Company NameLantern Recovery Specialists Plc
Company StatusActive
Company Number02186762
CategoryPublic Limited Company
Incorporation Date2 November 1987(36 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles
Section HTransportation and storage
SIC 6312Storage & warehousing
SIC 52103Operation of warehousing and storage facilities for land transport activities
SIC 6321Other supporting land transport
SIC 52219Other service activities incidental to land transportation, n.e.c.
SIC 6340Other transport agencies
SIC 52290Other transportation support activities

Directors

Director NameMr Raymond Michael Coleman
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed28 December 1990(3 years, 1 month after company formation)
Appointment Duration33 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLantern House
39-41 High Street
Potters Bar
Hertfordshire
EN6 5AJ
Secretary NameMr Craig Coleman
NationalityBritish
StatusCurrent
Appointed31 May 2008(20 years, 7 months after company formation)
Appointment Duration15 years, 11 months
RoleCompany Director
Correspondence AddressLantern House
39-41 High Street
Potters Bar
Hertfordshire
EN6 5AJ
Director NameMr Craig Coleman
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 2012(24 years, 5 months after company formation)
Appointment Duration12 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLantern House
39-41 High Street
Potters Bar
Hertfordshire
EN6 5AJ
Director NameMr Lee Coleman
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 2012(24 years, 5 months after company formation)
Appointment Duration12 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLantern House
39-41 High Street
Potters Bar
Hertfordshire
EN6 5AJ
Director NameMr Ryan Coleman
Date of BirthDecember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 2012(24 years, 5 months after company formation)
Appointment Duration12 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLantern House
39-41 High Street
Potters Bar
Hertfordshire
EN6 5AJ
Director NameJoseph Henry Coleman
Date of BirthFebruary 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1990(3 years, 1 month after company formation)
Appointment Duration14 years, 10 months (resigned 25 October 2005)
RoleCompany Director
Correspondence Address3 Henderson Place
Epping Green
Little Berkhamsted
Hertfordshire
SG13 8GA
Director NameSheila Jessie Coleman
Date of BirthApril 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1990(3 years, 1 month after company formation)
Appointment Duration17 years, 2 months (resigned 29 February 2008)
RoleCompany Director
Correspondence Address3 Henderson Place
Epping Green
Little Berkhamsted
Hertfordshire
SG13 8GA
Secretary NameMr Raymond Michael Coleman
NationalityBritish
StatusResigned
Appointed28 December 1990(3 years, 1 month after company formation)
Appointment Duration14 years, 10 months (resigned 25 October 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBridgefoot House Bridgefoot Lane
Potters Bar
Hertfordshire
EN6 2DT
Secretary NameMrs Catherine Anne Chapman
NationalityBritish
StatusResigned
Appointed25 October 2005(17 years, 12 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 May 2008)
RoleHR Manager
Country of ResidenceEngland
Correspondence Address1b Mayfield Road
Stopsley
Luton
Bedfordshire
LU2 8AP

Contact

Websitelanternrecovery.com
Telephone01707 640440
Telephone regionWelwyn Garden City

Location

Registered AddressLantern House
39-41 High Street
Potters Bar
Hertfordshire
EN6 5AJ
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardPotters Bar Oakmere
Built Up AreaPotters Bar
Address Matches8 other UK companies use this postal address

Shareholders

25.3k at £1Lantern Services (Holdings) LTD
50.50%
Ordinary A
16.5k at £1Lantern Services (Holdings) LTD
33.00%
Ordinary B
8.3k at £1Lantern Services (Holdings) LTD
16.50%
Ordinary C

Financials

Year2014
Turnover£12,919,040
Gross Profit£2,780,850
Net Worth£7,175,121
Cash£457,182
Current Liabilities£6,800,949

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return18 December 2023 (4 months, 2 weeks ago)
Next Return Due1 January 2025 (8 months from now)

Charges

12 May 2020Delivered 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 2020Delivered 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 2016Delivered 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 2015Delivered on: 11 December 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
4 March 2005Delivered 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 2004Delivered 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 2002Delivered 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 2002Delivered 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 1997Delivered 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

