LANTERN GATES AND BARRIERS LIMITED

Company Documents

DateDescription
15/08/2515 August 2025 NewCompulsory strike-off action has been suspended

View Document

15/08/2515 August 2025 NewCompulsory strike-off action has been suspended

View Document

22/07/2522 July 2025 First Gazette notice for compulsory strike-off

View Document

22/07/2522 July 2025 First Gazette notice for compulsory strike-off

View Document

10/07/2410 July 2024 Registered office address changed from Red Bull Wharf Congleton Road South Church Lawton Stoke-on-Trent ST7 3AP England to Suite 0530, Unit D3 Mod Village Baron Way Kingmoor Business Park Carlisle CA6 4BU on 2024-07-10

View Document

09/07/249 July 2024 Termination of appointment of Christopher Michael Cowley as a director on 2024-07-03

View Document

09/07/249 July 2024 Confirmation statement made on 2024-07-03 with updates

View Document

09/07/249 July 2024 Cessation of Christopher Cowley as a person with significant control on 2024-07-03

View Document

09/07/249 July 2024 Appointment of Ms Karen Lilwyn Mortimer as a director on 2024-07-03

View Document

09/07/249 July 2024 Notification of Gpa Klm 24 Ltd as a person with significant control on 2024-07-03

View Document

20/05/2420 May 2024 Confirmation statement made on 2024-05-16 with no updates

View Document

03/11/233 November 2023 Total exemption full accounts made up to 2023-01-31

View Document

07/09/237 September 2023 Director's details changed for Mr Christopher Cowley on 2023-09-07

View Document

07/09/237 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 2023-09-07

View Document

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

View Document

16/05/2316 May 2023 Change of details for Christopher Cowley as a person with significant control on 2023-05-16

View Document

16/05/2316 May 2023 Confirmation statement made on 2023-05-16 with updates

View Document

16/05/2316 May 2023 Termination of appointment of Adam Boulton as a director on 2023-05-09

View Document

16/05/2316 May 2023 Cessation of Adam Boulton as a person with significant control on 2023-05-16

View Document

31/01/2331 January 2023 Confirmation statement made on 2023-01-29 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

21/10/2221 October 2022 Unaudited abridged accounts made up to 2022-01-31

View Document

04/02/224 February 2022 Confirmation statement made on 2022-01-29 with no updates

View Document

02/12/212 December 2021 Unaudited abridged accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

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

View Document

30/01/2030 January 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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