LANTERN & LARKS LIMITED

06669289
HPB HOUSE 24-28 OLD STATION ROAD NEWMARKET CB8 8EH

Documents

Documents
Date Category Description Pages
12 Aug 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Jul 2024 accounts Annual Accounts 18 Buy now
25 Aug 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Jun 2023 accounts Annual Accounts 18 Buy now
24 Aug 2022 accounts Annual Accounts 18 Buy now
15 Aug 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Aug 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Jul 2021 accounts Annual Accounts 14 Buy now
10 Jan 2021 accounts Annual Accounts 14 Buy now
17 Aug 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Jun 2020 mortgage Registration of a charge 9 Buy now
15 Jan 2020 resolution Resolution 2 Buy now
27 Nov 2019 mortgage Statement of satisfaction of a charge 1 Buy now
26 Nov 2019 mortgage Registration of a charge 9 Buy now
22 Nov 2019 mortgage Registration of a charge 9 Buy now
12 Aug 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Jun 2019 accounts Annual Accounts 15 Buy now
31 Dec 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
31 Dec 2018 officers Change of particulars for director (Mr James Christopher Boyce) 2 Buy now
13 Aug 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Jun 2018 accounts Annual Accounts 15 Buy now
13 Sep 2017 mortgage Registration of a charge 9 Buy now
11 Aug 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Jun 2017 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
29 Jun 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
29 Jun 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
29 Jun 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
06 Jun 2017 accounts Annual Accounts 15 Buy now
15 Aug 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
22 Jun 2016 accounts Annual Accounts 15 Buy now
17 May 2016 officers Change of particulars for director (Mr Geoffrey Donald Baber) 2 Buy now
17 May 2016 officers Change of particulars for secretary (Geoffrey Donald Baber) 1 Buy now
08 Apr 2016 officers Change of particulars for director (Mr James Christopher Boyce) 2 Buy now
22 Mar 2016 officers Change of particulars for director (Mr Robert Gerald Boyce) 2 Buy now
17 Aug 2015 annual-return Annual Return 6 Buy now
10 Jul 2015 mortgage Registration of a charge 34 Buy now
10 Jul 2015 mortgage Registration of a charge 8 Buy now
28 Apr 2015 accounts Annual Accounts 13 Buy now
21 Aug 2014 annual-return Annual Return 6 Buy now
07 May 2014 accounts Annual Accounts 12 Buy now
12 Aug 2013 annual-return Annual Return 6 Buy now
16 Apr 2013 accounts Annual Accounts 3 Buy now
08 Jan 2013 change-of-name Certificate Change Of Name Company 2 Buy now
08 Jan 2013 change-of-name Change Of Name Notice 2 Buy now
20 Aug 2012 annual-return Annual Return 6 Buy now
19 Apr 2012 accounts Annual Accounts 3 Buy now
25 Aug 2011 change-of-name Certificate Change Of Name Company 2 Buy now
25 Aug 2011 change-of-name Change Of Name Notice 2 Buy now
15 Aug 2011 annual-return Annual Return 6 Buy now
09 Feb 2011 accounts Annual Accounts 3 Buy now
09 Feb 2011 officers Termination of appointment of secretary (Robert Boyce) 2 Buy now
09 Feb 2011 officers Appointment of secretary (Geoffrey Donald Baber) 3 Buy now
09 Feb 2011 officers Appointment of director (Mr Robert Gerald Boyce) 3 Buy now
07 Feb 2011 change-of-name Certificate Change Of Name Company 2 Buy now
07 Feb 2011 change-of-name Change Of Name Notice 2 Buy now
01 Feb 2011 accounts Change Account Reference Date Company Previous Shortened 3 Buy now
29 Dec 2010 accounts Annual Accounts 4 Buy now
19 Aug 2010 annual-return Annual Return 5 Buy now
25 Mar 2010 officers Termination of appointment of director (Robert Boyce) 2 Buy now
16 Mar 2010 accounts Change Account Reference Date Company Current Shortened 3 Buy now
11 Mar 2010 accounts Annual Accounts 9 Buy now
04 Sep 2009 annual-return Return made up to 11/08/09; full list of members 6 Buy now
07 Apr 2009 address Location of register of members 1 Buy now
16 Feb 2009 officers Appointment terminated secretary geoffrey baber 1 Buy now
06 Feb 2009 officers Secretary appointed robert gerald boyce 2 Buy now
20 Dec 2008 change-of-name Certificate Change Of Name Company 2 Buy now
15 Oct 2008 accounts Accounting reference date extended from 31/08/2009 to 31/12/2009 1 Buy now
15 Oct 2008 capital Ad 11/08/08\gbp si 1@1=1\gbp ic 1/2\ 2 Buy now
23 Sep 2008 officers Director and secretary appointed geoffrey donald baber 3 Buy now
23 Sep 2008 officers Director appointed robert gerald boyce 3 Buy now
23 Sep 2008 officers Director appointed james christopher boyce 3 Buy now
22 Sep 2008 officers Appointment terminated director instant companies LIMITED 1 Buy now
11 Aug 2008 incorporation Incorporation Company 18 Buy now