Company NameGreen Lantern Consulting Limited
Company StatusDissolved
Company Number08706110
CategoryPrivate Limited Company
Incorporation Date25 September 2013(10 years, 6 months ago)
Dissolution Date9 January 2018 (6 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 78300Human resources provision and management of human resources functions

Directors

Director NameMs Lyndsay Ann Shimmin
Date of BirthMay 1985 (Born 38 years ago)
NationalityBritish
StatusClosed
Appointed25 September 2013(same day as company formation)
RoleOperations Director
Country of ResidenceEngland
Correspondence Address5 Jardine House
Harrovian Business Village
Bessborough Road
Harrow, Middlesex
HA1 3EX
Director NameMs Paula Christophi
Date of BirthAugust 1986 (Born 37 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2014(1 year after company formation)
Appointment Duration3 years, 3 months (closed 09 January 2018)
RoleOperations Manager
Country of ResidenceUnited Kingdom
Correspondence Address5 Jardine House
Harrovian Business Village
Bessborough Road
Harrow, Middlesex
HA1 3EX
Secretary NameMr Graham Jones
StatusClosed
Appointed01 January 2015(1 year, 3 months after company formation)
Appointment Duration3 years (closed 09 January 2018)
RoleCompany Director
Correspondence Address5 Jardine House
Harrovian Business Village
Bessborough Road
Harrow, Middlesex
HA1 3EX
Director NameMiss Lynsey Culley
Date of BirthApril 1981 (Born 43 years ago)
NationalityEnglish
StatusClosed
Appointed30 January 2015(1 year, 4 months after company formation)
Appointment Duration2 years, 11 months (closed 09 January 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Jardine House
Harrovian Business Village
Bessborough Road
Harrow, Middlesex
HA1 3EX

Location

Registered Address5 Jardine House
Harrovian Business Village
Bessborough Road
Harrow, Middlesex
HA1 3EX
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Shareholders

100 at £1LLP Management LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£24,671
Cash£60,568
Current Liabilities£351,489

Accounts

Latest Accounts30 November 2016 (7 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 November

Charges

17 June 2016Delivered on: 23 June 2016
Persons entitled: Rbs Invoice Finance Limited

Classification: A registered charge
Outstanding
8 April 2015Delivered on: 10 April 2015
Persons entitled: Abn Amro Commercial Finance PLC

Classification: A registered charge
Outstanding

Filing History

24 October 2017First Gazette notice for voluntary strike-off (1 page)
13 October 2017Application to strike the company off the register (3 pages)
25 August 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
31 January 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
11 November 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
27 August 2016Previous accounting period shortened from 30 November 2015 to 29 November 2015 (1 page)
8 August 2016Satisfaction of charge 087061100001 in full (1 page)
23 June 2016Registration of charge 087061100002, created on 17 June 2016 (9 pages)
4 March 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 100
(4 pages)
4 March 2016Registered office address changed from 5 Harrovian Business Village Bessborough Road Harrow Middlesex HA1 3EX to 5 Jardine House Harrovian Business Village Bessborough Road Harrow, Middlesex HA1 3EX on 4 March 2016 (1 page)
10 April 2015Registration of charge 087061100001, created on 8 April 2015 (21 pages)
10 April 2015Registration of charge 087061100001, created on 8 April 2015 (21 pages)
19 March 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
31 January 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-01-31
  • GBP 100
(4 pages)
30 January 2015Registered office address changed from York House 207-221 Pentonville Road London N1 9UZ to 5 Harrovian Business Village Bessborough Road Harrow Middlesex HA1 3EX on 30 January 2015 (1 page)
30 January 2015Appointment of Ms Lynsey Culley as a director on 30 January 2015 (2 pages)
13 January 2015Appointment of Mr Graham Jones as a secretary on 1 January 2015 (2 pages)
13 January 2015Appointment of Mr Graham Jones as a secretary on 1 January 2015 (2 pages)
23 October 2014Annual return made up to 25 September 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 100
(3 pages)
1 October 2014Appointment of Miss Paula Christophi as a director on 1 October 2014 (2 pages)
1 October 2014Appointment of Miss Paula Christophi as a director on 1 October 2014 (2 pages)
20 August 2014Registered office address changed from Argyle House 29 - 31 Euston Road London NW1 2SD England to York House 207-221 Pentonville Road London N1 9UZ on 20 August 2014 (1 page)
22 October 2013Current accounting period extended from 30 September 2014 to 30 November 2014 (1 page)
25 September 2013Incorporation
Statement of capital on 2013-09-25
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)