LANTERN FIRE AND SECURITY LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
12/05/2512 May 2025 Confirmation statement made on 2025-05-09 with updates

View Document

04/03/254 March 2025 Total exemption full accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

13/05/2413 May 2024 Confirmation statement made on 2024-05-09 with updates

View Document

14/03/2414 March 2024 Total exemption full accounts made up to 2023-09-30

View Document

07/09/237 September 2023 Change of details for Mr Christopher Michael Cowley as a person with significant control on 2023-09-06

View Document

06/09/236 September 2023 Registered office address changed from 114 the Courtyard Business & Technology Centre Radway Green Crewe CW2 5PR England to Red Bull Wharf Congleton Road South Church Lawton Stoke-on-Trent ST7 3AP on 2023-09-06

View Document

09/05/239 May 2023 Confirmation statement made on 2023-05-09 with updates

View Document

09/05/239 May 2023 Termination of appointment of Adam James Boulton as a director on 2023-05-05

View Document

30/11/2230 November 2022 Unaudited abridged accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

14/12/2114 December 2021 Unaudited abridged accounts made up to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

09/12/209 December 2020 30/09/20 UNAUDITED ABRIDGED

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

10/09/2010 September 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 079580630001

View Document

18/06/2018 June 2020 DIRECTOR APPOINTED MR ADAM JAMES BOULTON

View Document

09/06/209 June 2020 CONFIRMATION STATEMENT MADE ON 08/06/20, WITH UPDATES

View Document

20/03/2020 March 2020 REGISTERED OFFICE CHANGED ON 20/03/2020 FROM 113-114 THE COURTYARD, RADWAY GREEN BUSINESS PARK RADWAY GREEN CREWE CW2 5PR ENGLAND

View Document

23/12/1923 December 2019 30/09/19 UNAUDITED ABRIDGED

View Document

19/12/1919 December 2019 REGISTERED OFFICE CHANGED ON 19/12/2019 FROM BUILDING 4 RADWAY GREEN BUSINESS PARK RADWAY GREEN CREWE CW2 5PR ENGLAND

View Document

19/12/1919 December 2019 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER MICHAEL COWLEY / 19/12/2019

View Document

05/11/195 November 2019 CONFIRMATION STATEMENT MADE ON 04/11/19, WITH UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

29/03/1929 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 079580630001

View Document

06/11/186 November 2018 CONFIRMATION STATEMENT MADE ON 04/11/18, WITH UPDATES

View Document

06/11/186 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER MICHAEL COWLEY / 06/11/2018

View Document

30/10/1830 October 2018 30/09/18 UNAUDITED ABRIDGED

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

29/06/1829 June 2018 30/09/17 UNAUDITED ABRIDGED

View Document

06/11/176 November 2017 CONFIRMATION STATEMENT MADE ON 04/11/17, NO UPDATES

View Document

30/10/1730 October 2017 REGISTERED OFFICE CHANGED ON 30/10/2017 FROM UNIT 30 BUSINESS & TECHNOLOGY CENTRE RADWAY GREEN CREWE CHESHIRE CW2 5PR

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

25/09/1725 September 2017 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/16

View Document

29/06/1729 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

09/11/169 November 2016 CONFIRMATION STATEMENT MADE ON 04/11/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

21/06/1621 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

18/01/1618 January 2016 APPOINTMENT TERMINATED, DIRECTOR KAY DALE

View Document

18/01/1618 January 2016 APPOINTMENT TERMINATED, DIRECTOR MARK DALE

View Document

01/12/151 December 2015 Annual return made up to 4 November 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

26/06/1526 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

06/01/156 January 2015 PREVSHO FROM 28/02/2015 TO 30/09/2014

View Document

05/11/145 November 2014 Annual return made up to 4 November 2014 with full list of shareholders

View Document

20/10/1420 October 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

14/10/1414 October 2014 DIRECTOR APPOINTED MR MARK ANDREW DALE

View Document

14/10/1414 October 2014 APPOINTMENT TERMINATED, SECRETARY KERRY COWLEY

View Document

14/10/1414 October 2014 DIRECTOR APPOINTED MRS KAY JANINE DALE

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

21/03/1421 March 2014 REGISTERED OFFICE CHANGED ON 21/03/2014 FROM 5 SWALLOW DRIVE ALSAGER STOKE-ON-TRENT ST7 2GJ

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

24/02/1424 February 2014 Annual return made up to 21 February 2014 with full list of shareholders

View Document

30/10/1330 October 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

02/05/132 May 2013 SECRETARY'S CHANGE OF PARTICULARS / MRS KERRY LOUISE COWLEY / 02/05/2013

View Document

02/05/132 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER MICHAEL COWLEY / 02/05/2013

View Document

02/05/132 May 2013 REGISTERED OFFICE CHANGED ON 02/05/2013 FROM 40 GOLDFINCH DRIVE ALSAGER STOKE-ON-TRENT ST7 2GL ENGLAND

View Document

21/03/1321 March 2013 Annual return made up to 21 February 2013 with full list of shareholders

View Document

20/03/1320 March 2013 REGISTERED OFFICE CHANGED ON 20/03/2013 FROM 40 GOLDFINCH DV ALSAGER CHESHIRE ST7 2GL UNITED KINGDOM

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

21/02/1221 February 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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