LANTERN ENGINEERING LIMITED

Company Documents

DateDescription
12/04/2512 April 2025 Notice to Registrar of Companies of Notice of disclaimer

View Document

01/04/251 April 2025 Appointment of a voluntary liquidator

View Document

01/04/251 April 2025 Statement of affairs

View Document

01/04/251 April 2025 Registered office address changed from Unit 4, Globe Court Denaby Doncaster South Yorkshire DN12 4LH United Kingdom to Unit 6, Twelve O'clock Court 21 Attercliffe Road Sheffield S4 7WW on 2025-04-01

View Document

01/04/251 April 2025 Resolutions

View Document

20/12/2420 December 2024 Confirmation statement made on 2024-12-06 with no updates

View Document

28/03/2428 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

19/12/2319 December 2023 Confirmation statement made on 2023-12-06 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

29/03/2329 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

04/01/234 January 2023 Confirmation statement made on 2022-12-06 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

11/01/2211 January 2022 Confirmation statement made on 2021-12-06 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

18/06/2118 June 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

13/05/2113 May 2021 REGISTERED OFFICE CHANGED ON 13/05/2021 FROM UNIT 4, GLOBE COURT DENABY DONCASTER SOUTH YORKSHIRE DN12 4LQ

View Document

07/01/217 January 2021 CONFIRMATION STATEMENT MADE ON 06/12/20, WITH UPDATES

View Document

06/01/216 January 2021 APPOINTMENT TERMINATED, DIRECTOR MICHAEL WARREN

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

31/03/2031 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

10/12/1910 December 2019 CONFIRMATION STATEMENT MADE ON 06/12/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

07/03/197 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

06/12/186 December 2018 CONFIRMATION STATEMENT MADE ON 06/12/18, NO UPDATES

View Document

05/04/185 April 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

13/12/1713 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KINDMARKET LTD

View Document

13/12/1713 December 2017 CONFIRMATION STATEMENT MADE ON 10/12/17, NO UPDATES

View Document

06/04/176 April 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

22/12/1622 December 2016 CONFIRMATION STATEMENT MADE ON 10/12/16, WITH UPDATES

View Document

11/04/1611 April 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

13/01/1613 January 2016 Annual return made up to 10 December 2015 with full list of shareholders

View Document

12/04/1512 April 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

18/12/1418 December 2014 Annual return made up to 10 December 2014 with full list of shareholders

View Document

21/11/1421 November 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

21/11/1421 November 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

21/11/1421 November 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

21/11/1421 November 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

23/09/1423 September 2014 REGISTERED OFFICE CHANGED ON 23/09/2014 FROM 24 HAMILTON ROAD MALTBY ROTHERHAM SOUTH YORKSHIRE S66 7NE

View Document

31/03/1431 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

06/02/146 February 2014 Annual return made up to 10 December 2013 with full list of shareholders

View Document

26/03/1326 March 2013 APPOINTMENT TERMINATED, SECRETARY ROBERT THOMPSON

View Document

26/03/1326 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

11/12/1211 December 2012 Annual return made up to 10 December 2012 with full list of shareholders

View Document

04/04/124 April 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

13/12/1113 December 2011 Annual return made up to 10 December 2011 with full list of shareholders

View Document

05/04/115 April 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

21/02/1121 February 2011 APPOINTMENT TERMINATED, DIRECTOR GORDON WALKER

View Document

14/01/1114 January 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

11/01/1111 January 2011 Annual return made up to 10 December 2010 with full list of shareholders

View Document

01/04/101 April 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

24/12/0924 December 2009 Annual return made up to 10 December 2009 with full list of shareholders

View Document

17/12/0917 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND GREEN / 01/10/2009

View Document

17/12/0917 December 2009 SAIL ADDRESS CREATED

View Document

17/12/0917 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL CHRISTOPHER WARREN / 01/10/2009

View Document

17/12/0917 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR GORDON TREVOR WALKER / 01/10/2009

View Document

18/11/0918 November 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

28/04/0928 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

15/12/0815 December 2008 RETURN MADE UP TO 10/12/08; FULL LIST OF MEMBERS

View Document

15/12/0815 December 2008 APPOINTMENT TERMINATED DIRECTOR DEREK NORTON

View Document

17/03/0817 March 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

12/12/0712 December 2007 RETURN MADE UP TO 10/12/07; FULL LIST OF MEMBERS

View Document

04/05/074 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

20/12/0620 December 2006 RETURN MADE UP TO 10/12/06; FULL LIST OF MEMBERS

View Document

27/03/0627 March 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05

View Document

17/01/0617 January 2006 DIRECTOR RESIGNED

View Document

21/12/0521 December 2005 RETURN MADE UP TO 10/12/05; FULL LIST OF MEMBERS

View Document

29/10/0529 October 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/01/0514 January 2005 RETURN MADE UP TO 10/12/04; FULL LIST OF MEMBERS

View Document

20/12/0420 December 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04

View Document

30/11/0430 November 2004 DIRECTOR RESIGNED

View Document

28/02/0428 February 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/03

View Document

22/12/0322 December 2003 RETURN MADE UP TO 10/12/03; FULL LIST OF MEMBERS

View Document

16/01/0316 January 2003 DIRECTOR RESIGNED

View Document

03/01/033 January 2003 RETURN MADE UP TO 10/12/02; FULL LIST OF MEMBERS

View Document

09/12/029 December 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/02

View Document

22/10/0222 October 2002 REGISTERED OFFICE CHANGED ON 22/10/02 FROM: EASTERFORD MILL KELVEDON ESSEX CO5 9NG

View Document

13/12/0113 December 2001 RETURN MADE UP TO 10/12/01; FULL LIST OF MEMBERS

View Document

19/11/0119 November 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/01

View Document

31/08/0131 August 2001 DIRECTOR RESIGNED

View Document

16/01/0116 January 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/00

View Document

02/01/012 January 2001 RETURN MADE UP TO 10/12/00; FULL LIST OF MEMBERS

View Document

09/05/009 May 2000 DIRECTOR RESIGNED

View Document

16/02/0016 February 2000 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/99

