THE LANTERNS MANAGEMENT COMPANY LIMITED
Status | ACTIVE |
Company No. | 02546403 |
Category | Private Limited Company |
Incorporated | 05 Oct 1990 |
Age | 33 years, 7 months, 16 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
Notification of a person with significant control statement
Date: 24 Aug 2020
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Gazette filings brought up to date
Date: 04 Feb 2015
Category: Gazette
Type: DISS40
Documents
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
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
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
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
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
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
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
Termination secretary company with name
Date: 19 May 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Stewart Barnes
Documents
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
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
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
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
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
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
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
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
Legacy
Date: 23 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 05/10/08; full list of members
Documents
Legacy
Date: 19 Mar 2008
Category: Officers
Type: 288a
Description: Secretary appointed mr stewart barnes
Documents
Legacy
Date: 19 Mar 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary sara burstin
Documents
Legacy
Date: 14 Nov 2007
Category: Annual-return
Type: 363a
Description: Return made up to 05/10/07; full list of members
Documents
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
Legacy
Date: 23 Nov 2006
Category: Annual-return
Type: 363a
Description: Return made up to 05/10/06; full list of members
Documents
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
Legacy
Date: 30 Oct 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 30 Oct 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 30 Nov 2005
Category: Annual-return
Type: 363s
Description: Return made up to 05/10/05; full list of members
Documents
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
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
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
Legacy
Date: 21 Oct 2004
Category: Annual-return
Type: 363s
Description: Return made up to 05/10/04; full list of members
Documents
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
Legacy
Date: 23 Sep 2003
Category: Annual-return
Type: 363s
Description: Return made up to 05/10/03; full list of members
Documents
Legacy
Date: 08 Nov 2002
Category: Annual-return
Type: 363s
Description: Return made up to 05/10/02; full list of members
Documents
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
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
Legacy
Date: 19 Oct 2001
Category: Annual-return
Type: 363s
Description: Return made up to 05/10/01; full list of members
Documents
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
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
Legacy
Date: 26 Oct 2000
Category: Annual-return
Type: 363s
Description: Return made up to 05/10/00; full list of members
Documents
Legacy
Date: 24 Nov 1999
Category: Annual-return
Type: 363s
Description: Return made up to 05/10/99; full list of members
Documents
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
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
Legacy
Date: 22 Apr 1999
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 22 Apr 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 22 Apr 1999
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 22 Apr 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
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
Legacy
Date: 16 Oct 1998
Category: Annual-return
Type: 363s
Description: Return made up to 05/10/98; full list of members
Documents
Legacy
Date: 12 Mar 1998
Category: Annual-return
Type: 363s
Description: Return made up to 05/10/97; full list of members
Documents
Legacy
Date: 23 Feb 1998
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 23 Feb 1998
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
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
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
Legacy
Date: 10 Oct 1996
Category: Annual-return
Type: 363s
Description: Return made up to 05/10/96; no change of members
Documents
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
Legacy
Date: 17 Oct 1995
Category: Annual-return
Type: 363s
Description: Return made up to 05/10/95; no change of members
Documents
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
Legacy
Date: 17 May 1995
Category: Accounts
Type: 225(1)
Description: Accounting reference date extended from 31/10 to 31/12
Documents
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
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
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
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
ROBSON RHODES,PICCADILLY PLAZA,M1 4DJ
Number: | 00713447 |
Status: | ACTIVE |
Category: | Private Limited Company |
KINCRAIGIE,ROSS-ON-WYE,HR9 7AU
Number: | 03937803 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 VALLANCE ROAD,LONDON,E1 5HR
Number: | 10690205 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
21 HILBERT ROAD,TUNBRIDGE WELLS,TN2 3SA
Number: | 08906513 |
Status: | ACTIVE |
Category: | Private Limited Company |