Background WavePink WaveYellow Wave

LANTECH SOLUTIONS LIMITED (04861663)

LANTECH SOLUTIONS LIMITED (04861663) is an active UK company. incorporated on 8 August 2003. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in non-specialised wholesale trade. LANTECH SOLUTIONS LIMITED has been registered for 22 years. Current directors include PAPE, Malcolm John, WILLIAMS, Mark.

Company Number
04861663
Status
active
Type
ltd
Incorporated
8 August 2003
Age
22 years
Address
10 - 11 Charterhouse Square, London, EC1M 6EE
Industry Sector
Wholesale and Retail Trade
Business Activity
Non-specialised wholesale trade
Directors
PAPE, Malcolm John, WILLIAMS, Mark
SIC Codes
46900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LANTECH SOLUTIONS LIMITED

LANTECH SOLUTIONS LIMITED is an active company incorporated on 8 August 2003 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in non-specialised wholesale trade. LANTECH SOLUTIONS LIMITED was registered 22 years ago.(SIC: 46900)

Status

active

Active since 22 years ago

Company No

04861663

LTD Company

Age

22 Years

Incorporated 8 August 2003

Size

N/A

Accounts

ARD: 30/9

Up to Date

10 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 25 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 8 August 2025 (8 months ago)
Submitted on 8 August 2025 (8 months ago)

Next Due

Due by 22 August 2026
For period ending 8 August 2026
Contact
Address

10 - 11 Charterhouse Square London, EC1M 6EE,

Previous Addresses

Unit 3, Bradley Junction Ind Estate Leeds Road Huddersfield W Yorkshire HD2 1UR
From: 30 March 2015To: 18 September 2023
Unit 11 Bradley Mills Road Industrial Estate Bradley Mills Road Huddersfield West Yorkshire HD1 6PQ
From: 15 March 2010To: 30 March 2015
Units 2a-2B Spa Fields Lane Ind Estate Slaithwaite Huddersfield West Yorkshire HD7 5BB
From: 8 August 2003To: 15 March 2010
Timeline

26 key events • 2003 - 2026

Funding Officers Ownership
Company Founded
Aug 03
Director Joined
Feb 11
Director Joined
Feb 11
Director Joined
Feb 11
Director Joined
Jun 12
Director Left
Jun 12
Loan Secured
Apr 15
Loan Secured
Apr 15
Loan Cleared
Aug 16
Loan Cleared
Aug 16
Director Left
Aug 16
Director Left
Aug 16
Director Left
Aug 16
Owner Exit
Aug 17
Owner Exit
Sept 23
Owner Exit
Sept 23
Director Left
Sept 23
Director Left
Sept 23
Director Joined
Sept 23
Director Joined
Sept 23
Capital Reduction
Sept 23
Share Buyback
Oct 23
Director Joined
Jul 25
Director Joined
Mar 26
Director Left
Mar 26
Director Left
Apr 26
2
Funding
16
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

PAPE, Malcolm John

Active
Charterhouse Square, LondonEC1M 6EE
Born May 1979
Director
Appointed 03 Mar 2026

WILLIAMS, Mark

Active
Charterhouse Square, LondonEC1M 6EE
Born March 1973
Director
Appointed 15 Jul 2025

HARROWER, Neil

Resigned
78 Rowley Lane, Lepton, HuddersfieldHD8 0EH
Secretary
Appointed 08 Aug 2003
Resigned 18 Sept 2023

BRENNAN, Joe

Resigned
Moorbrook, DidcotOX11 7HP
Born May 1969
Director
Appointed 14 May 2012
Resigned 31 Jul 2016

DAVIES, Keith

Resigned
Southmead Industrial Estate, DidcotOX11 7HP
Born July 1950
Director
Appointed 20 Dec 2010
Resigned 14 May 2012

DAVIES, Richard James

Resigned
Charterhouse Square, LondonEC1M 6EE
Born October 1968
Director
Appointed 18 Sept 2023
Resigned 01 Apr 2026

HARROWER, Neil

Resigned
Leeds Road, HuddersfieldHD2 1UR
Born March 1970
Director
Appointed 08 Aug 2003
Resigned 18 Sept 2023

LALA, Alessandro

Resigned
Charterhouse Square, LondonEC1M 6EE
Born May 1969
Director
Appointed 18 Sept 2023
Resigned 03 Mar 2026

LEMON, Lee

Resigned
Leeds Road, HuddersfieldHD2 1UR
Born June 1968
Director
Appointed 08 Aug 2003
Resigned 18 Sept 2023

