About

Registered Number: 05577019
Date of Incorporation: 28/09/2005 (18 years and 7 months ago)
Company Status: Active
Registered Address: Wadebridge House 16 Wadebridge Square, Poundbury, Dorchester, Dorset, DT1 3AQ,

 

Based in Dorchester in Dorset, The Lantern Trust (Weymouth) was registered on 28 September 2005, it's status is listed as "Active". We don't currently know the number of employees at this company. The current directors of The Lantern Trust (Weymouth) are listed as Bazell, Avis Jane, Clarke, Julia Cherry, Elliott, Philip, Reverend, Gibbs, Peter Winston, Reverend, Ireland, Elizabeth Anne, Orrell, Jonathan Martin, Walton, Ian William, Finch, Peter Douglas, Abbott, Betty Helen, Bament, Edward, Harris, Pamela Kay, Kempe, Mary Elizabeth, Lloyd, Thomas Richard, Logan, James Gerrard Alphonsus, Symonds, Sandra, West, Timothy Ralph, Rev, Whittall, William Arthur at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAZELL, Avis Jane 05 June 2006 - 1
CLARKE, Julia Cherry 02 April 2019 - 1
ELLIOTT, Philip, Reverend 05 September 2016 - 1
GIBBS, Peter Winston, Reverend 04 February 2020 - 1
IRELAND, Elizabeth Anne 03 March 2014 - 1
ORRELL, Jonathan Martin 05 February 2019 - 1
WALTON, Ian William 28 September 2005 - 1
ABBOTT, Betty Helen 05 June 2006 05 March 2012 1
BAMENT, Edward 05 June 2006 01 October 2019 1
HARRIS, Pamela Kay 05 June 2006 02 January 2008 1
KEMPE, Mary Elizabeth 28 September 2005 07 December 2009 1
LLOYD, Thomas Richard 28 September 2005 07 October 2006 1
LOGAN, James Gerrard Alphonsus 05 June 2006 25 January 2008 1
SYMONDS, Sandra 21 November 2011 04 February 2020 1
WEST, Timothy Ralph, Rev 05 June 2006 11 July 2016 1
WHITTALL, William Arthur 05 June 2006 01 June 2015 1
Secretary Name Appointed Resigned Total Appointments
FINCH, Peter Douglas 28 September 2005 03 December 2007 1

Filing History

Document Type Date
CS01 - N/A 29 September 2020
MR01 - N/A 03 June 2020
TM01 - Termination of appointment of director 13 February 2020
AP01 - Appointment of director 13 February 2020
AA - Annual Accounts 20 December 2019
AD01 - Change of registered office address 06 December 2019
TM01 - Termination of appointment of director 29 November 2019
CS01 - N/A 15 October 2019
AP01 - Appointment of director 24 April 2019
AP01 - Appointment of director 22 April 2019
AA - Annual Accounts 19 December 2018
CS01 - N/A 12 October 2018
AD01 - Change of registered office address 18 June 2018
TM01 - Termination of appointment of director 25 April 2018
TM01 - Termination of appointment of director 25 April 2018
AA - Annual Accounts 04 January 2018
CS01 - N/A 29 September 2017
AP01 - Appointment of director 18 July 2017
AA - Annual Accounts 08 January 2017
CS01 - N/A 06 October 2016
AA - Annual Accounts 18 December 2015
AR01 - Annual Return 16 October 2015
AA - Annual Accounts 18 December 2014
AR01 - Annual Return 09 October 2014
CH01 - Change of particulars for director 09 October 2014
CH03 - Change of particulars for secretary 09 October 2014
AP01 - Appointment of director 13 June 2014
AA - Annual Accounts 10 December 2013
AR01 - Annual Return 08 October 2013
AA - Annual Accounts 29 October 2012
AR01 - Annual Return 05 October 2012
TM01 - Termination of appointment of director 26 September 2012
AA - Annual Accounts 04 January 2012
AP01 - Appointment of director 28 November 2011
AR01 - Annual Return 07 October 2011
AA - Annual Accounts 10 January 2011
AR01 - Annual Return 04 October 2010
CH01 - Change of particulars for director 04 October 2010
CH01 - Change of particulars for director 04 October 2010
CH01 - Change of particulars for director 04 October 2010
CH01 - Change of particulars for director 04 October 2010
AA - Annual Accounts 29 January 2010
TM01 - Termination of appointment of director 07 January 2010
363a - Annual Return 28 September 2009
AA - Annual Accounts 03 February 2009
363a - Annual Return 02 October 2008
288b - Notice of resignation of directors or secretaries 10 March 2008
288b - Notice of resignation of directors or secretaries 10 March 2008
288b - Notice of resignation of directors or secretaries 10 March 2008
288a - Notice of appointment of directors or secretaries 10 March 2008
AA - Annual Accounts 28 January 2008
225 - Change of Accounting Reference Date 21 November 2007
363a - Annual Return 03 October 2007
AA - Annual Accounts 19 August 2007
225 - Change of Accounting Reference Date 06 June 2007
363a - Annual Return 13 December 2006
288c - Notice of change of directors or secretaries or in their particulars 13 December 2006
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 13 December 2006
353 - Register of members 13 December 2006
287 - Change in situation or address of Registered Office 13 December 2006
288b - Notice of resignation of directors or secretaries 13 December 2006
RESOLUTIONS - N/A 19 June 2006
RESOLUTIONS - N/A 19 June 2006
RESOLUTIONS - N/A 19 June 2006
RESOLUTIONS - N/A 19 June 2006
288a - Notice of appointment of directors or secretaries 19 June 2006
288a - Notice of appointment of directors or secretaries 19 June 2006
288a - Notice of appointment of directors or secretaries 19 June 2006
288a - Notice of appointment of directors or secretaries 19 June 2006
288a - Notice of appointment of directors or secretaries 19 June 2006
288a - Notice of appointment of directors or secretaries 19 June 2006
288a - Notice of appointment of directors or secretaries 19 June 2006
NEWINC - New incorporation documents 28 September 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 29 May 2020 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.