LANTERN BUILDING RESIDENTS MANAGEMENT COMPANY LIMITED
Company number 05812997
- Company Overview for LANTERN BUILDING RESIDENTS MANAGEMENT COMPANY LIMITED (05812997)
- Filing history for LANTERN BUILDING RESIDENTS MANAGEMENT COMPANY LIMITED (05812997)
- People for LANTERN BUILDING RESIDENTS MANAGEMENT COMPANY LIMITED (05812997)
- More for LANTERN BUILDING RESIDENTS MANAGEMENT COMPANY LIMITED (05812997)
| 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) |
|---|---|---|---|
| 11 Nov 2025 | AP01 | Appointment of Mr Colin John Osman as a director on 11 November 2025 | |
| 07 Aug 2025 | AA | Total exemption full accounts made up to 31 May 2025 | |
| 13 May 2025 | CS01 | Confirmation statement made on 11 May 2025 with no updates | |
| 13 May 2025 | TM01 | Termination of appointment of George William Sandall as a director on 1 January 2025 | |
| 14 Feb 2025 | AA | Total exemption full accounts made up to 31 May 2024 | |
| 02 Sep 2024 | AD01 | Registered office address changed from C/O Proactive Block Management 608 Jubilee Trading Estate Jubilee Road Letchworth Garden City SG6 1NE United Kingdom to Unit 40, Devonshire Business Centre Works Road Letchworth Garden City SG6 1GJ on 2 September 2024 | |
| 20 May 2024 | CS01 | Confirmation statement made on 11 May 2024 with no updates | |
| 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 |