View Document

20/12/9920 December 1999 RETURN MADE UP TO 10/12/99; FULL LIST OF MEMBERS

View Document

14/08/9914 August 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/01/994 January 1999 RETURN MADE UP TO 10/12/98; FULL LIST OF MEMBERS

View Document

17/12/9817 December 1998 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/98

View Document

26/10/9826 October 1998 NEW SECRETARY APPOINTED

View Document

26/10/9826 October 1998 SECRETARY RESIGNED

View Document

02/02/982 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

08/01/988 January 1998 RETURN MADE UP TO 10/12/97; NO CHANGE OF MEMBERS

View Document

18/11/9718 November 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/10/9715 October 1997 ALTER MEM AND ARTS 08/10/97

View Document

29/04/9729 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

14/01/9714 January 1997 RETURN MADE UP TO 10/12/96; NO CHANGE OF MEMBERS

View Document

18/09/9618 September 1996 DIRECTOR RESIGNED

View Document

08/05/968 May 1996 NEW DIRECTOR APPOINTED

View Document

08/05/968 May 1996 NEW DIRECTOR APPOINTED

View Document

08/05/968 May 1996 NEW DIRECTOR APPOINTED

View Document

27/12/9527 December 1995 RETURN MADE UP TO 10/12/95; FULL LIST OF MEMBERS

View Document

24/10/9524 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

22/12/9422 December 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

22/12/9422 December 1994 RETURN MADE UP TO 10/12/94; NO CHANGE OF MEMBERS

View Document

25/10/9425 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

19/08/9419 August 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

17/02/9417 February 1994 ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/06

View Document

17/02/9417 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

31/01/9431 January 1994 RETURN MADE UP TO 10/12/93; NO CHANGE OF MEMBERS

View Document

31/01/9431 January 1994 NEW DIRECTOR APPOINTED

View Document

27/09/9327 September 1993 REGISTERED OFFICE CHANGED ON 27/09/93 FROM: HAMILTON ROAD MALTBY ROTHERHAM SOUTH YORKSHIRE S66 7NE

View Document

21/09/9321 September 1993 TRANSFER OF BUSINESS 14/09/93

View Document

06/04/936 April 1993 NEW DIRECTOR APPOINTED

View Document

27/03/9327 March 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/02/9310 February 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

13/01/9313 January 1993 ACCOUNTING REF. DATE SHORT FROM 30/06 TO 31/03

View Document

21/12/9221 December 1992 SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

21/12/9221 December 1992 RETURN MADE UP TO 10/12/92; FULL LIST OF MEMBERS

View Document

16/12/9216 December 1992 DIRECTOR RESIGNED

View Document

27/11/9227 November 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/11/9227 November 1992 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/11/9227 November 1992 NEW DIRECTOR APPOINTED

View Document

30/06/9230 June 1992 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

02/04/922 April 1992 RE BORROWINGS & LIABILI 27/03/92

View Document

31/03/9231 March 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/03/9216 March 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

10/03/9210 March 1992 DIRECTOR RESIGNED

View Document

22/01/9222 January 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

22/01/9222 January 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

22/01/9222 January 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

22/01/9222 January 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

22/01/9222 January 1992 RETURN MADE UP TO 10/12/91; FULL LIST OF MEMBERS

View Document

22/01/9222 January 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

21/01/9221 January 1992 S252 DISP LAYING ACC 09/12/91

View Document

21/01/9221 January 1992 S366A DISP HOLDING AGM 09/12/91

View Document

21/01/9221 January 1992 S386 DISP APP AUDS 09/12/91

View Document

23/01/9123 January 1991 RETURN MADE UP TO 09/12/90; NO CHANGE OF MEMBERS

View Document

23/01/9123 January 1991 FULL ACCOUNTS MADE UP TO 30/06/89

View Document

23/01/9123 January 1991 FULL ACCOUNTS MADE UP TO 30/06/90

View Document

21/09/9021 September 1990 FULL ACCOUNTS MADE UP TO 30/06/88

View Document

19/06/9019 June 1990 RETURN MADE UP TO 10/12/89; FULL LIST OF MEMBERS

View Document

19/01/9019 January 1990 RETURN MADE UP TO 09/12/88; FULL LIST OF MEMBERS

View Document

29/08/8929 August 1989 FIRST GAZETTE

View Document

07/02/897 February 1989 RETURN MADE UP TO 16/12/87; FULL LIST OF MEMBERS

View Document

07/02/897 February 1989 FULL ACCOUNTS MADE UP TO 30/06/87

View Document

25/10/8825 October 1988 DISSOLUTION DISCONTINUED

View Document

28/09/8828 September 1988 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 28/09/88

View Document

28/09/8828 September 1988 COMPANY NAME CHANGED LANTERN PROJECTS LIMITED CERTIFICATE ISSUED ON 29/09/88

View Document

29/07/8629 July 1986 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

18/06/8618 June 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/06/8618 June 1986 REGISTERED OFFICE CHANGED ON 18/06/86 FROM: SEVENTH FLOOR, THE GRAFTONS STAMFORD NEW ROAD ALTRINCHAM CHESHIRE WA14 1DQ

View Document

18/06/8618 June 1986 GAZETTABLE DOCUMENT

View Document

13/06/8613 June 1986 COMPANY NAME CHANGED LANTERN ENGINEERING PROJECTS LIM ITED CERTIFICATE ISSUED ON 13/06/86

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company