LANTERN.AI LIMITED

Register to unlock more data on OkredoRegister

LANTERN.AI LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

FC040367

Incorporation date

25/03/2022

Size

Full

Classification

-

Contacts

Registered address

Registered address

Forum 3 Grenville Street, St Helier JE2 4UFCopy
copy info iconCopy
See on map
Latest events (Record since 15/03/2023)
dot icon21/04/2026
Termination of appointment of Patrick Nigel Christopher Gale as a director on 2026-03-31
dot icon11/12/2025
Appointment of Adam Nicholas Gulley as a director on 2025-11-18
dot icon17/11/2025
Termination of appointment of Richard Larnder as a director on 2025-11-10
dot icon02/06/2025
Director's details changed for Edward Henry Whittingham Moore on 2025-04-07
dot icon29/04/2025
Full accounts made up to 2023-03-31
dot icon29/04/2025
Full accounts made up to 2024-03-31
dot icon23/04/2025
Secretary's details changed for Charlotte Bentley on 2025-04-07
dot icon23/04/2025
Details changed for an overseas company - Aztec Group House Ifc6, the Esplanade, St Helier, JE4 0QH, Jersey
dot icon04/11/2024
Details changed for a UK establishment - BR025477 Address Change 50 liverpool street, london, EC2M 7PY,2024-10-01
dot icon04/11/2024
Director's details changed for Mr Patrick Nigel Christopher Gale on 2024-10-01
dot icon01/07/2024
Details changed for a UK establishment - BR025477 Address Change 107 cheapside, london, EC2V 6DN,2024-05-31
dot icon01/07/2024
Director's details changed for Mr Patrick Nigel Christopher Gale on 2024-05-31
dot icon08/04/2024
Termination of appointment of Mark Stuart Ellison as a director on 2024-03-08
dot icon08/04/2024
Termination of appointment of Antony David Poulson as a director on 2024-03-08
dot icon08/04/2024
Appointment of Richard Larnder as a director on 2024-03-08
dot icon05/03/2024
Details changed for an overseas company - Aztec Group House 11-15 Seaton Place, St Helier, JE4 0QH, Jersey
dot icon05/03/2024
Director's details changed for Edward Henry Whittingham Moore on 2024-02-08
dot icon05/03/2024
Secretary's details changed for Charlotte Bentley on 2024-02-08
dot icon10/01/2024
Termination of appointment of Katie Elizabeth Thorpe as a director on 2023-12-31
dot icon29/12/2023
Appointment of Antony David Poulson as a director on 2023-11-20
dot icon13/11/2023
Director's details changed for Miss Katie Elizabeth Thorpe on 2023-10-25
dot icon13/11/2023
Details changed for a UK establishment - BR025477 Address Change 1 king street, london, EC2V 8AU,2023-10-25
dot icon13/11/2023
Director's details changed for Mr Patrick Nigel Christopher Gale on 2023-10-25
dot icon13/11/2023
Director's details changed for Mr Mark Stuart Ellison on 2023-10-25
dot icon20/07/2023
Director's details changed for Miss Katie Elizabeth Thorpe on 2023-06-19
dot icon20/07/2023
Details changed for a UK establishment - BR025477 Address Change 1 cornhill, london, EC3V 3ND,2023-06-19
dot icon20/07/2023
Director's details changed for Mr Mark Stuart Ellison on 2023-06-19
dot icon20/07/2023
Director's details changed for Patrick Nigel Christopher Gale on 2023-06-19
dot icon13/04/2023
Details changed for a UK establishment - BR025477 Address Change 1 cornhill, london, greater london, ECV3 3ND, england,2023-03-15
dot icon15/03/2023
Appointment at registration for BR025477 - person authorised to represent, Gale Patrick Nigel Christopher 1 Cornhill London Greater London Ecv3 3nd
dot icon15/03/2023
Appointment at registration for BR025477 - person authorised to represent, Thorpe Katie Elizabeth 1 Cornhill London Greater London Ecv3 3nd
dot icon15/03/2023
Registration of a UK establishment of an overseas company
dot icon15/03/2023
Appointment at registration for BR025477 - person authorised to represent, Moore Edward Henry Whittingham 1 Cornhill London Greater London Englandecv3 3nd
dot icon15/03/2023
Appointment at registration for BR025477 - person authorised to represent, Ellison Mark Stuart 1 Cornhill London Greater London Ecv3 3nd
dot icon15/03/2023
Appointment at registration for BR025477 - person authorised to accept service, Moore Edward Henry Whittingham 1 Cornhill London Greater London Englandecv3 3nd
dot icon15/03/2023
Appointment at registration for BR025477 - person authorised to accept service, Thorpe Katie Elizabeth 1 Cornhill London Greater London Englandecv3 3nd
dot icon15/03/2023
Appointment at registration for BR025477 - person authorised to accept service, Ellison Mark Stuart 1 Cornhill London Greater London Englandecv3 3nd
dot icon15/03/2023
Appointment at registration for BR025477 - person authorised to accept service, Gale Patrick Nigel Christopher 1 Cornhill London Greater London Englandecv3 3nd

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2024
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Larnder, Richard
Director
08/03/2024 - 10/11/2025
3
Mr Edward Henry Moore
Director
15/03/2023 - Present
23
Ellison, Mark Stuart
Director
15/03/2023 - 08/03/2024
8
Gale, Patrick Nigel Christopher
Director
15/03/2023 - 31/03/2026
68
Thorpe, Katie Elizabeth
Director
15/03/2023 - 31/12/2023
18

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LANTERN.AI LIMITED

LANTERN.AI LIMITED is an(a) Active company incorporated on 25/03/2022 with the registered office located at Forum 3 Grenville Street, St Helier JE2 4UF. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of LANTERN.AI LIMITED?

toggle

LANTERN.AI LIMITED is currently Active. It was registered on 25/03/2022 .

Where is LANTERN.AI LIMITED located?

toggle

LANTERN.AI LIMITED is registered at Forum 3 Grenville Street, St Helier JE2 4UF.

What is the latest filing for LANTERN.AI LIMITED?

toggle

The latest filing was on 21/04/2026: Termination of appointment of Patrick Nigel Christopher Gale as a director on 2026-03-31.