Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LANTRA
Company Information for

LANTRA

LANTRA HOUSE, STONELEIGH PARK, COVENTRY, WARWICKSHIRE, CV8 2LG,
Company Registration Number
02823181
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Lantra
LANTRA was founded on 1993-06-02 and has its registered office in Coventry. The organisation's status is listed as "Active". Lantra is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
LANTRA
 
Legal Registered Office
LANTRA HOUSE
STONELEIGH PARK
COVENTRY
WARWICKSHIRE
CV8 2LG
Other companies in CV8
 
Telephone01738553311
 
Charity Registration
Charity Number 1022991
Charity Address LANTRA, LANTRA HOUSE, STONELEIGH PARK, NR COVENTRY, CV8 2LG
Charter THE CHARITY AIMS TO MAKE A DIFFERENCE BY HELPING BUSINESSES UNDERSTAND THAT THROUGH THE DEVELOPMENT OF THE SKILLS BASE OF THEIR EMPLOYEES THEY CAN IMPROVE THEIR BUSINESS. ITS MAIN ACTIVITIES FOCUS ON DEVELOPING AND RECOGNISING THE SKILLS OF THE WORKFORCE, RAISING THE QUALITY OF NEW ENTRANTS TO THE SECTOR AND INFLUENCING GOVERNMENT AND AGENCIES ON BEHALF OF THE SECTOR.
Filing Information
Company Number 02823181
Company ID Number 02823181
Date formed 1993-06-02
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/03/2024
Account next due 31/12/2025
Latest return 02/06/2016
Return next due 30/06/2017
Type of accounts GROUP
VAT Number /Sales tax ID GB585381508  
Last Datalog update: 2024-11-05 13:08:29
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LANTRA
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of LANTRA

