LANTERN BUILDING RESIDENTS MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

LANTERN BUILDING RESIDENTS MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05812997

Incorporation date

11/05/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 40, Devonshire Business Centre, Works Road, Letchworth Garden City SG6 1GJCopy
copy info iconCopy
See on map
Latest events (Record since 11/05/2006)
dot icon11/11/2025
Appointment of Mr Colin John Osman as a director on 2025-11-11
dot icon07/08/2025
Total exemption full accounts made up to 2025-05-31
dot icon13/05/2025
Termination of appointment of George William Sandall as a director on 2025-01-01
dot icon13/05/2025
Confirmation statement made on 2025-05-11 with no updates
dot icon14/02/2025
Total exemption full accounts made up to 2024-05-31
dot icon02/09/2024
Registered office address changed from C/O Proactive Block Management 608 Jubilee Trading Estate Jubilee Road Letchworth Garden City SG6 1NE United Kingdom to Unit 40, Devonshire Business Centre Works Road Letchworth Garden City SG6 1GJ on 2024-09-02
dot icon20/05/2024
Confirmation statement made on 2024-05-11 with no updates
dot icon24/01/2024
Total exemption full accounts made up to 2023-05-31
dot icon05/10/2023
Appointment of Mr Rowland James Hawkins as a director on 2023-10-04
dot icon05/10/2023
Appointment of Mr Mark Russell as a director on 2023-10-04
dot icon16/05/2023
Confirmation statement made on 2023-05-11 with no updates
dot icon04/01/2023
Total exemption full accounts made up to 2022-05-31
dot icon13/09/2022
Appointment of Proactive Block Management Limited as a secretary on 2022-09-13
dot icon13/09/2022
Termination of appointment of Gary David Bird as a secretary on 2022-09-13
dot icon16/05/2022
Confirmation statement made on 2022-05-11 with no updates
dot icon08/10/2021
Total exemption full accounts made up to 2021-05-31
dot icon06/08/2021
Termination of appointment of John Derek Bass as a director on 2021-07-31
dot icon20/05/2021
Confirmation statement made on 2021-05-11 with no updates
dot icon15/10/2020
Total exemption full accounts made up to 2020-05-31
dot icon13/05/2020
Confirmation statement made on 2020-05-11 with no updates
dot icon09/10/2019
Registered office address changed from 14 Woodside Industrial Park, Works Road Letchworth Garden City SG6 1LA England to C/O Proactive Block Management 608 Jubilee Trading Estate Jubilee Road Letchworth Garden City SG6 1NE on 2019-10-09
dot icon25/09/2019
Total exemption full accounts made up to 2019-05-31
dot icon29/07/2019
Appointment of Mr John Derek Bass as a director on 2019-07-26
dot icon13/05/2019
Confirmation statement made on 2019-05-11 with no updates
dot icon08/10/2018
Unaudited abridged accounts made up to 2018-05-31
dot icon17/08/2018
Termination of appointment of Gemma Mary Jayne Young as a director on 2018-08-17
dot icon11/05/2018
Confirmation statement made on 2018-05-11 with no updates
dot icon08/11/2017
Total exemption full accounts made up to 2017-05-31
dot icon25/08/2017
Registered office address changed from The Moat Buckland Buntingford Herts SG9 0QB England to 14 Woodside Industrial Park, Works Road Letchworth Garden City SG6 1LA on 2017-08-25
dot icon25/08/2017
Termination of appointment of Mark Russell as a director on 2017-08-21
dot icon25/08/2017
Termination of appointment of Denis Miller as a director on 2017-08-21
dot icon11/07/2017
Registered office address changed from Gem House 1 Dunhams Lane Letchworth Hertfordshire SG6 1GL to The Moat Buckland Buntingford Herts SG9 0QB on 2017-07-11
dot icon24/05/2017
Confirmation statement made on 2017-05-11 with updates
dot icon09/12/2016
Director's details changed for Denis Miller on 2016-12-09
dot icon23/08/2016
Total exemption small company accounts made up to 2016-05-31
dot icon18/05/2016
Annual return made up to 2016-05-11 no member list
dot icon30/07/2015
Total exemption small company accounts made up to 2015-05-31
dot icon08/07/2015
Termination of appointment of John Francis Bond as a director on 2015-07-07
dot icon28/05/2015
Director's details changed for Mark Russell on 2015-05-27
dot icon27/05/2015
Annual return made up to 2015-05-11 no member list
dot icon22/10/2014
Appointment of Denis Miller as a director on 2014-08-11
dot icon14/08/2014
Total exemption small company accounts made up to 2014-05-31
dot icon09/06/2014
Annual return made up to 2014-05-11 no member list
dot icon20/09/2013
Total exemption small company accounts made up to 2013-05-31
dot icon05/09/2013
Appointment of Gemma Mary Jayne Young as a director
dot icon22/08/2013
Appointment of Mark Russell as a director
dot icon28/05/2013
Annual return made up to 2013-05-11 no member list
dot icon18/02/2013
Current accounting period extended from 2012-12-31 to 2013-05-31
dot icon30/05/2012
Total exemption small company accounts made up to 2011-12-31
dot icon15/05/2012
Annual return made up to 2012-05-11 no member list
dot icon05/10/2011
