About

Registered Number: 02186762
Date of Incorporation: 02/11/1987 (36 years and 5 months ago)
Company Status: Active
Registered Address: Lantern House, 39-41 High Street, Potters Bar, Hertfordshire, EN6 5AJ

 

Established in 1987, Lantern Recovery Specialists Plc are based in Potters Bar in Hertfordshire. There are no directors listed for the company in the Companies House registry. Currently we aren't aware of the number of employees at the the organisation.

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.