LANTERN RECOVERY SPECIALISTS PLC

Register to unlock more data on OkredoRegister

LANTERN RECOVERY SPECIALISTS PLC

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02186762

Incorporation date

02/11/1987

Size

Full

Contacts

Registered address

Registered address

Lantern House, 39-41 High Street, Potters Bar, Hertfordshire EN6 5AJCopy
copy info iconCopy
See on map
Latest events (Record since 02/11/1987)
dot icon17/12/2025
Confirmation statement made on 2025-12-17 with no updates
dot icon29/09/2025
Full accounts made up to 2025-03-31
dot icon18/12/2024
Confirmation statement made on 2024-12-18 with no updates
dot icon26/09/2024
Full accounts made up to 2024-03-31
dot icon18/12/2023
Confirmation statement made on 2023-12-18 with no updates
dot icon27/09/2023
Full accounts made up to 2023-03-31
dot icon30/12/2022
Confirmation statement made on 2022-12-29 with updates
dot icon05/10/2022
Satisfaction of charge 021867620008 in full
dot icon05/10/2022
Satisfaction of charge 021867620009 in full
dot icon30/09/2022
Full accounts made up to 2022-03-31
dot icon05/01/2022
Confirmation statement made on 2021-12-29 with no updates
dot icon27/09/2021
Full accounts made up to 2021-03-31
dot icon12/01/2021
Confirmation statement made on 2020-12-29 with no updates
dot icon23/12/2020
Full accounts made up to 2020-03-31
dot icon12/05/2020
Registration of charge 021867620009, created on 2020-05-12
dot icon12/05/2020
Registration of charge 021867620008, created on 2020-05-12
dot icon02/01/2020
Confirmation statement made on 2019-12-29 with no updates
dot icon16/10/2019
Satisfaction of charge 4 in full
dot icon16/10/2019
Satisfaction of charge 1 in full
dot icon16/10/2019
Satisfaction of charge 5 in full
dot icon16/10/2019
Satisfaction of charge 021867620006 in full
dot icon16/10/2019
Satisfaction of charge 021867620007 in full
dot icon16/10/2019
Satisfaction of charge 3 in full
dot icon23/09/2019
Full accounts made up to 2019-03-31
dot icon04/01/2019
Confirmation statement made on 2018-12-29 with no updates
dot icon04/01/2019
Register inspection address has been changed from Leytonstone House Leytonstone London E111GA to Lantern House 39-41 High Street Potters Bar EN6 5AJ
dot icon01/10/2018
Full accounts made up to 2018-03-31
dot icon11/01/2018
Confirmation statement made on 2017-12-29 with no updates
dot icon28/09/2017
Full accounts made up to 2017-03-31
dot icon12/01/2017
Confirmation statement made on 2016-12-29 with updates
dot icon02/10/2016
Full accounts made up to 2016-03-31
dot icon20/02/2016
Satisfaction of charge 2 in full
dot icon04/02/2016
Registration of charge 021867620007, created on 2016-02-02
dot icon06/01/2016
Annual return made up to 2015-12-29 with full list of shareholders
dot icon11/12/2015
Registration of charge 021867620006, created on 2015-12-03
dot icon04/10/2015
Full accounts made up to 2015-03-31
dot icon23/01/2015
Annual return made up to 2014-12-29 with full list of shareholders
dot icon08/10/2014
Secretary's details changed for Mr Craig Coleman on 2014-10-08
dot icon08/10/2014
Director's details changed for Mr Ryan Coleman on 2014-10-08
dot icon08/10/2014
Director's details changed for Mr Lee Coleman on 2014-10-08
dot icon08/10/2014
Director's details changed for Mr Raymond Michael Coleman on 2014-10-08
dot icon01/10/2014
Full accounts made up to 2014-03-31
dot icon19/02/2014
Annual return made up to 2013-12-29 with full list of shareholders
dot icon01/10/2013
Group of companies' accounts made up to 2013-03-31
dot icon06/02/2013
Annual return made up to 2012-12-29 with full list of shareholders
dot icon03/10/2012
Group of companies' accounts made up to 2012-03-31
dot icon15/05/2012
Appointment of Craig Coleman as a director
dot icon15/05/2012
Appointment of Ryan Coleman as a director
dot icon15/05/2012
