- Company Overview for LANTERN GROUP LTD (10550170)
- Filing history for LANTERN GROUP LTD (10550170)
- People for LANTERN GROUP LTD (10550170)
- Insolvency for LANTERN GROUP LTD (10550170)
- More for LANTERN GROUP LTD (10550170)
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
|
|
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
|
|
19 Jan 2018 | RESOLUTIONS |
Resolutions
|