LANTERN COUNTY LIMITED
Status | ACTIVE |
Company No. | 07751276 |
Category | Private Limited Company |
Incorporated | 24 Aug 2011 |
Age | 12 years, 8 months, 5 days |
Jurisdiction | England Wales |
SUMMARY
LANTERN COUNTY LIMITED is an active private limited company with number 07751276. It was incorporated 12 years, 8 months, 5 days ago, on 24 August 2011. The company address is Flat 4 76 High Street, Lymington, SO41 9AL, England.
Company Fillings
Confirmation statement with no updates
Date: 20 Sep 2023
Action Date: 20 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-20
Documents
Accounts with accounts type micro entity
Date: 29 Aug 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 09 Oct 2022
Action Date: 09 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-09
Documents
Accounts with accounts type micro entity
Date: 04 Aug 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Accounts with accounts type micro entity
Date: 22 Nov 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 11 Oct 2021
Action Date: 02 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-02
Documents
Confirmation statement with no updates
Date: 08 Sep 2020
Action Date: 02 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-02
Documents
Accounts with accounts type micro entity
Date: 02 Sep 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 06 Sep 2019
Action Date: 02 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-02
Documents
Accounts with accounts type micro entity
Date: 11 Jul 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Change person director company with change date
Date: 18 Jun 2019
Action Date: 18 Jun 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Frederick Charles Webb
Change date: 2019-06-18
Documents
Change person director company with change date
Date: 18 Jun 2019
Action Date: 18 Jun 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-06-18
Officer name: Frederick Charles Webb
Documents
Change registered office address company with date old address new address
Date: 18 Jun 2019
Action Date: 18 Jun 2019
Category: Address
Type: AD01
Old address: 3, Hamilton Court De La Warr Road Milford on Sea Lymington Hampshire SO41 0PR
New address: Flat 4 76 High Street Lymington SO41 9AL
Change date: 2019-06-18
Documents
Confirmation statement with no updates
Date: 12 Sep 2018
Action Date: 02 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-02
Documents
Accounts with accounts type total exemption full
Date: 21 May 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Accounts with accounts type total exemption full
Date: 11 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with no updates
Date: 11 Sep 2017
Action Date: 02 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-02
Documents
Accounts with accounts type total exemption small
Date: 23 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Confirmation statement with no updates
Date: 02 Sep 2016
Action Date: 02 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-02
Documents
Confirmation statement with updates
Date: 02 Sep 2016
Action Date: 24 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-24
Documents
Annual return company with made up date full list shareholders
Date: 03 Sep 2015
Action Date: 24 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-24
Documents
Accounts with accounts type total exemption small
Date: 21 May 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Oct 2014
Action Date: 24 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-24
Documents
Accounts with accounts type total exemption small
Date: 15 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Change account reference date company previous extended
Date: 20 May 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA01
New date: 2013-12-31
Made up date: 2013-08-31
Documents
Change registered office address company with date old address
Date: 28 Apr 2014
Action Date: 28 Apr 2014
Category: Address
Type: AD01
Old address: No 2 Carrington Close Milford on Sea Hampshire SO41 0RD
Change date: 2014-04-28
Documents
Annual return company with made up date full list shareholders
Date: 04 Sep 2013
Action Date: 24 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-24
Documents
Accounts with accounts type total exemption small
Date: 22 May 2013
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Dec 2012
Action Date: 24 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-24
Documents
Change person director company with change date
Date: 04 Dec 2012
Action Date: 24 Jul 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-07-24
Officer name: Frederick Charles Webb
Documents
Change registered office address company with date old address
Date: 21 Nov 2012
Action Date: 21 Nov 2012
Category: Address
Type: AD01
Old address: 38 Camden Hurst Pless Road Milford on Sea Lymington SO41 0WL England
Change date: 2012-11-21
Documents
Some Companies
5 MECIA BUSINESS VILLAGE,COVENTRY,CV4 8HX
Number: | 10755432 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
DSM HOME IMPROVEMENTS & LANDSCAPING LIMITED
18A, CUMBERLAND PLACE,CHESTER LE STREET,DH3 2AT
Number: | 11391908 |
Status: | ACTIVE |
Category: | Private Limited Company |
HARBOUR BUSINESS SOLUTIONS LIMITED
7 WESTERDALE,SPENNYMOOR,DL16 6SD
Number: | 05903786 |
Status: | ACTIVE |
Category: | Private Limited Company |
75 SPRINGFIELD ROAD,CHELMSFORD,CM2 6JB
Number: | 11877907 |
Status: | ACTIVE |
Category: | Private Limited Company |
125 OLD BROAD STREET,LONDON,EC2N 1AR
Number: | LP015142 |
Status: | ACTIVE |
Category: | Limited Partnership |
TAM MANAGEMENT SERVICES (UK) LIMITED
3 THE COURTYARD HARRIS BUSINESS PARK,STOKE PRIOR,B60 4DJ
Number: | 08834530 |
Status: | LIQUIDATION |
Category: | Private Limited Company |