Appointment of Lee Coleman as a director
dot icon08/03/2012
Annual return made up to 2011-12-29 with full list of shareholders
dot icon05/10/2011
Group of companies' accounts made up to 2011-03-31
dot icon07/01/2011
Annual return made up to 2010-12-29 with full list of shareholders
dot icon02/10/2010
Group of companies' accounts made up to 2010-03-31
dot icon11/02/2010
Register(s) moved to registered inspection location
dot icon11/02/2010
Register inspection address has been changed
dot icon15/01/2010
Annual return made up to 2009-12-29 with full list of shareholders
dot icon13/10/2009
Group of companies' accounts made up to 2009-03-31
dot icon13/01/2009
Return made up to 29/12/08; full list of members
dot icon12/01/2009
Location of register of members
dot icon18/12/2008
Appointment terminated director sheila coleman
dot icon03/11/2008
Group of companies' accounts made up to 2008-03-31
dot icon19/06/2008
Secretary appointed craig coleman
dot icon18/06/2008
Appointment terminated secretary cathie chapman
dot icon30/05/2008
Return made up to 29/12/07; no change of members
dot icon04/04/2008
Location of register of members
dot icon01/11/2007
Group of companies' accounts made up to 2007-03-31
dot icon04/04/2007
Return made up to 29/12/06; full list of members
dot icon05/11/2006
Group of companies' accounts made up to 2006-03-31
dot icon13/10/2006
Auditor's resignation
dot icon29/09/2006
Registered office changed on 29/09/06 from: the quadrangle 2ND floor 180 wardour street london W1F 8FY
dot icon27/02/2006
Return made up to 29/12/05; full list of members
dot icon19/01/2006
Director resigned
dot icon19/01/2006
Secretary resigned
dot icon19/01/2006
New secretary appointed
dot icon07/12/2005
Group of companies' accounts made up to 2005-03-31
dot icon08/03/2005
Particulars of mortgage/charge
dot icon04/01/2005
Return made up to 29/12/04; full list of members
dot icon02/11/2004
Group of companies' accounts made up to 2004-03-31
dot icon15/07/2004
Particulars of mortgage/charge
dot icon09/01/2004
Return made up to 29/12/03; full list of members
dot icon04/11/2003
Group of companies' accounts made up to 2003-03-31
dot icon12/02/2003
Return made up to 29/12/02; full list of members
dot icon03/01/2003
Particulars of mortgage/charge
dot icon04/11/2002
Group of companies' accounts made up to 2002-03-31
dot icon16/01/2002
Particulars of mortgage/charge
dot icon09/01/2002
Return made up to 29/12/01; full list of members
dot icon02/11/2001
Group of companies' accounts made up to 2001-03-31
dot icon29/01/2001
Return made up to 29/12/00; full list of members
dot icon29/08/2000
Full accounts made up to 2000-03-31
dot icon28/03/2000
Accounting reference date shortened from 30/04/00 to 31/03/00
dot icon17/02/2000
Return made up to 29/12/99; full list of members
dot icon06/12/1999
Certificate of re-registration from Private to Public Limited Company
dot icon06/12/1999
Declaration on reregistration from private to PLC
dot icon06/12/1999
Balance Sheet
dot icon06/12/1999
Auditor's statement
dot icon06/12/1999
Auditor's report
dot icon06/12/1999
Re-registration of Memorandum and Articles
dot icon06/12/1999
Application for reregistration from private to PLC
dot icon06/12/1999
Resolutions
dot icon06/12/1999
Resolutions
dot icon01/12/1999
Full accounts made up to 1999-04-30
dot icon12/05/1999
Accounting reference date extended from 31/03/99 to 30/04/99
dot icon12/05/1999
Ad 19/04/99--------- £ si 16467@1=16467 £ ic 33533/50000
dot icon12/05/1999
Ad 19/04/99--------- £ si 16467@1=16467 £ ic 17066/33533
dot icon12/05/1999
Ad 19/04/99--------- £ si 16966@1=16966 £ ic 100/17066
dot icon12/05/1999
Resolutions
dot icon12/05/1999
Resolutions
dot icon12/05/1999
Resolutions
dot icon12/05/1999
£ nc 1000/50000 19/04/99
dot icon07/05/1999
Certificate of change of name
dot icon28/01/1999
