Lanterndew Limited
- Active
- Incorporated on 20 May 2004
Reg Address: Cannon Place, 78 Cannon Street, London EC4N 6AF, United Kingdom
- Summary The company with name "Lanterndew Limited" is a ltd and located in Cannon Place, 78 Cannon Street, London EC4N 6AF. Lanterndew Limited is currently in active status and it was incorporated on 20 May 2004 (20 years 4 months 2 days ago). Details about company profile is given in below sections.
Company Financials
Overview of company financial details and comparison for the last 2 years.
The company has not filed their first accounts yet or accounts are not available in our database. The next accounts are due on 30 Sep 2024, check back later.
Directors and Secretaries
List of all Directors and Secretaries in Lanterndew Limited.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | Bryan Michael Acutt | Director | 10 Apr 2024 | British | Active |
2 | James Peter Dawes | Director | 21 Mar 2018 | British | Resigned 10 Apr 2024 |
3 | James Peter Dawes | Director | 21 Mar 2018 | British | Active |
4 | John Ivor Cavill | Director | 4 Sep 2015 | British | Active |
5 | John Ivor Cavill | Director | 4 Sep 2015 | British | Active |
6 | Nestor Augusto Castillo Borrero | Director | 28 Mar 2014 | British | Resigned 4 Sep 2015 |
7 | Michael Forrest | Director | 1 Jun 2012 | British | Resigned 28 Mar 2014 |
8 | BIIF CORPORATE SERVICES LIMITED | Corporate Director | 31 Mar 2009 | - | Resigned 25 Jan 2016 |
9 | Nigel Wythen Middleton | Director | 19 Mar 2009 | British | Resigned 21 Mar 2018 |
10 | INFRASTRUCTURE MANAGERS LIMITED | Corporate Secretary | 31 May 2006 | - | Active |
11 | Michael Joseph Ryan | Director | 14 Dec 2005 | Irish | Resigned 19 Mar 2009 |
12 | John Mcdonagh | Director | 9 Dec 2005 | British | Resigned 19 Mar 2009 |
13 | Matthew Vickerstaff | Director | 23 Jul 2004 | British | Resigned 22 Dec 2005 |
14 | Christopher James Elliott | Director | 14 Jul 2004 | British | Resigned 17 May 2005 |
15 | Nigel Wythen Middleton | Director | 30 Jun 2004 | British | Resigned 22 Dec 2005 |
16 | LAW DEBENTURE CORPORATE SERVICES LTD | Corporate Secretary | 30 Jun 2004 | - | Resigned 31 May 2006 |
17 | Nigel Wythen Middleton | Director | 30 Jun 2004 | British | Resigned 22 Dec 2005 |
18 | Nicholas Huson Scott-Barrett | Director | 30 Jun 2004 | British | Resigned 22 Dec 2005 |
19 | CLIFFORD CHANCE SECRETARIES LIMITED | Corporate Nominee Secretary | 20 May 2004 | - | Resigned 30 Jun 2004 |
20 | Matthew Robert Layton | Nominee Director | 20 May 2004 | British | Resigned 30 Jun 2004 |
21 | David John Pudge | Nominee Director | 20 May 2004 | British | Resigned 30 Jun 2004 |
Persons with Significant Control
List of all persons/companies with sigificant control.
Following are the details about all persons and companies who have sigificant control over the company.
