About

Registered Number: 04918587
Date of Incorporation: 01/10/2003 (20 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 05/11/2019 (4 years and 7 months ago)
Registered Address: 81 Main Street Haworth, Keighley, West Yorkshire, BD22 8DA

 

Established in 2003, Blue Lantern Properties Ltd have registered office in West Yorkshire. The current directors of the organisation are listed as Scarlett, Verity Rose, Jay, Martin Howard, Taylor, Elaine, Taylor, Anthony at Companies House. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JAY, Martin Howard 01 October 2003 - 1
TAYLOR, Elaine 01 October 2003 - 1
TAYLOR, Anthony 01 October 2003 03 October 2012 1
Secretary Name Appointed Resigned Total Appointments
SCARLETT, Verity Rose 01 October 2003 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 05 November 2019
GAZ1(A) - First notification of strike-off in London Gazette) 20 August 2019
DS01 - Striking off application by a company 09 August 2019
AA - Annual Accounts 14 December 2018
RP04AR01 - N/A 08 November 2018
CS01 - N/A 31 October 2018
RP04AR01 - N/A 22 August 2018
RP04CS01 - N/A 22 August 2018
RP04CS01 - N/A 22 August 2018
RP04AR01 - N/A 21 August 2018
PSC01 - N/A 14 June 2018
AA - Annual Accounts 26 April 2018
CH01 - Change of particulars for director 15 January 2018
CH01 - Change of particulars for director 15 January 2018
CH03 - Change of particulars for secretary 15 January 2018
CS01 - N/A 06 November 2017
AA - Annual Accounts 05 July 2017
CS01 - N/A 24 October 2016
AA - Annual Accounts 19 May 2016
AR01 - Annual Return 06 November 2015
AA - Annual Accounts 14 January 2015
AR01 - Annual Return 22 October 2014
AA - Annual Accounts 15 January 2014
AR01 - Annual Return 10 October 2013
AA - Annual Accounts 09 January 2013
TM01 - Termination of appointment of director 24 November 2012
AR01 - Annual Return 17 October 2012
AA - Annual Accounts 18 January 2012
AR01 - Annual Return 12 November 2011
AA - Annual Accounts 07 December 2010
AR01 - Annual Return 27 October 2010
AA - Annual Accounts 27 April 2010
AR01 - Annual Return 26 October 2009
CH01 - Change of particulars for director 26 October 2009
CH01 - Change of particulars for director 26 October 2009
CH01 - Change of particulars for director 26 October 2009
AA - Annual Accounts 06 January 2009
363a - Annual Return 26 November 2008
AA - Annual Accounts 29 August 2008
363s - Annual Return 16 October 2007
AA - Annual Accounts 19 March 2007
363s - Annual Return 20 October 2006
AA - Annual Accounts 03 October 2006
287 - Change in situation or address of Registered Office 10 August 2006
363s - Annual Return 27 October 2005
AA - Annual Accounts 16 September 2005
363s - Annual Return 01 December 2004
288b - Notice of resignation of directors or secretaries 22 October 2003
288b - Notice of resignation of directors or secretaries 22 October 2003
288a - Notice of appointment of directors or secretaries 22 October 2003
288a - Notice of appointment of directors or secretaries 22 October 2003
288a - Notice of appointment of directors or secretaries 22 October 2003
288a - Notice of appointment of directors or secretaries 22 October 2003
287 - Change in situation or address of Registered Office 22 October 2003
NEWINC - New incorporation documents 01 October 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.