Return made up to 29/12/98; full list of members
dot icon09/12/1998
Full accounts made up to 1998-03-31
dot icon08/01/1998
Return made up to 29/12/97; no change of members
dot icon29/12/1997
Secretary's particulars changed;director's particulars changed
dot icon11/12/1997
Full accounts made up to 1997-03-31
dot icon10/04/1997
Particulars of mortgage/charge
dot icon27/01/1997
Return made up to 29/12/96; full list of members
dot icon20/01/1997
Accounting reference date shortened from 30/06/97 to 31/03/97
dot icon20/01/1997
Full accounts made up to 1996-06-30
dot icon06/05/1996
Full accounts made up to 1995-06-30
dot icon10/01/1996
Return made up to 29/12/95; no change of members
dot icon19/12/1995
Registered office changed on 19/12/95 from: st.martins house 43/44 billing road northampton NN1 5DA
dot icon16/08/1995
Auditor's resignation
dot icon30/04/1995
Accounts for a small company made up to 1994-06-30
dot icon23/02/1995
Return made up to 29/12/94; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon12/07/1994
Accounts for a small company made up to 1993-06-30
dot icon17/01/1994
Return made up to 29/12/93; full list of members
dot icon01/03/1993
Accounts for a small company made up to 1992-06-30
dot icon17/01/1993
Return made up to 29/12/92; no change of members
dot icon01/07/1992
Accounts for a small company made up to 1991-06-30
dot icon20/01/1992
Accounts for a small company made up to 1990-06-30
dot icon20/01/1992
Return made up to 29/12/91; no change of members
dot icon24/02/1991
Return made up to 28/12/90; full list of members
dot icon27/07/1990
Accounts for a small company made up to 1989-06-30
dot icon18/05/1990
Return made up to 29/12/89; full list of members
dot icon15/05/1989
Director's particulars changed
dot icon15/05/1989
Accounts for a small company made up to 1988-06-30
dot icon15/05/1989
Return made up to 24/12/88; full list of members
dot icon02/08/1988
Accounting reference date shortened from 31/03 to 30/06
dot icon01/08/1988
Wd 14/06/88 ad 15/04/88--------- £ si 98@1=98 £ ic 2/100
dot icon01/08/1988
Wd 14/06/88 pd 09/11/87--------- £ si 2@1
dot icon21/03/1988
Certificate of change of name
dot icon18/02/1988
Resolutions
dot icon29/01/1988
Registered office changed on 29/01/88 from: 1/3 leonard street london EC2A 4AQ
dot icon29/01/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon02/11/1987
Incorporation
dot icon02/11/1987
Miscellaneous
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
17/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
119
9.07M
-
0.00
1.43M
-
2022
114
11.60M
-
0.00
1.14M
-
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Coleman, Craig
Director
26/03/2012 - Present
4
Coleman, Lee
Director
26/03/2012 - Present
2
Coleman, Ryan
Director
26/03/2012 - Present
2

Persons with Significant Control

0

No PSC data available.

Similar companies

100,001
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 RECOVERY SPECIALISTS PLC

LANTERN RECOVERY SPECIALISTS PLC is an(a) Active company incorporated on 02/11/1987 with the registered office located at Lantern House, 39-41 High Street, Potters Bar, Hertfordshire EN6 5AJ. 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 RECOVERY SPECIALISTS PLC?

toggle

LANTERN RECOVERY SPECIALISTS PLC is currently Active. It was registered on 02/11/1987 .

Where is LANTERN RECOVERY SPECIALISTS PLC located?

toggle

LANTERN RECOVERY SPECIALISTS PLC is registered at Lantern House, 39-41 High Street, Potters Bar, Hertfordshire EN6 5AJ.

What does LANTERN RECOVERY SPECIALISTS PLC do?

toggle

LANTERN RECOVERY SPECIALISTS PLC operates in the Maintenance and repair of motor vehicles (45.20 - SIC 2007) sector.

What is the latest filing for LANTERN RECOVERY SPECIALISTS PLC?

toggle

The latest filing was on 17/12/2025: Confirmation statement made on 2025-12-17 with no updates.