Filing History

18 December 2023Confirmation statement made on 18 December 2023 with no updates (3 pages)
27 September 2023Full accounts made up to 31 March 2023 (40 pages)
30 December 2022Confirmation statement made on 29 December 2022 with updates (3 pages)
5 October 2022Satisfaction of charge 021867620008 in full (1 page)
5 October 2022Satisfaction of charge 021867620009 in full (1 page)
30 September 2022Full accounts made up to 31 March 2022 (39 pages)
5 January 2022Confirmation statement made on 29 December 2021 with no updates (3 pages)
27 September 2021Full accounts made up to 31 March 2021 (38 pages)
12 January 2021Confirmation statement made on 29 December 2020 with no updates (3 pages)
23 December 2020Full accounts made up to 31 March 2020 (32 pages)
12 May 2020Registration of charge 021867620009, created on 12 May 2020 (17 pages)
12 May 2020Registration of charge 021867620008, created on 12 May 2020 (17 pages)
2 January 2020Confirmation statement made on 29 December 2019 with no updates (3 pages)
16 October 2019Satisfaction of charge 4 in full (2 pages)
16 October 2019Satisfaction of charge 021867620006 in full (1 page)
16 October 2019Satisfaction of charge 1 in full (1 page)
16 October 2019Satisfaction of charge 021867620007 in full (1 page)
16 October 2019Satisfaction of charge 3 in full (2 pages)
16 October 2019Satisfaction of charge 5 in full (2 pages)
23 September 2019Full accounts made up to 31 March 2019 (28 pages)
4 January 2019Register 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 2019Confirmation statement made on 29 December 2018 with no updates (3 pages)
1 October 2018Full accounts made up to 31 March 2018 (28 pages)
11 January 2018Confirmation statement made on 29 December 2017 with no updates (3 pages)
28 September 2017Full accounts made up to 31 March 2017 (27 pages)
28 September 2017Full accounts made up to 31 March 2017 (27 pages)
12 January 2017Confirmation statement made on 29 December 2016 with updates (5 pages)
12 January 2017Confirmation statement made on 29 December 2016 with updates (5 pages)
2 October 2016Full accounts made up to 31 March 2016 (29 pages)
2 October 2016Full accounts made up to 31 March 2016 (29 pages)
20 February 2016Satisfaction of charge 2 in full (4 pages)
20 February 2016Satisfaction of charge 2 in full (4 pages)
4 February 2016Registration of charge 021867620007, created on 2 February 2016 (12 pages)
4 February 2016Registration of charge 021867620007, created on 2 February 2016 (12 pages)
6 January 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 50,000
(6 pages)
6 January 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 50,000
(6 pages)
11 December 2015Registration of charge 021867620006, created on 3 December 2015 (27 pages)
11 December 2015Registration of charge 021867620006, created on 3 December 2015 (27 pages)
11 December 2015Registration of charge 021867620006, created on 3 December 2015 (27 pages)
4 October 2015Full accounts made up to 31 March 2015 (23 pages)
4 October 2015Full accounts made up to 31 March 2015 (23 pages)
23 January 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 50,000
(6 pages)
23 January 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 50,000
(6 pages)
8 October 2014Director's details changed for Mr Raymond Michael Coleman on 8 October 2014 (2 pages)
8 October 2014Director's details changed for Mr Lee Coleman on 8 October 2014 (2 pages)
8 October 2014Secretary's details changed for Mr Craig Coleman on 8 October 2014 (1 page)
8 October 2014Director's details changed for Mr Raymond Michael Coleman on 8 October 2014 (2 pages)
8 October 2014Director's details changed for Mr Lee Coleman on 8 October 2014 (2 pages)
8 October 2014Director's details changed for Mr Ryan Coleman on 8 October 2014 (2 pages)
8 October 2014Secretary's details changed for Mr Craig Coleman on 8 October 2014 (1 page)
8 October 2014Director's details changed for Mr Ryan Coleman on 8 October 2014 (2 pages)
8 October 2014Director's details changed for Mr Ryan Coleman on 8 October 2014 (2 pages)
8 October 2014Secretary's details changed for Mr Craig Coleman on 8 October 2014 (1 page)
