LANTERN GREEN LIMITED

Register to unlock more data on OkredoRegister

LANTERN GREEN LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06344895

Incorporation date

16/08/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

Hermes House, Fire Fly Avenue, Swindon SN2 2GACopy
copy info iconCopy
See on map
Latest events (Record since 16/08/2007)
dot icon17/06/2023
Final Gazette dissolved following liquidation
dot icon17/03/2023
Return of final meeting in a members' voluntary winding up
dot icon04/10/2022
Declaration of solvency
dot icon22/09/2022
Registered office address changed from Old Ten House 2 Gillow Lane Wadhurst TN5 6FA England to Hermes House Fire Fly Avenue Swindon SN2 2GA on 2022-09-22
dot icon20/09/2022
Appointment of a voluntary liquidator
dot icon16/09/2022
Resolutions
dot icon07/09/2022
Total exemption full accounts made up to 2022-06-30
dot icon22/08/2022
Confirmation statement made on 2022-08-15 with updates
dot icon27/06/2022
Current accounting period extended from 2022-01-31 to 2022-06-30
dot icon25/10/2021
Total exemption full accounts made up to 2021-01-31
dot icon04/09/2021
Confirmation statement made on 2021-08-15 with no updates
dot icon14/09/2020
Total exemption full accounts made up to 2020-01-31
dot icon26/08/2020
Confirmation statement made on 2020-08-15 with no updates
dot icon08/05/2020
Director's details changed for Miss Vanessa De Santa Ana on 2020-04-27
dot icon08/05/2020
Registered office address changed from 10 Gillow Lane Wadhurst TN5 6FA United Kingdom to Old Ten House 2 Gillow Lane Wadhurst TN5 6FA on 2020-05-08
dot icon23/09/2019
Total exemption full accounts made up to 2019-01-31
dot icon01/09/2019
Confirmation statement made on 2019-08-15 with no updates
dot icon08/08/2019
Director's details changed for Ms Alison Menegaldo on 2019-08-08
dot icon08/08/2019
Secretary's details changed for Ms Alison Menegaldo on 2019-08-08
dot icon08/08/2019
Change of details for Ms Alison Menegaldo as a person with significant control on 2019-08-08
dot icon02/01/2019
Registered office address changed from 10 10 Gillow Lane Wadhurst TN5 6FA United Kingdom to 10 Gillow Lane Wadhurst TN5 6FA on 2019-01-02
dot icon09/11/2018
Director's details changed for Miss Vanessa De Santa Ana on 2018-11-09
dot icon09/11/2018
Change of details for Miss Vanessa De Santa Ana as a person with significant control on 2018-11-09
dot icon07/11/2018
Registered office address changed from C/O V De Santa Ana 16 Scutari Road London SE22 0NN to 10 10 Gillow Lane Wadhurst TN5 6FA on 2018-11-07
dot icon27/09/2018
Total exemption full accounts made up to 2018-01-31
dot icon15/08/2018
Confirmation statement made on 2018-08-15 with no updates
dot icon25/08/2017
Total exemption full accounts made up to 2017-01-31
dot icon15/08/2017
Confirmation statement made on 2017-08-15 with no updates
dot icon17/08/2016
Confirmation statement made on 2016-08-15 with updates
dot icon11/08/2016
Micro company accounts made up to 2016-01-31
dot icon19/10/2015
Total exemption small company accounts made up to 2015-01-31
dot icon24/08/2015
Annual return made up to 2015-08-15 with full list of shareholders
dot icon24/08/2015
Secretary's details changed for Ms Alison Menegaldo on 2015-04-01
dot icon24/08/2015
Director's details changed for Ms Alison Menegaldo on 2015-04-01
dot icon23/10/2014
Total exemption small company accounts made up to 2014-01-31
dot icon24/09/2014
Director's details changed for Ms Alison Menegaldo on 2014-09-23
dot icon19/09/2014
Director's details changed for Ms Alison Menegaldo on 2014-09-09
dot icon19/09/2014
Director's details changed for Ms Alison Menegaldo on 2014-09-09
dot icon19/09/2014
Registered office address changed from 20 Kestrel Road Eastleigh Hampshire SO50 9LN to C/O V De Santa Ana 16 Scutari Road London SE22 0NN on 2014-09-19
dot icon02/09/2014
Annual return made up to 2014-08-15 with full list of shareholders
dot icon10/09/2013
Annual return made up to 2013-08-15 with full list of shareholders
dot icon28/06/2013
Total exemption small company accounts made up to 2013-01-31
dot icon30/10/2012
Total exemption small company accounts made up to 2012-01-31
dot icon07/09/2012
Annual return made up to 2012-08-16 with full list of shareholders
dot icon07/09/2012
Director's details changed for Ms Alison Menegaldo on 2012-09-07
dot icon07/09/2012
Director's details changed for Vanessa De Santa Ana on 2012-08-06
dot icon29/11/2011
Director's details changed for Vanessa De Santa Ana on 2011-11-29
dot icon29/11/2011
Registered office address changed from 3 Cavendish Terrace London E3 5AY on 2011-11-29
dot icon15/09/2011
Total exemption small company accounts made up to 2011-01-31
dot icon14/09/2011
Director's details changed for Ms Alison Menegaldo on 2011-07-02
dot icon14/09/2011
Annual return made up to 2011-08-16 with full list of shareholders
dot icon13/09/2011
Director's details changed for Ms Alison Menegaldo on 2011-07-02
dot icon13/09/2011
Secretary's details changed for Alison Menegaldo on 2011-07-02
dot icon14/10/2010
Annual return made up to 2010-08-16 with full list of shareholders
dot icon14/10/2010
Director's details changed for Alison Menegaldo on 2010-08-16
dot icon14/10/2010
Director's details changed for Vanessa De Santa Ana on 2009-10-12
dot icon11/10/2010
Total exemption small company accounts made up to 2010-01-31
dot icon28/09/2009
Return made up to 16/08/09; full list of members
dot icon28/09/2009
Director and secretary's change of particulars / alison menegaldo / 01/01/2009
dot icon15/07/2009
Registered office changed on 15/07/2009 from albany house 14 shute end wokingham berkshire RG40 2TR
dot icon25/06/2009
Total exemption small company accounts made up to 2009-01-31
dot icon10/02/2009
Ad 30/09/08\gbp si 2@1=2\gbp ic 2/4\
dot icon14/11/2008
Nc inc already adjusted 07/09/08
dot icon14/11/2008
Resolutions
dot icon09/09/2008
Return made up to 16/08/08; full list of members
dot icon24/07/2008
Accounting reference date extended from 31/08/2008 to 31/01/2009
dot icon18/07/2008
Director and secretary's change of particulars / alison menegaldo / 16/07/2008
dot icon18/07/2008
Director's change of particulars / vanessa de santa ana / 16/07/2008
dot icon29/04/2008
Registered office changed on 29/04/2008 from delta 606, welton road swindon wiltshire SN5 7XF
dot icon16/08/2007
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

