About

Registered Number: 02137387
Date of Incorporation: 04/06/1987 (36 years and 10 months ago)
Company Status: Active
Registered Address: Unit 4, Globe Court, Denaby, Doncaster, South Yorkshire, DN12 4LQ

 

Based in Doncaster, Lantern Ramps Ltd was founded on 04 June 1987. The companies director is listed as Holmes, Jeanette Ann at Companies House. We do not know the number of employees at Lantern Ramps Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOLMES, Jeanette Ann 30 November 1994 30 June 1995 1

Filing History

Document Type Date
AA - Annual Accounts 31 March 2020
CS01 - N/A 05 September 2019
AA - Annual Accounts 08 March 2019
CS01 - N/A 25 September 2018
AA - Annual Accounts 05 April 2018
PSC02 - N/A 13 September 2017
CS01 - N/A 13 September 2017
AA - Annual Accounts 05 April 2017
CS01 - N/A 06 October 2016
AA - Annual Accounts 11 April 2016
AR01 - Annual Return 29 October 2015
MR01 - N/A 07 October 2015
AA - Annual Accounts 28 April 2015
MR04 - N/A 21 November 2014
AR01 - Annual Return 27 October 2014
AD01 - Change of registered office address 23 September 2014
MR04 - N/A 03 April 2014
MR04 - N/A 03 April 2014
AA - Annual Accounts 31 March 2014
MR01 - N/A 04 March 2014
MR01 - N/A 04 March 2014
AR01 - Annual Return 15 September 2013
AA - Annual Accounts 26 March 2013
TM02 - Termination of appointment of secretary 26 March 2013
AR01 - Annual Return 14 September 2012
AA - Annual Accounts 04 April 2012
AR01 - Annual Return 23 September 2011
AA - Annual Accounts 05 April 2011
AR01 - Annual Return 20 September 2010
AA - Annual Accounts 01 April 2010
MG01 - Particulars of a mortgage or charge 18 November 2009
363a - Annual Return 17 September 2009
AA - Annual Accounts 28 April 2009
363a - Annual Return 20 September 2008
288b - Notice of resignation of directors or secretaries 16 September 2008
AA - Annual Accounts 17 March 2008
363a - Annual Return 08 October 2007
AA - Annual Accounts 04 May 2007
363s - Annual Return 09 October 2006
AA - Annual Accounts 27 March 2006
363s - Annual Return 21 October 2005
AA - Annual Accounts 20 December 2004
363s - Annual Return 21 September 2004
AA - Annual Accounts 28 February 2004
363s - Annual Return 23 September 2003
288b - Notice of resignation of directors or secretaries 16 January 2003
AA - Annual Accounts 09 December 2002
287 - Change in situation or address of Registered Office 22 October 2002
363s - Annual Return 24 September 2002
CERTNM - Change of name certificate 20 June 2002
363s - Annual Return 19 October 2001
AA - Annual Accounts 21 September 2001
288a - Notice of appointment of directors or secretaries 14 September 2001
288b - Notice of resignation of directors or secretaries 31 August 2001
AA - Annual Accounts 08 January 2001
363s - Annual Return 11 October 2000
288b - Notice of resignation of directors or secretaries 13 April 2000
AA - Annual Accounts 16 February 2000
363s - Annual Return 12 October 1999
AA - Annual Accounts 17 December 1998
363s - Annual Return 13 October 1998
AA - Annual Accounts 02 February 1998
363s - Annual Return 15 October 1997
395 - Particulars of a mortgage or charge 10 October 1997
AA - Annual Accounts 06 May 1997
225 - Change of Accounting Reference Date 06 May 1997
363s - Annual Return 06 November 1996
AA - Annual Accounts 13 March 1996
RESOLUTIONS - N/A 13 November 1995
363s - Annual Return 16 October 1995
AA - Annual Accounts 04 October 1995
288 - N/A 05 July 1995
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 19 December 1994
288 - N/A 14 December 1994
288 - N/A 14 December 1994
288 - N/A 02 December 1994
288 - N/A 02 December 1994
288 - N/A 02 December 1994
288 - N/A 02 December 1994
CERTNM - Change of name certificate 17 October 1994
CERTNM - Change of name certificate 17 October 1994
RESOLUTIONS - N/A 19 September 1994
AA - Annual Accounts 19 September 1994
363s - Annual Return 19 September 1994
RESOLUTIONS - N/A 20 September 1993
AA - Annual Accounts 20 September 1993
363s - Annual Return 20 September 1993
RESOLUTIONS - N/A 04 November 1992
AA - Annual Accounts 04 November 1992
363s - Annual Return 25 September 1992
RESOLUTIONS - N/A 18 September 1991
AA - Annual Accounts 18 September 1991
363b - Annual Return 18 September 1991
RESOLUTIONS - N/A 12 October 1990
AA - Annual Accounts 12 October 1990
363a - Annual Return 12 October 1990
363 - Annual Return 22 September 1989
AA - Annual Accounts 22 September 1989
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 07 February 1989
RESOLUTIONS - N/A 31 August 1988
AA - Annual Accounts 31 August 1988
363 - Annual Return 31 August 1988
RESOLUTIONS - N/A 03 August 1987
287 - Change in situation or address of Registered Office 03 August 1987
288 - N/A 03 August 1987
CERTNM - Change of name certificate 24 June 1987
CERTNM - Change of name certificate 24 June 1987
NEWINC - New incorporation documents 04 June 1987

Mortgages & Charges

Description Date Status Charge by
A registered charge 02 October 2015 Outstanding

N/A

A registered charge 27 February 2014 Outstanding

N/A

A registered charge 27 February 2014 Outstanding

N/A

Debenture 17 November 2009 Partially Satisfied

N/A

Debenture 08 October 1997 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.