LANTERN HOUSE PROPERTY MANAGEMENT LIMITED

Company Documents

DateDescription
24/03/2524 March 2025 Confirmation statement made on 2025-03-17 with no updates

View Document

04/03/254 March 2025 Total exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

19/04/2419 April 2024 Confirmation statement made on 2024-03-17 with no updates

View Document

04/03/244 March 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

30/06/2330 June 2023 Total exemption full accounts made up to 2022-12-31

View Document

17/03/2317 March 2023 Termination of appointment of Trevor Lee Botterill as a director on 2023-03-02

View Document

17/03/2317 March 2023 Confirmation statement made on 2023-03-17 with updates

View Document

17/03/2317 March 2023 Termination of appointment of Dickinson Bowden Secretarial Services Limited as a secretary on 2023-02-28

View Document

02/02/232 February 2023 Termination of appointment of Timothy Peter Bishop as a director on 2023-02-01

View Document

30/01/2330 January 2023 Appointment of Mr Gary David Briggs as a director on 2023-01-30

View Document

30/01/2330 January 2023 Termination of appointment of Hussey and Briggs Ltd as a director on 2023-01-30

View Document

12/01/2312 January 2023 Appointment of Mr Timothy Peter Bishop as a director on 2022-12-28

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

28/12/2228 December 2022 Registered office address changed from 62 High West Street Dorchester DT1 1UY England to Lantern House 8 Crown Square Poundbury Dorchester Dorset DT1 3DY on 2022-12-28

View Document

29/11/2229 November 2022 Memorandum and Articles of Association

View Document

28/11/2228 November 2022 Resolutions

View Document

28/11/2228 November 2022 Resolutions

View Document

25/11/2225 November 2022 Appointment of Hussey and Briggs Ltd as a director on 2022-11-09

View Document

25/11/2225 November 2022 Appointment of John Newman as a director on 2022-11-09

View Document

25/11/2225 November 2022 Appointment of Trevor Lee Botterill as a director on 2022-11-09

View Document

25/11/2225 November 2022 Termination of appointment of David Morrish as a director on 2022-11-09

View Document

25/11/2225 November 2022 Termination of appointment of Timothy Peter Bishop as a director on 2022-11-09

View Document

25/11/2225 November 2022 Statement of capital following an allotment of shares on 2022-11-09

View Document

25/11/2225 November 2022 Appointment of William John Cole as a director on 2022-11-09

View Document

09/02/229 February 2022 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

13/12/2113 December 2021 Appointment of Mr Timothy Peter Bishop as a director on 2021-12-10

View Document

13/12/2113 December 2021 Appointment of Mr David Morrish as a director on 2021-12-10

View Document

26/11/2126 November 2021 Compulsory strike-off action has been discontinued

View Document

26/11/2126 November 2021 Compulsory strike-off action has been discontinued

View Document

26/10/2126 October 2021 First Gazette notice for compulsory strike-off

View Document

26/10/2126 October 2021 First Gazette notice for compulsory strike-off

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

29/08/2029 August 2020 CONFIRMATION STATEMENT MADE ON 29/08/20, WITH UPDATES

View Document

29/08/1929 August 2019 CONFIRMATION STATEMENT MADE ON 29/08/19, NO UPDATES

View Document

04/06/194 June 2019 CURREXT FROM 31/08/2019 TO 31/12/2019

View Document

04/06/194 June 2019 REGISTERED OFFICE CHANGED ON 04/06/2019 FROM MORRISH BUILDERS UNIT 5, UPTON INDUSTRIAL ESTATE FACTORY ROAD, UPTON POOLE DORSET BH16 5SL ENGLAND

View Document

04/06/194 June 2019 SECRETARY APPOINTED MRS CAROL ANN BOWDEN

View Document

04/06/194 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/18

View Document

05/09/185 September 2018 CONFIRMATION STATEMENT MADE ON 29/08/18, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

30/08/1730 August 2017 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