Background WavePink WaveYellow Wave

LANTON INVESTMENTS LIMITED (05071158)

LANTON INVESTMENTS LIMITED (05071158) is an active UK company. incorporated on 11 March 2004. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in bookkeeping activities. LANTON INVESTMENTS LIMITED has been registered for 22 years. Current directors include MARKS, David.

Company Number
05071158
Status
active
Type
ltd
Incorporated
11 March 2004
Age
22 years
Address
Lynton House Bsg Valentine, London, WC1H 9BQ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Bookkeeping activities
Directors
MARKS, David
SIC Codes
69202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LANTON INVESTMENTS LIMITED

LANTON INVESTMENTS LIMITED is an active company incorporated on 11 March 2004 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in bookkeeping activities. LANTON INVESTMENTS LIMITED was registered 22 years ago.(SIC: 69202)

Status

active

Active since 22 years ago

Company No

05071158

LTD Company

Age

22 Years

Incorporated 11 March 2004

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 21 January 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

1 day left

Last Filed

Made up to 11 March 2025 (1 year ago)
Submitted on 24 March 2025 (1 year ago)

Next Due

Due by 25 March 2026
For period ending 11 March 2026
Contact
Address

Lynton House Bsg Valentine 7-12 Tavistock Square London, WC1H 9BQ,

Previous Addresses

32 the Uplands Loughton IG10 1NH
From: 11 March 2004To: 29 March 2017
Timeline

4 key events • 2004 - 2020

Funding Officers Ownership
Company Founded
Mar 04
Owner Exit
Apr 18
Funding Round
Apr 18
New Owner
May 20
1
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

MARKS, Jacqueline

Active
Bsg Valentine, LondonWC1H 9BQ
Secretary
Appointed 11 Mar 2004

MARKS, David

Active
Bsg Valentine, LondonWC1H 9BQ
Born December 1966
Director
Appointed 11 Mar 2004

DUPORT SECRETARY LIMITED

Resigned
2 Southfield Road, Westbury On TrymBS9 3BH
Corporate nominee secretary
Appointed 11 Mar 2004
Resigned 12 Mar 2004

DUPORT DIRECTOR LIMITED

Resigned
2 Southfield Road, BristolBS9 3BH
Corporate nominee director
Appointed 11 Mar 2004
Resigned 12 Mar 2004

Persons with significant control

3

2 Active
1 Ceased

Mrs Jacqueline Marks

Active
Bsg Valentine, LondonWC1H 9BQ
Born November 1962

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Mar 2020

Mrs Jacqueline Marks

Ceased
Bsg Valentine, LondonWC1H 9BQ
Born November 1962

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 30 Apr 2017

Mr David Marks

Active
7-12 Tavistock Square, LondonWC1H 9BQ
Born December 1966

Nature of Control

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

Filing History

60

Accounts With Accounts Type Total Exemption Full
21 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
14 June 2022
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
13 June 2022
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
11 June 2022
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
31 May 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
28 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
19 May 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
19 May 2020
PSC01Notification of Individual PSC
Change To A Person With Significant Control
19 May 2020
PSC04Change of PSC Details
Change Person Secretary Company With Change Date
18 May 2020
CH03Change of Secretary Details
Change Person Director Company With Change Date
18 May 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
30 April 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
30 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
30 April 2018
PSC04Change of PSC Details
Capital Allotment Shares
30 April 2018
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
31 January 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 March 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
28 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
6 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 April 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 February 2010
AAAnnual Accounts
Legacy
1 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 March 2009
AAAnnual Accounts
Legacy
2 June 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
18 March 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
10 May 2007
AAAnnual Accounts
Legacy
8 May 2007
363aAnnual Return
Legacy
2 June 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
3 March 2006
AAAnnual Accounts
Legacy
6 June 2005
225Change of Accounting Reference Date
Legacy
16 May 2005
363sAnnual Return (shuttle)
Legacy
1 April 2004
88(2)R88(2)R
Legacy
1 April 2004
288aAppointment of Director or Secretary
Legacy
1 April 2004
288aAppointment of Director or Secretary
Legacy
12 March 2004
288bResignation of Director or Secretary
Legacy
12 March 2004
288bResignation of Director or Secretary
Incorporation Company
11 March 2004
NEWINCIncorporation