8 October 2014Director's details changed for Mr Raymond Michael Coleman on 8 October 2014 (2 pages)
8 October 2014Director's details changed for Mr Lee Coleman on 8 October 2014 (2 pages)
1 October 2014Full accounts made up to 31 March 2014 (22 pages)
1 October 2014Full accounts made up to 31 March 2014 (22 pages)
19 February 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 50,000
(9 pages)
19 February 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 50,000
(9 pages)
1 October 2013Group of companies' accounts made up to 31 March 2013 (30 pages)
1 October 2013Group of companies' accounts made up to 31 March 2013 (30 pages)
6 February 2013Annual return made up to 29 December 2012 with a full list of shareholders (8 pages)
6 February 2013Annual return made up to 29 December 2012 with a full list of shareholders (8 pages)
3 October 2012Group of companies' accounts made up to 31 March 2012 (29 pages)
3 October 2012Group of companies' accounts made up to 31 March 2012 (29 pages)
15 May 2012Appointment of Lee Coleman as a director (3 pages)
15 May 2012Appointment of Lee Coleman as a director (3 pages)
15 May 2012Appointment of Ryan Coleman as a director (3 pages)
15 May 2012Appointment of Craig Coleman as a director (3 pages)
15 May 2012Appointment of Craig Coleman as a director (3 pages)
15 May 2012Appointment of Ryan Coleman as a director (3 pages)
8 March 2012Annual return made up to 29 December 2011 with a full list of shareholders (6 pages)
8 March 2012Annual return made up to 29 December 2011 with a full list of shareholders (6 pages)
5 October 2011Group of companies' accounts made up to 31 March 2011 (31 pages)
5 October 2011Group of companies' accounts made up to 31 March 2011 (31 pages)
7 January 2011Annual return made up to 29 December 2010 with a full list of shareholders (6 pages)
7 January 2011Annual return made up to 29 December 2010 with a full list of shareholders (6 pages)
2 October 2010Group of companies' accounts made up to 31 March 2010 (28 pages)
2 October 2010Group of companies' accounts made up to 31 March 2010 (28 pages)
11 February 2010Register(s) moved to registered inspection location (1 page)
11 February 2010Register inspection address has been changed (1 page)
11 February 2010Register inspection address has been changed (1 page)
11 February 2010Register(s) moved to registered inspection location (1 page)
15 January 2010Annual return made up to 29 December 2009 with a full list of shareholders (6 pages)
15 January 2010Annual return made up to 29 December 2009 with a full list of shareholders (6 pages)
13 October 2009Group of companies' accounts made up to 31 March 2009 (26 pages)
13 October 2009Group of companies' accounts made up to 31 March 2009 (26 pages)
13 January 2009Return made up to 29/12/08; full list of members (5 pages)
13 January 2009Return made up to 29/12/08; full list of members (5 pages)
12 January 2009Location of register of members (1 page)
12 January 2009Location of register of members (1 page)
18 December 2008Appointment terminated director sheila coleman (1 page)
18 December 2008Appointment terminated director sheila coleman (1 page)
3 November 2008Group of companies' accounts made up to 31 March 2008 (26 pages)
3 November 2008Group of companies' accounts made up to 31 March 2008 (26 pages)
19 June 2008Secretary appointed craig coleman (3 pages)
19 June 2008Secretary appointed craig coleman (3 pages)
18 June 2008Appointment terminated secretary cathie chapman (1 page)
18 June 2008Appointment terminated secretary cathie chapman (1 page)
30 May 2008Return made up to 29/12/07; no change of members (3 pages)
30 May 2008Return made up to 29/12/07; no change of members (3 pages)
4 April 2008Location of register of members (1 page)
4 April 2008Location of register of members (1 page)
1 November 2007Group of companies' accounts made up to 31 March 2007 (28 pages)
1 November 2007Group of companies' accounts made up to 31 March 2007 (28 pages)
4 April 2007Return made up to 29/12/06; full list of members (7 pages)
4 April 2007Return made up to 29/12/06; full list of members (7 pages)