Current Directors
Officer Role Date Appointed
ROBERT MARK TABOR
Company Secretary 1994-03-15
WILLIAM LYLE ANDREW
Director 2018-02-06
RICHARD TIMOTHY CAPEWELL
Director 2010-09-01
RICHARD IAN CLARKE
Director 2016-05-01
JANE ANNE CRAIGIE
Director 2018-01-01
HENRY RALPH GRAHAM
Director 2015-01-01
CHARLES JOHN HENNING
Director 2018-08-02
GEOFFREY WILLIAM MACKEY
Director 2016-05-01
HEATHER LYDIA PECK
Director 2017-11-02
CYRIL PETER REES
Director 2015-10-01
NIGEL MARK TITCHEN
Director 2009-10-28
Previous Officers
Officer Role Date Appointed Date Resigned
TIMOTHY DAVID ALEXANDER BRIGSTOCKE
Director 2008-04-01 2015-11-04
JOHN JAMES GILLAN
Director 2009-07-29 2014-07-16
SONIA JESSICA BIRCH
Director 2010-09-01 2013-12-31
ROBERT JOHN FIDDAMAN
Director 2002-04-01 2013-12-31
ALISON MARGARET BLACKBURN
Director 2002-04-19 2013-04-24
LYNN FLORENCE JAMES
Director 2011-08-22 2012-04-26
FRANCES MARY FLEMING
Director 2003-10-27 2010-05-17
ELPHIN WYNNE JONES
Director 2000-04-20 2009-10-26
MILES JOHN KEITH HUBBARD
Director 2007-06-07 2009-05-08
GEORGE BRASH HOLDSWORTH
Director 2006-03-08 2008-03-01
SANDRA MARILYN GRIFFITH
Director 2002-04-01 2003-10-27
MALCOLM FLOREY
Director 1999-12-12 2000-05-09
DAVID CHARLES LAWRENCE
Director 1996-10-30 1999-10-19
IAN JOHN ASHTON
Director 1996-10-30 1998-03-18
JANET DELAHOY BUCHANAN-SMITH
Director 1993-06-02 1998-03-18
PETER EDWARD CROZIER
Director 1993-06-02 1998-03-18
JOHN MICHAEL DUGDALE
Director 1996-10-30 1997-10-29
DAVID ANTHONY HINTON
Director 1993-06-02 1997-10-29
MICHAEL CALVERT
Director 1993-06-02 1997-06-06
THOMAS HENRY JONES
Director 1993-06-02 1996-10-30
ROBERT ALAN WHITWORTH BLOOM
Director 1993-06-02 1995-09-16
ANDREW ARTHUR SUTTON HIGNETT
Director 1993-06-02 1995-07-21
DAVID GIBSON HANTON
Company Secretary 1993-06-02 1994-03-15
HOWARD THOMAS
Nominated Secretary 1993-06-02 1993-06-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBERT MARK TABOR UPSKILL UK LIMITED Company Secretary 2007-09-18 CURRENT 2007-08-28 Active
ROBERT MARK TABOR LANTRA AWARDS LIMITED Company Secretary 1999-12-13 CURRENT 1998-05-15 Active
WILLIAM LYLE ANDREW WILYAN LIMITED Director 2018-06-19 CURRENT 2018-06-19 Active
WILLIAM LYLE ANDREW UPSKILL UK LIMITED Director 2018-03-08 CURRENT 2007-08-28 Active
WILLIAM LYLE ANDREW ASPHALT AND AGGREGATES TRADING LIMITED Director 2016-06-23 CURRENT 2016-06-23 Active
WILLIAM LYLE ANDREW INSTITUTE OF ASPHALT TECHNOLOGY(THE) Director 2009-05-14 CURRENT 1980-11-06 Active
RICHARD IAN CLARKE UPSKILL UK LIMITED Director 2017-06-20 CURRENT 2007-08-28 Active
RICHARD IAN CLARKE HOLLYWOOD ESTATE ENTERPRISES LIMITED Director 2013-12-02 CURRENT 2011-06-23 Dissolved 2015-10-20
RICHARD IAN CLARKE NATIONAL WILDLIFE CONSERVATION PARK Director 2005-10-06 CURRENT 2005-10-06 Dissolved 2015-10-20
JANE ANNE CRAIGIE SMALL ISLAND INNOVATIONS LTD Director 2014-02-26 CURRENT 2014-02-26 Dissolved 2016-12-06
JANE ANNE CRAIGIE BRITISH GUILD OF AGRICULTURAL JOURNALISTS Director 2013-09-27 CURRENT 2013-09-27 Active
JANE ANNE CRAIGIE INSPIRATION DISTILLERY LIMITED Director 2012-05-10 CURRENT 2012-05-10 Dissolved 2013-12-13
JANE ANNE CRAIGIE MY MATES PAD LTD Director 2009-04-21 CURRENT 2009-04-21 Dissolved 2017-08-15
JANE ANNE CRAIGIE JANGLEBEAN LIMITED Director 2003-08-12 CURRENT 2003-08-12 Active