2
2022
change arrow icon-7.04 % *

* during past year

Cash in Bank

£114,864.00

Confirmation

dot iconLast made up date
30/06/2022
dot iconLast change occurred
30/06/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2022
dot iconNext account date
30/06/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
115.34K
-
0.00
123.56K
-
2022
2
102.91K
-
0.00
114.86K
-
2022
2
102.91K
-
0.00
114.86K
-

Employees

2022

Employees

2 Ascended0 % *

Net Assets(GBP)

102.91K £Descended-10.77 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

114.86K £Descended-7.04 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

0

No officers data available.

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About LANTERN GREEN LIMITED

LANTERN GREEN LIMITED is an(a) Dissolved company incorporated on 16/08/2007 with the registered office located at Hermes House, Fire Fly Avenue, Swindon SN2 2GA. There is currently no active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of LANTERN GREEN LIMITED?

toggle

LANTERN GREEN LIMITED is currently Dissolved. It was registered on 16/08/2007 and dissolved on 17/06/2023.

Where is LANTERN GREEN LIMITED located?

toggle

LANTERN GREEN LIMITED is registered at Hermes House, Fire Fly Avenue, Swindon SN2 2GA.

What does LANTERN GREEN LIMITED do?

toggle

LANTERN GREEN LIMITED operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

How many employees does LANTERN GREEN LIMITED have?

toggle

LANTERN GREEN LIMITED had 2 employees in 2022.

What is the latest filing for LANTERN GREEN LIMITED?

toggle

The latest filing was on 17/06/2023: Final Gazette dissolved following liquidation.