Company NameLantern Demolition & Grab Hire Limited
DirectorMichelle Boudjemaa
Company StatusActive
Company Number09374784
CategoryPrivate Limited Company
Incorporation Date6 January 2015(9 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7121Rent other land transport equipment
SIC 77120Renting and leasing of trucks and other heavy vehicles

Director

Director NameMrs Michelle Boudjemaa
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed06 January 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Cwa, Unit 4, 3rd Floor Pride Court
80-82 White Lion Street
London
N1 9PF

Location

Registered AddressC/O Cwa, Unit 4, 3rd Floor Pride Court
80-82 White Lion Street
London
N1 9PF
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBarnsbury
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return6 January 2024 (3 months, 2 weeks ago)
Next Return Due20 January 2025 (9 months from now)

Filing History

11 January 2023Confirmation statement made on 6 January 2023 with no updates (3 pages)
29 December 2022Total exemption full accounts made up to 31 March 2022 (6 pages)
19 January 2022Confirmation statement made on 6 January 2022 with no updates (3 pages)
30 December 2021Total exemption full accounts made up to 31 March 2021 (6 pages)
26 March 2021Total exemption full accounts made up to 31 March 2020 (6 pages)
8 January 2021Confirmation statement made on 6 January 2021 with no updates (3 pages)
10 July 2020Registered office address changed from Faulkner House Victoria Street St Albans Herts AL1 3SE United Kingdom to C/O Cwa Accountants First Floor 271 Upper Street London N1 2UQ on 10 July 2020 (1 page)
30 January 2020Confirmation statement made on 6 January 2020 with updates (4 pages)
20 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
3 April 2019Compulsory strike-off action has been discontinued (1 page)
2 April 2019Confirmation statement made on 6 January 2019 with updates (4 pages)
2 April 2019First Gazette notice for compulsory strike-off (1 page)
21 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
16 January 2018Confirmation statement made on 6 January 2018 with updates (4 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
19 October 2017Registered office address changed from Stoneygate House 2 Greenfield Road Holmfirth HD9 2JT England to Faulkner House Victoria Street St Albans Herts AL1 3SE on 19 October 2017 (1 page)
19 October 2017Previous accounting period extended from 31 January 2017 to 31 March 2017 (1 page)
19 October 2017Previous accounting period extended from 31 January 2017 to 31 March 2017 (1 page)
19 October 2017Registered office address changed from Stoneygate House 2 Greenfield Road Holmfirth HD9 2JT England to Faulkner House Victoria Street St Albans Herts AL1 3SE on 19 October 2017 (1 page)
9 February 2017Director's details changed for Mrs Michelle Boudjemaa on 8 February 2017 (2 pages)
9 February 2017Director's details changed for Mrs Michelle Boudjemaa on 8 February 2017 (2 pages)
8 February 2017Confirmation statement made on 6 January 2017 with updates (5 pages)
8 February 2017Confirmation statement made on 6 January 2017 with updates (5 pages)
26 September 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
26 September 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
8 September 2016Registered office address changed from The Howarth Armsby Suite New Broad Street House 35 New Broad Street London EC2M 1NH to Stoneygate House 2 Greenfield Road Holmfirth HD9 2JT on 8 September 2016 (1 page)
8 September 2016Registered office address changed from The Howarth Armsby Suite New Broad Street House 35 New Broad Street London EC2M 1NH to Stoneygate House 2 Greenfield Road Holmfirth HD9 2JT on 8 September 2016 (1 page)
29 January 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 1
(3 pages)
29 January 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 1
(3 pages)
6 January 2015Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-01-06
  • GBP 1
(29 pages)
6 January 2015Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-01-06
  • GBP 1
(29 pages)