LANTERN LODGE HOTELS LTD

Register to unlock more data on OkredoRegister

LANTERN LODGE HOTELS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10845795

Incorporation date

03/07/2017

Size

Unaudited abridged

Contacts

Registered address

Registered address

233 The Old Foundry Jolliffe Yard, 33 London Road North, Merstham,, Redhill RH1 3BNCopy
copy info iconCopy
See on map
Latest events (Record since 03/07/2017)
dot icon05/03/2026
Unaudited abridged accounts made up to 2025-03-31
dot icon16/12/2025
Registered office address changed from , Foresters Hall 25 -27 Westow Street, London, SE19 3RY, England to 233 the Old Foundry Jolliffe Yard 33 London Road North, Merstham, Redhill RH1 3BN on 2025-12-16
dot icon24/11/2025
Notification of Trinity Square Holdings Ltd as a person with significant control on 2025-03-31
dot icon24/11/2025
Cessation of Robert Norman Graham as a person with significant control on 2025-03-31
dot icon24/11/2025
Confirmation statement made on 2025-11-24 with updates
dot icon12/09/2025
Satisfaction of charge 108457950007 in full
dot icon12/09/2025
Satisfaction of charge 108457950006 in full
dot icon11/09/2025
Registration of charge 108457950009, created on 2025-09-10
dot icon11/09/2025
Registration of charge 108457950010, created on 2025-09-10
dot icon24/06/2025
Statement of capital following an allotment of shares on 2025-05-04
dot icon20/06/2025
Statement of capital on 2025-05-03
dot icon02/05/2025
Confirmation statement made on 2025-05-02 with no updates
dot icon31/03/2025
Unaudited abridged accounts made up to 2024-03-31
dot icon28/03/2025
Appointment of Ms Sally Georgina Brooks as a director on 2025-03-24
dot icon03/07/2024
Confirmation statement made on 2024-06-21 with updates
dot icon17/06/2024
Statement of capital following an allotment of shares on 2024-05-03
dot icon30/05/2024
Registration of charge 108457950008, created on 2024-05-22
dot icon13/05/2024
Registration of charge 108457950006, created on 2024-05-09
dot icon13/05/2024
Registration of charge 108457950007, created on 2024-05-09
dot icon09/05/2024
Satisfaction of charge 108457950003 in full
dot icon31/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon05/09/2023
Change of details for Mr Robert Norman Graham as a person with significant control on 2023-09-04
dot icon21/06/2023
Registered office address changed from , 21-23 Croydon Road, Caterham, Surrey, CR3 6PA, United Kingdom to 233 the Old Foundry Jolliffe Yard 33 London Road North, Merstham, Redhill RH1 3BN on 2023-06-21
dot icon21/06/2023
Cessation of Simon Christopher Bird as a person with significant control on 2023-02-24
dot icon21/06/2023
Confirmation statement made on 2023-06-21 with updates
dot icon31/03/2023
Total exemption full accounts made up to 2022-03-31
dot icon24/02/2023
Termination of appointment of Simon Christopher Bird as a director on 2023-02-24
dot icon02/08/2022
Confirmation statement made on 2022-07-02 with updates
dot icon23/06/2022
Compulsory strike-off action has been discontinued
dot icon22/06/2022
Total exemption full accounts made up to 2021-03-31
dot icon31/05/2022
First Gazette notice for compulsory strike-off
dot icon30/09/2021
Total exemption full accounts made up to 2020-03-31
dot icon06/07/2021
Confirmation statement made on 2021-07-06 with no updates
dot icon01/09/2020
Registration of charge 108457950002, created on 2020-08-27
dot icon01/09/2020
Registration of charge 108457950001, created on 2020-08-27
dot icon23/07/2020
Confirmation statement made on 2020-07-22 with updates
dot icon07/07/2020
Confirmation statement made on 2020-07-02 with no updates
dot icon31/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon09/07/2019
Confirmation statement made on 2019-07-02 with no updates
dot icon09/07/2019
Director's details changed for Mr Simon Christopher Bird on 2019-06-27
dot icon09/07/2019
Change of details for Mr Simon Bird as a person with significant control on 2019-06-27
dot icon15/10/2018
Total exemption full accounts made up to 2018-03-31
dot icon03/07/2018
Confirmation statement made on 2018-07-02 with no updates
dot icon02/03/2018
Current accounting period shortened from 2018-07-31 to 2018-03-31
dot icon09/10/2017
Change of details for Mr Simon Bird as a person with significant control on 2017-09-01
dot icon09/10/2017
Director's details changed for Mr Simon Bird on 2017-09-01
dot icon03/07/2017
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon+25,917.90 % *

* during past year

Cash in Bank

£141,017.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
24/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Unaudited abridged
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
115.60K
-
0.00
1.66K
-
2022
0
115.60K
-
0.00
542.00
-
2023
0
131.01K
-
0.00
141.02K
-
2023
0
131.01K
-
0.00
141.02K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

131.01K £Ascended13.34 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

141.02K £Ascended25.92K % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Graham, Robert Norman
Director
03/07/2017 - Present
55
Bird, Simon Christopher
Director
03/07/2017 - 24/02/2023
9
Brooks, Sally Georgina
Director
24/03/2025 - Present
9

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About LANTERN LODGE HOTELS LTD

LANTERN LODGE HOTELS LTD is an(a) Active company incorporated on 03/07/2017 with the registered office located at 233 The Old Foundry Jolliffe Yard, 33 London Road North, Merstham,, Redhill RH1 3BN. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of LANTERN LODGE HOTELS LTD?

toggle

LANTERN LODGE HOTELS LTD is currently Active. It was registered on 03/07/2017 .

Where is LANTERN LODGE HOTELS LTD located?

toggle

LANTERN LODGE HOTELS LTD is registered at 233 The Old Foundry Jolliffe Yard, 33 London Road North, Merstham,, Redhill RH1 3BN.

What does LANTERN LODGE HOTELS LTD do?

toggle

LANTERN LODGE HOTELS LTD operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for LANTERN LODGE HOTELS LTD?

toggle

The latest filing was on 05/03/2026: Unaudited abridged accounts made up to 2025-03-31.