Lantei Limited WARRINGTON


Lantei Limited is a private limited company registered at British Engineering Services Unit 718 Eddington Way, Birchwood Park, Warrington WA3 6BA. Its total net worth is estimated to be roughly 37480 pounds, while the fixed assets belonging to the company amount to 10793 pounds. Incorporated on 2010-08-03, this 13-year-old company is run by 3 directors.
Director Walter R., appointed on 12 June 2023. Director John L., appointed on 12 June 2023. Director James R., appointed on 09 May 2022.
The company is officially classified as "electrical installation" (Standard Industrial Classification: 43210).
The last confirmation statement was sent on 2023-08-03 and the deadline for the next filing is 2024-08-17. Additionally, the accounts were filed on 31 December 2022 and the next filing should be sent on 30 September 2024.

Lantei Limited Address / Contact

Office Address British Engineering Services Unit 718 Eddington Way
Office Address2 Birchwood Park
Town Warrington
Post code WA3 6BA
Country of origin United Kingdom

Company Information / Profile

Registration Number 07335003
Date of Incorporation Tue, 3rd Aug 2010
Industry Electrical installation
End of financial Year 31st December
Company age 14 years old
Account next due date Mon, 30th Sep 2024 (147 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 17th Aug 2024 (2024-08-17)
Last confirmation statement dated Thu, 3rd Aug 2023

Company staff

Walter R.

Position: Director

Appointed: 12 June 2023

John L.

Position: Director

Appointed: 12 June 2023

James R.

Position: Director

Appointed: 09 May 2022

Sebastian L.

Position: Director

Appointed: 17 December 2021

Resigned: 12 June 2023

Paul H.

Position: Director

Appointed: 25 May 2021

Resigned: 17 December 2021

Stewart K.

Position: Director

Appointed: 11 December 2020

Resigned: 17 December 2021

Andrew K.

Position: Director

Appointed: 11 December 2020

Resigned: 12 June 2023

Steven D.

Position: Director

Appointed: 11 December 2020

Resigned: 31 May 2021

Andrew L.

Position: Director

Appointed: 01 September 2015

Resigned: 11 December 2020

Ulfet J.

Position: Secretary

Appointed: 01 August 2014

Resigned: 30 June 2016

Alan J.

Position: Secretary

Appointed: 03 August 2010

Resigned: 01 August 2014

Leona S.

Position: Director

Appointed: 03 August 2010

Resigned: 11 December 2020

Anthony S.

Position: Director

Appointed: 03 August 2010

Resigned: 11 December 2020

People with significant control

The register of PSCs who own or have control over the company includes 3 names. As we identified, there is British Engineering Services Holdco Limited from Warrington, United Kingdom. The abovementioned PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Anthony S. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Leona S., who also fulfils the Companies House conditions to be listed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

British Engineering Services Holdco Limited

British Engineering Services Unit 718 Eddington Way, Birchwood Park, Warrington, WA3 6BA, United Kingdom

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 09522873
Notified on 11 December 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Anthony S.

Notified on 6 April 2016
Ceased on 11 December 2020
Nature of control: 25-50% voting rights
25-50% shares

Leona S.

