LANTERN DEVELOPMENTS LIMITED

Company Documents

DateDescription
25/12/1325 December 2013 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

25/09/1325 September 2013 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

20/11/1220 November 2012 REGISTERED OFFICE CHANGED ON 20/11/2012 FROM THE COTTAGE, CROSS END LANE THURLEIGH BEDFORD BEDFORDSHIRE MK44 2ED

View Document

19/11/1219 November 2012 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

19/11/1219 November 2012 STATEMENT OF AFFAIRS/4.19

View Document

19/11/1219 November 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

06/10/126 October 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

21/08/1221 August 2012 Annual return made up to 5 August 2012 with full list of shareholders

View Document

22/11/1122 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

16/08/1116 August 2011 Annual return made up to 5 August 2011 with full list of shareholders

View Document

12/08/1012 August 2010 Annual return made up to 5 August 2010 with full list of shareholders

View Document

17/06/1017 June 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

24/08/0924 August 2009 RETURN MADE UP TO 05/08/09; FULL LIST OF MEMBERS

View Document

20/08/0920 August 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

29/01/0929 January 2009 APPOINTMENT TERMINATED DIRECTOR KATHLEEN MOORE

View Document

27/12/0827 December 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

11/11/0811 November 2008 DIRECTOR APPOINTED MRS KATHLEEN MARIE MOORE

View Document

11/11/0811 November 2008 APPOINTMENT TERMINATED DIRECTOR DENNIS EKINS

View Document

11/11/0811 November 2008 APPOINTMENT TERMINATED DIRECTOR BRIAN MOORE

View Document

11/11/0811 November 2008 APPOINTMENT TERMINATED SECRETARY DENNIS EKINS

View Document

11/11/0811 November 2008 DIRECTOR APPOINTED MRS GILLIAN MAY EKINS

View Document

11/11/0811 November 2008 SECRETARY APPOINTED MRS GILLIAN MAY EKINS

View Document

05/09/085 September 2008 RETURN MADE UP TO 05/08/08; FULL LIST OF MEMBERS

View Document

02/12/072 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

22/08/0722 August 2007 RETURN MADE UP TO 05/08/07; FULL LIST OF MEMBERS

View Document

03/01/073 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

21/08/0621 August 2006 RETURN MADE UP TO 05/08/06; FULL LIST OF MEMBERS

View Document

21/08/0621 August 2006 REGISTERED OFFICE CHANGED ON 21/08/06 FROM: G OFFICE CHANGED 21/08/06 BLAIR HOUSE, BLAIR HOUSE 13 HIGH STREET NEWPORT PAGNELL BUCKINGHAMSHIRE MK16 8AR

View Document

21/08/0621 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

16/03/0616 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

12/08/0512 August 2005 REGISTERED OFFICE CHANGED ON 12/08/05 FROM: G OFFICE CHANGED 12/08/05 BLAIR HOUSE 13 HIGH STREET NEWPORT PAGNELL BUCKINGHAMSHIRE MK16 8AR

View Document

12/08/0512 August 2005 RETURN MADE UP TO 05/08/05; FULL LIST OF MEMBERS

View Document

12/08/0512 August 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

13/04/0513 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

16/03/0516 March 2005 REGISTERED OFFICE CHANGED ON 16/03/05 FROM: G OFFICE CHANGED 16/03/05 101 HIGH STREET SHARNBROOK BEDFORD BEDFORDSHIRE MK44 1PE

View Document

16/03/0516 March 2005 ACC. REF. DATE SHORTENED FROM 31/12/05 TO 28/02/05

View Document

11/10/0411 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

08/10/048 October 2004 RETURN MADE UP TO 05/08/04; FULL LIST OF MEMBERS

View Document

22/10/0322 October 2003 RETURN MADE UP TO 05/08/03; FULL LIST OF MEMBERS

View Document

03/09/033 September 2003 ACC. REF. DATE EXTENDED FROM 31/08/03 TO 31/12/03

View Document

06/09/026 September 2002 COMPANY NAME CHANGED LODGECREATE LIMITED CERTIFICATE ISSUED ON 06/09/02

View Document

05/09/025 September 2002 REGISTERED OFFICE CHANGED ON 05/09/02 FROM: G OFFICE CHANGED 05/09/02 101 HIGH STREET, SHARNBROOK BEDFORD BEDFORDSHIRE MK44 1PE

View Document

30/08/0230 August 2002 NEW DIRECTOR APPOINTED

View Document

30/08/0230 August 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/08/0229 August 2002 SECRETARY RESIGNED

View Document

29/08/0229 August 2002 DIRECTOR RESIGNED

View Document

29/08/0229 August 2002 REGISTERED OFFICE CHANGED ON 29/08/02 FROM: G OFFICE CHANGED 29/08/02 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

05/08/025 August 2002 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