LANTERN COURT (BAGULEY) MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

LANTERN COURT (BAGULEY) MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04772535

Incorporation date

21/05/2003

Size

Dormant

Contacts

Registered address

Registered address

C/O Scanlans Property Management Carvers Warehouse Suite 2b, 77 Dale Street, Manchester, Greater Manchester M1 2HGCopy
copy info iconCopy
See on map
Latest events (Record since 21/05/2003)
dot icon27/02/2026
Accounts for a dormant company made up to 2025-05-31
dot icon28/04/2025
Confirmation statement made on 2025-04-27 with updates
dot icon16/12/2024
Accounts for a dormant company made up to 2024-05-31
dot icon29/04/2024
Confirmation statement made on 2024-04-27 with updates
dot icon07/12/2023
Accounts for a dormant company made up to 2023-05-31
dot icon20/11/2023
Appointment of Mr David John Wilkinson as a director on 2023-11-20
dot icon27/04/2023
Confirmation statement made on 2023-04-27 with updates
dot icon05/01/2023
Registered office address changed from C/O Scanlans Boulton House 17-21 Chorlton Street Manchester M1 3HY England to C/O Scanlans Property Management Carvers Warehouse Suite 2B 77 Dale Street Manchester Greater Manchester M1 2HG on 2023-01-05
dot icon29/11/2022
Accounts for a dormant company made up to 2022-05-31
dot icon04/05/2022
Confirmation statement made on 2022-04-27 with updates
dot icon17/02/2022
Accounts for a dormant company made up to 2021-05-31
dot icon20/08/2021
Appointment of Mr Jordan Uzoho as a director on 2021-08-20
dot icon10/06/2021
Termination of appointment of David John Wilkinson as a director on 2021-06-10
dot icon28/04/2021
Confirmation statement made on 2021-04-27 with updates
dot icon12/04/2021
Secretary's details changed for Scanlans Property Management Llp on 2021-04-08
dot icon04/02/2021
Accounts for a dormant company made up to 2020-05-31
dot icon27/04/2020
Confirmation statement made on 2020-04-27 with no updates
dot icon28/02/2020
Accounts for a dormant company made up to 2019-05-31
dot icon17/05/2019
Confirmation statement made on 2019-05-17 with updates
dot icon28/02/2019
Accounts for a dormant company made up to 2018-05-31
dot icon21/05/2018
Confirmation statement made on 2018-05-20 with updates
dot icon16/01/2018
Accounts for a dormant company made up to 2017-05-31
dot icon06/06/2017
Confirmation statement made on 2017-05-20 with updates
dot icon05/01/2017
Accounts for a dormant company made up to 2016-05-31
dot icon23/05/2016
Annual return made up to 2016-05-20 with full list of shareholders
dot icon07/03/2016
Registered office address changed from C/O Scanlans Property Management Llp 5th Floor 73 Mosley Street Manchester M2 3JN to C/O Scanlans Boulton House 17-21 Chorlton Street Manchester M1 3HY on 2016-03-07
dot icon03/06/2015
Accounts for a dormant company made up to 2015-05-31
dot icon21/05/2015
Annual return made up to 2015-05-20 with full list of shareholders
dot icon11/07/2014
Accounts for a dormant company made up to 2014-05-31
dot icon29/05/2014
Annual return made up to 2014-05-20 with full list of shareholders
dot icon29/05/2014
Appointment of Scanlans Property Management Llp as a secretary
dot icon29/05/2014
Termination of appointment of Stevens Scanlan Llp as a secretary
dot icon24/01/2014
Accounts for a dormant company made up to 2013-05-31
dot icon02/07/2013
Annual return made up to 2013-05-20 with full list of shareholders
dot icon17/01/2013
Accounts for a dormant company made up to 2012-05-31
dot icon21/05/2012
Annual return made up to 2012-05-20 with full list of shareholders
dot icon20/10/2011
Accounts for a dormant company made up to 2011-05-31
dot icon23/05/2011
Annual return made up to 2011-05-20 with full list of shareholders
dot icon02/02/2011
Accounts for a dormant company made up to 2010-05-31
dot icon21/07/2010
Annual return made up to 2010-05-21 with full list of shareholders
