Advanced company searchLink opens in new window

LANTERN BUILDING RESIDENTS MANAGEMENT COMPANY LIMITED

Company number 05812997

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
24 Jan 2024 AA Total exemption full accounts made up to 31 May 2023
05 Oct 2023 AP01 Appointment of Mr Mark Russell as a director on 4 October 2023
05 Oct 2023 AP01 Appointment of Mr Rowland James Hawkins as a director on 4 October 2023
16 May 2023 CS01 Confirmation statement made on 11 May 2023 with no updates
04 Jan 2023 AA Total exemption full accounts made up to 31 May 2022
13 Sep 2022 AP03 Appointment of Proactive Block Management Limited as a secretary on 13 September 2022
13 Sep 2022 TM02 Termination of appointment of Gary David Bird as a secretary on 13 September 2022
16 May 2022 CS01 Confirmation statement made on 11 May 2022 with no updates
08 Oct 2021 AA Total exemption full accounts made up to 31 May 2021
06 Aug 2021 TM01 Termination of appointment of John Derek Bass as a director on 31 July 2021
20 May 2021 CS01 Confirmation statement made on 11 May 2021 with no updates
15 Oct 2020 AA Total exemption full accounts made up to 31 May 2020
13 May 2020 CS01 Confirmation statement made on 11 May 2020 with no updates
09 Oct 2019 AD01 Registered office address changed from 14 Woodside Industrial Park, Works Road Letchworth Garden City SG6 1LA England to C/O Proactive Block Management 608 Jubilee Trading Estate Jubilee Road Letchworth Garden City SG6 1NE on 9 October 2019
25 Sep 2019 AA Total exemption full accounts made up to 31 May 2019
29 Jul 2019 AP01 Appointment of Mr John Derek Bass as a director on 26 July 2019
13 May 2019 CS01 Confirmation statement made on 11 May 2019 with no updates
08 Oct 2018 AA Unaudited abridged accounts made up to 31 May 2018
17 Aug 2018 TM01 Termination of appointment of Gemma Mary Jayne Young as a director on 17 August 2018
11 May 2018 CS01 Confirmation statement made on 11 May 2018 with no updates
08 Nov 2017 AA Total exemption full accounts made up to 31 May 2017
25 Aug 2017 AD01 Registered office address changed from The Moat Buckland Buntingford Herts SG9 0QB England to 14 Woodside Industrial Park, Works Road Letchworth Garden City SG6 1LA on 25 August 2017
25 Aug 2017 TM01 Termination of appointment of Mark Russell as a director on 21 August 2017
25 Aug 2017 TM01 Termination of appointment of Denis Miller as a director on 21 August 2017
11 Jul 2017 AD01 Registered office address changed from Gem House 1 Dunhams Lane Letchworth Hertfordshire SG6 1GL to The Moat Buckland Buntingford Herts SG9 0QB on 11 July 2017