39-41 High Street
Potters Bar
Hertfordshire
EN6 5AJ
Secretary Name | Mr Craig Coleman |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 May 2008(20 years, 7 months after company formation) |
Appointment Duration | 15 years, 11 months |
Role | Company Director |
Correspondence Address | Lantern House 39-41 High Street Potters Bar Hertfordshire EN6 5AJ |
Director Name | Mr Craig Coleman |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 March 2012(24 years, 5 months after company formation) |
Appointment Duration | 12 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lantern House 39-41 High Street Potters Bar Hertfordshire EN6 5AJ |
Director Name | Mr Lee Coleman |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 March 2012(24 years, 5 months after company formation) |
Appointment Duration | 12 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lantern House 39-41 High Street Potters Bar Hertfordshire EN6 5AJ |
Director Name | Mr Ryan Coleman |
---|---|
Date of Birth | December 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 March 2012(24 years, 5 months after company formation) |
Appointment Duration | 12 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lantern House 39-41 High Street Potters Bar Hertfordshire EN6 5AJ |
Director Name | Joseph Henry Coleman |
---|---|
Date of Birth | February 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1990(3 years, 1 month after company formation) |
Appointment Duration | 14 years, 10 months (resigned 25 October 2005) |
Role | Company Director |
Correspondence Address | 3 Henderson Place Epping Green Little Berkhamsted Hertfordshire SG13 8GA |
Director Name | Sheila Jessie Coleman |
---|---|
Date of Birth | April 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1990(3 years, 1 month after company formation) |
Appointment Duration | 17 years, 2 months (resigned 29 February 2008) |
Role | Company Director |
Correspondence Address | 3 Henderson Place Epping Green Little Berkhamsted Hertfordshire SG13 8GA |
Secretary Name | Mr Raymond Michael Coleman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 December 1990(3 years, 1 month after company formation) |
Appointment Duration | 14 years, 10 months (resigned 25 October 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bridgefoot House Bridgefoot Lane Potters Bar Hertfordshire EN6 2DT |
Secretary Name | Mrs Catherine Anne Chapman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 October 2005(17 years, 12 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 May 2008) |
Role | HR Manager |
Country of Residence | England |
Correspondence Address | 1b Mayfield Road Stopsley Luton Bedfordshire LU2 8AP |
Website | lanternrecovery.com |
---|---|
Telephone | 01707 640440 |
Telephone region | Welwyn Garden City |
Registered Address | Lantern House 39-41 High Street Potters Bar Hertfordshire EN6 5AJ |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Ward | Potters Bar Oakmere |
Built Up Area | Potters Bar |
Address Matches | 8 other UK companies use this postal address |
25.3k at £1 | Lantern Services (Holdings) LTD 50.50% Ordinary A |
---|---|
16.5k at £1 | Lantern Services (Holdings) LTD 33.00% Ordinary B |
8.3k at £1 | Lantern Services (Holdings) LTD 16.50% Ordinary C |
Year | 2014 |
---|---|
Turnover | £12,919,040 |
Gross Profit | £2,780,850 |
Net Worth | £7,175,121 |
Cash | £457,182 |
Current Liabilities | £6,800,949 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 18 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 1 January 2025 (8 months from now) |
12 May 2020 | Delivered on: 12 May 2020 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: Land on the south east side of the barnet by-pass road, south mimms, and registered at land registry under title number HD242224 and plant and machinery fixtures fittings chattels rents receivable and goodwill of any business carried on at the aforementioned property and the proceeds of any insurance affecting the property or assets. Outstanding |
