About

Registered Number: 02186762
Date of Incorporation: 02/11/1987 (37 years and 5 months ago)
Company Status: Active
Registered Address: Lantern House, 39-41 High Street, Potters Bar, Hertfordshire, EN6 5AJ

 

Founded in 1987, Lantern Recovery Specialists Plc has its registered office in Potters Bar, Hertfordshire, it has a status of "Active". Currently we aren't aware of the number of employees at the this organisation. Lantern Recovery Specialists Plc does not have any directors.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 02 January 2020
MR04 - N/A 16 October 2019
MR04 - N/A 16 October 2019
MR04 - N/A 16 October 2019
MR04 - N/A 16 October 2019
MR04 - N/A 16 October 2019
MR04 - N/A 16 October 2019
AA - Annual Accounts 23 September 2019
CS01 - N/A 04 January 2019
AD02 - Notification of Single Alternative Inspection Location (SAIL) 04 January 2019
AA - Annual Accounts 01 October 2018
CS01 - N/A 11 January 2018
AA - Annual Accounts 28 September 2017
CS01 - N/A 12 January 2017
AA - Annual Accounts 02 October 2016
MR04 - N/A 20 February 2016
MR01 - N/A 04 February 2016
AR01 - Annual Return 06 January 2016
MR01 - N/A 11 December 2015
AA - Annual Accounts 04 October 2015
AR01 - Annual Return 23 January 2015
CH03 - Change of particulars for secretary 08 October 2014
CH01 - Change of particulars for director 08 October 2014
CH01 - Change of particulars for director 08 October 2014
CH01 - Change of particulars for director 08 October 2014
AA - Annual Accounts 01 October 2014
AR01 - Annual Return 19 February 2014
AA - Annual Accounts 01 October 2013
AR01 - Annual Return 06 February 2013
AA - Annual Accounts 03 October 2012
AP01 - Appointment of director 15 May 2012
AP01 - Appointment of director 15 May 2012
AP01 - Appointment of director 15 May 2012
AR01 - Annual Return 08 March 2012
AA - Annual Accounts 05 October 2011
AR01 - Annual Return 07 January 2011
AA - Annual Accounts 02 October 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 11 February 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 11 February 2010
AR01 - Annual Return 15 January 2010
AA - Annual Accounts 13 October 2009
363a - Annual Return 13 January 2009
353 - Register of members 12 January 2009
288b - Notice of resignation of directors or secretaries 18 December 2008
AA - Annual Accounts 03 November 2008
288a - Notice of appointment of directors or secretaries 19 June 2008
288b - Notice of resignation of directors or secretaries 18 June 2008
363a - Annual Return 30 May 2008
353 - Register of members 04 April 2008
AA - Annual Accounts 01 November 2007
363s - Annual Return 04 April 2007
AA - Annual Accounts 05 November 2006
AUD - Auditor's letter of resignation 13 October 2006
287 - Change in situation or address of Registered Office 29 September 2006
363a - Annual Return 27 February 2006
288b - Notice of resignation of directors or secretaries 19 January 2006
288b - Notice of resignation of directors or secretaries 19 January 2006
288a - Notice of appointment of directors or secretaries 19 January 2006
AA - Annual Accounts 07 December 2005
395 - Particulars of a mortgage or charge 08 March 2005
363s - Annual Return 04 January 2005
AA - Annual Accounts 02 November 2004
395 - Particulars of a mortgage or charge 15 July 2004
363s - Annual Return 09 January 2004
AA - Annual Accounts 04 November 2003
363s - Annual Return 12 February 2003
395 - Particulars of a mortgage or charge 03 January 2003
AA - Annual Accounts 04 November 2002
395 - Particulars of a mortgage or charge 16 January 2002
363s - Annual Return 09 January 2002
AA - Annual Accounts 02 November 2001
363s - Annual Return 29 January 2001
AA - Annual Accounts 29 August 2000
225 - Change of Accounting Reference Date 28 March 2000
363a - Annual Return 17 February 2000
RESOLUTIONS - N/A 06 December 1999
RESOLUTIONS - N/A 06 December 1999
CERT5 - Re-registration of a company from private to public 06 December 1999
43(3)e - Declaration on application by a private company for re-registration as a public company 06 December 1999
BS - Balance sheet 06 December 1999
AUDS - Auditor's statement 06 December 1999
AUDR - Auditor's report 06 December 1999
MAR - Memorandum and Articles - used in re-registration 06 December 1999
43(3) - Application by a private company for re-registration as a public company 06 December 1999
AA - Annual Accounts 01 December 1999
RESOLUTIONS - N/A 12 May 1999
RESOLUTIONS - N/A 12 May 1999
RESOLUTIONS - N/A 12 May 1999
225 - Change of Accounting Reference Date 12 May 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 May 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 May 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 May 1999
123 - Notice of increase in nominal capital 12 May 1999
CERTNM - Change of name certificate 07 May 1999
363a - Annual Return 28 January 1999
AA - Annual Accounts 09 December 1998
363a - Annual Return 08 January 1998
288c - Notice of change of directors or secretaries or in their particulars 29 December 1997
AA - Annual Accounts 11 December 1997
395 - Particulars of a mortgage or charge 10 April 1997
363a - Annual Return 27 January 1997
225 - Change of Accounting Reference Date 20 January 1997
AA - Annual Accounts 20 January 1997
AA - Annual Accounts 06 May 1996
363x - Annual Return 10 January 1996
287 - Change in situation or address of Registered Office 19 December 1995
AUD - Auditor's letter of resignation 16 August 1995
AA - Annual Accounts 30 April 1995
363s - Annual Return 23 February 1995
AA - Annual Accounts 12 July 1994
363s - Annual Return 17 January 1994
AA - Annual Accounts 01 March 1993
363s - Annual Return 17 January 1993
AA - Annual Accounts 01 July 1992
363s - Annual Return 20 January 1992
AA - Annual Accounts 20 January 1992
363a - Annual Return 24 February 1991
AA - Annual Accounts 27 July 1990
363 - Annual Return 18 May 1990
288 - N/A 15 May 1989
AA - Annual Accounts 15 May 1989
363 - Annual Return 15 May 1989
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 02 August 1988
PUC 2 - N/A 01 August 1988
PUC 5 - N/A 01 August 1988
CERTNM - Change of name certificate 21 March 1988
RESOLUTIONS - N/A 18 February 1988
287 - Change in situation or address of Registered Office 29 January 1988
288 - N/A 29 January 1988
NEWINC - New incorporation documents 02 November 1987
MISC - Miscellaneous document 02 November 1987

Mortgages & Charges

Description Date Status Charge by
A registered charge 02 February 2016 Fully Satisfied

N/A

A registered charge 03 December 2015 Fully Satisfied

N/A

Legal charge 04 March 2005 Fully Satisfied

N/A

Legal charge 13 July 2004 Fully Satisfied

N/A

Legal charge 19 December 2002 Fully Satisfied

N/A

Legal charge 11 January 2002 Fully Satisfied

N/A

Debenture 05 April 1997 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.