LANTERN ESTATES LIMITED

Company Documents

DateDescription
12/11/1112 November 2011 Annual return made up to 12 November 2011 with full list of shareholders

View Document

09/12/109 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / VIRGINIA MAY POOLE / 01/12/2010

View Document

09/12/109 December 2010 Annual return made up to 16 November 2010 with full list of shareholders

View Document

29/11/1029 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

05/01/105 January 2010 Annual accounts small company total exemption made up to 28 February 2009

View Document

16/12/0916 December 2009 Annual return made up to 16 November 2009 with full list of shareholders

View Document

30/12/0830 December 2008 Annual accounts small company total exemption made up to 28 February 2008

View Document

06/10/086 October 2008 RETURN MADE UP TO 18/09/08; FULL LIST OF MEMBERS

View Document

29/12/0729 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

22/10/0722 October 2007 RETURN MADE UP TO 18/09/07; NO CHANGE OF MEMBERS

View Document

06/03/076 March 2007 NEW DIRECTOR APPOINTED

View Document

07/01/077 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

17/10/0617 October 2006 RETURN MADE UP TO 18/09/06; FULL LIST OF MEMBERS

View Document

03/01/063 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

19/10/0519 October 2005 RETURN MADE UP TO 18/09/05; FULL LIST OF MEMBERS

View Document

02/03/052 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/04

View Document

12/10/0412 October 2004 RETURN MADE UP TO 18/09/04; FULL LIST OF MEMBERS

View Document

07/01/047 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03

View Document

20/10/0320 October 2003 RETURN MADE UP TO 18/09/03; FULL LIST OF MEMBERS

View Document

02/04/032 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02

View Document

04/10/024 October 2002 RETURN MADE UP TO 18/09/02; FULL LIST OF MEMBERS

View Document

24/12/0124 December 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/01

View Document

15/10/0115 October 2001 RETURN MADE UP TO 18/09/01; FULL LIST OF MEMBERS

View Document

14/12/0014 December 2000 FULL ACCOUNTS MADE UP TO 28/02/00

View Document

18/10/0018 October 2000 RETURN MADE UP TO 18/09/00; FULL LIST OF MEMBERS

View Document

17/12/9917 December 1999 FULL ACCOUNTS MADE UP TO 28/02/99

View Document

12/10/9912 October 1999 RETURN MADE UP TO 18/09/99; NO CHANGE OF MEMBERS

View Document

10/12/9810 December 1998 FULL ACCOUNTS MADE UP TO 28/02/98

View Document

14/10/9814 October 1998 RETURN MADE UP TO 18/09/98; NO CHANGE OF MEMBERS

View Document

18/12/9718 December 1997 FULL ACCOUNTS MADE UP TO 28/02/97

View Document

08/10/978 October 1997 RETURN MADE UP TO 18/09/97; FULL LIST OF MEMBERS

View Document

22/04/9722 April 1997 REGISTERED OFFICE CHANGED ON 22/04/97 FROM: G OFFICE CHANGED 22/04/97 15 PULPIT CLOSE CHESHAM BUCKS. HP5 2RZ

View Document

27/12/9627 December 1996 FULL ACCOUNTS MADE UP TO 28/02/96

View Document

15/10/9615 October 1996 RETURN MADE UP TO 18/09/96; NO CHANGE OF MEMBERS

View Document

13/12/9513 December 1995 FULL ACCOUNTS MADE UP TO 28/02/95

View Document

16/10/9516 October 1995 RETURN MADE UP TO 18/09/95; FULL LIST OF MEMBERS

View Document

21/12/9421 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/94

View Document

23/09/9423 September 1994

View Document

23/09/9423 September 1994 RETURN MADE UP TO 18/09/94; NO CHANGE OF MEMBERS

View Document

22/09/9322 September 1993

View Document

22/09/9322 September 1993 RETURN MADE UP TO 18/09/93; NO CHANGE OF MEMBERS

View Document

19/07/9319 July 1993 FULL ACCOUNTS MADE UP TO 28/02/93

View Document

06/10/926 October 1992

View Document

06/10/926 October 1992 S252 DISP LAYING ACC 04/08/92

View Document

06/10/926 October 1992 REGISTERED OFFICE CHANGED ON 06/10/92

View Document

06/10/926 October 1992 RETURN MADE UP TO 18/09/92; FULL LIST OF MEMBERS

View Document

22/05/9222 May 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 28/02

View Document

19/11/9119 November 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/11/9119 November 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

19/11/9119 November 1991 REGISTERED OFFICE CHANGED ON 19/11/91 FROM: G OFFICE CHANGED 19/11/91 SUITE 4440 72 NEW BOND STREET LONDON W1Y 9DD

View Document

18/09/9118 September 1991 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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