---|---|
12 May 2020 | Delivered on: 12 May 2020 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: Land on the south east side of the barnet by-pass road, south mimms, and registered at land registry under title number HD223834 and plant and machinery fixtures fittings chattels rents receivable and goodwill of any business carried on at the aforementioned property and the proceeds of any insurance affecting the property or assets. Outstanding |
2 February 2016 | Delivered on: 4 February 2016 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: L/H 1ST floor lantern house 3941 high street potters bar hertfordshire. Outstanding |
3 December 2015 | Delivered on: 11 December 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
4 March 2005 | Delivered on: 8 March 2005 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Calaflow works, london road, flamstead, herts HD6271 and HD145298. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
13 July 2004 | Delivered on: 15 July 2004 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Former aa depot bignells corner south mimms titles HD2238B4 and HD242224. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
19 December 2002 | Delivered on: 3 January 2003 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Units 9 & 10 stadium way industrial estate luton beds. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
11 January 2002 | Delivered on: 16 January 2002 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: First floor hertford house 39/41 high street potters bar. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
5 April 1997 | Delivered on: 10 April 1997 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
18 December 2023 | Confirmation statement made on 18 December 2023 with no updates (3 pages) |
---|---|
27 September 2023 | Full accounts made up to 31 March 2023 (40 pages) |
30 December 2022 | Confirmation statement made on 29 December 2022 with updates (3 pages) |
5 October 2022 | Satisfaction of charge 021867620008 in full (1 page) |
5 October 2022 | Satisfaction of charge 021867620009 in full (1 page) |
30 September 2022 | Full accounts made up to 31 March 2022 (39 pages) |
5 January 2022 | Confirmation statement made on 29 December 2021 with no updates (3 pages) |
27 September 2021 | Full accounts made up to 31 March 2021 (38 pages) |
12 January 2021 | Confirmation statement made on 29 December 2020 with no updates (3 pages) |
23 December 2020 | Full accounts made up to 31 March 2020 (32 pages) |
12 May 2020 | Registration of charge 021867620009, created on 12 May 2020 (17 pages) |
12 May 2020 | Registration of charge 021867620008, created on 12 May 2020 (17 pages) |
2 January 2020 | Confirmation statement made on 29 December 2019 with no updates (3 pages) |
16 October 2019 | Satisfaction of charge 4 in full (2 pages) |
16 October 2019 | Satisfaction of charge 021867620006 in full (1 page) |
16 October 2019 | Satisfaction of charge 1 in full (1 page) |
16 October 2019 | Satisfaction of charge 021867620007 in full (1 page) |
16 October 2019 | Satisfaction of charge 3 in full (2 pages) |
16 October 2019 | Satisfaction of charge 5 in full (2 pages) |
23 September 2019 | Full accounts made up to 31 March 2019 (28 pages) |
4 January 2019 | Register inspection address has been changed from Leytonstone House Leytonstone London E111GA to Lantern House 39-41 High Street Potters Bar EN6 5AJ (1 page) |
4 January 2019 | Confirmation statement made on 29 December 2018 with no updates (3 pages) |
1 October 2018 | Full accounts made up to 31 March 2018 (28 pages) |
11 January 2018 | Confirmation statement made on 29 December 2017 with no updates (3 pages) |
28 September 2017 | Full accounts made up to 31 March 2017 (27 pages) |
