Advanced company searchLink opens in new window

LANTERNE LTD

Company number 11797601

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)
11 Feb 2024 CS01 Confirmation statement made on 29 January 2024 with updates
09 Jan 2024 RP04AP01 Second filing for the appointment of Mr Sebastian Benedikt Müller as a director
15 Nov 2023 AA Total exemption full accounts made up to 31 December 2022
12 Sep 2023 AA01 Previous accounting period shortened from 31 January 2023 to 31 December 2022
10 Mar 2023 RP04SH01 Second filed SH01 - 02/12/22 Statement of Capital gbp 106.3346 02/12/22 Statement of Capital eur 28.2513 02/12/22 Statement of Capital aud 9.7875
09 Mar 2023 CS01 Confirmation statement made on 29 January 2023 with updates
07 Mar 2023 PSC04 Change of details for Mr Sebastian Benedikt Muller as a person with significant control on 11 November 2022
07 Mar 2023 PSC04 Change of details for Mr Alex Barnes as a person with significant control on 11 November 2022
27 Feb 2023 TM02 Termination of appointment of Samuel Joseph Watts as a secretary on 27 February 2023
27 Feb 2023 TM01 Termination of appointment of Samuel Joseph Watts as a director on 27 February 2023
16 Jan 2023 MA Memorandum and Articles of Association
16 Jan 2023 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
05 Jan 2023 SH02 Sub-division of shares on 10 November 2022
05 Jan 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Subdivided 10/11/2022
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
05 Jan 2023 SH08 Change of share class name or designation
23 Dec 2022 SH01 Statement of capital following an allotment of shares on 2 December 2022
  • GBP 130.243
  • EUR 28.251
  • AUD 9.7881
  • ANNOTATION Clarification a second filed SH01 was registered on 10/03/2023.
31 Oct 2022 AA Total exemption full accounts made up to 31 January 2022
15 Jun 2022 SH08 Change of share class name or designation
  • ANNOTATION Clarification This is a second filing of an SH08 that was originally registered on 18/03/2022.
21 Mar 2022 CS01 Confirmation statement made on 29 January 2022 with updates
21 Mar 2022 PSC01 Notification of Sebastian Benedikt Muller as a person with significant control on 31 January 2020
21 Mar 2022 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
21 Mar 2022 MA Memorandum and Articles of Association
18 Mar 2022 SH08 Change of share class name or designation
  • ANNOTATION Clarification a second filed SH08 was registered on 15/06/2022.
16 Mar 2022 PSC07 Cessation of Yohan Iddawela as a person with significant control on 28 February 2022
16 Mar 2022 TM01 Termination of appointment of Yohan Iddawela as a director on 28 February 2022