Background WavePink WaveYellow Wave

LANTOR (UK) LIMITED (04180283)

LANTOR (UK) LIMITED (04180283) is an active UK company. incorporated on 15 March 2001. with registered office in Bolton. The company operates in the Manufacturing sector, engaged in unknown sic code (13950) and 1 other business activities. LANTOR (UK) LIMITED has been registered for 25 years. Current directors include BROWNLOW, Andrew Michael, COLLINS, Patrick Alan, HELLYAR, Stuart and 1 others.

Company Number
04180283
Status
active
Type
ltd
Incorporated
15 March 2001
Age
25 years
Address
Sunnyside Business Centre, Bolton, BL3 3NY
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (13950)
Directors
BROWNLOW, Andrew Michael, COLLINS, Patrick Alan, HELLYAR, Stuart, LAMB, David Peter
SIC Codes
13950, 13960

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LANTOR (UK) LIMITED

LANTOR (UK) LIMITED is an active company incorporated on 15 March 2001 with the registered office located in Bolton. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (13950) and 1 other business activity. LANTOR (UK) LIMITED was registered 25 years ago.(SIC: 13950, 13960)

Status

active

Active since 25 years ago

Company No

04180283

LTD Company

Age

25 Years

Incorporated 15 March 2001

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 8 October 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 14 March 2026 (1 month ago)
Submitted on 17 March 2025 (1 year ago)

Next Due

Due by 28 March 2027
For period ending 14 March 2027

Previous Company Names

CHEERDEAL LIMITED
From: 15 March 2001To: 27 April 2001
Contact
Address

Sunnyside Business Centre Adelaide Street Bolton, BL3 3NY,

Previous Addresses

Bff Business Park Bath Road Bridgwater Somerset TA6 4NZ
From: 5 December 2012To: 23 January 2024
73 St Helens Road Bolton Lancashire BL3 3PP
From: 15 March 2001To: 5 December 2012
Timeline

32 key events • 2001 - 2025

Funding Officers Ownership
Company Founded
Mar 01
Director Left
Mar 11
Director Left
Mar 11
Director Joined
Mar 11
Director Joined
Mar 11
Director Joined
Mar 11
Director Joined
Mar 11
Director Left
May 12
Director Left
May 12
Director Left
May 12
Director Left
May 12
Director Left
Jul 12
Director Left
Jul 12
Director Left
Jul 12
Director Joined
Jul 12
Director Joined
Jul 12
Director Joined
Dec 12
Funding Round
Dec 12
Loan Secured
Oct 13
Loan Secured
Oct 13
Loan Cleared
Nov 13
Loan Cleared
Nov 13
Funding Round
Apr 15
Loan Cleared
Mar 16
Loan Secured
Apr 16
Owner Exit
Apr 18
Director Left
Apr 18
Director Joined
Jul 20
Director Left
Oct 22
Director Joined
Dec 22
Loan Secured
Dec 25
Director Joined
Dec 25
2
Funding
21
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

23

4 Active
19 Resigned

BROWNLOW, Andrew Michael

Active
Adelaide Street, BoltonBL3 3NY
Born April 1965
Director
Appointed 27 Nov 2012

COLLINS, Patrick Alan

Active
Bath Road, Bridgwater, SomersetTA6 4NZ
Born September 1965
Director
Appointed 17 Dec 2025

HELLYAR, Stuart

Active
Adelaide Street, BoltonBL3 3NY
Born June 1970
Director
Appointed 01 Dec 2022

LAMB, David Peter

Active
Adelaide Street, BoltonBL3 3NY
Born July 1959
Director
Appointed 12 Jul 2012

BROWNLOW, Andrew Michael

Resigned
73 St Helens Road, LancashireBL3 3PP
Secretary
Appointed 12 Jul 2012
Resigned 27 Nov 2012

BURHOP, Christopher Alan

Resigned
Bath Road, BridgwaterTA6 4NZ
Secretary
Appointed 27 Nov 2012
Resigned 06 Apr 2018

FLINT, Antony

Resigned
Howard Road, WarringtonWA3 5EG
Secretary
Appointed 21 Nov 2008
Resigned 12 Jul 2012

PARKINSON, Jeremy Raymond

Resigned
213 Soothill Lane, BatleyWF17 6EX
Secretary
Appointed 25 May 2001
Resigned 21 Nov 2008

SCOTT, Jaan Lascelle Vierra

Resigned
73 Hale Road, HaleWA15 9HP
Secretary
Appointed 18 Apr 2001
Resigned 25 May 2001

SELLMAN, William Thomas

Resigned
5 Edge Hill Road, Hopkinton
Secretary
Appointed 27 Mar 2001
Resigned 18 Apr 2001

HALLMARK SECRETARIES LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee secretary
Appointed 15 Mar 2001
Resigned 27 Mar 2001

BURHOP, Christopher Alan

Resigned
Bath Road, BridgwaterTA6 4NZ
Born April 1966
Director
Appointed 12 Jul 2012
Resigned 06 Apr 2018