28 September 2017 | Full accounts made up to 31 March 2017 (27 pages) |
12 January 2017 | Confirmation statement made on 29 December 2016 with updates (5 pages) |
12 January 2017 | Confirmation statement made on 29 December 2016 with updates (5 pages) |
2 October 2016 | Full accounts made up to 31 March 2016 (29 pages) |
2 October 2016 | Full accounts made up to 31 March 2016 (29 pages) |
20 February 2016 | Satisfaction of charge 2 in full (4 pages) |
20 February 2016 | Satisfaction of charge 2 in full (4 pages) |
4 February 2016 | Registration of charge 021867620007, created on 2 February 2016 (12 pages) |
4 February 2016 | Registration of charge 021867620007, created on 2 February 2016 (12 pages) |
6 January 2016 | Annual return made up to 29 December 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
6 January 2016 | Annual return made up to 29 December 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
11 December 2015 | Registration of charge 021867620006, created on 3 December 2015 (27 pages) |
11 December 2015 | Registration of charge 021867620006, created on 3 December 2015 (27 pages) |
11 December 2015 | Registration of charge 021867620006, created on 3 December 2015 (27 pages) |
4 October 2015 | Full accounts made up to 31 March 2015 (23 pages) |
4 October 2015 | Full accounts made up to 31 March 2015 (23 pages) |
23 January 2015 | Annual return made up to 29 December 2014 with a full list of shareholders Statement of capital on 2015-01-23
|
23 January 2015 | Annual return made up to 29 December 2014 with a full list of shareholders Statement of capital on 2015-01-23
|
8 October 2014 | Director's details changed for Mr Raymond Michael Coleman on 8 October 2014 (2 pages) |
8 October 2014 | Director's details changed for Mr Lee Coleman on 8 October 2014 (2 pages) |
8 October 2014 | Secretary's details changed for Mr Craig Coleman on 8 October 2014 (1 page) |
8 October 2014 | Director's details changed for Mr Raymond Michael Coleman on 8 October 2014 (2 pages) |
8 October 2014 | Director's details changed for Mr Lee Coleman on 8 October 2014 (2 pages) |
8 October 2014 | Director's details changed for Mr Ryan Coleman on 8 October 2014 (2 pages) |
8 October 2014 | Secretary's details changed for Mr Craig Coleman on 8 October 2014 (1 page) |
8 October 2014 | Director's details changed for Mr Ryan Coleman on 8 October 2014 (2 pages) |
8 October 2014 | Director's details changed for Mr Ryan Coleman on 8 October 2014 (2 pages) |
8 October 2014 | Secretary's details changed for Mr Craig Coleman on 8 October 2014 (1 page) |
8 October 2014 | Director's details changed for Mr Raymond Michael Coleman on 8 October 2014 (2 pages) |
8 October 2014 | Director's details changed for Mr Lee Coleman on 8 October 2014 (2 pages) |
1 October 2014 | Full accounts made up to 31 March 2014 (22 pages) |
1 October 2014 | Full accounts made up to 31 March 2014 (22 pages) |
19 February 2014 | Annual return made up to 29 December 2013 with a full list of shareholders Statement of capital on 2014-02-19
|
19 February 2014 | Annual return made up to 29 December 2013 with a full list of shareholders Statement of capital on 2014-02-19
|
1 October 2013 | Group of companies' accounts made up to 31 March 2013 (30 pages) |
1 October 2013 | Group of companies' accounts made up to 31 March 2013 (30 pages) |
6 February 2013 | Annual return made up to 29 December 2012 with a full list of shareholders (8 pages) |
6 February 2013 | Annual return made up to 29 December 2012 with a full list of shareholders (8 pages) |
3 October 2012 | Group of companies' accounts made up to 31 March 2012 (29 pages) |
3 October 2012 | Group of companies' accounts made up to 31 March 2012 (29 pages) |
15 May 2012 | Appointment of Lee Coleman as a director (3 pages) |
15 May 2012 | Appointment of Lee Coleman as a director (3 pages) |
15 May 2012 | Appointment of Ryan Coleman as a director (3 pages) |