CHARLES JOHN HENNING DL ID LIMITED Director 2018-03-26 CURRENT 2013-12-03 Active
CHARLES JOHN HENNING COUNTRYSIDE SERVICES LIMITED Director 2018-01-26 CURRENT 1998-03-03 Active
CHARLES JOHN HENNING CIELIVESTOCK LIMITED Director 2016-09-30 CURRENT 2015-12-18 Active
CHARLES JOHN HENNING NORTHERN IRELAND AGRICULTURAL RESEARCH AND DEVELOPMENT COUNCIL - THE Director 2014-10-27 CURRENT 1999-03-25 Active
HEATHER LYDIA PECK NORFOLK CITIZENS ADVICE Director 2018-05-30 CURRENT 1998-08-18 Active
CYRIL PETER REES GLASALLT FAWR TRADING LIMITED Director 2015-11-12 CURRENT 2015-11-12 Active
CYRIL PETER REES GLASALLT FAWR - CAMPHILL CENTRE Director 2015-10-12 CURRENT 2006-03-23 Active
CYRIL PETER REES CARMARTHENSHIRE TOURISM ASSOCIATION Director 2015-02-04 CURRENT 1998-06-15 Active
CYRIL PETER REES THE LLANDOVERY PARTNERSHIP CIC Director 2013-01-24 CURRENT 2013-01-24 Active - Proposal to Strike off
CYRIL PETER REES ERWLON C & C PARK LIMITED Director 2008-04-25 CURRENT 2008-04-25 Active
NIGEL MARK TITCHEN BRITISH SOCIETY OF SOIL SCIENCE Director 2015-03-01 CURRENT 2009-12-21 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2025-02-10APPOINTMENT TERMINATED, DIRECTOR SARAH MAY BATTEN
2024-10-16GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/24
2024-09-03DIRECTOR APPOINTED MR PATRICK JOSEPH GRIFFIN
2024-06-24APPOINTMENT TERMINATED, DIRECTOR HELEN LOUISE TAYLOR
2024-06-11CONFIRMATION STATEMENT MADE ON 02/06/24, WITH NO UPDATES
2024-05-29APPOINTMENT TERMINATED, DIRECTOR RICHARD IAN CLARKE
2024-05-28APPOINTMENT TERMINATED, DIRECTOR JANE ANNE CRAIGIE
2024-05-28DIRECTOR APPOINTED MRS BETH BROOK
2024-05-28DIRECTOR APPOINTED PROFESSOR JOHN MOVERLEY
2023-09-15GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/23
2023-07-06DIRECTOR APPOINTED MR EURYN MORRIS JONES
2023-07-04DIRECTOR APPOINTED MR TREFOR MORGAN OWEN
2023-07-04DIRECTOR APPOINTED MRS HELEN LOUISE TAYLOR
2023-06-13CONFIRMATION STATEMENT MADE ON 02/06/23, WITH NO UPDATES
2023-05-16APPOINTMENT TERMINATED, DIRECTOR CYRIL PETER REES
2023-05-16APPOINTMENT TERMINATED, DIRECTOR GEOFFREY WILLIAM MACKEY
2022-11-01TM01APPOINTMENT TERMINATED, DIRECTOR HEATHER LYDIA PECK
2022-10-12SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-10-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-09-01DIRECTOR APPOINTED DR DAVID GEORGE LLEWELLYN
2022-09-01AP01DIRECTOR APPOINTED DR DAVID GEORGE LLEWELLYN
2022-08-30Director's details changed for Ms Sarah May Batten on 2022-08-30
2022-08-30CH01Director's details changed for Ms Sarah May Batten on 2022-08-30
2022-07-05APPOINTMENT TERMINATED, DIRECTOR HENRY RALPH GRAHAM
2022-07-05TM01APPOINTMENT TERMINATED, DIRECTOR HENRY RALPH GRAHAM
2022-06-14CS01CONFIRMATION STATEMENT MADE ON 02/06/22, WITH NO UPDATES
2021-10-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2021-07-05AP01DIRECTOR APPOINTED DR MARY ELIZABETH THOMSON
2021-07-02AP01DIRECTOR APPOINTED PROFESSOR DAVID JOHN ROBERTS
2021-06-02CS01CONFIRMATION STATEMENT MADE ON 02/06/21, WITH NO UPDATES
2020-11-06CH01Director's details changed for Mr Martin Robert Fedfearn on 2020-11-06
2020-10-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20
2020-06-03CS01CONFIRMATION STATEMENT MADE ON 02/06/20, WITH NO UPDATES
2019-10-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19
2019-09-10TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD TIMOTHY CAPEWELL
