LANTERN VENTURES LTD

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 no updates

View Document

13/02/2513 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

10/05/2410 May 2024 Confirmation statement made on 2024-05-09 with no updates

View Document

04/04/244 April 2024 Change of details for Miss Tara Hedley as a person with significant control on 2022-11-14

View Document

13/03/2413 March 2024 Second filing of Confirmation Statement dated 2023-05-09

View Document

21/02/2421 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

04/12/234 December 2023 Cessation of Rebecca Grace Cotton-Barratt as a person with significant control on 2022-11-14

View Document

04/12/234 December 2023 Cessation of Naia Bouscal as a person with significant control on 2022-11-14

View Document

04/12/234 December 2023 Change of details for Miss Tara Jane Mac Aulay as a person with significant control on 2022-11-14

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

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

View Document

05/05/235 May 2023 Resolutions

View Document

05/05/235 May 2023 Resolutions

View Document

05/05/235 May 2023 Resolutions

View Document

22/11/2222 November 2022 Termination of appointment of Naia Bouscal as a director on 2022-11-14

View Document

22/11/2222 November 2022 Appointment of Mrs Janine Edgerton-Avin as a director on 2022-11-14

View Document

22/11/2222 November 2022 Director's details changed for Mrs Janine Edgerton-Avin on 2022-11-14

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

20/05/2220 May 2022 Confirmation statement made on 2022-05-09 with no updates

View Document

09/05/229 May 2022 Change of details for Ms Naia Andrew Bouscal as a person with significant control on 2022-03-25

View Document

23/09/2123 September 2021 Total exemption full accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

22/02/2122 February 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

11/02/2111 February 2021 PSC'S CHANGE OF PARTICULARS / MISS TARA JANE MAC AULAY / 14/05/2019

View Document

11/02/2111 February 2021 PSC'S CHANGE OF PARTICULARS / MR NATHAN ANDREW BOUSCAL / 14/05/2019

View Document

27/10/2027 October 2020 SUB-DIVISION 22/09/20

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

21/05/2021 May 2020 CONFIRMATION STATEMENT MADE ON 09/05/20, NO UPDATES

View Document

24/02/2024 February 2020 PSC'S CHANGE OF PARTICULARS / DR REBECCA GRACE COTTON-BARRATT / 06/08/2018

View Document

24/02/2024 February 2020 PSC'S CHANGE OF PARTICULARS / MISS TARA JANE MAC AULAY / 06/08/2018

View Document

03/02/203 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

15/05/1915 May 2019 REGISTERED OFFICE CHANGED ON 15/05/2019 FROM 71-75 SHELTON STREET LONDON WC2H 9JQ ENGLAND

View Document

15/05/1915 May 2019 REGISTERED OFFICE CHANGED ON 15/05/2019 FROM 71-75 SHELTON STREET LONDON LONDON WC2B 5RR UNITED KINGDOM

View Document

15/05/1915 May 2019 REGISTERED OFFICE CHANGED ON 15/05/2019 FROM 71-75 SHELTON STREET LONDON WC2H 9JQ ENGLAND

View Document

13/05/1913 May 2019 REGISTERED OFFICE CHANGED ON 13/05/2019 FROM 40 DRURY LANE LONDON WC2B 5RR ENGLAND

View Document

13/05/1913 May 2019 CONFIRMATION STATEMENT MADE ON 09/05/19, WITH UPDATES

View Document

01/10/181 October 2018 REGISTERED OFFICE CHANGED ON 01/10/2018 FROM 7 SANDFORD ROAD LITTLEMORE OXFORD OX4 4PU UNITED KINGDOM

View Document

17/08/1817 August 2018 DIRECTOR APPOINTED MR NATHAN ANDREW BOUSCAL

View Document

17/08/1817 August 2018 DIRECTOR APPOINTED MS TARA JANE MAC AULAY

View Document

10/05/1810 May 2018 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