Company NameBlue Lantern Limited
Company StatusDissolved
Company Number04731048
CategoryPrivate Limited Company
Incorporation Date11 April 2003(21 years ago)
Dissolution Date14 December 2021 (2 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr David Alan Pearlman
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed14 February 2006(2 years, 10 months after company formation)
Appointment Duration15 years, 10 months (closed 14 December 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressQuadrant House, Floor 6 4 Thomas More Square
London
E1W 1YW
Secretary NameMr Michael Robert Goldberger
NationalityBritish
StatusClosed
Appointed14 February 2006(2 years, 10 months after company formation)
Appointment Duration15 years, 10 months (closed 14 December 2021)
RoleDirector Co Secretary
Country of ResidenceEngland
Correspondence AddressQuadrant House, Floor 6 4 Thomas More Square
London
E1W 1YW
Director NameMr Howard Alan Pearlman
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed08 August 2017(14 years, 4 months after company formation)
Appointment Duration4 years, 4 months (closed 14 December 2021)
RoleProperty Management
Country of ResidenceUnited Kingdom
Correspondence AddressQuadrant House, Floor 6 4 Thomas More Square
London
E1W 1YW
Director NameMr Kenneth Blaymire
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2003(2 weeks after company formation)
Appointment Duration2 years, 9 months (resigned 14 February 2006)
RoleCompany Director
Correspondence AddressHillberry House Hillberry Green
Douglas
Isle Of Man
IM2 6DE
Director NameMr Paul Gregor Carlisle
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2003(2 weeks after company formation)
Appointment Duration2 years, 9 months (resigned 14 February 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Leaventhorpe Lane
Bradford
West Yorkshire
BD8 0EG
Secretary NameMr Paul Gregor Carlisle
NationalityBritish
StatusResigned
Appointed25 April 2003(2 weeks after company formation)
Appointment Duration2 years, 9 months (resigned 14 February 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Leaventhorpe Lane
Bradford
West Yorkshire
BD8 0EG
Director NameMr Stanley Val Siegal
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2006(2 years, 10 months after company formation)
Appointment Duration9 years, 8 months (resigned 04 November 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Courtgate Close
Flower Lane Mill Hill
London
NW7 2JZ
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed11 April 2003(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed11 April 2003(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Websitepearl-coutts.co.uk
Telephone020 78433788
Telephone regionLondon

Location

Registered AddressQuadrant House, Floor 6
4 Thomas More Square
London
E1W 1YW
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardSt Katharine's & Wapping
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1000 at £1Shanpark LTD
100.00%
Ordinary

Financials

Year2014
Turnover£293,966
Gross Profit£262,017
Net Worth£3,836,412
Cash£21,814
Current Liabilities£162,920

Accounts

Latest Accounts30 September 2020 (3 years, 6 months ago)
Accounts CategorySmall
Accounts Year End30 September

Charges

14 February 2006Delivered on: 2 March 2006
Persons entitled: Anglo Irish Bank Corporation PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
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. See the mortgage charge document for full details.
Outstanding
27 November 2003Delivered on: 5 December 2003
Persons entitled: Yorkshire Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property warehouse unit ripley drive normanton. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Outstanding
15 July 2003Delivered on: 25 July 2003
Satisfied on: 21 April 2006
Persons entitled: Yorkshire Bank 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. See the mortgage charge document for full details.
Fully Satisfied