2019-08-01AP01DIRECTOR APPOINTED MR MARTIN ROBERT FEDFEARN
2019-06-04CS01CONFIRMATION STATEMENT MADE ON 02/06/19, WITH NO UPDATES
2019-04-25CH01Director's details changed for Dr Geoffrey William Mackey on 2019-04-24
2019-04-04RES01ADOPT ARTICLES 04/04/19
2019-02-06AP01DIRECTOR APPOINTED MS SARAH MAY BATTEN
2018-10-29TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL MARK TITCHEN
2018-09-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18
2018-08-02AP01DIRECTOR APPOINTED MR CHARLES JOHN HENNING
2018-07-26TM01APPOINTMENT TERMINATED, DIRECTOR IAN JAMES MARSHALL
2018-06-04CS01CONFIRMATION STATEMENT MADE ON 02/06/18, WITH NO UPDATES
2018-05-09TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN GEORGE VICKERS
2018-02-06AP01DIRECTOR APPOINTED MR WILLIAM LYLE ANDREW
2018-01-09AP01DIRECTOR APPOINTED MS JANE ANNE CRAIGIE
2017-12-15TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD WILLIAM LONGTHORP
2017-11-02AP01DIRECTOR APPOINTED MRS HEATHER LYDIA PECK
2017-11-02TM01APPOINTMENT TERMINATED, DIRECTOR VALERIE ELLEN OWEN
2017-09-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17
2017-06-20TM01APPOINTMENT TERMINATED, DIRECTOR GERALDINE ALEXA NEWTON-CROSS
2017-06-02CS01CONFIRMATION STATEMENT MADE ON 02/06/17, WITH UPDATES
2017-02-20TM01APPOINTMENT TERMINATED, DIRECTOR STEPHANIE ANN RACE
2016-09-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16
2016-06-22AR0102/06/16 ANNUAL RETURN FULL LIST
2016-06-15AP01DIRECTOR APPOINTED MR IAN JAMES MARSHALL
2016-06-02TM01APPOINTMENT TERMINATED, DIRECTOR CAMPBELL TWEED
2016-05-11AP01DIRECTOR APPOINTED MR RICHARD IAN CLARKE
2016-05-05AP01DIRECTOR APPOINTED DR GEOFFREY WILLIAM MACKEY
2016-05-04AP01DIRECTOR APPOINTED DR GERALDINE ALEXA NEWTON-CROSS
2015-12-14TM01APPOINTMENT TERMINATED, DIRECTOR DAVID LLEWELLYN
2015-11-10TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY BRIGSTOCKE
2015-10-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15
2015-10-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15
2015-10-01AP01DIRECTOR APPOINTED MR CYRIL PETER REES
2015-09-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-09-17RES01ADOPT ARTICLES 30/07/2015
2015-07-02TM01APPOINTMENT TERMINATED, DIRECTOR LIONEL WALFORD
2015-06-02AR0102/06/15 NO MEMBER LIST
2015-05-19MISCSECTION 519
2015-01-22AP01DIRECTOR APPOINTED MR HENRY RALPH GRAHAM
2014-11-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2014-09-19AP01DIRECTOR APPOINTED DR STEPHANIE ANN RACE
2014-07-21TM01APPOINTMENT TERMINATED, DIRECTOR JOHN GILLAN
2014-06-11AR0102/06/14 NO MEMBER LIST
2014-04-23TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN SWIFT
2014-02-19AP01DIRECTOR APPOINTED MR STEPHEN VICKERS
2014-01-15TM01APPOINTMENT TERMINATED, DIRECTOR JAMES PRESTON-HOOD
2014-01-02TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT FIDDAMAN
2014-01-02TM01APPOINTMENT TERMINATED, DIRECTOR SONIA BIRCH
2013-09-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13
2013-06-04AR0102/06/13 NO MEMBER LIST
2013-05-29TM01APPOINTMENT TERMINATED, DIRECTOR JOHN SANDERS
2013-04-24TM01APPOINTMENT TERMINATED, DIRECTOR ALISON BLACKBURN
2013-02-18CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN FRANK SWIFT / 15/02/2013
2013-02-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY DAVID ALEXANDER BRIGSTOCKE / 15/02/2013
