LANTERN PORTFOLIO MANAGEMENT LIMITED

Company Documents

DateDescription
13/06/2513 June 2025 Full accounts made up to 2024-12-31

View Document

07/02/257 February 2025 Termination of appointment of Denise Crossley as a director on 2025-02-07

View Document

05/12/245 December 2024 Confirmation statement made on 2024-12-05 with no updates

View Document

27/09/2427 September 2024 Full accounts made up to 2023-12-31

View Document

06/12/236 December 2023 Confirmation statement made on 2023-12-05 with no updates

View Document

01/11/231 November 2023 Appointment of Mr Paul Antony Mason as a director on 2023-11-01

View Document

26/09/2326 September 2023 Full accounts made up to 2022-12-31

View Document

16/05/2316 May 2023 Registration of charge 110988020007, created on 2023-05-12

View Document

16/05/2316 May 2023 Registration of charge 110988020006, created on 2023-05-12

View Document

11/01/2311 January 2023 Satisfaction of charge 110988020002 in full

View Document

15/12/2215 December 2022 Confirmation statement made on 2022-12-05 with no updates

View Document

14/12/2114 December 2021 Confirmation statement made on 2021-12-05 with no updates

View Document

12/10/2112 October 2021 Registration of charge 110988020005, created on 2021-10-11

View Document

23/09/2123 September 2021 Full accounts made up to 2020-12-31

View Document

01/08/191 August 2019 DIRECTOR APPOINTED MR ANDREW JOHN KIRK

View Document

12/06/1912 June 2019 COMPANY NAME CHANGED MOTORMILE FINANCE UK LIMITED CERTIFICATE ISSUED ON 12/06/19

View Document

13/05/1913 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 110988020001

View Document

07/03/197 March 2019 CURRSHO FROM 31/12/2019 TO 31/05/2019

View Document

07/03/197 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

11/01/1911 January 2019 CONFIRMATION STATEMENT MADE ON 05/12/18, WITH UPDATES

View Document

11/01/1911 January 2019 PSC'S CHANGE OF PARTICULARS / MOTORMILE FINANCE UK LIMITED / 13/03/2018

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

14/03/1814 March 2018 COMPANY NAME CHANGED LANTERN DEBT RECOVERY SERVICES LIMITED CERTIFICATE ISSUED ON 14/03/18

View Document

28/02/1828 February 2018 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

06/12/176 December 2017 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