15 May 2012 | Appointment of Craig Coleman as a director (3 pages) |
15 May 2012 | Appointment of Craig Coleman as a director (3 pages) |
15 May 2012 | Appointment of Ryan Coleman as a director (3 pages) |
8 March 2012 | Annual return made up to 29 December 2011 with a full list of shareholders (6 pages) |
8 March 2012 | Annual return made up to 29 December 2011 with a full list of shareholders (6 pages) |
5 October 2011 | Group of companies' accounts made up to 31 March 2011 (31 pages) |
5 October 2011 | Group of companies' accounts made up to 31 March 2011 (31 pages) |
7 January 2011 | Annual return made up to 29 December 2010 with a full list of shareholders (6 pages) |
7 January 2011 | Annual return made up to 29 December 2010 with a full list of shareholders (6 pages) |
2 October 2010 | Group of companies' accounts made up to 31 March 2010 (28 pages) |
2 October 2010 | Group of companies' accounts made up to 31 March 2010 (28 pages) |
11 February 2010 | Register(s) moved to registered inspection location (1 page) |
11 February 2010 | Register inspection address has been changed (1 page) |
11 February 2010 | Register inspection address has been changed (1 page) |
11 February 2010 | Register(s) moved to registered inspection location (1 page) |
15 January 2010 | Annual return made up to 29 December 2009 with a full list of shareholders (6 pages) |
15 January 2010 | Annual return made up to 29 December 2009 with a full list of shareholders (6 pages) |
13 October 2009 | Group of companies' accounts made up to 31 March 2009 (26 pages) |
13 October 2009 | Group of companies' accounts made up to 31 March 2009 (26 pages) |
13 January 2009 | Return made up to 29/12/08; full list of members (5 pages) |
13 January 2009 | Return made up to 29/12/08; full list of members (5 pages) |
12 January 2009 | Location of register of members (1 page) |
12 January 2009 | Location of register of members (1 page) |
18 December 2008 | Appointment terminated director sheila coleman (1 page) |
18 December 2008 | Appointment terminated director sheila coleman (1 page) |
3 November 2008 | Group of companies' accounts made up to 31 March 2008 (26 pages) |
3 November 2008 | Group of companies' accounts made up to 31 March 2008 (26 pages) |
19 June 2008 | Secretary appointed craig coleman (3 pages) |
19 June 2008 | Secretary appointed craig coleman (3 pages) |
18 June 2008 | Appointment terminated secretary cathie chapman (1 page) |
18 June 2008 | Appointment terminated secretary cathie chapman (1 page) |
30 May 2008 | Return made up to 29/12/07; no change of members (3 pages) |
30 May 2008 | Return made up to 29/12/07; no change of members (3 pages) |
4 April 2008 | Location of register of members (1 page) |
4 April 2008 | Location of register of members (1 page) |
1 November 2007 | Group of companies' accounts made up to 31 March 2007 (28 pages) |
1 November 2007 | Group of companies' accounts made up to 31 March 2007 (28 pages) |
4 April 2007 | Return made up to 29/12/06; full list of members (7 pages) |
4 April 2007 | Return made up to 29/12/06; full list of members (7 pages) |
5 November 2006 | Group of companies' accounts made up to 31 March 2006 (23 pages) |
5 November 2006 | Group of companies' accounts made up to 31 March 2006 (23 pages) |
13 October 2006 | Auditor's resignation (1 page) |
13 October 2006 | Auditor's resignation (1 page) |
29 September 2006 | Registered office changed on 29/09/06 from: the quadrangle 2ND floor 180 wardour street london W1F 8FY (1 page) |
29 September 2006 | Registered office changed on 29/09/06 from: the quadrangle 2ND floor 180 wardour street london W1F 8FY (1 page) |
27 February 2006 | Return made up to 29/12/05; full list of members (3 pages) |
27 February 2006 | Return made up to 29/12/05; full list of members (3 pages) |
19 January 2006 | Secretary resigned (1 page) |