5 November 2006Group of companies' accounts made up to 31 March 2006 (23 pages)
5 November 2006Group of companies' accounts made up to 31 March 2006 (23 pages)
13 October 2006Auditor's resignation (1 page)
13 October 2006Auditor's resignation (1 page)
29 September 2006Registered office changed on 29/09/06 from: the quadrangle 2ND floor 180 wardour street london W1F 8FY (1 page)
29 September 2006Registered office changed on 29/09/06 from: the quadrangle 2ND floor 180 wardour street london W1F 8FY (1 page)
27 February 2006Return made up to 29/12/05; full list of members (3 pages)
27 February 2006Return made up to 29/12/05; full list of members (3 pages)
19 January 2006Secretary resigned (1 page)
19 January 2006Director resigned (1 page)
19 January 2006New secretary appointed (2 pages)
19 January 2006Secretary resigned (1 page)
19 January 2006Director resigned (1 page)
19 January 2006New secretary appointed (2 pages)
7 December 2005Group of companies' accounts made up to 31 March 2005 (20 pages)
7 December 2005Group of companies' accounts made up to 31 March 2005 (20 pages)
8 March 2005Particulars of mortgage/charge (3 pages)
8 March 2005Particulars of mortgage/charge (3 pages)
4 January 2005Return made up to 29/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 04/01/05
(7 pages)
4 January 2005Return made up to 29/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 04/01/05
(7 pages)
2 November 2004Group of companies' accounts made up to 31 March 2004 (20 pages)
2 November 2004Group of companies' accounts made up to 31 March 2004 (20 pages)
15 July 2004Particulars of mortgage/charge (3 pages)
15 July 2004Particulars of mortgage/charge (3 pages)
9 January 2004Return made up to 29/12/03; full list of members (7 pages)
9 January 2004Return made up to 29/12/03; full list of members (7 pages)
4 November 2003Group of companies' accounts made up to 31 March 2003 (20 pages)
4 November 2003Group of companies' accounts made up to 31 March 2003 (20 pages)
12 February 2003Return made up to 29/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 February 2003Return made up to 29/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 January 2003Particulars of mortgage/charge (3 pages)
3 January 2003Particulars of mortgage/charge (3 pages)
4 November 2002Group of companies' accounts made up to 31 March 2002 (22 pages)
4 November 2002Group of companies' accounts made up to 31 March 2002 (22 pages)
16 January 2002Particulars of mortgage/charge (4 pages)
16 January 2002Particulars of mortgage/charge (4 pages)
9 January 2002Return made up to 29/12/01; full list of members (7 pages)
9 January 2002Return made up to 29/12/01; full list of members (7 pages)
2 November 2001Group of companies' accounts made up to 31 March 2001 (21 pages)
2 November 2001Group of companies' accounts made up to 31 March 2001 (21 pages)
29 January 2001Return made up to 29/12/00; full list of members
  • 363(287) ‐ Registered office changed on 29/01/01
(7 pages)
29 January 2001Return made up to 29/12/00; full list of members
  • 363(287) ‐ Registered office changed on 29/01/01
(7 pages)
29 August 2000Full accounts made up to 31 March 2000 (15 pages)
29 August 2000Full accounts made up to 31 March 2000 (15 pages)
28 March 2000Accounting reference date shortened from 30/04/00 to 31/03/00 (1 page)
28 March 2000Accounting reference date shortened from 30/04/00 to 31/03/00 (1 page)
17 February 2000Return made up to 29/12/99; full list of members (6 pages)
17 February 2000Return made up to 29/12/99; full list of members (6 pages)
6 December 1999Auditor's report (1 page)
6 December 1999Application for reregistration from private to PLC (1 page)
6 December 1999Re-registration of Memorandum and Articles (9 pages)
6 December 1999Auditor's statement (1 page)
6 December 1999Re-registration of Memorandum and Articles (9 pages)
6 December 1999Declaration on reregistration from private to PLC (1 page)
6 December 1999Balance Sheet (1 page)
6 December 1999Certificate of re-registration from Private to Public Limited Company (1 page)
6 December 1999Application for reregistration from private to PLC (1 page)
6 December 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
