LANTERN LODGE HOTELS LTD

Foresters Hall Foresters Hall, London, SE19 3RY, England
StatusACTIVE
Company No.10845795
CategoryPrivate Limited Company
Incorporated03 Jul 2017
Age7 years, 8 days
JurisdictionEngland Wales

SUMMARY

LANTERN LODGE HOTELS LTD is an active private limited company with number 10845795. It was incorporated 7 years, 8 days ago, on 03 July 2017. The company address is Foresters Hall Foresters Hall, London, SE19 3RY, England.



Company Fillings

Confirmation statement with updates

Date: 03 Jul 2024

Action Date: 21 Jun 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-06-21

Documents

View document PDF

Capital allotment shares

Date: 17 Jun 2024

Action Date: 03 May 2024

Category: Capital

Type: SH01

Date: 2024-05-03

Capital : 250,100 GBP

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 30 May 2024

Action Date: 22 May 2024

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 108457950008

Charge creation date: 2024-05-22

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 13 May 2024

Action Date: 09 May 2024

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 108457950006

Charge creation date: 2024-05-09

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 13 May 2024

Action Date: 09 May 2024

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 108457950007

Charge creation date: 2024-05-09

Documents

View document PDF

Mortgage satisfy charge full

Date: 09 May 2024

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 108457950003

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Change to a person with significant control

Date: 05 Sep 2023

Action Date: 04 Sep 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-09-04

Psc name: Mr Robert Norman Graham

Documents

View document PDF

Confirmation statement with updates

Date: 21 Jun 2023

Action Date: 21 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-21

Documents

View document PDF

Cessation of a person with significant control

Date: 21 Jun 2023

Action Date: 24 Feb 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Simon Christopher Bird

Cessation date: 2023-02-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Jun 2023

Action Date: 21 Jun 2023

Category: Address

Type: AD01

Change date: 2023-06-21

Old address: 21-23 Croydon Road Caterham Surrey CR3 6PA United Kingdom

New address: Foresters Hall 25 -27 Westow Street London SE19 3RY

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Mar 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 01 Mar 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 108457950001

Documents

View document PDF

Mortgage satisfy charge full

Date: 01 Mar 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 108457950002

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 27 Feb 2023

Action Date: 24 Feb 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 108457950003

Charge creation date: 2023-02-24

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 27 Feb 2023

Action Date: 24 Feb 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 108457950004

Charge creation date: 2023-02-24

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 27 Feb 2023

Action Date: 24 Feb 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 108457950005

Charge creation date: 2023-02-24

Documents

View document PDF

Termination director company with name termination date

Date: 24 Feb 2023

Action Date: 24 Feb 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon Christopher Bird

Termination date: 2023-02-24

Documents

View document PDF

Confirmation statement with updates

Date: 02 Aug 2022

Action Date: 02 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-02

Documents

View document PDF

Gazette filings brought up to date

Date: 23 Jun 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Jun 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Gazette notice compulsory

Date: 31 May 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jul 2021

Action Date: 06 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-06

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 01 Sep 2020

Action Date: 27 Aug 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 108457950002

Charge creation date: 2020-08-27

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 01 Sep 2020

Action Date: 27 Aug 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 108457950001

Charge creation date: 2020-08-27

Documents

View document PDF

Confirmation statement with updates

Date: 23 Jul 2020

Action Date: 22 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-22

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jul 2020

Action Date: 02 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jul 2019

Action Date: 02 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-02

Documents

View document PDF

Change person director company with change date

Date: 09 Jul 2019

Action Date: 27 Jun 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-06-27

Officer name: Mr Simon Christopher Bird

Documents

View document PDF

Change to a person with significant control

Date: 09 Jul 2019

Action Date: 27 Jun 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-06-27

Psc name: Mr Simon Bird

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Oct 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jul 2018

Action Date: 02 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-02

Documents

View document PDF

Change account reference date company current shortened

Date: 02 Mar 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA01

Made up date: 2018-07-31

New date: 2018-03-31

Documents

View document PDF

Change to a person with significant control

Date: 09 Oct 2017

Action Date: 01 Sep 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-09-01

Psc name: Mr Simon Bird

Documents

View document PDF

Change person director company with change date

Date: 09 Oct 2017

Action Date: 01 Sep 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-09-01

Officer name: Mr Simon Bird

Documents

View document PDF

Incorporation company

Date: 03 Jul 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANCHOR SYSTEMS LIMITED

UNIT 45, ROWFANT BUSINESS CENTRE WALLAGE LANE,CRAWLEY,RH10 4NQ

Number:09901999
Status:ACTIVE
Category:Private Limited Company

GALLOWAY EGGS LIMITED

KEMPLETON MILL,KIRKCUDBRIGHT,DG6 4NJ

Number:SC064455
Status:ACTIVE
Category:Private Limited Company

JOE BLACK SUBSEA LIMITED

27 BLAIRMORE PARK BLAIRMORE PARK,FRASERBURGH,AB43 7NZ

Number:SC523008
Status:ACTIVE
Category:Private Limited Company

LLANDUDNO WELSH RUGBY UNION FOOTBALL CLUB LIMITED

MAESDU RECREACTION GROUND,LLANDUDNO,

Number:01336154
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

MARSHALL WAITE HOLDINGS LIMITED

3 ACORN BUSINESS CENTRE,PORTSMOUTH,PO6 3TH

Number:07889350
Status:ACTIVE
Category:Private Limited Company

MMI PROPERTIES (GATLEY) LIMITED

COURTYARD LODGE THE COURTYARD,ALTRINCHAM CHESHIRE,WA14 3NG

Number:02052331
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source