Filing History

14 July 2020Accounts for a small company made up to 30 September 2019 (13 pages)
26 April 2020Confirmation statement made on 11 April 2020 with no updates (3 pages)
3 July 2019Accounts for a small company made up to 30 September 2018 (15 pages)
11 April 2019Confirmation statement made on 11 April 2019 with no updates (3 pages)
26 February 2019Satisfaction of charge 2 in full (2 pages)
26 February 2019Satisfaction of charge 3 in full (2 pages)
4 July 2018Accounts for a small company made up to 30 September 2017 (16 pages)
16 April 2018Confirmation statement made on 11 April 2018 with no updates (3 pages)
15 August 2017Appointment of Mr Howard Alan Pearlman as a director on 8 August 2017 (2 pages)
15 August 2017Appointment of Mr Howard Alan Pearlman as a director on 8 August 2017 (2 pages)
7 July 2017Accounts for a small company made up to 30 September 2016 (16 pages)
7 July 2017Accounts for a small company made up to 30 September 2016 (16 pages)
26 April 2017Confirmation statement made on 11 April 2017 with updates (5 pages)
26 April 2017Confirmation statement made on 11 April 2017 with updates (5 pages)
5 July 2016Full accounts made up to 30 September 2015 (15 pages)
5 July 2016Full accounts made up to 30 September 2015 (15 pages)
29 April 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 1,000
(4 pages)
29 April 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 1,000
(4 pages)
6 November 2015Termination of appointment of Stanley Val Siegal as a director on 4 November 2015 (1 page)
6 November 2015Termination of appointment of Stanley Val Siegal as a director on 4 November 2015 (1 page)
6 November 2015Termination of appointment of Stanley Val Siegal as a director on 4 November 2015 (1 page)
4 July 2015Full accounts made up to 30 September 2014 (15 pages)
4 July 2015Full accounts made up to 30 September 2014 (15 pages)
12 May 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 1,000
(5 pages)
12 May 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 1,000
(5 pages)
24 April 2015Director's details changed for Mr David Alan Pearlman on 17 April 2015 (2 pages)
24 April 2015Director's details changed for Mr David Alan Pearlman on 17 April 2015 (2 pages)
4 July 2014Full accounts made up to 30 September 2013 (15 pages)
4 July 2014Full accounts made up to 30 September 2013 (15 pages)
4 June 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 1,000
(5 pages)
4 June 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 1,000
(5 pages)
3 July 2013Full accounts made up to 30 September 2012 (15 pages)
3 July 2013Full accounts made up to 30 September 2012 (15 pages)
15 May 2013Annual return made up to 11 April 2013 with a full list of shareholders (5 pages)
15 May 2013Annual return made up to 11 April 2013 with a full list of shareholders (5 pages)
28 June 2012Full accounts made up to 30 September 2011 (15 pages)
28 June 2012Full accounts made up to 30 September 2011 (15 pages)
21 May 2012Annual return made up to 11 April 2012 with a full list of shareholders (5 pages)
21 May 2012Annual return made up to 11 April 2012 with a full list of shareholders (5 pages)
5 July 2011Full accounts made up to 30 September 2010 (15 pages)
5 July 2011Full accounts made up to 30 September 2010 (15 pages)
2 June 2011Annual return made up to 11 April 2011 with a full list of shareholders (5 pages)
2 June 2011Annual return made up to 11 April 2011 with a full list of shareholders (5 pages)
28 June 2010Full accounts made up to 30 September 2009 (15 pages)
28 June 2010Full accounts made up to 30 September 2009 (15 pages)
30 April 2010Annual return made up to 11 April 2010 with a full list of shareholders (5 pages)
30 April 2010Annual return made up to 11 April 2010 with a full list of shareholders (5 pages)
15 December 2009Secretary's details changed for Mr Michael Robert Goldberger on 15 December 2009 (1 page)
15 December 2009Secretary's details changed for Mr Michael Robert Goldberger on 15 December 2009 (1 page)
30 September 2009Registered office changed on 30/09/2009 from quadrant house, floor 6 17 thomas more street thomas more square london E1W 1YW (1 page)
30 September 2009Registered office changed on 30/09/2009 from quadrant house, floor 6 17 thomas more street thomas more square london E1W 1YW (1 page)
1 August 2009Full accounts made up to 30 September 2008 (16 pages)
1 August 2009Full accounts made up to 30 September 2008 (16 pages)
5 May 2009Return made up to 11/04/09; full list of members (3 pages)
5 May 2009Return made up to 11/04/09; full list of members (3 pages)
31 July 2008Full accounts made up to 30 September 2007 (15 pages)
31 July 2008Full accounts made up to 30 September 2007 (15 pages)
16 May 2008Return made up to 11/04/08; full list of members (3 pages)
16 May 2008Return made up to 11/04/08; full list of members (3 pages)
16 January 2008Registered office changed on 16/01/08 from: 4TH floor st alphage house 2 fore street london EC2Y 5DH (1 page)
