THE LANTERNS MANAGEMENT COMPANY LIMITED

Chase Green House Chase Green House, Enfield, EN2 6NF, Middlesex
StatusACTIVE
Company No.02546403
CategoryPrivate Limited Company
Incorporated05 Oct 1990
Age33 years, 7 months, 16 days
JurisdictionEngland Wales

SUMMARY

THE LANTERNS MANAGEMENT COMPANY LIMITED is an active private limited company with number 02546403. It was incorporated 33 years, 7 months, 16 days ago, on 05 October 1990. The company address is Chase Green House Chase Green House, Enfield, EN2 6NF, Middlesex.



Company Fillings

Accounts with accounts type total exemption full

Date: 08 May 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Oct 2023

Action Date: 05 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Jul 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Oct 2022

Action Date: 05 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Jun 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Nov 2021

Action Date: 05 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Jul 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Nov 2020

Action Date: 05 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-05

Documents

View document PDF

Notification of a person with significant control statement

Date: 24 Aug 2020

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Aug 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 13 Aug 2020

Action Date: 31 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Brian Michael O'leary

Termination date: 2020-07-31

Documents

View document PDF

Cessation of a person with significant control

Date: 13 Aug 2020

Action Date: 31 Jul 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Brian Michael O'leary

Cessation date: 2020-07-31

Documents

View document PDF

Appoint person director company with name date

Date: 03 Jan 2020

Action Date: 02 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nazmul Alam Razib

Appointment date: 2020-01-02

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Oct 2019

Action Date: 05 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Jun 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Nov 2018

Action Date: 05 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Dec 2017

Action Date: 05 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Dec 2016

Action Date: 05 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Nov 2015

Action Date: 05 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 17 Sep 2015

Action Date: 17 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Martin Charles Hay

Termination date: 2015-09-17

Documents

View document PDF

Appoint person director company with name date

Date: 17 Sep 2015

Action Date: 17 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Brian Michael O'leary

Appointment date: 2015-09-17

Documents

View document PDF

Gazette filings brought up to date

Date: 04 Feb 2015

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 03 Feb 2015

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Feb 2015

Action Date: 05 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Nov 2013

Action Date: 05 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Oct 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Oct 2012

Action Date: 05 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Aug 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Nov 2011

Action Date: 05 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-05

Documents

View document PDF

Termination secretary company with name

Date: 19 May 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Stewart Barnes

Documents

View document PDF

Accounts with accounts type small

Date: 18 May 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jan 2011

Action Date: 05 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Oct 2010

Action Date: 05 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-05

Documents

View document PDF

Change person director company with change date

Date: 07 Oct 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Martin Charles Hay

Documents

View document PDF

Change person secretary company with change date

Date: 07 Oct 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2009-10-01

Officer name: Mr Stewart Barnes

Documents

View document PDF

Accounts with accounts type small

Date: 01 Oct 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Accounts with accounts type small

Date: 10 Nov 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Accounts with accounts type small

Date: 30 Oct 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 23 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 05/10/08; full list of members

Documents

View document PDF

Legacy

Date: 19 Mar 2008

Category: Officers

Type: 288a

Description: Secretary appointed mr stewart barnes

Documents

View document PDF

Legacy

Date: 19 Mar 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary sara burstin

Documents

View document PDF

Legacy

Date: 14 Nov 2007

Category: Annual-return

Type: 363a

Description: Return made up to 05/10/07; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 02 Nov 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 23 Nov 2006

Category: Annual-return

Type: 363a

Description: Return made up to 05/10/06; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 17 Nov 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 30 Oct 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 30 Oct 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 30 Nov 2005

Category: Annual-return

Type: 363s

Description: Return made up to 05/10/05; full list of members

Documents

View document PDF

Legacy

Date: 17 Nov 2005

Category: Address

Type: 287

Description: Registered office changed on 17/11/05 from: 38 osnaburgh street london NW1 3ND

Documents

View document PDF

Accounts with accounts type small

Date: 09 Nov 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Accounts with accounts type small

Date: 11 Dec 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 21 Oct 2004

Category: Annual-return

Type: 363s

Description: Return made up to 05/10/04; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 17 Dec 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 23 Sep 2003

Category: Annual-return

Type: 363s

Description: Return made up to 05/10/03; full list of members

Documents

View document PDF

Legacy

Date: 08 Nov 2002

Category: Annual-return

Type: 363s

Description: Return made up to 05/10/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Nov 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Accounts with accounts type small

Date: 02 Nov 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 19 Oct 2001

Category: Annual-return

Type: 363s

Description: Return made up to 05/10/01; full list of members

Documents

View document PDF

Legacy

Date: 21 Mar 2001

Category: Address

Type: 287

Description: Registered office changed on 21/03/01 from: c/o m and c group 120 west heath road london NW3 7TU

Documents

View document PDF

Accounts with accounts type small

Date: 03 Nov 2000

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Legacy

Date: 26 Oct 2000

Category: Annual-return

Type: 363s

Description: Return made up to 05/10/00; full list of members

Documents

View document PDF

Legacy

Date: 24 Nov 1999

Category: Annual-return

Type: 363s

Description: Return made up to 05/10/99; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 10 Nov 1999