dot icon21/07/2010
Secretary's details changed for Stevens Scanlan Llp on 2010-01-01
dot icon20/07/2010
Director's details changed for Ajaz Chaudhri on 2010-01-01
dot icon11/04/2010
Registered office address changed from C/O Stevens Scanlan 73 Mosley Street Manchester M2 3JN on 2010-04-11
dot icon10/02/2010
Total exemption small company accounts made up to 2009-05-31
dot icon05/06/2009
Return made up to 21/05/09; full list of members
dot icon05/06/2009
Appointment terminated secretary ian stanistreet
dot icon16/04/2009
Total exemption small company accounts made up to 2008-05-31
dot icon22/12/2008
Director appointed david john wilkinson
dot icon23/06/2008
Return made up to 21/05/08; full list of members
dot icon23/06/2008
Appointment terminated director julia lougheed
dot icon21/04/2008
Total exemption small company accounts made up to 2007-05-31
dot icon17/01/2008
New director appointed
dot icon24/09/2007
Total exemption small company accounts made up to 2006-05-31
dot icon23/07/2007
Total exemption small company accounts made up to 2005-05-31
dot icon18/07/2007
New secretary appointed
dot icon18/07/2007
New director appointed
dot icon14/07/2007
Return made up to 21/05/07; full list of members
dot icon27/06/2007
Director resigned
dot icon27/06/2007
Director resigned
dot icon27/06/2007
Director resigned
dot icon27/06/2007
Director resigned
dot icon03/07/2006
Return made up to 21/05/06; full list of members
dot icon18/05/2005
Return made up to 21/05/05; full list of members
dot icon29/12/2004
Total exemption small company accounts made up to 2004-05-31
dot icon13/12/2004
New director appointed
dot icon26/11/2004
New director appointed
dot icon26/11/2004
New director appointed
dot icon22/11/2004
Registered office changed on 22/11/04 from: c/o hill dickinson first floor 1 union court liverpool merseyside L2 4SJ
dot icon22/11/2004
Secretary resigned
dot icon22/11/2004
Director resigned
dot icon22/11/2004
Director resigned
dot icon22/11/2004
New secretary appointed
dot icon22/11/2004
New director appointed
dot icon15/06/2004
Return made up to 21/05/04; full list of members
dot icon04/09/2003
Registered office changed on 04/09/03 from: 34 cuppin street po box 297 chester cheshire CH1 2WE
dot icon21/05/2003
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
27/04/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Dormant
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
-
36.00
-
0.00
-
-
2022
-
36.00
-
0.00
-
-
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr David John Wilkinson
Director
12/12/2008 - 10/06/2021
10
Mr David John Wilkinson
Director
20/11/2023 - Present
10
Chaudhri, Ajaz Latif
Director
11/01/2008 - Present
1
Uzoho, Jordan
Director
20/08/2021 - 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 COURT (BAGULEY) MANAGEMENT COMPANY LIMITED

LANTERN COURT (BAGULEY) MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 21/05/2003 with the registered office located at C/O Scanlans Property Management Carvers Warehouse Suite 2b, 77 Dale Street, Manchester, Greater Manchester M1 2HG. 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 COURT (BAGULEY) MANAGEMENT COMPANY LIMITED?

toggle

LANTERN COURT (BAGULEY) MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 21/05/2003 .

Where is LANTERN COURT (BAGULEY) MANAGEMENT COMPANY LIMITED located?

toggle

LANTERN COURT (BAGULEY) MANAGEMENT COMPANY LIMITED is registered at C/O Scanlans Property Management Carvers Warehouse Suite 2b, 77 Dale Street, Manchester, Greater Manchester M1 2HG.

What does LANTERN COURT (BAGULEY) MANAGEMENT COMPANY LIMITED do?

toggle

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

What is the latest filing for LANTERN COURT (BAGULEY) MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 27/02/2026: Accounts for a dormant company made up to 2025-05-31.