Company NameLantern Lodge Limited
Company StatusActive
Company Number10617502
CategoryPrivate Limited Company
Incorporation Date14 February 2017(7 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Palani Ketheeswaran
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStable Farm Amersham Road
Chalfont St Peter
Gerrards Cross
Buckinghamshire
SL9 0PX
Director NameMr Juran Thevasagayam
Date of BirthNovember 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStable Farm Amersham Road
Chalfont St Peter
Gerrards Cross
Buckinghamshire
SL9 0PX
Director NameDr Srinivasan Venkatesh
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStable Farm Amersham Road
Chalfont St Peter
Gerrards Cross
Buckinghamshire
SL9 0PX
Director NameMrs Uma Venkatesh
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStable Farm Amersham Road
Chalfont St Peter
Gerrards Cross
Buckinghamshire
SL9 0PX

Location

Registered AddressCarpenters Arms
1370 Uxbridge Road
Hayes
UB4 8JJ
RegionLondon
ConstituencyHayes and Harlington
CountyGreater London
WardCharville
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Accounts

Latest Accounts26 February 2023 (1 year, 2 months ago)
Next Accounts Due26 November 2024 (6 months, 3 weeks from now)
Accounts CategoryMicro
Accounts Year End26 February

Returns

Latest Return13 February 2024 (2 months, 2 weeks ago)
Next Return Due27 February 2025 (10 months from now)

Charges

9 March 2017Delivered on: 15 March 2017
Persons entitled: Arbuthnot Latham & Co., Limited

Classification: A registered charge
Outstanding
9 March 2017Delivered on: 15 March 2017
Persons entitled: Arbuthnot Latham & Co., Limited

Classification: A registered charge
Particulars: All that freehold property know as lantern lodge, chiltern hill, chalfont st peter, buckinghamshire SL9 9TZ as the same is registered at the land registry under title number BM355576.
Outstanding

Filing History

21 February 2024Confirmation statement made on 13 February 2024 with no updates (3 pages)
27 November 2023Micro company accounts made up to 26 February 2023 (3 pages)
3 May 2023Micro company accounts made up to 26 February 2022 (3 pages)
16 February 2023Confirmation statement made on 13 February 2023 with no updates (3 pages)
3 February 2023Previous accounting period shortened from 27 February 2022 to 26 February 2022 (1 page)
29 November 2022Previous accounting period shortened from 28 February 2022 to 27 February 2022 (1 page)
20 July 2022Micro company accounts made up to 28 February 2021 (3 pages)
16 March 2022Compulsory strike-off action has been discontinued (1 page)
15 March 2022Confirmation statement made on 13 February 2022 with no updates (3 pages)
22 February 2022Registered office address changed from 777 Harrow Road Wembley HA0 2LW England to Carpenters Arms 1370 Uxbridge Road Hayes UB4 8JJ on 22 February 2022 (1 page)
1 February 2022First Gazette notice for compulsory strike-off (1 page)
22 April 2021Confirmation statement made on 13 February 2021 with no updates (3 pages)
17 March 2021Micro company accounts made up to 29 February 2020 (2 pages)
18 January 2021Amended total exemption full accounts made up to 28 February 2019 (5 pages)
27 November 2020Registered office address changed from Stable Farm Amersham Road Chalfont St. Peter Gerrards Cross SL9 0PX United Kingdom to 777 Harrow Road Wembley HA0 2LW on 27 November 2020 (1 page)
27 February 2020Confirmation statement made on 13 February 2020 with no updates (3 pages)
29 November 2019Total exemption full accounts made up to 28 February 2019 (7 pages)
9 April 2019Confirmation statement made on 13 February 2019 with no updates (3 pages)
1 February 2019Total exemption full accounts made up to 28 February 2018 (7 pages)
23 March 2018Confirmation statement made on 13 February 2018 with updates (3 pages)
12 June 2017Registered office address changed from 272 Field End Road Eastcote Middlesex HA4 9NA United Kingdom to Stable Farm Amersham Road Chalfont St. Peter Gerrards Cross SL9 0PX on 12 June 2017 (1 page)
12 June 2017Registered office address changed from 272 Field End Road Eastcote Middlesex HA4 9NA United Kingdom to Stable Farm Amersham Road Chalfont St. Peter Gerrards Cross SL9 0PX on 12 June 2017 (1 page)
15 March 2017Registration of charge 106175020001, created on 9 March 2017 (36 pages)
15 March 2017Registration of charge 106175020001, created on 9 March 2017 (36 pages)
15 March 2017Registration of charge 106175020002, created on 9 March 2017 (14 pages)
15 March 2017Registration of charge 106175020002, created on 9 March 2017 (14 pages)
14 February 2017Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-02-14
  • GBP 100
(28 pages)
14 February 2017Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-02-14
  • GBP 100
(28 pages)