Advanced company searchLink opens in new window

LANTERN HEALTH CIC

Company number 07545386

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)
07 May 2024 CS01 Confirmation statement made on 27 April 2024 with no updates
05 Jan 2024 AA Total exemption full accounts made up to 31 March 2023
02 Jun 2023 CS01 Confirmation statement made on 27 April 2023 with updates
31 May 2023 AD01 Registered office address changed from 1st Floor, Vicarage Lane Health Centre 10 Vicarage Lane London E15 4ES England to Lynwood House 373-375 Station Road Harrow Middlesex HA1 2AW on 31 May 2023
04 Apr 2023 AA Total exemption full accounts made up to 31 March 2022
07 Jul 2022 PSC08 Notification of a person with significant control statement
21 Jun 2022 CS01 Confirmation statement made on 27 April 2022 with no updates
06 Apr 2022 AA Total exemption full accounts made up to 31 March 2021
23 Jun 2021 CS01 Confirmation statement made on 27 April 2021 with updates
15 Apr 2021 AA Total exemption full accounts made up to 31 March 2020
29 Mar 2021 PSC07 Cessation of Clare Meriel Davison as a person with significant control on 29 March 2020
02 Oct 2020 SH03 Purchase of own shares.
11 Sep 2020 SH06 Cancellation of shares. Statement of capital on 10 June 2020
  • GBP 4
01 Jul 2020 TM01 Termination of appointment of Elizabeth Goodyear as a director on 30 June 2020
01 Jul 2020 TM01 Termination of appointment of Sophie Eleanor Grace Brandon as a director on 30 June 2020
01 Jul 2020 AD01 Registered office address changed from Lantern Health 236-252 High Street London E15 2JA to 1st Floor, Vicarage Lane Health Centre 10 Vicarage Lane London E15 4ES on 1 July 2020
14 May 2020 CS01 Confirmation statement made on 27 April 2020 with no updates
09 Jan 2020 AA Total exemption full accounts made up to 31 March 2019
07 Nov 2019 PSC09 Withdrawal of a person with significant control statement on 7 November 2019
24 Jul 2019 PSC01 Notification of Clare Meriel Davison as a person with significant control on 10 April 2019
09 May 2019 CS01 Confirmation statement made on 27 April 2019 with updates
10 Jan 2019 AP01 Appointment of Dr Elizabeth Goodyear as a director on 9 January 2019
04 Jan 2019 AA Total exemption full accounts made up to 31 March 2018
16 Nov 2018 SH01 Statement of capital following an allotment of shares on 25 July 2018
  • GBP 5
08 Nov 2018 PSC08 Notification of a person with significant control statement