Advanced company searchLink opens in new window

LANTERN GROUP LTD

Company number 10550170

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
20 Dec 2022 GAZ2 Final Gazette dissolved following liquidation
20 Sep 2022 LIQ14 Return of final meeting in a creditors' voluntary winding up
24 Feb 2022 LIQ03 Liquidators' statement of receipts and payments to 9 February 2022
24 Feb 2021 LIQ03 Liquidators' statement of receipts and payments to 9 February 2021
20 Feb 2020 AD01 Registered office address changed from 33 Harrison Road Harrison Road Halifax West Yorkshire HX1 2AF England to Xl Business Solutions Limited Premier House Bradford Road Cleckheaton BD19 3TT on 20 February 2020
19 Feb 2020 LIQ02 Statement of affairs
19 Feb 2020 600 Appointment of a voluntary liquidator
19 Feb 2020 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-02-10
13 Jan 2020 CS01 Confirmation statement made on 5 January 2020 with updates
21 Nov 2019 TM01 Termination of appointment of Sophie Louise Lawrence as a director on 21 November 2019
21 Nov 2019 TM01 Termination of appointment of Martin Wallace Gardiner as a director on 21 November 2019
30 Oct 2019 AA Total exemption full accounts made up to 31 January 2019
17 Jan 2019 CS01 Confirmation statement made on 5 January 2019 with updates
17 Jan 2019 PSC04 Change of details for Martin Wallace Gardiner as a person with significant control on 5 January 2019
17 Jan 2019 PSC04 Change of details for Benjamin Francis Adey as a person with significant control on 5 January 2019
17 Jan 2019 CH01 Director's details changed for Miss Sophie Louise Lawrence on 17 January 2019
17 Jan 2019 CH01 Director's details changed for Martin Wallace Gardiner on 17 January 2019
17 Jan 2019 CH01 Director's details changed for Benjamin Francis Adey on 5 January 2019
17 Jan 2019 AD01 Registered office address changed from West House King Cross Road Halifax HX1 1EB England to 33 Harrison Road Harrison Road Halifax West Yorkshire HX1 2AF on 17 January 2019
30 Aug 2018 AA Total exemption full accounts made up to 31 January 2018
21 Feb 2018 CH01 Director's details changed for Miss Sophie Louise Lawrence on 20 February 2018
26 Jan 2018 AP01 Appointment of Miss Sophie Louise Lawrence as a director on 26 January 2018
25 Jan 2018 CS01 Confirmation statement made on 5 January 2018 with updates
24 Jan 2018 SH01 Statement of capital following an allotment of shares on 22 November 2017
  • GBP 100
19 Jan 2018 RESOLUTIONS Resolutions
  • RES13 ‐ CREATI0ON of new class of shares 21/11/2017
  • RES01 ‐ Resolution of adoption of Articles of Association