Company NameLantern Property Llp
Company StatusActive
Company NumberOC311451
CategoryLimited Liability Partnership
Incorporation Date11 February 2005(19 years, 1 month ago)

Directors

LLP Designated Member NameMr Keith Alan Holman
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed11 February 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Berkeley Square
London
W1J 6HE
LLP Designated Member NameWilliam Derek Anderson
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed12 January 2009(3 years, 11 months after company formation)
Appointment Duration15 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Berkeley Square
London
W1J 6HE
LLP Designated Member NameMs Suzanne Clare Bowden
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor 5 Conduit Street
London
W1S 2XD

Location

Registered Address10 Norwich Street
London
EC4A 1BD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2014
Turnover£657,438
Gross Profit£657,438
Net Worth£3,988,601
Cash£55,732
Current Liabilities£187,197

Accounts

Latest Accounts5 April 2023 (11 months, 4 weeks ago)
Next Accounts Due5 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End5 April

Returns

Latest Return11 February 2024 (1 month, 2 weeks ago)
Next Return Due25 February 2025 (11 months from now)

Charges

5 May 2020Delivered on: 6 May 2020
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: The company charges by way of first legal mortgage, the freehold property known as the glover centre, 23-25 bury mead road, hitchin, hertfordshire, SG5 1RT (title number: HD395546) and the freehold property known as 35-37 bury mead road, hitchin, hertfordshire, SG5 1RT (title number: HD340065).. The company charges by way of first fixed legal charge all the rights the company has from time to time in respect of any patents, trade marks, service marks, designs, business names, copyrights, database rights, design rights, domain names, moral right, inventions, confidential information, know-how and other intellectual property rights and interests (whether registered or unregistered) and the benefit of all applications for and rights to use such assets.
Outstanding
13 December 2012Delivered on: 17 December 2012
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
9 August 2011Delivered on: 11 August 2011
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever.
Particulars: 35-37 bury mead road, hitchin t/no HD340065 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Outstanding
3 October 2006Delivered on: 6 October 2006
Persons entitled:
Hsbc Bank PLC
Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever.
Particulars: L/H unit 6/7 parkway iv longbridge road trafford park manchester. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
9 August 2006Delivered on: 10 August 2006
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever.
Particulars: The f/h property k/a unit 3, parkway iv, trafford park, manchester. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
1 February 2006Delivered on: 4 February 2006
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever.
Particulars: F/H property k/a the gower centre 23-25 bury mead road hitchin. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
30 September 2005Delivered on: 1 October 2005
Persons entitled: Hsbc 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: L/H property k/a unit 4 mercury park trafford park manchester. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
30 September 2005Delivered on: 1 October 2005
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever.
Particulars: L/H property k/a unit 2 parkway iv trafford park manchester. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
16 September 2005Delivered on: 22 September 2005
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever.
Particulars: Unit 6 bramley road mount farm milton keyes. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding

