Background WavePink WaveYellow Wave

LANTEN METERING SERVICES LTD (08385449)

LANTEN METERING SERVICES LTD (08385449) is an active UK company. incorporated on 1 February 2013. with registered office in Walsall. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. LANTEN METERING SERVICES LTD has been registered for 13 years. Current directors include ELSHOUT, Robin Dean.

Company Number
08385449
Status
active
Type
ltd
Incorporated
1 February 2013
Age
13 years
Address
Unit K Maybrook Industrial Estate, Walsall, WS8 7DG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
ELSHOUT, Robin Dean
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LANTEN METERING SERVICES LTD

LANTEN METERING SERVICES LTD is an active company incorporated on 1 February 2013 with the registered office located in Walsall. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. LANTEN METERING SERVICES LTD was registered 13 years ago.(SIC: 74909)

Status

active

Active since 13 years ago

Company No

08385449

LTD Company

Age

13 Years

Incorporated 1 February 2013

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 30 December 2025 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 7 June 2025 (9 months ago)
Submitted on 10 June 2025 (9 months ago)

Next Due

Due by 21 June 2026
For period ending 7 June 2026
Contact
Address

Unit K Maybrook Industrial Estate Maybrook Road Walsall, WS8 7DG,

Previous Addresses

C/O Azets First Floor International House 20 Hatherton Street Walsall WS4 2LA England
From: 2 February 2021To: 7 June 2022
C/O Baldwins, First Floor, International House 20 Hatherton Street Walsall WS4 2LA England
From: 20 February 2019To: 2 February 2021
Churchill House, 59 Lichfield Street Walsall WS4 2BX England
From: 27 April 2015To: 20 February 2019
C/O Baldwins (Walsall) Ltd 40 Lichfield Street Walsall WS1 1UU
From: 1 February 2013To: 27 April 2015
Timeline

5 key events • 2013 - 2013

Funding Officers Ownership
Company Founded
Jan 13
Director Left
Feb 13
Director Left
Feb 13
Director Left
Feb 13
Director Left
Feb 13
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

ELSHOUT, Robin Dean

Active
Maybrook Road, WalsallWS8 7DG
Born May 1961
Director
Appointed 01 Feb 2013

CUTTILL, Paul Andrew

Resigned
20 Southdean Drive, Middleton On SeaPO22 7SX
Born May 1959
Director
Appointed 01 Feb 2013
Resigned 01 Feb 2013

GRAZEBROOK, Benjamin Francis

Resigned
Ascott, Shipton-On-StourCV36 5PP
Born March 1992
Director
Appointed 01 Feb 2013
Resigned 01 Feb 2013

GRAZEBROOK, John Nicholas

Resigned
Ascott, Shipston-On-StourCV36 5PP
Born January 1968
Director
Appointed 01 Feb 2013
Resigned 01 Feb 2013

O'KANE, Peter Mark Patrick

Resigned
Whichford, Shipston-On-StourCV36 5PQ
Born December 1956
Director
Appointed 01 Feb 2013
Resigned 01 Feb 2013

Persons with significant control

1

Maybrook Road, WalsallWS8 7DG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

38

Accounts With Accounts Type Micro Entity
30 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
7 June 2022
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
7 June 2022
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
7 June 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
9 February 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
11 January 2022
CH01Change of Director Details
Change Person Director Company With Change Date
10 January 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 November 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
22 February 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 February 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
2 February 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
5 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 August 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 February 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
1 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
11 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 November 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 April 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
17 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 March 2014
AR01AR01
Termination Director Company With Name
22 February 2013
TM01Termination of Director
Termination Director Company With Name
22 February 2013
TM01Termination of Director
Termination Director Company With Name
22 February 2013
TM01Termination of Director
Termination Director Company With Name
22 February 2013
TM01Termination of Director
Incorporation Company
1 February 2013
NEWINCIncorporation