16 January 2008Registered office changed on 16/01/08 from: 4TH floor st alphage house 2 fore street london EC2Y 5DH (1 page)
3 August 2007Full accounts made up to 30 September 2006 (17 pages)
3 August 2007Full accounts made up to 30 September 2006 (17 pages)
14 May 2007Return made up to 11/04/07; full list of members (2 pages)
14 May 2007Return made up to 11/04/07; full list of members (2 pages)
24 May 2006Return made up to 11/04/06; full list of members (3 pages)
24 May 2006Return made up to 11/04/06; full list of members (3 pages)
12 May 2006Director's particulars changed (1 page)
12 May 2006Director's particulars changed (1 page)
4 May 2006Declaration of satisfaction of mortgage/charge (1 page)
4 May 2006Declaration of satisfaction of mortgage/charge (1 page)
21 April 2006Declaration of satisfaction of mortgage/charge (1 page)
21 April 2006Declaration of satisfaction of mortgage/charge (1 page)
3 March 2006Accounting reference date shortened from 31/10/06 to 30/09/06 (1 page)
3 March 2006Accounting reference date shortened from 31/10/06 to 30/09/06 (1 page)
3 March 2006Registered office changed on 03/03/06 from: c/o r c s uk LTD unit g century park brunel road wrenthorpe wakefield west yorkshire WF2 0XE (1 page)
3 March 2006Registered office changed on 03/03/06 from: c/o r c s uk LTD unit g century park brunel road wrenthorpe wakefield west yorkshire WF2 0XE (1 page)
2 March 2006Particulars of mortgage/charge (15 pages)
2 March 2006Particulars of mortgage/charge (15 pages)
23 February 2006Director resigned (1 page)
23 February 2006Secretary resigned;director resigned (1 page)
23 February 2006Secretary resigned;director resigned (1 page)
23 February 2006New director appointed (1 page)
23 February 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
23 February 2006Declaration of assistance for shares acquisition (9 pages)
23 February 2006Declaration of assistance for shares acquisition (9 pages)
23 February 2006New director appointed (1 page)
23 February 2006New secretary appointed (1 page)
23 February 2006New director appointed (1 page)
23 February 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
23 February 2006Director resigned (1 page)
23 February 2006New director appointed (1 page)
23 February 2006New secretary appointed (1 page)
5 December 2005Total exemption small company accounts made up to 31 October 2005 (5 pages)
5 December 2005Total exemption small company accounts made up to 31 October 2005 (5 pages)
18 April 2005Return made up to 11/04/05; full list of members
  • 363(287) ‐ Registered office changed on 18/04/05
(7 pages)
18 April 2005Return made up to 11/04/05; full list of members
  • 363(287) ‐ Registered office changed on 18/04/05
(7 pages)
25 January 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
25 January 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
6 September 2004Total exemption full accounts made up to 31 October 2003 (11 pages)
6 September 2004Total exemption full accounts made up to 31 October 2003 (11 pages)
29 April 2004Return made up to 11/04/04; full list of members
  • 363(287) ‐ Registered office changed on 29/04/04
(7 pages)
29 April 2004Return made up to 11/04/04; full list of members
  • 363(287) ‐ Registered office changed on 29/04/04
(7 pages)
5 December 2003Particulars of mortgage/charge (3 pages)
5 December 2003Particulars of mortgage/charge (3 pages)
29 September 2003Accounting reference date shortened from 30/04/04 to 31/10/03 (1 page)
29 September 2003Accounting reference date shortened from 30/04/04 to 31/10/03 (1 page)
19 August 2003Ad 15/07/03--------- £ si 900@1=900 £ ic 100/1000 (2 pages)
19 August 2003Statement of affairs (14 pages)
19 August 2003Ad 15/07/03--------- £ si 900@1=900 £ ic 100/1000 (2 pages)
19 August 2003Statement of affairs (14 pages)
25 July 2003Particulars of mortgage/charge (11 pages)
25 July 2003Particulars of mortgage/charge (11 pages)
18 July 2003Ad 25/04/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
18 July 2003Ad 25/04/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
28 May 2003Memorandum and Articles of Association (12 pages)
28 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
28 May 2003Memorandum and Articles of Association (12 pages)
28 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
13 May 2003New director appointed (1 page)
13 May 2003New director appointed (1 page)
13 May 2003Registered office changed on 13/05/03 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
13 May 2003Registered office changed on 13/05/03 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
12 May 2003Secretary resigned (1 page)
12 May 2003Director resigned (1 page)
12 May 2003New secretary appointed;new director appointed (1 page)
12 May 2003Director resigned (1 page)
12 May 2003Secretary resigned (1 page)
12 May 2003New secretary appointed;new director appointed (1 page)
11 April 2003Incorporation (16 pages)
11 April 2003Incorporation (16 pages)