2013-02-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD TIMOTHY CAPEWELL / 15/02/2013
2013-02-15CH01DIRECTOR'S CHANGE OF PARTICULARS / DR LIONEL KINGSLEY WALFORD / 15/02/2013
2013-02-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CAMPBELL WILSON TWEED / 15/02/2013
2013-02-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN JAMES GILLAN / 15/02/2013
2013-02-15CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JOHN FIDDAMAN / 15/02/2013
2013-02-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ALISON MARGARET BLACKBURN / 15/02/2013
2013-02-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ALISON MARGARET BLACKBURN / 14/02/2013
2013-02-14CH03SECRETARY'S CHANGE OF PARTICULARS / ROBERT MARK TABOR / 14/02/2013
2013-01-11Annotation
2012-11-22AUDAUDITOR'S RESIGNATION
2012-11-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12
2012-11-01TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN LYMBERY
2012-07-20TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN VICKERS
2012-06-25RES01ALTER ARTICLES 25/04/2012
2012-06-22AR0102/06/12 NO MEMBER LIST
2012-05-08TM01APPOINTMENT TERMINATED, DIRECTOR LYNN JAMES
2011-10-18RES01ADOPT ARTICLES 28/04/2010
2011-09-06AP01DIRECTOR APPOINTED MISS LYNN FLORENCE ROBERTA JAMES
2011-07-27AP01DIRECTOR APPOINTED MR JOHN WILLIAM ALBAN SANDERS
2011-07-14MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-06-22AA01CURREXT FROM 30/09/2011 TO 31/03/2012
2011-06-02AR0102/06/11 NO MEMBER LIST
2011-01-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/10
2011-01-27AP01DIRECTOR APPOINTED MRS VALERIE OWEN
2011-01-27TM01APPOINTMENT TERMINATED, DIRECTOR GORDON MCGLONE
2011-01-05TM01APPOINTMENT TERMINATED, DIRECTOR JAMES MARSHALL
2010-09-08TM01APPOINTMENT TERMINATED, DIRECTOR MARION WOOLDRIDGE
2010-09-01AP01DIRECTOR APPOINTED MR JAMES PRESTON-HOOD
2010-09-01AP01DIRECTOR APPOINTED MR RICHARD TIMOTHY CAPEWELL
2010-09-01AP01DIRECTOR APPOINTED MR STEPHEN GEORGE VICKERS
2010-09-01AP01DIRECTOR APPOINTED MRS SONIA JESSICA BIRCH
2010-06-16AR0102/06/10 NO MEMBER LIST
2010-06-16CH01DIRECTOR'S CHANGE OF PARTICULARS / GEORGIA STUBINGTON / 02/06/2010
2010-06-16CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES MUIR MARSHALL / 02/06/2010
2010-06-16CH01DIRECTOR'S CHANGE OF PARTICULARS / BRIAN JOHN LYMBERY / 02/06/2010
2010-06-16CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JOHN FIDDAMAN / 02/06/2010
2010-06-16CH01DIRECTOR'S CHANGE OF PARTICULARS / GEORGIA STUBINGTON / 02/06/2010
2010-06-16CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES MUIR MARSHALL / 02/06/2010
2010-06-16CH01DIRECTOR'S CHANGE OF PARTICULARS / BRIAN JOHN LYMBERY / 02/06/2010
2010-06-16CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JOHN FIDDAMAN / 02/06/2010
2010-06-15AP01DIRECTOR APPOINTED MR NIGEL TITCHEN
2010-06-15AP01DIRECTOR APPOINTED DR DAVID GEORGE LLEWELLYN
2010-06-15AP01DIRECTOR APPOINTED MR RICHARD LONGTHORP
2010-06-09TM01APPOINTMENT TERMINATED, DIRECTOR GEORGIA STUBINGTON
2010-05-17TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN NELSON
2010-05-17TM01APPOINTMENT TERMINATED, DIRECTOR FRANCES FLEMING
2010-04-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/09
Industry Information
SIC/NAIC Codes
85 - Education
853 - Secondary education
85320 - Technical and vocational secondary education




