Advanced company searchLink opens in new window

LANTERN BUILDING RESIDENTS MANAGEMENT COMPANY LIMITED

Company number 05812997

Filter by category

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)
30 Jul 2010 TM01 Termination of appointment of Neil Lever as a director
25 May 2010 AR01 Annual return made up to 11 May 2010 no member list
25 May 2010 AD02 Register inspection address has been changed from 2 Piries Place Horsham West Sussex RH12 1EH England
24 May 2010 CH01 Director's details changed for George William Sandall on 11 May 2010
24 May 2010 CH01 Director's details changed for Neil Lever on 11 May 2010
24 May 2010 CH01 Director's details changed for Caryll Lesley Young on 11 May 2010
24 May 2010 CH01 Director's details changed for John Francis Bond on 11 May 2010
24 May 2010 CH01 Director's details changed for Ian Geoffrey Ingram on 11 May 2010
24 May 2010 AD04 Register(s) moved to registered office address
04 Dec 2009 AD01 Registered office address changed from 80 New Bond Street London W1S 1SB United Kingdom on 4 December 2009
04 Dec 2009 AP01 Appointment of Neil Lever as a director
04 Dec 2009 AP01 Appointment of Ian Geoffrey Ingram as a director
04 Dec 2009 AP01 Appointment of Caryll Lesley Young as a director
04 Dec 2009 AP01 Appointment of George William Sandall as a director
04 Dec 2009 AP01 Appointment of John Francis Bond as a director
24 Nov 2009 TM02 Termination of appointment of Michael Lonnon as a secretary
24 Nov 2009 TM01 Termination of appointment of Nigel Phillips as a director
17 Nov 2009 AP03 Appointment of Gary David Bird as a secretary
07 Oct 2009 AD03 Register(s) moved to registered inspection location
06 Oct 2009 AD02 Register inspection address has been changed
17 Sep 2009 AA Accounts for a dormant company made up to 31 December 2008
14 May 2009 363a Annual return made up to 11/05/09
02 Jan 2009 287 Registered office changed on 02/01/2009 from second floor beech house 551 avebury boulevard milton keynes MK9 3DR
15 Oct 2008 AA Accounts for a dormant company made up to 31 December 2007
01 Oct 2008 287 Registered office changed on 01/10/2008 from st david's court, union street wolverhampton west midlands WV1 3JE