# | Name | Notified | Nationality | Status |
---|---|---|---|---|
1 | Biif Bidco Limited Natures of Control: Corporate Entity Person With Significant Control Ownership Of Shares 75 To 100 Percent Voting Rights 75 To 100 Percent Right To Appoint And Remove Directors | 6 Apr 2016 | - | Active |
Latest Filing Activity
List of company filings like confirmation statements, accounts for Lanterndew Limited.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Officers - Change Person Director Company With Change Date | 17 Jun 2024 | Download PDF |
2 | Officers - Appoint Person Director Company With Name Date | 11 Apr 2024 | Download PDF |
3 | Officers - Termination Director Company With Name Termination Date | 11 Apr 2024 | Download PDF |
4 | Accounts - Audit Exemption Subsiduary | 1 Oct 2022 | Download PDF |
5 | Other - Legacy | 1 Oct 2022 | Download PDF |
6 | Other - Legacy | 1 Oct 2022 | Download PDF |
7 | Accounts - Legacy | 1 Oct 2022 | Download PDF |
8 | Confirmation Statement - No Updates | 19 Jul 2022 | Download PDF |
9 | Confirmation Statement - No Updates | 5 Jul 2021 | Download PDF |
10 | Other - Legacy | 20 Nov 2020 | Download PDF 2 Pages |
11 | Accounts - Legacy | 20 Nov 2020 | Download PDF 53 Pages |
12 | Other - Legacy | 20 Nov 2020 | Download PDF 3 Pages |
13 | Accounts - Audit Exemption Subsiduary | 20 Nov 2020 | Download PDF 16 Pages |
14 | Confirmation Statement - No Updates | 22 Jun 2020 | Download PDF 3 Pages |
15 | Accounts - Full | 12 Jul 2019 | Download PDF 68 Pages |
16 | Confirmation Statement - Updates | 13 Jun 2019 | Download PDF 4 Pages |
17 | Accounts - Full | 19 Jul 2018 | Download PDF 68 Pages |
18 | Confirmation Statement - Updates | 6 Jun 2018 | Download PDF 4 Pages |
19 | Officers - Termination Director Company With Name Termination Date | 22 Mar 2018 | Download PDF 1 Pages |
20 | Officers - Appoint Person Director Company With Name Date | 22 Mar 2018 | Download PDF 2 Pages |
21 | Accounts - Full | 3 Jul 2017 | Download PDF 60 Pages |
22 | Confirmation Statement - Updates | 22 May 2017 | Download PDF 5 Pages |
23 | Accounts - Full | 11 Jul 2016 | Download PDF 60 Pages |
24 | Annual Return - Company With Made Up Date Full List Shareholders | 15 Jun 2016 | Download PDF 16 Pages |
25 | Officers - Termination Director Company With Name Termination Date | 25 Jan 2016 | Download PDF 1 Pages |
26 | Officers - Appoint Person Director Company With Name Date | 14 Oct 2015 | Download PDF 2 Pages |
27 | Officers - Termination Director Company With Name Termination Date | 14 Oct 2015 | Download PDF 1 Pages |
28 | Mortgage - Satisfy Charge Full | 7 Sep 2015 | Download PDF 1 Pages |
29 | Officers - Change Corporate Director Company With Change Date | 3 Jul 2015 | Download PDF 1 Pages |
30 | Accounts - Full | 2 Jul 2015 | Download PDF 18 Pages |
31 | Address - Change Registered Office Company With Date Old New | 1 Jul 2015 | Download PDF 1 Pages |
32 | Annual Return - Company With Made Up Date Full List Shareholders | 29 Jun 2015 | Download PDF 15 Pages |
33 | Accounts - Full | 4 Jul 2014 | Download PDF 17 Pages |
34 | Annual Return - Company With Made Up Date Full List Shareholders | 16 Jun 2014 | Download PDF 6 Pages |
35 | Officers - Change Person Director Company With Change Date | 13 Jun 2014 | Download PDF 2 Pages |
36 | Officers - Appoint Person Director Company With Name | 29 May 2014 | Download PDF 2 Pages |
37 | Officers - Termination Director Company With Name | 29 May 2014 | Download PDF 1 Pages |
38 | Officers - Change Person Director Company With Change Date | 21 May 2014 | Download PDF 2 Pages |
39 | Officers - Change Person Director Company With Change Date | 23 Dec 2013 | Download PDF 2 Pages |
40 | Officers - Change Person Director Company With Change Date | 10 Oct 2013 | Download PDF 2 Pages |
41 | Accounts - Full | 3 Jul 2013 | Download PDF 55 Pages |
42 | Address - Change Registered Office Company With Date Old | 17 Jun 2013 | Download PDF 1 Pages |
43 | Annual Return - Company With Made Up Date Full List Shareholders | 17 Jun 2013 | Download PDF 6 Pages |