Action Date: 31 Dec 1998

Category: Accounts

Type: AA

Made up date: 1998-12-31

Documents

View document PDF

Legacy

Date: 22 Apr 1999

Category: Address

Type: 287

Description: Registered office changed on 22/04/99 from: matthew house (1ST floor) 45-47 high street potters bar hertfordshire EN6 5AW

Documents

View document PDF

Legacy

Date: 22 Apr 1999

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 22 Apr 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 22 Apr 1999

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 22 Apr 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 28 Oct 1998

Action Date: 31 Dec 1997

Category: Accounts

Type: AA

Made up date: 1997-12-31

Documents

View document PDF

Legacy

Date: 16 Oct 1998

Category: Annual-return

Type: 363s

Description: Return made up to 05/10/98; full list of members

Documents

View document PDF

Legacy

Date: 12 Mar 1998

Category: Annual-return

Type: 363s

Description: Return made up to 05/10/97; full list of members

Documents

View document PDF

Legacy

Date: 23 Feb 1998

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 23 Feb 1998

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 15 Dec 1997

Category: Address

Type: 287

Description: Registered office changed on 15/12/97 from: c/o wilson myddelton latimer house 189 high street potters bar hertfordshire EN6 5DN

Documents

View document PDF

Accounts with accounts type full

Date: 02 Nov 1997

Action Date: 31 Dec 1996

Category: Accounts

Type: AA

Made up date: 1996-12-31

Documents

View document PDF

Legacy

Date: 10 Oct 1996

Category: Annual-return

Type: 363s

Description: Return made up to 05/10/96; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 30 Sep 1996

Action Date: 31 Dec 1995

Category: Accounts

Type: AA

Made up date: 1995-12-31

Documents

View document PDF

Legacy

Date: 17 Oct 1995

Category: Annual-return

Type: 363s

Description: Return made up to 05/10/95; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 29 Aug 1995

Action Date: 31 Oct 1994

Category: Accounts

Type: AA

Made up date: 1994-10-31

Documents

View document PDF

Legacy

Date: 17 May 1995

Category: Accounts

Type: 225(1)

Description: Accounting reference date extended from 31/10 to 31/12

Documents

View document PDF

Legacy

Date: 16 Nov 1994

Category: Address

Type: 287

Description: Registered office changed on 16/11/94 from: 1 the chase john tate road hertford herts. SG13 7NN

Documents

Legacy

Date: 25 Oct 1994

Category: Annual-return

Type: 363s

Description: Return made up to 05/10/94; full list of members

Documents

Accounts with made up date

Date: 24 Aug 1994

Action Date: 31 Oct 1993

Category: Accounts

Type: AA

Made up date: 1993-10-31

Documents

Legacy

Date: 24 May 1994

Category: Officers

Type: 288

Description: Director's particulars changed

Documents

Legacy

Date: 24 May 1994

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed

Documents

View document PDF

Legacy

Date: 24 May 1994

Category: Capital

Type: 88(2)R

Description: Ad 09/05/91--------- £ si 4@1

Documents

Legacy

Date: 24 May 1994

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed

Documents

View document PDF

Accounts with made up date

Date: 24 May 1994

Action Date: 31 Oct 1991

Category: Accounts

Type: AA

Made up date: 1991-10-31

Documents

Legacy

Date: 24 May 1994

Category: Annual-return

Type: 363a

Description: Return made up to 05/10/93; no change of members

Documents

Legacy

Date: 24 May 1994

Category: Annual-return

Type: 363a

Description: Return made up to 05/10/92; no change of members

Documents

Legacy

Date: 24 May 1994

Category: Annual-return

Type: 363a

Description: Return made up to 05/10/91; full list of members

Documents

Accounts with accounts type full

Date: 24 May 1994

Action Date: 31 Oct 1992

Category: Accounts

Type: AA

Made up date: 1992-10-31

Documents

View document PDF

Restoration order of court

Date: 23 May 1994

Category: Restoration

Type: AC92

Documents

Gazette dissolved compulsary

Date: 24 Nov 1992

Category: Gazette

Type: GAZ2

Documents

Gazette notice compulsary

Date: 04 Aug 1992

Category: Gazette

Type: GAZ1

Documents


Some Companies

00713447 LIMITED

ROBSON RHODES,PICCADILLY PLAZA,M1 4DJ

Number:00713447
Status:ACTIVE
Category:Private Limited Company

BOLTS OF HEREFORD LIMITED

KINCRAIGIE,ROSS-ON-WYE,HR9 7AU

Number:03937803
Status:ACTIVE
Category:Private Limited Company

MALAIKA EYECARE LTD

12 VALLANCE ROAD,LONDON,E1 5HR

Number:10690205
Status:ACTIVE
Category:Private Limited Company

MEADOW LANE HOLDINGS LIMITED

LYNDHURST 1 CRANMER STREET,NOTTINGHAM,NG10 1NJ

Number:06702280
Status:ACTIVE
Category:Private Limited Company

MILLHOUSES FENCING & SHEDS LIMITED

60 CLAYFIELD ROAD,MEXBOROUGH,S64 0HW

Number:11020545
Status:ACTIVE
Category:Private Limited Company

PATEY DECOR LTD

21 HILBERT ROAD,TUNBRIDGE WELLS,TN2 3SA

Number:08906513
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source