Advanced company searchLink opens in new window

LANTERN COURT MANAGEMENT COMPANY LIMITED

Company number 02222320

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
16 Nov 2023 AA Micro company accounts made up to 31 March 2023
24 Oct 2023 CS01 Confirmation statement made on 24 October 2023 with no updates
16 Dec 2022 AA Micro company accounts made up to 31 March 2022
24 Oct 2022 CS01 Confirmation statement made on 24 October 2022 with no updates
19 Oct 2022 AP01 Appointment of Miss Caroline Marie Scott as a director on 17 October 2022
18 Oct 2022 AP01 Appointment of Mr Daniel Sean Holden as a director on 17 October 2022
01 Apr 2022 TM01 Termination of appointment of Mudit Jaju as a director on 30 March 2022
15 Nov 2021 AA Micro company accounts made up to 31 March 2021
26 Oct 2021 CS01 Confirmation statement made on 24 October 2021 with no updates
06 Feb 2021 TM01 Termination of appointment of Philippa Griffiths as a director on 5 February 2021
01 Dec 2020 CS01 Confirmation statement made on 24 October 2020 with no updates
30 Nov 2020 AP04 Appointment of Grace Miller & Co Ltd as a secretary on 1 November 2020
30 Nov 2020 AD01 Registered office address changed from 9 Spring Street London W2 3RA England to 84 Coombe Road New Malden KT3 4QS on 30 November 2020
20 Nov 2020 AA Micro company accounts made up to 31 March 2020
28 Oct 2019 CS01 Confirmation statement made on 24 October 2019 with no updates
13 Aug 2019 AA Accounts for a dormant company made up to 31 March 2019
08 Jan 2019 AD01 Registered office address changed from The Mount, Theescombe Hill, Amberley, Theescombe Amberley Stroud Gloucestershire GL5 5AT England to 9 Spring Street London W2 3RA on 8 January 2019
08 Jan 2019 AA Accounts for a dormant company made up to 31 March 2018
24 Oct 2018 CS01 Confirmation statement made on 24 October 2018 with no updates
24 Oct 2018 AD01 Registered office address changed from 9 Spring Street London W2 3RA England to The Mount, Theescombe Hill, Amberley, Theescombe Amberley Stroud Gloucestershire GL5 5AT on 24 October 2018
12 Sep 2018 AP01 Appointment of Mr Mudit Jaju as a director on 10 September 2018
21 Jun 2018 CS01 Confirmation statement made on 15 June 2018 with no updates
08 Jun 2018 AD01 Registered office address changed from Unit 7, Astra Centre Edinburgh Way Harlow Essex CM20 2BN England to 9 Spring Street London W2 3RA on 8 June 2018
08 Jun 2018 TM02 Termination of appointment of Warwick Estates Property Management Ltd as a secretary on 3 June 2018
02 Nov 2017 AA Accounts for a dormant company made up to 31 March 2017