COLE, Peter Laurence

Resigned
Guiseley Hall, GuiseleyLS20 9BB
Born August 1951
Director
Appointed 27 Apr 2001
Resigned 11 Nov 2002

JACKSON, Kelly

Resigned
St Helens Road, BoltonBL3 3PR
Born August 1974
Director
Appointed 04 Mar 2011
Resigned 03 Jan 2012

JEFFERIES, Basil

Resigned
Cromwells, Great DunmowCM6 3EF
Born September 1946
Director
Appointed 30 Jun 2007
Resigned 31 Dec 2010

KIEDISH, Richard James

Resigned
2 Thistlewood Drive, WilmslowSK9 2RF
Born September 1955
Director
Appointed 18 Apr 2001
Resigned 04 Jan 2011

ROTH, Joseph Stephen

Resigned
83 Pilgrim Dr, Norwood
Born November 1954
Director
Appointed 27 Mar 2001
Resigned 12 Jul 2012

RUSSELL, Robert Simon

Resigned
St Helens Road, BoltonBL3 3PP
Born June 1965
Director
Appointed 04 Feb 2011
Resigned 12 Jul 2012

SELLMAN, William Thomas

Resigned
5 Edge Hill Road, Hopkinton
Born April 1952
Director
Appointed 18 Apr 2001
Resigned 30 Jun 2007

SETHNA, Graham Charles

Resigned
St Helens Road, BoltonBL3 3PR
Born May 1962
Director
Appointed 04 Jan 2011
Resigned 12 Jul 2012

STEPHESON, Christian

Resigned
St Helens Road, BoltonBL3 3PR
Born March 1979
Director
Appointed 04 Jan 2011
Resigned 27 Apr 2012

THOMAS, Paula Susan

Resigned
Bath Road, BridgwaterTA6 4NZ
Born January 1973
Director
Appointed 30 Jun 2020
Resigned 28 Sept 2022

HALLMARK REGISTRARS LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee director
Appointed 15 Mar 2001
Resigned 27 Mar 2001

Persons with significant control

3

2 Active
1 Ceased
Bath Road, BridgwaterTA6 4NZ

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Mar 2018
Bath Road, BridgwaterTA6 4NZ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 29 Mar 2018
Bath Road, BridgwaterTA6 4NZ