19 January 2006 | Director resigned (1 page) |
19 January 2006 | New secretary appointed (2 pages) |
19 January 2006 | Secretary resigned (1 page) |
19 January 2006 | Director resigned (1 page) |
19 January 2006 | New secretary appointed (2 pages) |
7 December 2005 | Group of companies' accounts made up to 31 March 2005 (20 pages) |
7 December 2005 | Group of companies' accounts made up to 31 March 2005 (20 pages) |
8 March 2005 | Particulars of mortgage/charge (3 pages) |
8 March 2005 | Particulars of mortgage/charge (3 pages) |
4 January 2005 | Return made up to 29/12/04; full list of members
|
4 January 2005 | Return made up to 29/12/04; full list of members
|
2 November 2004 | Group of companies' accounts made up to 31 March 2004 (20 pages) |
2 November 2004 | Group of companies' accounts made up to 31 March 2004 (20 pages) |
15 July 2004 | Particulars of mortgage/charge (3 pages) |
15 July 2004 | Particulars of mortgage/charge (3 pages) |
9 January 2004 | Return made up to 29/12/03; full list of members (7 pages) |
9 January 2004 | Return made up to 29/12/03; full list of members (7 pages) |
4 November 2003 | Group of companies' accounts made up to 31 March 2003 (20 pages) |
4 November 2003 | Group of companies' accounts made up to 31 March 2003 (20 pages) |
12 February 2003 | Return made up to 29/12/02; full list of members
|
12 February 2003 | Return made up to 29/12/02; full list of members
|
3 January 2003 | Particulars of mortgage/charge (3 pages) |
3 January 2003 | Particulars of mortgage/charge (3 pages) |
4 November 2002 | Group of companies' accounts made up to 31 March 2002 (22 pages) |
4 November 2002 | Group of companies' accounts made up to 31 March 2002 (22 pages) |
16 January 2002 | Particulars of mortgage/charge (4 pages) |
16 January 2002 | Particulars of mortgage/charge (4 pages) |
9 January 2002 | Return made up to 29/12/01; full list of members (7 pages) |
9 January 2002 | Return made up to 29/12/01; full list of members (7 pages) |
2 November 2001 | Group of companies' accounts made up to 31 March 2001 (21 pages) |
2 November 2001 | Group of companies' accounts made up to 31 March 2001 (21 pages) |
29 January 2001 | Return made up to 29/12/00; full list of members
|
29 January 2001 | Return made up to 29/12/00; full list of members
|
29 August 2000 | Full accounts made up to 31 March 2000 (15 pages) |
29 August 2000 | Full accounts made up to 31 March 2000 (15 pages) |
28 March 2000 | Accounting reference date shortened from 30/04/00 to 31/03/00 (1 page) |
28 March 2000 | Accounting reference date shortened from 30/04/00 to 31/03/00 (1 page) |
17 February 2000 | Return made up to 29/12/99; full list of members (6 pages) |
17 February 2000 | Return made up to 29/12/99; full list of members (6 pages) |
6 December 1999 | Auditor's report (1 page) |
6 December 1999 | Application for reregistration from private to PLC (1 page) |
6 December 1999 | Re-registration of Memorandum and Articles (9 pages) |
6 December 1999 | Auditor's statement (1 page) |
6 December 1999 | Re-registration of Memorandum and Articles (9 pages) |
6 December 1999 | Declaration on reregistration from private to PLC (1 page) |
6 December 1999 | Balance Sheet (1 page) |
6 December 1999 | Certificate of re-registration from Private to Public Limited Company (1 page) |
6 December 1999 | Application for reregistration from private to PLC (1 page) |
6 December 1999 | Resolutions
|
6 December 1999 | Auditor's statement (1 page) |
6 December 1999 | Resolutions
|
6 December 1999 | Certificate of re-registration from Private to Public Limited Company (1 page) |
6 December 1999 | Balance Sheet (1 page) |
6 December 1999 | Auditor's report (1 page) |
6 December 1999 | Declaration on reregistration from private to PLC (1 page) |
1 December 1999 | Full accounts made up to 30 April 1999 (14 pages) |
1 December 1999 | Full accounts made up to 30 April 1999 (14 pages) |