Licences & Regulatory approval
We could not find any licences issued to LANTRA or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against LANTRA
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2008-12-10 Satisfied LANTRA AWARDS
CHARGE OVER BOOK DEBTS 1997-10-06 Satisfied NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of LANTRA registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of LANTRA registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
DEBENTURE UPSKILL UK LIMITED 2009-02-13 Outstanding

We have found 1 mortgage charges which are owed to LANTRA

Income
Government Income

Government spend with LANTRA

Government Department Income DateTransaction(s) Value Services/Products
Derbyshire County Council 2017-3 GBP £2,207
Derbyshire County Council 2017-1 GBP £798
Derbyshire County Council 2016-12 GBP £611
Derbyshire County Council 2016-11 GBP £500
Derbyshire County Council 2016-10 GBP £839
Derbyshire County Council 2016-9 GBP £1,383
Derbyshire County Council 2016-8 GBP £1,621
Derbyshire County Council 2016-7 GBP £4,312
Derbyshire County Council 2016-4 GBP £2,506
Derbyshire County Council 2015-7 GBP £705
Basingstoke and Deane Borough Council 2015-6 GBP £400 Business Units
Derbyshire County Council 2015-6 GBP £3,320
Norfolk County Council 2015-1 GBP £1,959 EXAMINATIONS-REGISTRATION, PAPERS, ADDITIONAL FEES
Basingstoke and Deane Borough Council 2014-10 GBP £750 Business Units
Norfolk County Council 2014-10 GBP £1,316 EXAMINATIONS-REGISTRATION, PAPERS, ADDITIONAL FEES
Sheffield City Council 2014-8 GBP £1,182
Norfolk County Council 2014-8 GBP £611
Durham County Council 2014-6 GBP £1,590
Norfolk County Council 2014-6 GBP £2,434
Sheffield City Council 2014-2 GBP £377
Norfolk County Council 2014-1 GBP £799
Sheffield City Council 2013-11 GBP £257
Derbyshire County Council 2013-9 GBP £1,440
East Riding Council 2013-8 GBP £14,754
Durham County Council 2013-7 GBP £1,162
Derbyshire County Council 2013-6 GBP £1,810
Norfolk County Council 2013-6 GBP £1,160
Durham County Council 2013-6 GBP £2,141
Norfolk County Council 2013-5 GBP £4,079
Cumbria County Council 2013-2 GBP £4,051
Durham County Council 2013-1 GBP £631 Recruitment, Instruction and Training
Derbyshire County Council 2012-12 GBP £543
Durham County Council 2012-12 GBP £598 Recruitment, Instruction and Training
Durham County Council 2012-11 GBP £1,760 Recruitment, Instruction and Training
Norfolk County Council 2012-9 GBP £1,928
Durham County Council 2012-8 GBP £860 Recruitment, Instruction and Training
Derbyshire County Council 2012-7 GBP £1,810
Durham County Council 2012-7 GBP £4,511 Recruitment, Instruction and Training
Norfolk County Council 2012-7 GBP £859
Derbyshire County Council 2012-5 GBP £2,510
Norfolk County Council 2012-5 GBP £2,368
Durham County Council 2012-4 GBP £679 Recruitment, Instruction and Training
Norfolk County Council 2012-4 GBP £658
Norfolk County Council 2012-3 GBP £1,443
Derbyshire County Council 2012-1 GBP £1,692
Derbyshire County Council 2011-11 GBP £6,523

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Contracts
Contracts Awarded
CustomerDescription Contract award date Value
Health and Safety Executive vocational training services 2012/03/20 GBP 510,000

Provision of instructors for practical demonstrations covering health and safety issues in the agriculture industry to support HSE Agriculture Safety and Health Awareness Days.

Outgoings
Business Rates/Property Tax
No properties were found where LANTRA is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LANTRA any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded LANTRA any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.