6 December 1999Auditor's statement (1 page)
6 December 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
6 December 1999Certificate of re-registration from Private to Public Limited Company (1 page)
6 December 1999Balance Sheet (1 page)
6 December 1999Auditor's report (1 page)
6 December 1999Declaration on reregistration from private to PLC (1 page)
1 December 1999Full accounts made up to 30 April 1999 (14 pages)
1 December 1999Full accounts made up to 30 April 1999 (14 pages)
12 May 1999Ad 19/04/99--------- £ si 16467@1=16467 £ ic 17066/33533 (2 pages)
12 May 1999Ad 19/04/99--------- £ si 16467@1=16467 £ ic 33533/50000 (2 pages)
12 May 1999Ad 19/04/99--------- £ si 16467@1=16467 £ ic 17066/33533 (2 pages)
12 May 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
12 May 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
12 May 1999£ nc 1000/50000 19/04/99 (1 page)
12 May 1999Ad 19/04/99--------- £ si 16467@1=16467 £ ic 33533/50000 (2 pages)
12 May 1999Ad 19/04/99--------- £ si 16966@1=16966 £ ic 100/17066 (2 pages)
12 May 1999Ad 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 1999Company name changed lantern commercials LIMITED\certificate issued on 10/05/99 (2 pages)
7 May 1999Company name changed lantern commercials LIMITED\certificate issued on 10/05/99 (2 pages)
28 January 1999Return made up to 29/12/98; full list of members (6 pages)
28 January 1999Return made up to 29/12/98; full list of members (6 pages)
9 December 1998Full accounts made up to 31 March 1998 (13 pages)
9 December 1998Full accounts made up to 31 March 1998 (13 pages)
8 January 1998Return made up to 29/12/97; no change of members (5 pages)
8 January 1998Return made up to 29/12/97; no change of members (5 pages)
29 December 1997Secretary's particulars changed;director's particulars changed (2 pages)
29 December 1997Secretary's particulars changed;director's particulars changed (2 pages)
11 December 1997Full accounts made up to 31 March 1997 (13 pages)
11 December 1997Full accounts made up to 31 March 1997 (13 pages)
10 April 1997Particulars of mortgage/charge (3 pages)
10 April 1997Particulars of mortgage/charge (3 pages)
27 January 1997Return made up to 29/12/96; full list of members (6 pages)
27 January 1997Return made up to 29/12/96; full list of members (6 pages)
20 January 1997Full accounts made up to 30 June 1996 (13 pages)
20 January 1997Accounting reference date shortened from 30/06/97 to 31/03/97 (1 page)
20 January 1997Accounting reference date shortened from 30/06/97 to 31/03/97 (1 page)
20 January 1997Full accounts made up to 30 June 1996 (13 pages)
6 May 1996Full accounts made up to 30 June 1995 (13 pages)
6 May 1996Full accounts made up to 30 June 1995 (13 pages)
10 January 1996Return made up to 29/12/95; no change of members (5 pages)
10 January 1996Return made up to 29/12/95; no change of members (5 pages)
19 December 1995Registered office changed on 19/12/95 from: st.martins house 43/44 billing road northampton NN1 5DA (1 page)
19 December 1995Registered office changed on 19/12/95 from: st.martins house 43/44 billing road northampton NN1 5DA (1 page)
16 August 1995Auditor's resignation (2 pages)
16 August 1995Auditor's resignation (2 pages)
30 April 1995Accounts for a small company made up to 30 June 1994 (8 pages)
30 April 1995Accounts for a small company made up to 30 June 1994 (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)
1 March 1993Accounts for a small company made up to 30 June 1992 (7 pages)
1 July 1992Accounts for a small company made up to 30 June 1991 (7 pages)
20 January 1992Accounts for a small company made up to 30 June 1990 (6 pages)
27 July 1990Accounts for a small company made up to 30 June 1989 (6 pages)
15 May 1989Return made up to 24/12/88; full list of members (4 pages)
15 May 1989Accounts for a small company made up to 30 June 1988 (4 pages)
15 May 1989Return made up to 24/12/88; full list of members (4 pages)
2 November 1987Incorporation (15 pages)
2 November 1987Certificate of incorporation (1 page)
2 November 1987Incorporation (15 pages)
2 November 1987Certificate of incorporation (1 page)