44 | Officers - Change Corporate Director Company With Change Date | 26 Feb 2013 | Download PDF 2 Pages |
45 | Officers - Change Corporate Director Company With Change Date | 26 Feb 2013 | Download PDF 2 Pages |
46 | Officers - Change Corporate Secretary Company With Change Date | 26 Feb 2013 | Download PDF 2 Pages |
47 | Accounts - Full | 12 Sep 2012 | Download PDF 18 Pages |
48 | Address - Change Registered Office Company With Date Old | 4 Sep 2012 | Download PDF 2 Pages |
49 | Officers - Appoint Person Director Company With Name | 7 Jun 2012 | Download PDF 2 Pages |
50 | Annual Return - Company With Made Up Date Full List Shareholders | 22 May 2012 | Download PDF 6 Pages |
51 | Accounts - Full | 16 Sep 2011 | Download PDF 18 Pages |
52 | Mortgage - Legacy | 10 Aug 2011 | Download PDF 8 Pages |
53 | Mortgage - Legacy | 8 Aug 2011 | Download PDF 9 Pages |
54 | Mortgage - Legacy | 8 Aug 2011 | Download PDF 3 Pages |
55 | Mortgage - Legacy | 27 Jul 2011 | Download PDF 3 Pages |
56 | Mortgage - Legacy | 27 Jul 2011 | Download PDF 3 Pages |
57 | Capital - Statement Company With Date Currency Figure | 19 Jul 2011 | Download PDF 4 Pages |
58 | Capital - Legacy | 19 Jul 2011 | Download PDF 1 Pages |
59 | Insolvency - Legacy | 19 Jul 2011 | Download PDF 1 Pages |
60 | Resolution | 19 Jul 2011 | Download PDF 1 Pages |
61 | Resolution | 14 Jul 2011 | Download PDF 22 Pages |
62 | Annual Return - Company With Made Up Date Full List Shareholders | 20 May 2011 | Download PDF 6 Pages |
63 | Accounts - Full | 2 Oct 2010 | Download PDF 17 Pages |
64 | Annual Return - Company With Made Up Date Full List Shareholders | 30 Jun 2010 | Download PDF 5 Pages |
65 | Officers - Change Corporate Director Company With Change Date | 30 Jun 2010 | Download PDF 2 Pages |
66 | Officers - Change Corporate Secretary Company With Change Date | 28 Jun 2010 | Download PDF 2 Pages |
67 | Accounts - Group | 19 Apr 2010 | Download PDF 35 Pages |
68 | Capital - Allotment Shares | 5 Feb 2010 | Download PDF 2 Pages |
69 | Annual Return - Legacy | 21 Jul 2009 | Download PDF 10 Pages |
70 | Officers - Legacy | 22 May 2009 | Download PDF 5 Pages |
71 | Mortgage - Legacy | 22 May 2009 | Download PDF 6 Pages |
72 | Officers - Legacy | 18 May 2009 | Download PDF 2 Pages |
73 | Officers - Legacy | 16 May 2009 | Download PDF 1 Pages |
74 | Officers - Legacy | 16 May 2009 | Download PDF 1 Pages |
75 | Officers - Legacy | 8 May 2009 | Download PDF 1 Pages |
76 | Accounts - Group | 7 May 2009 | Download PDF 35 Pages |
77 | Capital - Legacy | 16 Apr 2009 | Download PDF 1 Pages |
78 | Resolution | 16 Apr 2009 | Download PDF 22 Pages |
79 | Capital - Legacy | 16 Apr 2009 | Download PDF 1 Pages |
80 | Address - Legacy | 23 Mar 2009 | Download PDF 1 Pages |
81 | Accounts - Legacy | 4 Mar 2009 | Download PDF 1 Pages |
82 | Mortgage - Legacy | 19 Jan 2009 | Download PDF 8 Pages |
83 | Mortgage - Legacy | 19 Jan 2009 | Download PDF 2 Pages |
84 | Officers - Legacy | 18 Jun 2008 | Download PDF 1 Pages |
85 | Annual Return - Legacy | 18 Jun 2008 | Download PDF 3 Pages |
86 | Mortgage - Legacy | 11 Jun 2008 | Download PDF 2 Pages |
87 | Mortgage - Legacy | 11 Jun 2008 | Download PDF 2 Pages |
88 | Officers - Legacy | 15 May 2008 | Download PDF 1 Pages |
89 | Mortgage - Legacy | 24 Apr 2008 | Download PDF 5 Pages |
90 | Accounts - Group | 5 Feb 2008 | Download PDF 34 Pages |
91 | Mortgage - Legacy | 28 Dec 2007 | Download PDF 4 Pages |
92 | Mortgage - Legacy | 23 Nov 2007 | Download PDF 4 Pages |
93 | Mortgage - Legacy | 18 Jul 2007 | Download PDF 5 Pages |
94 | Mortgage - Legacy | 12 Jul 2007 | Download PDF 4 Pages |
95 | Annual Return - Legacy | 14 Jun 2007 | Download PDF 2 Pages |
96 | Accounts - Group | 3 May 2007 | Download PDF 33 Pages |
97 | Resolution | 17 Jan 2007 | Download PDF 1 Pages |
98 | Mortgage - Legacy | 29 Dec 2006 | Download PDF 6 Pages |
99 | Accounts - Legacy | 22 Jun 2006 | Download PDF 1 Pages |
100 | Annual Return - Legacy | 15 Jun 2006 | Download PDF 2 Pages |
Mutual Companies
List of companies mutual between directors of this company.
Following are the details about companies which are mutual between director of this company.