Filing History

19 September 2023Total exemption full accounts made up to 5 April 2023 (16 pages)
22 February 2023Confirmation statement made on 11 February 2023 with no updates (3 pages)
14 December 2022Total exemption full accounts made up to 5 April 2022 (13 pages)
13 July 2022Change of details for Mr Keith Alan Holman as a person with significant control on 29 June 2022 (2 pages)
13 July 2022Member's details changed for William Derek Anderson on 29 June 2022 (2 pages)
13 July 2022Member's details changed for Mr Keith Alan Holman on 29 June 2022 (2 pages)
24 February 2022Confirmation statement made on 11 February 2022 with no updates (3 pages)
15 November 2021Total exemption full accounts made up to 5 April 2021 (13 pages)
18 February 2021Confirmation statement made on 11 February 2021 with no updates (3 pages)
9 October 2020Total exemption full accounts made up to 5 April 2020 (13 pages)
6 May 2020Registration of charge OC3114510009, created on 5 May 2020 (55 pages)
20 February 2020Confirmation statement made on 11 February 2020 with no updates (3 pages)
4 January 2020Total exemption full accounts made up to 5 April 2019 (11 pages)
8 May 2019Change of details for Mr Keith Alan Holman as a person with significant control on 5 April 2019 (2 pages)
29 April 2019Cessation of Suzanne Clare Bowden as a person with significant control on 5 April 2019 (3 pages)
18 April 2019Termination of appointment of Suzanne Clare Bowden as a member on 5 April 2019 (1 page)
22 February 2019Confirmation statement made on 11 February 2019 with no updates (3 pages)
14 December 2018Full accounts made up to 5 April 2018 (13 pages)
5 April 2018Member's details changed for Ms Suzanne Clare Bowden on 14 February 2018 (2 pages)
5 April 2018Member's details changed for William Derek Anderson on 14 February 2018 (2 pages)
5 April 2018Change of details for Mr Keith Alan Holman as a person with significant control on 14 February 2018 (2 pages)
5 April 2018Change of details for Ms Suzanne Clare Bowden as a person with significant control on 14 February 2018 (2 pages)
5 April 2018Member's details changed for Mr Keith Alan Holman on 14 February 2018 (2 pages)
22 February 2018Confirmation statement made on 11 February 2018 with no updates (3 pages)
2 October 2017Full accounts made up to 5 April 2017 (18 pages)
2 October 2017Full accounts made up to 5 April 2017 (18 pages)
15 February 2017Confirmation statement made on 11 February 2017 with updates (5 pages)
15 February 2017Confirmation statement made on 11 February 2017 with updates (5 pages)
12 January 2017Full accounts made up to 5 April 2016 (16 pages)
12 January 2017Full accounts made up to 5 April 2016 (16 pages)
26 February 2016Annual return made up to 11 February 2016 (4 pages)
26 February 2016Annual return made up to 11 February 2016 (4 pages)
11 November 2015Full accounts made up to 5 April 2015 (16 pages)
11 November 2015Full accounts made up to 5 April 2015 (16 pages)
11 November 2015Full accounts made up to 5 April 2015 (16 pages)
3 March 2015Annual return made up to 11 February 2015 (4 pages)
3 March 2015Annual return made up to 11 February 2015 (4 pages)
17 July 2014Full accounts made up to 5 April 2014 (16 pages)
17 July 2014Full accounts made up to 5 April 2014 (16 pages)
17 July 2014Full accounts made up to 5 April 2014 (16 pages)
25 February 2014Annual return made up to 11 February 2014 (4 pages)
25 February 2014Annual return made up to 11 February 2014 (4 pages)
5 November 2013Full accounts made up to 5 April 2013 (15 pages)
5 November 2013Full accounts made up to 5 April 2013 (15 pages)
5 November 2013Full accounts made up to 5 April 2013 (15 pages)
20 February 2013Annual return made up to 11 February 2013 (4 pages)
20 February 2013Annual return made up to 11 February 2013 (4 pages)
6 January 2013Member's details changed for Mr Keith Alan Holman on 28 November 2012 (3 pages)
6 January 2013Member's details changed for Mr Keith Alan Holman on 28 November 2012 (3 pages)
5 January 2013Full accounts made up to 5 April 2012 (17 pages)
5 January 2013Full accounts made up to 5 April 2012 (17 pages)
5 January 2013Full accounts made up to 5 April 2012 (17 pages)
4 January 2013Member's details changed for William Derek Anderson on 28 November 2012 (3 pages)
4 January 2013Member's details changed for Suzanne Clare Bowden on 28 November 2012 (3 pages)
4 January 2013Member's details changed for William Derek Anderson on 28 November 2012 (3 pages)
4 January 2013Member's details changed for Suzanne Clare Bowden on 28 November 2012 (3 pages)
17 December 2012Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 8 (7 pages)
