Company Information for LANTEC SECURITY LIMITED
UNIT 4C WOODLEY PARK ESTATE READING ROAD, WOODLEY, READING, BERKSHIRE, RG5 3AW,
|
Company Registration Number
06945781
Private Limited Company
Active |
Company Name | |
---|---|
LANTEC SECURITY LIMITED | |
Legal Registered Office | |
UNIT 4C WOODLEY PARK ESTATE READING ROAD WOODLEY READING BERKSHIRE RG5 3AW Other companies in RG5 | |
Company Number | 06945781 | |
---|---|---|
Company ID Number | 06945781 | |
Date formed | 2009-06-26 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/06/2023 | |
Account next due | 31/03/2025 | |
Latest return | 26/06/2016 | |
Return next due | 24/07/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB976164387 |
Last Datalog update: | 2024-04-06 23:59:46 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
CAROLYN JEAN LANE |
||
STEVEN JOHN LANE |
||
WAYNE FRANCIS PALMER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JAMES ALAN BEHAN |
Director | ||
LOUISE BEHAN |
Director | ||
NINA LANE |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
LANTEC AV LIMITED | Director | 2012-12-11 | CURRENT | 2012-12-11 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
30/06/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
REGISTERED OFFICE CHANGED ON 05/03/24 FROM Unit 4C Woodley Park Estate Reading Road Woodley Reading RG5 3DB United Kingdom | ||
Change of details for Mrs Carolyn Jean Lane as a person with significant control on 2024-03-05 | ||
Change of details for Mr Steven John Lane as a person with significant control on 2024-03-05 | ||
CONFIRMATION STATEMENT MADE ON 26/06/23, WITH NO UPDATES | ||
30/06/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
REGISTERED OFFICE CHANGED ON 10/02/23 FROM Unit 4 Parkside Business Park Headley Road Woodley Reading RG5 4JB | ||
Change of details for Mrs Carolyn Jean Lane as a person with significant control on 2023-02-09 | ||
Change of details for Mr Steven John Lane as a person with significant control on 2023-02-09 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 26/06/22, WITH NO UPDATES | |
AA | 30/06/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/05/21, WITH NO UPDATES | |
AA | 30/06/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/06/20, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WAYNE FRANCIS PALMER | |
AA | 30/06/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/06/19, WITH NO UPDATES | |
AA | 30/06/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/06/18, WITH NO UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEVEN JOHN LANE | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CAROLYN JEAN LANE | |
AA | 30/06/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 29/06/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/06/17, WITH UPDATES | |
AA | 30/06/16 ACCOUNTS TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED MR WAYNE FRANCIS PALMER | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN JOHN LANE / 13/01/2017 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROLYN JEAN LANE / 13/01/2017 | |
LATEST SOC | 10/08/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 26/06/16 ANNUAL RETURN FULL LIST | |
AA | 30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 18/08/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 26/06/15 ANNUAL RETURN FULL LIST | |
AA | 30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 18/09/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 26/06/14 ANNUAL RETURN FULL LIST | |
AD02 | Register inspection address changed from Unit 26 Headley Park Ten Woodley Reading RG5 4SW England to Unit 4 Parkside Business Park Headley Road Woodley Reading RG5 4JB | |
AA | 30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 28/11/13 FROM Unit 23 Headley Park Ten Woodley Reading RG5 4SW United Kingdom | |
AR01 | 26/06/13 ANNUAL RETURN FULL LIST | |
AD02 | Register inspection address changed from Hawkehurst House Headley Road East Woodley Reading RG5 4SZ United Kingdom | |
AA | 30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LOUISE BEHAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES BEHAN | |
AD01 | REGISTERED OFFICE CHANGED ON 18/01/2013 FROM HAWKEHURST HOUSE HEADLEY ROAD EAST WOODLEY READING BERKSHIRE RG5 4SZ | |
AR01 | 26/06/12 FULL LIST | |
AA | 30/06/11 TOTAL EXEMPTION SMALL | |
AR01 | 26/06/11 FULL LIST | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NINA LANE | |
AP01 | DIRECTOR APPOINTED LOUISE BEHAN | |
AP01 | DIRECTOR APPOINTED CAROLYN JEAN LANE | |
AP01 | DIRECTOR APPOINTED JAMES ALAN BEHAN | |
AP01 | DIRECTOR APPOINTED STEVEN JOHN LANE | |
SH01 | 03/05/11 STATEMENT OF CAPITAL GBP 100 | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
AA | 30/06/10 TOTAL EXEMPTION SMALL | |
AR01 | 26/06/10 FULL LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC | |
AD02 | SAIL ADDRESS CREATED | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MS NINA LANE / 01/10/2009 | |
AD01 | REGISTERED OFFICE CHANGED ON 02/03/2010 FROM HAWKHURST HOUSE HEADLEY ROAD EAST WOODLEY READING BERKSHIRE RG5 4SZ | |
AD01 | REGISTERED OFFICE CHANGED ON 25/02/2010 FROM 77A WILSON ROAD READING RG30 2RT | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.39 | 9 |
MortgagesNumMortOutstanding | 0.27 | 7 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.11 | 8 |
This shows the max and average number of mortgages for companies with the same SIC code of 80200 - Security systems service activities
Creditors Due Within One Year | 2013-06-30 | £ 109,401 |
---|---|---|
Creditors Due Within One Year | 2012-06-30 | £ 109,835 |
Creditors Due Within One Year | 2011-07-01 | £ 96,556 |
Provisions For Liabilities Charges | 2011-07-01 | £ 921 |
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on LANTEC SECURITY LIMITED
Called Up Share Capital | 2011-07-01 | £ 100 |
---|---|---|
Cash Bank In Hand | 2013-06-30 | £ 6,177 |
Cash Bank In Hand | 2012-06-30 | £ 15,347 |
Cash Bank In Hand | 2011-07-01 | £ 15,347 |
Current Assets | 2013-06-30 | £ 117,383 |
Current Assets | 2012-06-30 | £ 115,933 |
Current Assets | 2011-07-01 | £ 135,933 |
Debtors | 2013-06-30 | £ 106,206 |
Debtors | 2012-06-30 | £ 92,586 |
Debtors | 2011-07-01 | £ 112,586 |
Fixed Assets | 2011-07-01 | £ 4,604 |
Shareholder Funds | 2013-06-30 | £ 11,128 |
Shareholder Funds | 2012-06-30 | £ 9,781 |
Shareholder Funds | 2011-07-01 | £ 5,781 |
Stocks Inventory | 2013-06-30 | £ 5,000 |
Stocks Inventory | 2012-06-30 | £ 8,000 |
Stocks Inventory | 2011-07-01 | £ 8,000 |
Tangible Fixed Assets | 2013-06-30 | £ 3,932 |
Tangible Fixed Assets | 2012-06-30 | £ 4,604 |
Tangible Fixed Assets | 2011-07-01 | £ 4,604 |
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
South Oxfordshire District Council | |
|
|
South Oxfordshire District Council | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |