Download leads from Nexok and grow your business. Find out more

Lantallic Construction Limited

Documents

Total Documents59
Total Pages304

Filing History

22 December 2023Total exemption full accounts made up to 31 March 2023
4 October 2023Confirmation statement made on 1 October 2023 with no updates
28 November 2022Total exemption full accounts made up to 31 March 2022
10 October 2022Confirmation statement made on 1 October 2022 with no updates
4 January 2022Total exemption full accounts made up to 31 March 2021
14 October 2021Confirmation statement made on 1 October 2021 with no updates
4 February 2021Total exemption full accounts made up to 31 March 2020
28 October 2020Confirmation statement made on 1 October 2020 with no updates
5 December 2019Total exemption full accounts made up to 31 March 2019
15 October 2019Confirmation statement made on 1 October 2019 with no updates
1 October 2018Confirmation statement made on 1 October 2018 with no updates
30 August 2018Micro company accounts made up to 31 March 2018
5 December 2017Confirmation statement made on 1 November 2017 with no updates
5 December 2017Confirmation statement made on 1 November 2017 with no updates
12 October 2017Micro company accounts made up to 31 March 2017
12 October 2017Micro company accounts made up to 31 March 2017
2 November 2016Confirmation statement made on 1 November 2016 with updates
2 November 2016Confirmation statement made on 1 November 2016 with updates
13 June 2016Micro company accounts made up to 31 March 2016
13 June 2016Micro company accounts made up to 31 March 2016
5 November 2015Director's details changed for Timothy Mark Robson on 1 November 2015
5 November 2015Director's details changed for Timothy Mark Robson on 1 November 2015
5 November 2015Registered office address changed from The Meadow Tresean, Cubert Newquay England TR8 5HN to Lantallic Holywell Road Cubert Newquay Cornwall TR8 5HF on 5 November 2015
5 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 10
5 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 10
5 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 10
5 November 2015Registered office address changed from The Meadow Tresean, Cubert Newquay England TR8 5HN to Lantallic Holywell Road Cubert Newquay Cornwall TR8 5HF on 5 November 2015
5 November 2015Registered office address changed from The Meadow Tresean, Cubert Newquay England TR8 5HN to Lantallic Holywell Road Cubert Newquay Cornwall TR8 5HF on 5 November 2015
5 November 2015Director's details changed for Helen Denise Robson on 1 November 2015
5 November 2015Director's details changed for Timothy Mark Robson on 1 November 2015
5 November 2015Director's details changed for Helen Denise Robson on 1 November 2015
5 November 2015Director's details changed for Helen Denise Robson on 1 November 2015
8 July 2015Micro company accounts made up to 31 March 2015
8 July 2015Micro company accounts made up to 31 March 2015
19 November 2014Micro company accounts made up to 31 March 2014
19 November 2014Micro company accounts made up to 31 March 2014
4 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 10
4 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 10
4 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 10
22 November 2013Total exemption small company accounts made up to 31 March 2013
22 November 2013Total exemption small company accounts made up to 31 March 2013
6 November 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 10
6 November 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 10
6 November 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 10
12 December 2012Particulars of a mortgage or charge / charge no: 1
12 December 2012Particulars of a mortgage or charge / charge no: 1
5 November 2012Annual return made up to 1 November 2012 with a full list of shareholders
5 November 2012Annual return made up to 1 November 2012 with a full list of shareholders
5 November 2012Annual return made up to 1 November 2012 with a full list of shareholders
5 July 2012Total exemption small company accounts made up to 31 March 2012
5 July 2012Total exemption small company accounts made up to 31 March 2012
4 July 2012Previous accounting period extended from 30 November 2011 to 31 March 2012
4 July 2012Previous accounting period extended from 30 November 2011 to 31 March 2012
2 November 2011Annual return made up to 2 November 2011 with a full list of shareholders
2 November 2011Annual return made up to 2 November 2011 with a full list of shareholders
2 November 2011Annual return made up to 2 November 2011 with a full list of shareholders
2 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
2 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
2 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed