Background WavePink WaveYellow Wave

LANTRA AWARDS LIMITED (03567982)

LANTRA AWARDS LIMITED (03567982) is an active UK company. incorporated on 15 May 1998. with registered office in Coventry. The company operates in the Education sector, engaged in technical and vocational secondary education. LANTRA AWARDS LIMITED has been registered for 27 years. Current directors include TABOR, Robert Mark, Mr..

Company Number
03567982
Status
active
Type
ltd
Incorporated
15 May 1998
Age
27 years
Address
Lantra House, Coventry, CV8 2LG
Industry Sector
Education
Business Activity
Technical and vocational secondary education
Directors
TABOR, Robert Mark, Mr.
SIC Codes
85320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LANTRA AWARDS LIMITED

LANTRA AWARDS LIMITED is an active company incorporated on 15 May 1998 with the registered office located in Coventry. The company operates in the Education sector, specifically engaged in technical and vocational secondary education. LANTRA AWARDS LIMITED was registered 27 years ago.(SIC: 85320)

Status

active

Active since 27 years ago

Company No

03567982

LTD Company

Age

27 Years

Incorporated 15 May 1998

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 11 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 15 May 2025 (11 months ago)
Submitted on 3 June 2025 (10 months ago)

Next Due

Due by 29 May 2026
For period ending 15 May 2026

Previous Company Names

ATB-LANDBASE LIMITED
From: 15 May 1998To: 12 March 1999
Contact
Address

Lantra House Stoneleigh Park Coventry, CV8 2LG,

Timeline

10 key events • 1998 - 2015

Funding Officers Ownership
Company Founded
May 98
Director Left
May 10
Director Joined
Jun 10
Director Left
Feb 11
Director Left
Jun 11
Director Left
Jul 11
Director Left
Jul 11
Director Left
Jul 11
Director Left
Jan 14
Loan Cleared
Sept 15
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

2 Active
17 Resigned

TABOR, Robert Mark, Mr.

Active
Lantra House, CoventryCV8 2LG
Secretary
Appointed 13 Dec 1999

TABOR, Robert Mark, Mr.

Active
Lantra House, CoventryCV8 2LG
Born July 1964
Director
Appointed 13 Dec 1999

HARBOTTLE, Michael John

Resigned
13 Weaver Close, LondonE6 6FY
Secretary
Appointed 15 May 1998
Resigned 13 Dec 1999

ATKINS, Richard Charles

Resigned
Crescent House, Walton-On-ThamesKT12 5BY
Born February 1952
Director
Appointed 07 Jun 2007
Resigned 30 Jun 2011

ATTRIDGE, Timothy Charles

Resigned
34 Great Oaks Park, NewportNP10 9AT
Born November 1951
Director
Appointed 26 Apr 2000
Resigned 11 Apr 2007

CROSS, Martin Francis

Resigned
The Gate House, CoventryCV8 3HH
Born December 1945
Director
Appointed 27 Oct 2003
Resigned 04 Apr 2007

DALZELL, Ian Giles

Resigned
Five Springs, GuilsboroughNN6 8QB
Born June 1958
Director
Appointed 25 Jul 2007
Resigned 28 Apr 2010

FOX, Anthony

Resigned
Ridgy Croft, PrestonPR3 6BD
Born June 1937
Director
Appointed 13 Dec 1999
Resigned 08 Feb 2000

GILLESPIE, Malcolm Conrad

Resigned
Toft House 64 High Street, NorthamptonNN6 6LQ
Born May 1945
Director
Appointed 15 Dec 1999
Resigned 18 May 2005

GRAY, Tony John

Resigned
The Church House, Melton MowbrayLE14 2LJ
Born September 1959
Director
Appointed 13 Dec 1999
Resigned 31 Dec 2002

GRILLS, Wayne Russell

Resigned
10 Carts Lane, GrendonCV9 2EG
Born March 1965
Director
Appointed 09 Aug 2006
Resigned 28 Jan 2011

HARBOTTLE, Michael John

Resigned
13 Weaver Close, LondonE6 6FY
Born February 1959
Director
Appointed 15 May 1998
Resigned 13 Dec 1999

JAMES, Lynn Florence

Resigned
Lantra House, CoventryCV8 2LG
Born July 1968
Director
Appointed 01 Jul 2010
Resigned 27 Jul 2011

MARTIN, Peter Gordon

Resigned
Lantra House, CoventryCV8 2LG
Born August 1951
Director
Appointed 01 Oct 2001
Resigned 31 Dec 2013

MOVERLEY, John, Professor

Resigned
Village Farm, Leamington SpaCV33 9AP
Born February 1950
Director
Appointed 27 Oct 2003
Resigned 04 Apr 2007

SANDERS, John William Alban

Resigned
10 Saracen Drive, Balsall CommonCV7 7UA
Born April 1965
Director
Appointed 07 Jun 2007
Resigned 27 Jul 2011

SCHOFIELD, Neill

Resigned
175 Shirecliffe Road, SheffieldS5 8XA
Born August 1946
Director
Appointed 13 Dec 1999
Resigned 28 Jul 2006

SNOOK, Nigel Martin

Resigned
32 Barcheston Road, SolihullB93 9JS
Born May 1954
Director
Appointed 15 May 1998
Resigned 01 May 2001

SWIFT, Jonathan Frank

Resigned
Millbridge House, KidderminsterDY10 4PR
Born November 1941
Director
Appointed 31 Jan 2007
Resigned 27 Jul 2011

Persons with significant control

1

Lantra

Active
Stoneleigh Park, KenilworthCV8 2LG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control as firm
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

