About

Registered Number: 07958063
Date of Incorporation: 21/02/2012 (12 years and 2 months ago)
Company Status: Active
Registered Address: 114 The Courtyard Business & Technology Centre, Radway Green, Crewe, CW2 5PR,

 

Lantern Fire & Security Ltd was founded on 21 February 2012 and are based in Crewe. We do not know the number of employees at this business. The organisation has 5 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOULTON, Adam James 18 June 2020 - 1
COWLEY, Christopher Michael 21 February 2012 - 1
DALE, Kay Janine 14 October 2014 18 January 2016 1
DALE, Mark Andrew 14 October 2014 18 January 2016 1
Secretary Name Appointed Resigned Total Appointments
COWLEY, Kerry Louise 21 February 2012 13 October 2014 1

Filing History

Document Type Date
AP01 - Appointment of director 18 June 2020
CS01 - N/A 09 June 2020
AD01 - Change of registered office address 20 March 2020
AA - Annual Accounts 23 December 2019
AD01 - Change of registered office address 19 December 2019
PSC04 - N/A 19 December 2019
CS01 - N/A 05 November 2019
MR01 - N/A 29 March 2019
CS01 - N/A 06 November 2018
CH01 - Change of particulars for director 06 November 2018
AA - Annual Accounts 30 October 2018
AA - Annual Accounts 29 June 2018
CS01 - N/A 06 November 2017
AD01 - Change of registered office address 30 October 2017
AAMD - Amended Accounts 25 September 2017
AA - Annual Accounts 29 June 2017
CS01 - N/A 09 November 2016
AA - Annual Accounts 21 June 2016
TM01 - Termination of appointment of director 18 January 2016
TM01 - Termination of appointment of director 18 January 2016
AR01 - Annual Return 01 December 2015
AA - Annual Accounts 26 June 2015
AA01 - Change of accounting reference date 06 January 2015
AR01 - Annual Return 05 November 2014
AA - Annual Accounts 20 October 2014
AP01 - Appointment of director 14 October 2014
AP01 - Appointment of director 14 October 2014
TM02 - Termination of appointment of secretary 14 October 2014
AD01 - Change of registered office address 21 March 2014
AR01 - Annual Return 24 February 2014
AA - Annual Accounts 30 October 2013
CH01 - Change of particulars for director 02 May 2013
CH03 - Change of particulars for secretary 02 May 2013
AD01 - Change of registered office address 02 May 2013
AR01 - Annual Return 21 March 2013
AD01 - Change of registered office address 20 March 2013
NEWINC - New incorporation documents 21 February 2012

Mortgages & Charges

Description Date Status Charge by
A registered charge 29 March 2019 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.