LANTERN COURT MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

LANTERN COURT MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02222320

Incorporation date

17/02/1988

Size

Micro Entity

Contacts

Registered address

Registered address

84 Coombe Road, New Malden KT3 4QSCopy
copy info iconCopy
See on map
Latest events (Record since 17/02/1988)
dot icon10/11/2025
Micro company accounts made up to 2025-03-31
dot icon27/10/2025
Confirmation statement made on 2025-10-24 with no updates
dot icon21/11/2024
Micro company accounts made up to 2024-03-31
dot icon25/10/2024
Confirmation statement made on 2024-10-24 with no updates
dot icon16/11/2023
Micro company accounts made up to 2023-03-31
dot icon24/10/2023
Confirmation statement made on 2023-10-24 with no updates
dot icon16/12/2022
Micro company accounts made up to 2022-03-31
dot icon24/10/2022
Confirmation statement made on 2022-10-24 with no updates
dot icon19/10/2022
Appointment of Miss Caroline Marie Scott as a director on 2022-10-17
dot icon18/10/2022
Appointment of Mr Daniel Sean Holden as a director on 2022-10-17
dot icon01/04/2022
Termination of appointment of Mudit Jaju as a director on 2022-03-30
dot icon15/11/2021
Micro company accounts made up to 2021-03-31
dot icon26/10/2021
Confirmation statement made on 2021-10-24 with no updates
dot icon06/02/2021
Termination of appointment of Philippa Griffiths as a director on 2021-02-05
dot icon01/12/2020
Confirmation statement made on 2020-10-24 with no updates
dot icon30/11/2020
Appointment of Grace Miller & Co Ltd as a secretary on 2020-11-01
dot icon30/11/2020
Registered office address changed from 9 Spring Street London W2 3RA England to 84 Coombe Road New Malden KT3 4QS on 2020-11-30
dot icon20/11/2020
Micro company accounts made up to 2020-03-31
dot icon28/10/2019
Confirmation statement made on 2019-10-24 with no updates
dot icon13/08/2019
Accounts for a dormant company made up to 2019-03-31
dot icon08/01/2019
Registered office address changed from The Mount, Theescombe Hill, Amberley, Theescombe Amberley Stroud Gloucestershire GL5 5AT England to 9 Spring Street London W2 3RA on 2019-01-08
dot icon08/01/2019
Accounts for a dormant company made up to 2018-03-31
dot icon24/10/2018
Confirmation statement made on 2018-10-24 with no updates
dot icon24/10/2018
Registered office address changed from 9 Spring Street London W2 3RA England to The Mount, Theescombe Hill, Amberley, Theescombe Amberley Stroud Gloucestershire GL5 5AT on 2018-10-24
dot icon12/09/2018
Appointment of Mr Mudit Jaju as a director on 2018-09-10
dot icon21/06/2018
Confirmation statement made on 2018-06-15 with no updates
dot icon08/06/2018
Registered office address changed from Unit 7, Astra Centre Edinburgh Way Harlow Essex CM20 2BN England to 9 Spring Street London W2 3RA on 2018-06-08
dot icon08/06/2018
Termination of appointment of Warwick Estates Property Management Ltd as a secretary on 2018-06-03
dot icon02/11/2017
Accounts for a dormant company made up to 2017-03-31
dot icon20/07/2017
Secretary's details changed for Warwick Estates Property Management Limited on 2017-05-11
dot icon06/07/2017
Appointment of Miss Philippa Griffiths as a director on 2017-06-26
dot icon20/06/2017
Confirmation statement made on 2017-06-15 with updates
dot icon11/05/2017
Registered office address changed from Unit 9 Astra Centre Edinburgh Way Harlow Essex CM20 2BN to Unit 7, Astra Centre Edinburgh Way Harlow Essex CM20 2BN on 2017-05-11
dot icon15/02/2017
Termination of appointment of Renee Kingwell as a director on 2017-02-06
dot icon17/10/2016
Accounts for a dormant company made up to 2016-03-31
dot icon20/07/2016
Appointment of Miss Renee Kingwell as a director on 2016-06-16
dot icon30/06/2016
Termination of appointment of Ryuji Yoshikura as a director on 2016-06-16
dot icon15/06/2016
Annual return made up to 2016-06-15 no member list
dot icon15/06/2016
Appointment of Warwick Estates Property Management Limited as a secretary on 2016-01-01
dot icon15/06/2016
Termination of appointment of United Company Secretaries as a secretary on 2016-01-01
dot icon24/09/2015
Accounts for a dormant company made up to 2015-03-31
dot icon03/08/2015
Annual return made up to 2015-07-20 no member list
dot icon09/04/2015
