 6 Buy now
11 Aug 2005 annual-return Return made up to 27/05/05; full list of members 8 Buy now
12 Oct 2004 officers New director appointed 1 Buy now
25 May 2004 annual-return Return made up to 27/05/04; full list of members 6 Buy now
23 Mar 2004 accounts Accounting reference date shortened from 31/05/04 to 31/03/04 1 Buy now
04 Nov 2003 mortgage Particulars of mortgage/charge 3 Buy now
22 Oct 2003 officers New secretary appointed 2 Buy now
13 Oct 2003 officers Secretary resigned 1 Buy now
25 Jun 2003 officers Secretary resigned 1 Buy now
25 Jun 2003 officers Director resigned 1 Buy now
25 Jun 2003 officers New secretary appointed 2 Buy now
25 Jun 2003 officers New director appointed 2 Buy now
27 May 2003 incorporation Incorporation Company 17 Buy now