Notified on 6 April 2016
Ceased on 11 December 2020
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-08-312012-08-312013-08-312014-08-312015-08-312016-08-312017-08-312018-08-312019-08-312020-08-31
Net Worth37 480100 798196 894159 293193 140367 616    
Balance Sheet
Cash Bank On Hand     121 83612 214203 805372 2781 658 471
Current Assets52 651119 098251 133359 594708 6531 101 3391 596 6431 904 4342 140 7474 563 847
Debtors32 83075 615194 244308 643607 373966 8101 509 2461 639 1661 685 0062 811 413
Net Assets Liabilities     367 616510 874205 965397 6671 692 984
Other Debtors     12 92923 270243 038338 735996 676
Property Plant Equipment     114 05790 631102 25597 846263 812
Total Inventories     12 69375 18361 46383 46393 963
Cash Bank In Hand19 82143 48339 95644 95099 428121 836    
Net Assets Liabilities Including Pension Asset Liability37 480100 798196 894159 293193 140367 616    
Tangible Fixed Assets10 79315 64049 77158 29082 324114 057    
Stocks Inventory  6 0006 0001 85212 693    
Trade Debtors  205 178308 643      
Reserves/Capital
Called Up Share Capital2222200200    
Profit Loss Account Reserve37 478100 796107 267157 093192 940367 416    
Shareholder Funds37 480100 798196 894159 293193 140367 616    
Other
Accumulated Depreciation Impairment Property Plant Equipment     72 46757 45790 272116 925155 576
Additions Other Than Through Business Combinations Intangible Assets         87 014
Additions Other Than Through Business Combinations Property Plant Equipment      50 01949 43842 111211 720
Average Number Employees During Period         104
Balances Amounts Owed By Related Parties       73 80569 435161 169
Balances Amounts Owed To Related Parties     63 55133 005   
Creditors     35 09423 455176 405138 23694 847
Dividends Paid       50 000138 00070 000
Fixed Assets10 79315 64049 77158 29082 324114 057  97 846350 826
Future Minimum Lease Payments Under Non-cancellable Operating Leases       136 62568 229345 299
Increase From Depreciation Charge For Year Property Plant Equipment      31 55835 96942 40443 486
Intangible Assets         87 014
Intangible Assets Gross Cost         87 014
Issue Bonus Shares Decrease Increase In Equity        -172 
Net Current Assets Liabilities38 98385 15864 715109 064140 856305 537455 026289 987448 9401 475 563
Number Shares Issued Fully Paid      200200  
Other Creditors     35 09423 455176 405138 23694 847
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment      46 568 15 7514 835
Other Disposals Property Plant Equipment      88 4554 99919 8677 103
Other Taxation Social Security Payable     292 658385 075351 195413 906955 903
Par Value Share 1111111  
Profit Loss       -254 909329 7021 365 317
Property Plant Equipment Gross Cost     186 524148 088192 527214 771419 388
Provisions For Liabilities Balance Sheet Subtotal     16 88411 3289 87210 88338 558
Total Assets Less Current Liabilities49 776100 798114 486169 552223 180419 594545 657392 242546 7861 826 389
Trade Creditors Trade Payables     64 141143 677348 314458 558597 073
Trade Debtors Trade Receivables     953 8811 485 9761 396 1281 346 2711 814 737
Transfer To Non-current Assets Or Disposal Groups Held For Sale Decrease In Depreciation Impairment Property Plant Equipment       3 154  
Director Remuneration  15 14616 974      
Administrative Expenses 58 917424 183       
Aggregate Dividends Paid In Financial Year  28 919       
Consideration For Shares Issued    198     
Corporation Tax Due Within One Year  10 39128 182      
Cost Sales 180 812175 463       
Creditors Due After One Year12 296 52 35010 25916 22035 094    
Creditors Due Within One Year13 66833 940186 418250 529567 797795 802    
Depreciation Impairment Reversal Tangible Fixed Assets  13 86916 390      
Distribution Costs 16 78753 946       
Gross Profit Loss 216 140510 137       
Nominal Value Shares Issued    198     
Number Shares Allotted 222200200    
Number Shares Issued    198     
Obligations Under Finance Lease Hire Purchase Contracts After One Year  7 21710 259      
Operating Profit Loss 140 43686 994       
Other Creditors Due Within One Year  63 57469 457      
Other Interest Receivable Similar Income  96       
Other Operating Income  1 040       
Other Taxation Social Security Within One Year  91 273109 050      
Profit Loss For Period 113 318125 015       
Profit Loss On Ordinary Activities Before Tax 140 43687 090       
Provisions For Liabilities Charges    13 82016 884    
Secured Debts12 296         
Tangible Fixed Assets Additions 10 06048 00012 920      
Tangible Fixed Assets Cost Or Valuation10 79315 64068 85393 762      
Tangible Fixed Assets Depreciation 5 21319 08235 472      
Tangible Fixed Assets Depreciation Charged In Period 5 21313 8699 116      
Share Capital Allotted Called Up Paid 222      
Tax On Profit Or Loss On Ordinary Activities 27 11810 391       
Total Dividend Payment 50 00028 919       
Trade Creditors Within One Year  18 97337 421      
Turnover Gross Operating Revenue 396 952685 600       
U K Current Corporation Tax  10 391       
Value Shares Allotted   2200200    

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Other Persons with significant control Resolution
Company name changed lantei LIMITEDcertificate issued on 13/11/23
filed on: 13th, November 2023
Free Download (3 pages)

Company search