Appointment of Mr Robin Hugh Ian Anthony Patrick Codd as a director on 2015-04-09
dot icon14/01/2015
Termination of appointment of Terry David Whooley as a director on 2015-01-06
dot icon24/07/2014
Annual return made up to 2014-07-20 no member list
dot icon12/06/2014
Accounts for a dormant company made up to 2014-03-31
dot icon25/07/2013
Accounts for a dormant company made up to 2013-03-31
dot icon23/07/2013
Annual return made up to 2013-07-20 no member list
dot icon13/12/2012
Accounts for a dormant company made up to 2012-03-31
dot icon17/08/2012
Annual return made up to 2012-07-20 no member list
dot icon17/08/2012
Register inspection address has been changed from C/O Harper and Tweedie 161 Ewell Road Surbiton Surrey KT6 6AW England
dot icon17/08/2012
Registered office address changed from Flat 17 Lantern Court 99 Worple Road Wimbledon London SW20 8HB on 2012-08-17
dot icon23/03/2012
Termination of appointment of Jacqueline Hardie as a secretary
dot icon23/03/2012
Director's details changed for Mr Ryuji Yoshikura on 2012-03-23
dot icon23/03/2012
Director's details changed for Terry Whooley on 2012-03-23
dot icon23/03/2012
Appointment of United Company Secretaries as a secretary
dot icon29/12/2011
Total exemption full accounts made up to 2011-03-31
dot icon27/07/2011
Annual return made up to 2011-07-20 no member list
dot icon21/12/2010
Total exemption full accounts made up to 2010-03-31
dot icon11/10/2010
Annual return made up to 2010-07-20 no member list
dot icon11/10/2010
Appointment of Mr Ryuji Yoshikura as a director
dot icon08/10/2010
Termination of appointment of Simon Neville as a director
dot icon08/10/2010
Director's details changed for Terry Whooley on 2010-07-20
dot icon08/10/2010
Register inspection address has been changed
dot icon02/02/2010
Total exemption full accounts made up to 2009-03-31
dot icon02/09/2009
Annual return made up to 20/07/09
dot icon02/09/2009
Appointment terminated director yousuf issany
dot icon02/09/2009
Appointment terminated secretary terry whooley
dot icon09/04/2009
Secretary appointed jacqueline hardie
dot icon04/09/2008
Total exemption full accounts made up to 2008-03-31
dot icon15/08/2008
Annual return made up to 20/07/08
dot icon17/01/2008
Total exemption full accounts made up to 2007-03-31
dot icon20/08/2007
Annual return made up to 20/07/07
dot icon10/05/2007
Registered office changed on 10/05/07 from: c/o grace miller and co 2A lambton road west wimbledon london SW20 0LR
dot icon10/05/2007
New secretary appointed
dot icon10/05/2007
Secretary resigned
dot icon26/04/2007
New director appointed
dot icon01/02/2007
Total exemption full accounts made up to 2006-03-31
dot icon26/01/2007
New director appointed
dot icon29/08/2006
Annual return made up to 20/07/06
dot icon22/08/2006
New secretary appointed
dot icon22/08/2006
Secretary resigned
dot icon22/08/2006
Registered office changed on 22/08/06 from: 97/99 worple road 1 lantern court wimbledon london SW20 8HB
dot icon04/10/2005
Accounts for a small company made up to 2005-03-31
dot icon21/07/2005
Annual return made up to 20/07/05
dot icon29/04/2005
Accounts for a small company made up to 2004-03-31
dot icon08/03/2005
Director resigned
dot icon23/07/2004
Annual return made up to 20/07/04
dot icon29/01/2004
Accounts for a small company made up to 2003-03-31
dot icon10/09/2003
Annual return made up to 20/07/03
dot icon03/02/2003
Accounts for a small company made up to 2002-03-31
dot icon18/08/2002
Annual return made up to 20/07/02
dot icon25/07/2001
Annual return made up to 20/07/01
dot icon19/07/2001
New director appointed
dot icon22/06/2001
Accounts for a small company made up to 2001-03-31
dot icon31/05/2001
Director resigned
dot icon15/03/2001
Director resigned
dot icon08/11/2000
Director resigned
dot icon15/08/2000
Accounts for a small company made up to 2000-03-31
dot icon09/08/2000
Annual return made up to 20/07/00
dot icon24/01/2000
Accounts for a small company made up to 1999-03-31
dot icon03/09/1999
Annual return made up to 20/07/99
dot icon23/02/1999
Full accounts made up to 1998-03-31
dot icon12/08/1998
Annual return made up to 20/07/98
dot icon28/07/1998
Secretary resigned
dot icon28/07/1998
Registered office changed on 28/07/98 from: bentley house disraeli road putney SW15 2DS
dot icon10/07/1998
Director resigned
dot icon07/07/1998