120

Accounts With Accounts Type Dormant
11 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
5 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2016
AR01AR01
Accounts With Accounts Type Full
4 October 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
19 September 2015
MR04Satisfaction of Charge
Miscellaneous
19 May 2015
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
18 May 2015
AR01AR01
Accounts With Accounts Type Full
4 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 June 2014
AR01AR01
Termination Director Company With Name
2 January 2014
TM01Termination of Director
Accounts With Accounts Type Full
4 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 May 2013
AR01AR01
Change Person Director Company With Change Date
15 May 2013
CH01Change of Director Details
Change Person Director Company With Change Date
15 February 2013
CH01Change of Director Details
Change Person Director Company With Change Date
15 February 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
14 February 2013
CH03Change of Secretary Details
Auditors Resignation Company
22 November 2012
AUDAUD
Accounts With Accounts Type Full
2 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 June 2012
AR01AR01
Termination Director Company With Name
27 July 2011
TM01Termination of Director
Termination Director Company With Name
27 July 2011
TM01Termination of Director
Termination Director Company With Name
27 July 2011
TM01Termination of Director
Termination Director Company With Name
1 July 2011
TM01Termination of Director
Change Account Reference Date Company Current Extended
22 June 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
20 May 2011
AR01AR01
Termination Director Company With Name
2 February 2011
TM01Termination of Director
Accounts With Accounts Type Full
31 January 2011
AAAnnual Accounts
Appoint Person Director Company With Name
1 July 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
19 May 2010
AR01AR01
Change Person Director Company With Change Date
19 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 May 2010
CH01Change of Director Details
Termination Director Company With Name
17 May 2010
TM01Termination of Director
Accounts With Accounts Type Full
21 April 2010
AAAnnual Accounts
Legacy
15 May 2009
363aAnnual Return
Accounts With Accounts Type Full
12 February 2009
AAAnnual Accounts
Legacy
16 May 2008
363aAnnual Return
Accounts With Accounts Type Full
4 February 2008
AAAnnual Accounts
Legacy
12 September 2007
288aAppointment of Director or Secretary
Legacy
9 September 2007
288aAppointment of Director or Secretary
Legacy
9 September 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
18 June 2007
AAAnnual Accounts
Resolution
14 June 2007
RESOLUTIONSResolutions
Resolution
14 June 2007
RESOLUTIONSResolutions
Legacy
6 June 2007
363aAnnual Return
Legacy
21 April 2007
288bResignation of Director or Secretary
Legacy
21 April 2007
288bResignation of Director or Secretary
Legacy
21 April 2007
288bResignation of Director or Secretary
Legacy
13 April 2007
288aAppointment of Director or Secretary
Legacy
6 November 2006
288aAppointment of Director or Secretary
Legacy
18 September 2006
288bResignation of Director or Secretary
Memorandum Articles
16 August 2006
MEM/ARTSMEM/ARTS
Resolution
16 August 2006
RESOLUTIONSResolutions
Legacy
6 June 2006
363aAnnual Return
Legacy
6 June 2006
288cChange of Particulars
Legacy
6 June 2006
288cChange of Particulars
Resolution
15 March 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Full
14 March 2006
AAAnnual Accounts
Resolution
30 November 2005
RESOLUTIONSResolutions
Legacy
23 June 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
22 June 2005
AAAnnual Accounts
Legacy
3 June 2005
363sAnnual Return (shuttle)
Legacy
26 May 2004
363sAnnual Return (shuttle)
Legacy
6 April 2004
225Change of Accounting Reference Date
Legacy
18 November 2003
288aAppointment of Director or Secretary
Legacy
18 November 2003
288aAppointment of Director or Secretary
Memorandum Articles
14 November 2003
MEM/ARTSMEM/ARTS
Resolution
14 November 2003
RESOLUTIONSResolutions
Resolution
14 November 2003
RESOLUTIONSResolutions
Accounts With Accounts Type Full
30 October 2003
AAAnnual Accounts
Legacy
30 June 2003
287Change of Registered Office
Legacy
3 June 2003
363sAnnual Return (shuttle)
Legacy
16 January 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
13 November 2002
AAAnnual Accounts
Legacy
27 May 2002
288cChange of Particulars
Legacy
24 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 November 2001
AAAnnual Accounts
Legacy
9 October 2001
288aAppointment of Director or Secretary
Legacy
14 June 2001
363sAnnual Return (shuttle)
Legacy
17 May 2001
288bResignation of Director or Secretary
Legacy
16 May 2001
288cChange of Particulars
Accounts With Accounts Type Dormant
11 December 2000
AAAnnual Accounts
Legacy
25 September 2000
395Particulars of Mortgage or Charge
Legacy
21 July 2000
363sAnnual Return (shuttle)
Legacy
17 July 2000
287Change of Registered Office
Legacy
8 May 2000
288aAppointment of Director or Secretary
Resolution
24 March 2000
RESOLUTIONSResolutions
Legacy
15 February 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
15 February 2000
AAAnnual Accounts
Legacy
30 January 2000
225Change of Accounting Reference Date
Legacy
7 January 2000
288aAppointment of Director or Secretary
Legacy
5 January 2000
288aAppointment of Director or Secretary
Legacy
23 December 1999
288aAppointment of Director or Secretary
Legacy
23 December 1999
288aAppointment of Director or Secretary
Legacy
23 December 1999
288aAppointment of Director or Secretary
Legacy
23 December 1999
288bResignation of Director or Secretary
Memorandum Articles
16 June 1999
MEM/ARTSMEM/ARTS
Resolution
16 June 1999
RESOLUTIONSResolutions
Legacy
15 June 1999
363sAnnual Return (shuttle)
Certificate Change Of Name Company
11 March 1999
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
15 May 1998
NEWINCIncorporation