THREE LANTERNS MANAGEMENT LIMITED

Company Documents

DateDescription
10/02/2510 February 2025 Accounts for a dormant company made up to 2024-06-30

View Document

03/10/243 October 2024 Confirmation statement made on 2024-09-26 with updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

30/04/2430 April 2024 Accounts for a dormant company made up to 2023-06-30

View Document

26/09/2326 September 2023 Confirmation statement made on 2023-09-26 with updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

30/09/2230 September 2022 Confirmation statement made on 2022-09-26 with no updates

View Document

15/09/2215 September 2022 Micro company accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

21/10/2121 October 2021 Micro company accounts made up to 2021-06-30

View Document

07/10/217 October 2021 Confirmation statement made on 2021-09-26 with updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

17/09/2017 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

16/01/2016 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

30/09/1930 September 2019 CONFIRMATION STATEMENT MADE ON 26/09/19, WITH UPDATES

View Document

30/09/1930 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ORLANDO JONATHAN BLANCHARD COPELAND BLOOM / 25/09/2019

View Document

30/09/1930 September 2019 PSC'S CHANGE OF PARTICULARS / MR ORLANDO JONATHAN BLANCHARD COPELAND BLOOM / 25/09/2019

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

12/04/1912 April 2019 REGISTERED OFFICE CHANGED ON 12/04/2019 FROM UNITS 4 & 5 SWINFORD FARM EYNSHAM OXFORD OX29 4BL ENGLAND

View Document

21/03/1921 March 2019 APPOINTMENT TERMINATED, SECRETARY PEARSON BUCHHOLZ LIMITED

View Document

21/03/1921 March 2019 CORPORATE SECRETARY APPOINTED SHAW GIBBS LIMITED

View Document

07/01/197 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

02/10/182 October 2018 CONFIRMATION STATEMENT MADE ON 26/09/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

20/03/1820 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

09/10/179 October 2017 CONFIRMATION STATEMENT MADE ON 26/09/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

29/03/1729 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16

View Document

28/09/1628 September 2016 CONFIRMATION STATEMENT MADE ON 26/09/16, WITH UPDATES

View Document

28/09/1628 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / ORLANDO JONATHAN BLANCHARD COPELAND BLOOM / 20/09/2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

29/04/1629 April 2016 REGISTERED OFFICE CHANGED ON 29/04/2016 FROM 5 NORTH HOUSE FARMOOR COURT CUMNOR ROAD, FARMOOR OXFORD OXFORDSHIRE OX2 9LU

View Document

29/04/1629 April 2016 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PEARSON BUCHHOLZ LIMITED / 25/04/2016

View Document

28/03/1628 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

07/10/157 October 2015 Annual return made up to 26 September 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

11/03/1511 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

07/10/147 October 2014 Annual return made up to 26 September 2014 with full list of shareholders

View Document

02/10/142 October 2014 REGISTERED OFFICE CHANGED ON 02/10/2014 FROM FLAT 2 UNIT 3 WILLIAM BLAKE HSE THE LANTERNS BRIDGE LANE LONDON SW11

View Document

02/10/142 October 2014 CORPORATE SECRETARY APPOINTED PEARSON BUCHHOLZ LIMITED

View Document

02/10/142 October 2014 APPOINTMENT TERMINATED, DIRECTOR FIONA ROOME

View Document

02/10/142 October 2014 APPOINTMENT TERMINATED, SECRETARY ORLANDO BLOOM

View Document

02/10/142 October 2014 APPOINTMENT TERMINATED, SECRETARY LIONNEL PRADIER

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

31/03/1431 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/09/1330 September 2013 Annual return made up to 26 September 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

09/04/139 April 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

12/11/1212 November 2012 Annual return made up to 26 September 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

16/03/1216 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

17/10/1117 October 2011 Annual return made up to 26 September 2011 with full list of shareholders

View Document

01/03/111 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

01/11/101 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / FIONA BETTY ROOME / 01/01/2010

View Document

01/11/101 November 2010 Annual return made up to 26 September 2010 with full list of shareholders

View Document

01/11/101 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / ORLANDO JONATHAN BLANCHARD COPELAND BLOOM / 01/01/2010

View Document

22/04/1022 April 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09

View Document

21/11/0921 November 2009 Annual return made up to 26 September 2009 with full list of shareholders

View Document

15/05/0915 May 2009 30/06/08 TOTAL EXEMPTION FULL

View Document

15/10/0815 October 2008 RETURN MADE UP TO 26/09/08; FULL LIST OF MEMBERS

View Document

16/05/0816 May 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

25/10/0725 October 2007 RETURN MADE UP TO 26/09/07; FULL LIST OF MEMBERS

View Document

30/05/0730 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

25/10/0625 October 2006 RETURN MADE UP TO 26/09/06; FULL LIST OF MEMBERS

View Document

10/05/0610 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

27/10/0527 October 2005 RETURN MADE UP TO 26/09/05; FULL LIST OF MEMBERS

View Document

11/05/0511 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

04/11/044 November 2004 RETURN MADE UP TO 26/09/04; FULL LIST OF MEMBERS

View Document

26/10/0426 October 2004 DIRECTOR RESIGNED

View Document

26/10/0426 October 2004 DIRECTOR RESIGNED

View Document

21/07/0421 July 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/05/046 May 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03

View Document

06/11/036 November 2003 RETURN MADE UP TO 26/09/03; FULL LIST OF MEMBERS

View Document

11/02/0311 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

18/10/0218 October 2002 RETURN MADE UP TO 26/09/02; FULL LIST OF MEMBERS

View Document

30/04/0230 April 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01

View Document

22/10/0122 October 2001 RETURN MADE UP TO 26/09/01; FULL LIST OF MEMBERS

View Document

29/03/0129 March 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

20/10/0020 October 2000 RETURN MADE UP TO 26/09/00; FULL LIST OF MEMBERS

View Document

26/04/0026 April 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

27/10/9927 October 1999 RETURN MADE UP TO 26/09/99; FULL LIST OF MEMBERS

View Document

14/10/9914 October 1999 DIRECTOR RESIGNED

View Document

14/10/9914 October 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/10/9914 October 1999 NEW DIRECTOR APPOINTED

View Document

14/10/9914 October 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

20/04/9920 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

23/09/9823 September 1998 RETURN MADE UP TO 26/09/98; NO CHANGE OF MEMBERS

View Document

05/12/975 December 1997 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

27/11/9727 November 1997 RETURN MADE UP TO 26/09/97; NO CHANGE OF MEMBERS

View Document

10/02/9710 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

25/11/9625 November 1996 RETURN MADE UP TO 26/09/96; FULL LIST OF MEMBERS

View Document

15/07/9615 July 1996 S386 DISP APP AUDS 29/06/96

View Document

08/11/958 November 1995 NEW DIRECTOR APPOINTED

View Document

06/11/956 November 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

26/09/9526 September 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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