Amended accounts made up to 2007-12-31
dot icon05/10/2011
Amended accounts made up to 2008-12-31
dot icon05/10/2011
Amended accounts made up to 2009-12-31
dot icon29/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon04/07/2011
Termination of appointment of Ian Ingram as a director
dot icon19/05/2011
Annual return made up to 2011-05-11 no member list
dot icon03/10/2010
Total exemption small company accounts made up to 2009-12-31
dot icon30/07/2010
Termination of appointment of Neil Lever as a director
dot icon25/05/2010
Annual return made up to 2010-05-11 no member list
dot icon25/05/2010
Register inspection address has been changed from 2 Piries Place Horsham West Sussex RH12 1EH England
dot icon24/05/2010
Director's details changed for George William Sandall on 2010-05-11
dot icon24/05/2010
Director's details changed for Neil Lever on 2010-05-11
dot icon24/05/2010
Director's details changed for Caryll Lesley Young on 2010-05-11
dot icon24/05/2010
Director's details changed for John Francis Bond on 2010-05-11
dot icon24/05/2010
Director's details changed for Ian Geoffrey Ingram on 2010-05-11
dot icon24/05/2010
Register(s) moved to registered office address
dot icon04/12/2009
Registered office address changed from 80 New Bond Street London W1S 1SB United Kingdom on 2009-12-04
dot icon04/12/2009
Appointment of Neil Lever as a director
dot icon04/12/2009
Appointment of Ian Geoffrey Ingram as a director
dot icon04/12/2009
Appointment of Caryll Lesley Young as a director
dot icon04/12/2009
Appointment of George William Sandall as a director
dot icon04/12/2009
Appointment of John Francis Bond as a director
dot icon24/11/2009
Termination of appointment of Michael Lonnon as a secretary
dot icon24/11/2009
Termination of appointment of Nigel Phillips as a director
dot icon17/11/2009
Appointment of Gary David Bird as a secretary
dot icon07/10/2009
Register(s) moved to registered inspection location
dot icon06/10/2009
Register inspection address has been changed
dot icon17/09/2009
Accounts for a dormant company made up to 2008-12-31
dot icon14/05/2009
Annual return made up to 11/05/09
dot icon02/01/2009
Registered office changed on 02/01/2009 from second floor beech house 551 avebury boulevard milton keynes MK9 3DR
dot icon15/10/2008
Accounts for a dormant company made up to 2007-12-31
dot icon01/10/2008
Registered office changed on 01/10/2008 from st david's court, union street wolverhampton west midlands WV1 3JE
dot icon30/06/2008
Appointment terminated director david bray
dot icon29/05/2008
Annual return made up to 11/05/08
dot icon31/01/2008
New director appointed
dot icon31/01/2008
Director resigned
dot icon03/01/2008
Registered office changed on 03/01/08 from: 2 princes way solihull west midlands B91 3ES
dot icon05/12/2007
New secretary appointed
dot icon04/12/2007
Secretary resigned
dot icon20/11/2007
New director appointed
dot icon20/11/2007
New director appointed
dot icon24/10/2007
Director resigned
dot icon23/10/2007
Director resigned
dot icon22/05/2007
Accounts for a dormant company made up to 2006-12-31
dot icon16/05/2007
Annual return made up to 11/05/07
dot icon01/06/2006
Resolutions
dot icon01/06/2006
Resolutions
dot icon01/06/2006
Resolutions
dot icon01/06/2006
Accounting reference date shortened from 31/05/07 to 31/12/06
dot icon11/05/2006
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
11/05/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
25.27K
-
0.00
24.37K
-
2022
0
15.94K
-
0.00
16.28K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Osman, Colin John
Director
11/11/2025 - Present
1
Young, Caryll Lesley
Director
30/09/2009 - Present
1
Sandall, George William
Director
30/09/2009 - 01/01/2025
-
Hawkins, Rowland James
Director
04/10/2023 - Present
-
Russell, Mark
Director
04/10/2023 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

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 BUILDING RESIDENTS MANAGEMENT COMPANY LIMITED

LANTERN BUILDING RESIDENTS MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 11/05/2006 with the registered office located at Unit 40, Devonshire Business Centre, Works Road, Letchworth Garden City SG6 1GJ. There are currently 5 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 BUILDING RESIDENTS MANAGEMENT COMPANY LIMITED?

toggle

LANTERN BUILDING RESIDENTS MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 11/05/2006 .

Where is LANTERN BUILDING RESIDENTS MANAGEMENT COMPANY LIMITED located?

toggle

LANTERN BUILDING RESIDENTS MANAGEMENT COMPANY LIMITED is registered at Unit 40, Devonshire Business Centre, Works Road, Letchworth Garden City SG6 1GJ.

What does LANTERN BUILDING RESIDENTS MANAGEMENT COMPANY LIMITED do?

toggle

LANTERN BUILDING RESIDENTS MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for LANTERN BUILDING RESIDENTS MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 11/11/2025: Appointment of Mr Colin John Osman as a director on 2025-11-11.