12 May 1999 | Ad 19/04/99--------- £ si 16467@1=16467 £ ic 17066/33533 (2 pages) |
12 May 1999 | Ad 19/04/99--------- £ si 16467@1=16467 £ ic 33533/50000 (2 pages) |
12 May 1999 | Ad 19/04/99--------- £ si 16467@1=16467 £ ic 17066/33533 (2 pages) |
12 May 1999 | Resolutions
|
12 May 1999 | Resolutions
|
12 May 1999 | £ nc 1000/50000 19/04/99 (1 page) |
12 May 1999 | Ad 19/04/99--------- £ si 16467@1=16467 £ ic 33533/50000 (2 pages) |
12 May 1999 | Ad 19/04/99--------- £ si 16966@1=16966 £ ic 100/17066 (2 pages) |
12 May 1999 | Ad 19/04/99--------- £ si 16966@1=16966 £ ic 100/17066 (2 pages) |
12 May 1999 | £ nc 1000/50000 19/04/99 (1 page) |
7 May 1999 | Company name changed lantern commercials LIMITED\certificate issued on 10/05/99 (2 pages) |
7 May 1999 | Company name changed lantern commercials LIMITED\certificate issued on 10/05/99 (2 pages) |
28 January 1999 | Return made up to 29/12/98; full list of members (6 pages) |
28 January 1999 | Return made up to 29/12/98; full list of members (6 pages) |
9 December 1998 | Full accounts made up to 31 March 1998 (13 pages) |
9 December 1998 | Full accounts made up to 31 March 1998 (13 pages) |
8 January 1998 | Return made up to 29/12/97; no change of members (5 pages) |
8 January 1998 | Return made up to 29/12/97; no change of members (5 pages) |
29 December 1997 | Secretary's particulars changed;director's particulars changed (2 pages) |
29 December 1997 | Secretary's particulars changed;director's particulars changed (2 pages) |
11 December 1997 | Full accounts made up to 31 March 1997 (13 pages) |
11 December 1997 | Full accounts made up to 31 March 1997 (13 pages) |
10 April 1997 | Particulars of mortgage/charge (3 pages) |
10 April 1997 | Particulars of mortgage/charge (3 pages) |
27 January 1997 | Return made up to 29/12/96; full list of members (6 pages) |
27 January 1997 | Return made up to 29/12/96; full list of members (6 pages) |
20 January 1997 | Full accounts made up to 30 June 1996 (13 pages) |
20 January 1997 | Accounting reference date shortened from 30/06/97 to 31/03/97 (1 page) |
20 January 1997 | Accounting reference date shortened from 30/06/97 to 31/03/97 (1 page) |
20 January 1997 | Full accounts made up to 30 June 1996 (13 pages) |
6 May 1996 | Full accounts made up to 30 June 1995 (13 pages) |
6 May 1996 | Full accounts made up to 30 June 1995 (13 pages) |
10 January 1996 | Return made up to 29/12/95; no change of members (5 pages) |
10 January 1996 | Return made up to 29/12/95; no change of members (5 pages) |
19 December 1995 | Registered office changed on 19/12/95 from: st.martins house 43/44 billing road northampton NN1 5DA (1 page) |
19 December 1995 | Registered office changed on 19/12/95 from: st.martins house 43/44 billing road northampton NN1 5DA (1 page) |
16 August 1995 | Auditor's resignation (2 pages) |
16 August 1995 | Auditor's resignation (2 pages) |
30 April 1995 | Accounts for a small company made up to 30 June 1994 (8 pages) |
30 April 1995 | Accounts for a small company made up to 30 June 1994 (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (20 pages) |
1 March 1993 | Accounts for a small company made up to 30 June 1992 (7 pages) |
1 July 1992 | Accounts for a small company made up to 30 June 1991 (7 pages) |
20 January 1992 | Accounts for a small company made up to 30 June 1990 (6 pages) |
27 July 1990 | Accounts for a small company made up to 30 June 1989 (6 pages) |
15 May 1989 | Return made up to 24/12/88; full list of members (4 pages) |
15 May 1989 | Accounts for a small company made up to 30 June 1988 (4 pages) |
15 May 1989 | Return made up to 24/12/88; full list of members (4 pages) |
2 November 1987 | Incorporation (15 pages) |
2 November 1987 | Certificate of incorporation (1 page) |
2 November 1987 | Incorporation (15 pages) |
2 November 1987 | Certificate of incorporation (1 page) |