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

153

Confirmation Statement With No Updates
27 March 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
12 February 2026
CH01Change of Director Details
Memorandum Articles
5 January 2026
MAMA
Resolution
3 January 2026
RESOLUTIONSResolutions
Resolution
3 January 2026
RESOLUTIONSResolutions
Memorandum Articles
3 January 2026
MAMA
Appoint Person Director Company With Name Date
30 December 2025
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
17 December 2025
MR01Registration of a Charge
Change To A Person With Significant Control
10 December 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
8 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
1 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 January 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Full
3 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 October 2022
TM01Termination of Director
Accounts With Accounts Type Full
19 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
12 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
15 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 July 2020
AP01Appointment of Director
Confirmation Statement With Updates
16 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
15 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
20 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
13 November 2018
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
12 April 2018
TM02Termination of Secretary
Notification Of A Person With Significant Control
12 April 2018
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
12 April 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
12 April 2018
TM01Termination of Director
Confirmation Statement With No Updates
22 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
20 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 March 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
28 October 2016
CH01Change of Director Details
Accounts With Accounts Type Full
21 October 2016
AAAnnual Accounts
Capital Name Of Class Of Shares
3 May 2016
SH08Notice of Name/Rights of Class of Shares
Resolution
28 April 2016
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
19 April 2016
MR01Registration of a Charge
Mortgage Satisfy Charge Full
30 March 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
17 March 2016
AR01AR01
Accounts With Accounts Type Full
12 November 2015
AAAnnual Accounts
Change Person Director Company With Change Date
19 October 2015
CH01Change of Director Details
Resolution
26 April 2015
RESOLUTIONSResolutions
Capital Allotment Shares
24 April 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
2 April 2015
AR01AR01
Change Account Reference Date Company Current Extended
13 November 2014
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
2 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 April 2014
AR01AR01
Mortgage Satisfy Charge Full
25 November 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 November 2013
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number
18 October 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
10 October 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
3 May 2013
AR01AR01
Accounts With Accounts Type Medium
2 April 2013
AAAnnual Accounts
Auditors Resignation Company
7 December 2012
AUDAUD
Resolution
7 December 2012
RESOLUTIONSResolutions
Capital Allotment Shares
5 December 2012
SH01Allotment of Shares
Resolution
5 December 2012
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address
5 December 2012
AD01Change of Registered Office Address
Appoint Person Director Company With Name
2 December 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
2 December 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
2 December 2012
TM02Termination of Secretary
Appoint Person Secretary Company With Name
2 December 2012
AP03Appointment of Secretary
Accounts With Accounts Type Group
9 August 2012
AAAnnual Accounts
Termination Secretary Company With Name
19 July 2012
TM02Termination of Secretary
Termination Director Company With Name
19 July 2012
TM01Termination of Director
Termination Director Company With Name
19 July 2012
TM01Termination of Director
Termination Director Company With Name
19 July 2012
TM01Termination of Director
Appoint Person Director Company With Name
19 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
19 July 2012
AP01Appointment of Director
Legacy
31 May 2012
MG02MG02
Legacy
31 May 2012
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
8 May 2012
AR01AR01
Termination Director Company With Name
8 May 2012
TM01Termination of Director
Termination Director Company With Name
8 May 2012
TM01Termination of Director
Termination Director Company With Name
4 May 2012
TM01Termination of Director
Termination Director Company With Name
4 May 2012
TM01Termination of Director
Change Account Reference Date Company Current Shortened
3 November 2011
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
14 April 2011
AAAnnual Accounts
Appoint Person Director Company With Name
30 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
30 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
30 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
30 March 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
18 March 2011
AR01AR01
Termination Director Company With Name
17 March 2011
TM01Termination of Director
Termination Director Company With Name
17 March 2011
TM01Termination of Director
Accounts With Accounts Type Full
20 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 April 2010
AR01AR01
Change Person Director Company With Change Date
12 April 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
12 April 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
12 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 April 2010
CH01Change of Director Details
Accounts With Accounts Type Group
5 October 2009
AAAnnual Accounts
Legacy
15 April 2009
363aAnnual Return
Legacy
25 November 2008
288aAppointment of Director or Secretary
Legacy
25 November 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Group
19 June 2008
AAAnnual Accounts
Legacy
19 March 2008
363aAnnual Return
Accounts With Accounts Type Group
12 September 2007
AAAnnual Accounts
Legacy
14 July 2007
288aAppointment of Director or Secretary
Legacy
4 July 2007
288bResignation of Director or Secretary
Legacy
27 March 2007
363sAnnual Return (shuttle)
Legacy
1 November 2006
403aParticulars of Charge Subject to s859A
Legacy
22 September 2006
395Particulars of Mortgage or Charge
Legacy
22 September 2006
395Particulars of Mortgage or Charge
Legacy
21 September 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Group
15 September 2006
AAAnnual Accounts
Legacy
31 August 2006
287Change of Registered Office
Legacy
12 May 2006
395Particulars of Mortgage or Charge
Legacy
23 March 2006
363sAnnual Return (shuttle)
Legacy
23 February 2006
288cChange of Particulars
Accounts With Accounts Type Group
3 October 2005
AAAnnual Accounts
Legacy
12 April 2005
363sAnnual Return (shuttle)
Legacy
6 January 2005
225Change of Accounting Reference Date
Legacy
7 December 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Group
6 December 2004
AAAnnual Accounts
Legacy
29 November 2004
225Change of Accounting Reference Date
Legacy
15 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
11 July 2003
AAAnnual Accounts
Legacy
10 April 2003
363sAnnual Return (shuttle)
Legacy
5 April 2003
288cChange of Particulars
Accounts With Accounts Type Group
3 December 2002
AAAnnual Accounts
Legacy
28 November 2002
288bResignation of Director or Secretary
Auditors Resignation Company
18 September 2002
AUDAUD
Legacy
10 April 2002
363sAnnual Return (shuttle)
Legacy
14 June 2001
288aAppointment of Director or Secretary
Legacy
14 June 2001
288bResignation of Director or Secretary
Resolution
14 May 2001
RESOLUTIONSResolutions
Legacy
11 May 2001
287Change of Registered Office
Legacy
10 May 2001
288aAppointment of Director or Secretary
Resolution
9 May 2001
RESOLUTIONSResolutions
Resolution
9 May 2001
RESOLUTIONSResolutions
Resolution
9 May 2001
RESOLUTIONSResolutions
Legacy
9 May 2001
88(2)R88(2)R
Resolution
9 May 2001
RESOLUTIONSResolutions
Resolution
9 May 2001
RESOLUTIONSResolutions
Resolution
9 May 2001
RESOLUTIONSResolutions
Legacy
9 May 2001
123Notice of Increase in Nominal Capital
Legacy
4 May 2001
395Particulars of Mortgage or Charge
Legacy
4 May 2001
288aAppointment of Director or Secretary
Legacy
4 May 2001
288aAppointment of Director or Secretary
Legacy
30 April 2001
288aAppointment of Director or Secretary
Legacy
30 April 2001
288aAppointment of Director or Secretary
Legacy
30 April 2001
288bResignation of Director or Secretary
Certificate Change Of Name Company
27 April 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
17 April 2001
288bResignation of Director or Secretary
Legacy
17 April 2001
288bResignation of Director or Secretary
Legacy
17 April 2001
288aAppointment of Director or Secretary
Legacy
30 March 2001
287Change of Registered Office
Incorporation Company
15 March 2001
NEWINCIncorporation