ROBINSON, Harry

Resigned
Southmead Industrial Estate, DidcotOX11 7HP
Born December 1948
Director
Appointed 20 Dec 2010
Resigned 31 Jul 2016

ROBINSON, Paul Michael

Resigned
Southmead Industrial Estate, DidcotOX11 7HP
Born February 1979
Director
Appointed 20 Dec 2010
Resigned 31 Jul 2016

Persons with significant control

4

1 Active
3 Ceased
Charterhouse Square, LondonEC1M 6EE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 18 Sept 2023

Mr Neil Harrower

Ceased
Leeds Road, HuddersfieldHD2 1UR
Born March 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 18 Sept 2023

Mr Lee Lemon

Ceased
Leeds Road, HuddersfieldHD2 1UR
Born June 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 18 Sept 2023
Leeds Road, HuddersfieldHD2 1UR

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 09 Aug 2016
Fundings
Financials
Latest Activities

Filing History

93

Termination Director Company With Name Termination Date
8 April 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
17 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 March 2026
TM01Termination of Director
Confirmation Statement With No Updates
8 August 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 July 2025
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
25 June 2025
AAAnnual Accounts
Legacy
25 June 2025
PARENT_ACCPARENT_ACC
Legacy
25 June 2025
GUARANTEE2GUARANTEE2
Legacy
25 June 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
20 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 May 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 November 2023
AA01Change of Accounting Reference Date
Capital Return Purchase Own Shares
5 October 2023
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
21 September 2023
SH06Cancellation of Shares
Change Registered Office Address Company With Date Old Address New Address
18 September 2023
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
18 September 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 September 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
18 September 2023
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
18 September 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
18 September 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
18 September 2023
TM02Termination of Secretary
Appoint Person Director Company With Name Date
18 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 September 2023
AP01Appointment of Director
Confirmation Statement With Updates
10 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 June 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
29 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
19 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
9 August 2021
CS01Confirmation Statement
Confirmation Statement With Updates
22 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
27 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
24 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
21 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 August 2017
CS01Confirmation Statement
Change To A Person With Significant Control
21 August 2017
PSC04Change of PSC Details
Change To A Person With Significant Control
21 August 2017
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
21 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
23 September 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
22 September 2016
CH01Change of Director Details
Change Person Director Company With Change Date
22 September 2016
CH01Change of Director Details
Change Person Director Company With Change Date
22 September 2016
CH01Change of Director Details
Auditors Resignation Company
18 September 2016
AUDAUD
Termination Director Company With Name Termination Date
16 August 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
16 August 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
16 August 2016
TM01Termination of Director
Mortgage Satisfy Charge Full
6 August 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 August 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Small
26 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 September 2015
AR01AR01
Accounts With Accounts Type Small
20 April 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
17 April 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 April 2015
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
30 March 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
2 October 2014
AR01AR01
Accounts With Accounts Type Full
27 March 2014
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
7 November 2013
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
6 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 October 2013
AR01AR01
Change Person Director Company With Change Date
1 October 2013
CH01Change of Director Details
Accounts With Accounts Type Small
3 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 August 2012
AR01AR01
Appoint Person Director Company With Name
26 June 2012
AP01Appointment of Director
Termination Director Company With Name
26 June 2012
TM01Termination of Director
Accounts With Accounts Type Full
17 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 April 2011
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
29 March 2011
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
11 February 2011
AP01Appointment of Director
Appoint Person Director Company With Name
7 February 2011
AP01Appointment of Director
Appoint Person Director Company With Name
7 February 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
16 August 2010
AR01AR01
Change Person Director Company With Change Date
16 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 August 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
25 March 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
15 March 2010
AD01Change of Registered Office Address
Legacy
19 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
13 March 2009
AAAnnual Accounts
Legacy
18 September 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 June 2008
AAAnnual Accounts
Legacy
13 December 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
25 January 2007
AAAnnual Accounts
Legacy
6 October 2006
363sAnnual Return (shuttle)
Legacy
4 August 2006
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
23 January 2006
AAAnnual Accounts
Legacy
5 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
14 January 2005
AAAnnual Accounts
Legacy
20 December 2004
225Change of Accounting Reference Date
Legacy
3 September 2004
363sAnnual Return (shuttle)
Legacy
23 August 2004
287Change of Registered Office
Incorporation Company
8 August 2003
NEWINCIncorporation