New secretary appointed
dot icon07/07/1998
New director appointed
dot icon07/07/1998
New director appointed
dot icon26/02/1998
New director appointed
dot icon24/02/1998
New director appointed
dot icon17/12/1997
Full accounts made up to 1997-03-31
dot icon17/10/1997
Director resigned
dot icon03/08/1997
Annual return made up to 20/07/97
dot icon09/01/1997
New director appointed
dot icon08/01/1997
Full accounts made up to 1996-03-31
dot icon22/08/1996
New director appointed
dot icon06/08/1996
Annual return made up to 20/07/96
dot icon14/05/1996
Director resigned
dot icon19/03/1996
New director appointed
dot icon19/01/1996
Full accounts made up to 1995-03-31
dot icon11/09/1995
New secretary appointed
dot icon11/09/1995
Annual return made up to 20/07/95
dot icon23/08/1995
Director resigned
dot icon28/06/1995
Registered office changed on 28/06/95 from: centro property services LIMITED mid day court 30 brighton court sutton surrey SM2 5BN
dot icon29/01/1995
Registered office changed on 29/01/95 from: 6/8.tudor court, brighton road, sutton, surrey. SM2 5AE
dot icon29/01/1995
Secretary resigned;new secretary appointed
dot icon16/01/1995
Full accounts made up to 1994-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon11/12/1994
Secretary resigned;director resigned;new director appointed
dot icon11/12/1994
New secretary appointed;director resigned;new director appointed
dot icon11/12/1994
New director appointed
dot icon12/08/1994
Annual return made up to 20/07/94
dot icon04/02/1994
New director appointed
dot icon04/02/1994
Director resigned;new director appointed
dot icon19/12/1993
Full accounts made up to 1993-03-31
dot icon04/08/1993
Annual return made up to 20/07/93
dot icon22/12/1992
Full accounts made up to 1992-03-31
dot icon13/08/1992
Secretary resigned
dot icon13/08/1992
Annual return made up to 20/07/92
dot icon05/02/1992
Director resigned
dot icon05/02/1992
Secretary resigned
dot icon18/10/1991
Secretary resigned;new secretary appointed
dot icon18/10/1991
New director appointed
dot icon18/10/1991
Registered office changed on 18/10/91 from: 43,great marlborough street, london. W1V 1DA
dot icon03/10/1991
Full accounts made up to 1990-03-31
dot icon03/10/1991
Full accounts made up to 1989-03-31
dot icon30/09/1991
Full accounts made up to 1991-03-31
dot icon06/09/1991
Annual return made up to 31/07/91
dot icon13/08/1991
Director resigned;new director appointed
dot icon07/08/1990
Annual return made up to 31/07/90
dot icon25/05/1989
Secretary resigned;new secretary appointed;new director appointed
dot icon04/05/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon17/04/1989
New director appointed
dot icon17/04/1989
Director resigned
dot icon24/10/1988
Secretary resigned;new secretary appointed
dot icon12/09/1988
Secretary resigned;new secretary appointed;new director appointed
dot icon12/09/1988
Registered office changed on 12/09/88 from: 2 baches street london N1 6UB
dot icon06/07/1988
Certificate of change of name
dot icon17/02/1988
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
31/03/2025
dot iconNext confirmation date
24/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
-
-
0.00
-
-
2022
0
-
-
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
Codd, Robin Hugh Ian Anthony Patrick
Director
09/04/2015 - Present
-
Holden, Daniel Sean
Director
17/10/2022 - Present
-
Scott, Caroline Marie
Director
17/10/2022 - Present
-
Lines, Sidney George
Secretary
21/06/1995 - 22/06/1998
-

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 MANAGEMENT COMPANY LIMITED

LANTERN COURT MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 17/02/1988 with the registered office located at 84 Coombe Road, New Malden KT3 4QS. 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 MANAGEMENT COMPANY LIMITED?

toggle

LANTERN COURT MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 17/02/1988 .

Where is LANTERN COURT MANAGEMENT COMPANY LIMITED located?

toggle

LANTERN COURT MANAGEMENT COMPANY LIMITED is registered at 84 Coombe Road, New Malden KT3 4QS.

What does LANTERN COURT MANAGEMENT COMPANY LIMITED do?

toggle

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

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

toggle

The latest filing was on 10/11/2025: Micro company accounts made up to 2025-03-31.