17 December 2012Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 8 (7 pages)
16 October 2012Member's details changed for Keith Alan Holman on 3 October 2012 (3 pages)
16 October 2012Member's details changed for Keith Alan Holman on 3 October 2012 (3 pages)
16 October 2012Member's details changed for Keith Alan Holman on 3 October 2012 (3 pages)
6 March 2012Annual return made up to 11 February 2012 (4 pages)
6 March 2012Annual return made up to 11 February 2012 (4 pages)
6 March 2012Member's details changed for Suzanne Clare Bowden on 11 February 2012 (2 pages)
6 March 2012Member's details changed for Keith Alan Holman on 11 February 2012 (2 pages)
6 March 2012Member's details changed for Keith Alan Holman on 11 February 2012 (2 pages)
6 March 2012Member's details changed for Suzanne Clare Bowden on 11 February 2012 (2 pages)
20 December 2011Full accounts made up to 5 April 2011 (15 pages)
20 December 2011Full accounts made up to 5 April 2011 (15 pages)
20 December 2011Full accounts made up to 5 April 2011 (15 pages)
11 August 2011Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 7 (5 pages)
11 August 2011Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 7 (5 pages)
8 March 2011Annual return made up to 11 February 2011 (4 pages)
8 March 2011Annual return made up to 11 February 2011 (4 pages)
7 March 2011Member's details changed for Suzanne Clare Bowden on 11 February 2011 (2 pages)
7 March 2011Member's details changed for Suzanne Clare Bowden on 11 February 2011 (2 pages)
27 September 2010Full accounts made up to 5 April 2010 (16 pages)
27 September 2010Full accounts made up to 5 April 2010 (16 pages)
27 September 2010Full accounts made up to 5 April 2010 (16 pages)
22 March 2010Annual return made up to 11 February 2010 (9 pages)
22 March 2010Annual return made up to 11 February 2010 (9 pages)
17 March 2010Member's details changed for Suzanne Clare Bowden on 11 February 2010 (3 pages)
17 March 2010Member's details changed for Keith Alan Holman on 1 March 2010 (3 pages)
17 March 2010Member's details changed for Suzanne Clare Bowden on 11 February 2010 (3 pages)
17 March 2010Member's details changed for Keith Alan Holman on 1 March 2010 (3 pages)
17 March 2010Member's details changed for Keith Alan Holman on 1 March 2010 (3 pages)
31 December 2009Full accounts made up to 5 April 2009 (15 pages)
31 December 2009Full accounts made up to 5 April 2009 (15 pages)
31 December 2009Full accounts made up to 5 April 2009 (15 pages)
27 February 2009Annual return made up to 11/02/09 (3 pages)
27 February 2009Annual return made up to 11/02/09 (3 pages)
26 January 2009LLP member appointed william derek anderson (1 page)
26 January 2009LLP member appointed william derek anderson (1 page)
22 August 2008Full accounts made up to 5 April 2008 (12 pages)
22 August 2008Full accounts made up to 5 April 2008 (12 pages)
22 August 2008Full accounts made up to 5 April 2008 (12 pages)
6 March 2008Annual return made up to 11/02/08 (2 pages)
6 March 2008Annual return made up to 11/02/08 (2 pages)
14 August 2007Full accounts made up to 5 April 2007 (13 pages)
14 August 2007Full accounts made up to 5 April 2007 (13 pages)
14 August 2007Full accounts made up to 5 April 2007 (13 pages)
3 March 2007Annual return made up to 11/02/07 (2 pages)
3 March 2007Annual return made up to 11/02/07 (2 pages)
18 October 2006Total exemption full accounts made up to 5 April 2006 (6 pages)
18 October 2006Total exemption full accounts made up to 5 April 2006 (6 pages)
18 October 2006Total exemption full accounts made up to 5 April 2006 (6 pages)
6 October 2006Particulars of mortgage/charge (3 pages)
6 October 2006Particulars of mortgage/charge (3 pages)
10 August 2006Particulars of mortgage/charge (3 pages)
10 August 2006Particulars of mortgage/charge (3 pages)
13 March 2006Annual return made up to 11/02/06 (2 pages)
13 March 2006Annual return made up to 11/02/06 (2 pages)
4 February 2006Particulars of mortgage/charge (3 pages)
4 February 2006Particulars of mortgage/charge (3 pages)
1 October 2005Particulars of mortgage/charge (3 pages)
1 October 2005Particulars of mortgage/charge (3 pages)
1 October 2005Particulars of mortgage/charge (3 pages)
1 October 2005Particulars of mortgage/charge (3 pages)
22 September 2005Particulars of mortgage/charge (3 pages)
22 September 2005Particulars of mortgage/charge (3 pages)
23 June 2005Accounting reference date extended from 28/02/06 to 05/04/06 (1 page)
23 June 2005Accounting reference date extended from 28/02/06 to 05/04/06 (1 page)
11 February 2005Incorporation (4 pages)
11 February 2005Incorporation (4 pages)