Download leads from Nexok and grow your business. Find out more

Blue Lantern Properties Limited

Documents

Total Documents102
Total Pages551

Filing History

5 November 2019Final Gazette dissolved via voluntary strike-off
20 August 2019First Gazette notice for voluntary strike-off
9 August 2019Application to strike the company off the register
14 December 2018Micro company accounts made up to 31 October 2018
8 November 2018Second filing of the annual return made up to 1 October 2013
31 October 2018Confirmation statement made on 1 October 2018 with updates
22 August 2018Second filing of Confirmation Statement dated 01/10/2017
22 August 2018Second filing of the annual return made up to 1 October 2015
22 August 2018Second filing of Confirmation Statement dated 01/10/2016
21 August 2018Second filing of the annual return made up to 1 October 2014
14 June 2018Notification of Elaine Taylor as a person with significant control on 14 June 2018
26 April 2018Micro company accounts made up to 31 October 2017
15 January 2018Director's details changed for Mr Martin Howard Jay on 15 January 2018
15 January 2018Director's details changed for Mrs Elaine Taylor on 15 January 2018
15 January 2018Secretary's details changed for Ms Verity Rose Scarlett on 15 January 2018
6 November 2017Confirmation statement made on 1 October 2017 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change, Change to trading status of shares and Shareholder information change) was registered on 22/08/2018.
6 November 2017Confirmation statement made on 1 October 2017 with no updates
5 July 2017Micro company accounts made up to 31 October 2016
5 July 2017Micro company accounts made up to 31 October 2016
24 October 201601/10/16 Statement of Capital gbp 2
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change, Change to trading status of shares and Shareholder information change) was registered on 22/08/2018.
24 October 2016Confirmation statement made on 1 October 2016 with updates
19 May 2016Total exemption small company accounts made up to 31 October 2015
19 May 2016Total exemption small company accounts made up to 31 October 2015
6 November 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 2
  • ANNOTATION Clarification a second filed AR01 was registered on 22/08/2018.
6 November 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 2
6 November 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 2
14 January 2015Micro company accounts made up to 31 October 2014
14 January 2015Micro company accounts made up to 31 October 2014
22 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 2
  • ANNOTATION Clarification a second filed AR01 was registered on 21/08/2018.
22 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 2
22 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 2
15 January 2014Total exemption small company accounts made up to 31 October 2013
15 January 2014Total exemption small company accounts made up to 31 October 2013
10 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 2
  • ANNOTATION Clarification a second filed AR01 was registered on 08/11/2018.
10 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 2
10 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 2
9 January 2013Total exemption small company accounts made up to 31 October 2012
9 January 2013Total exemption small company accounts made up to 31 October 2012
24 November 2012Termination of appointment of Anthony Taylor as a director
24 November 2012Termination of appointment of Anthony Taylor as a director
17 October 2012Annual return made up to 1 October 2012 with a full list of shareholders
17 October 2012Annual return made up to 1 October 2012 with a full list of shareholders
17 October 2012Annual return made up to 1 October 2012 with a full list of shareholders
18 January 2012Total exemption full accounts made up to 31 October 2011
18 January 2012Total exemption full accounts made up to 31 October 2011
12 November 2011Annual return made up to 1 October 2011 with a full list of shareholders
12 November 2011Annual return made up to 1 October 2011 with a full list of shareholders
12 November 2011Annual return made up to 1 October 2011 with a full list of shareholders
7 December 2010Total exemption full accounts made up to 31 October 2010
7 December 2010Total exemption full accounts made up to 31 October 2010
27 October 2010Annual return made up to 1 October 2010 with a full list of shareholders
27 October 2010Annual return made up to 1 October 2010 with a full list of shareholders
27 October 2010Annual return made up to 1 October 2010 with a full list of shareholders
27 April 2010Total exemption full accounts made up to 31 October 2009
27 April 2010Total exemption full accounts made up to 31 October 2009
26 October 2009Director's details changed for Elaine Taylor on 26 October 2009
26 October 2009Annual return made up to 1 October 2009 with a full list of shareholders
26 October 2009Director's details changed for Anthony Taylor on 26 October 2009
26 October 2009Director's details changed for Martin Howard Jay on 26 October 2009
26 October 2009Director's details changed for Anthony Taylor on 26 October 2009
26 October 2009Annual return made up to 1 October 2009 with a full list of shareholders
26 October 2009Annual return made up to 1 October 2009 with a full list of shareholders
26 October 2009Director's details changed for Elaine Taylor on 26 October 2009
26 October 2009Director's details changed for Martin Howard Jay on 26 October 2009
6 January 2009Total exemption full accounts made up to 31 October 2008
6 January 2009Total exemption full accounts made up to 31 October 2008
26 November 2008Return made up to 01/10/08; full list of members
26 November 2008Return made up to 01/10/08; full list of members
29 August 2008Total exemption full accounts made up to 31 October 2007
29 August 2008Total exemption full accounts made up to 31 October 2007
16 October 2007Return made up to 01/10/07; no change of members
16 October 2007Return made up to 01/10/07; no change of members
19 March 2007Total exemption full accounts made up to 31 October 2006
19 March 2007Total exemption full accounts made up to 31 October 2006
20 October 2006Return made up to 01/10/06; no change of members
  • 363(288) ‐ Director's particulars changed
20 October 2006Return made up to 01/10/06; no change of members
  • 363(288) ‐ Director's particulars changed
3 October 2006Total exemption full accounts made up to 31 October 2005
3 October 2006Total exemption full accounts made up to 31 October 2005
10 August 2006Registered office changed on 10/08/06 from: 4 clare road, halifax, west yorkshire HX1 2HX
10 August 2006Registered office changed on 10/08/06 from: 4 clare road halifax west yorkshire HX1 2HX
27 October 2005Return made up to 01/10/05; full list of members
27 October 2005Return made up to 01/10/05; full list of members
16 September 2005Total exemption small company accounts made up to 31 October 2004
16 September 2005Total exemption small company accounts made up to 31 October 2004
1 December 2004Return made up to 01/10/04; full list of members
1 December 2004Return made up to 01/10/04; full list of members
22 October 2003Secretary resigned
22 October 2003Secretary resigned
22 October 2003New director appointed
22 October 2003New director appointed
22 October 2003New secretary appointed
22 October 2003New director appointed
22 October 2003Registered office changed on 22/10/03 from: 123A caerphilly road, cardiff, south glamorgan CF14 4QA
22 October 2003Registered office changed on 22/10/03 from: 123A caerphilly road cardiff south glamorgan CF14 4QA
22 October 2003Director resigned
22 October 2003New secretary appointed
22 October 2003Director resigned
22 October 2003New director appointed
22 October 2003New director appointed
22 October 2003New director appointed
1 October 2003Incorporation
1 October 2003Incorporation
Sign up now to grow your client base. Plans & Pricing