LANTERN RAMPS LIMITED
DONCASTER MAEDAE LIMITED

Hellopages » South Yorkshire » Doncaster » DN12 4LQ

Company number 02137387
Status Active
Incorporation Date 4 June 1987
Company Type Private Limited Company
Address UNIT 4, GLOBE COURT, DENABY, DONCASTER, SOUTH YORKSHIRE, DN12 4LQ
Home Country United Kingdom
Nature of Business 28220 - Manufacture of lifting and handling equipment, 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration one hundred events have happened. The last three records are Confirmation statement made on 31 August 2016 with updates; Total exemption small company accounts made up to 30 June 2015; Annual return made up to 14 September 2015 with full list of shareholders Statement of capital on 2015-10-29 GBP 100 . The most likely internet sites of LANTERN RAMPS LIMITED are www.lanternramps.co.uk, and www.lantern-ramps.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and four months. The distance to to Rotherham Central Rail Station is 5.8 miles; to Bentley (S Yorks) Rail Station is 5.8 miles; to Moorthorpe Rail Station is 7.5 miles; to Kiveton Bridge Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Lantern Ramps Limited is a Private Limited Company. The company registration number is 02137387. Lantern Ramps Limited has been working since 04 June 1987. The present status of the company is Active. The registered address of Lantern Ramps Limited is Unit 4 Globe Court Denaby Doncaster South Yorkshire Dn12 4lq. . GREEN, Raymond is a Director of the company. WARREN, Michael Christopher is a Director of the company. Secretary BLACKWATER ASSOCIATES LIMITED has been resigned. Secretary TARMEY, Stephen has been resigned. Secretary THOMPSON, Robert George has been resigned. Director GALLAGHER, Luci-Mae has been resigned. Director HOLMES, Jeanette Ann has been resigned. Director NORTON, Derek Alan has been resigned. Director TARMEY, Stephen has been resigned. Director THOMPSON, Robert George has been resigned. The company operates in "Manufacture of lifting and handling equipment".


Current Directors

Director
GREEN, Raymond
Appointed Date: 30 November 1994
70 years old

Director
WARREN, Michael Christopher
Appointed Date: 30 November 1994
77 years old

Resigned Directors

Secretary
BLACKWATER ASSOCIATES LIMITED
Resigned: 30 November 1994

Secretary
TARMEY, Stephen
Resigned: 30 July 2001
Appointed Date: 30 November 1994

Secretary
THOMPSON, Robert George
Resigned: 25 March 2013
Appointed Date: 30 July 2001

Director
GALLAGHER, Luci-Mae
Resigned: 24 March 2000
Appointed Date: 30 November 1994
57 years old

Director
HOLMES, Jeanette Ann
Resigned: 30 June 1995
Appointed Date: 30 November 1994
76 years old

Director
NORTON, Derek Alan
Resigned: 06 September 2008
Appointed Date: 30 November 1994
92 years old

Director
TARMEY, Stephen
Resigned: 30 July 2001
Appointed Date: 30 November 1994
68 years old

Director
THOMPSON, Robert George
Resigned: 31 December 2002
92 years old

Persons With Significant Control

Kindmarket Ltd
Notified on: 30 June 2016
Nature of control: Ownership of shares – 75% or more as a member of a firm

LANTERN RAMPS LIMITED Events

06 Oct 2016
Confirmation statement made on 31 August 2016 with updates
11 Apr 2016
Total exemption small company accounts made up to 30 June 2015
29 Oct 2015
Annual return made up to 14 September 2015 with full list of shareholders
Statement of capital on 2015-10-29
  • GBP 100

07 Oct 2015
Registration of charge 021373870005, created on 2 October 2015
28 Apr 2015
Total exemption small company accounts made up to 30 June 2014
...
... and 90 more events
03 Aug 1987
Registered office changed on 03/08/87 from: 1-3 leonard st london

03 Aug 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

24 Jun 1987
Company name changed filepress LIMITED\certificate issued on 25/06/87

24 Jun 1987
Company name changed\certificate issued on 24/06/87
04 Jun 1987
Incorporation

LANTERN RAMPS LIMITED Charges

2 October 2015
Charge code 0213 7387 0005
Delivered: 7 October 2015
Status: Outstanding
Persons entitled: Lloyds Bank Commercial Finance Limited
Description: Contains fixed charge…
27 February 2014
Charge code 0213 7387 0004
Delivered: 4 March 2014
Status: Outstanding
Persons entitled: Joanne L Green
Description: Notification of addition to or amendment of charge…
27 February 2014
Charge code 0213 7387 0003
Delivered: 4 March 2014
Status: Outstanding
Persons entitled: Anne Elizabeth Warren
Description: Notification of addition to or amendment of charge…
17 November 2009
Debenture
Delivered: 18 November 2009
Status: Partially satisfied
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…
8 October 1997
Debenture
Delivered: 10 October 1997
Status: Satisfied on 21 November 2014
Persons entitled: The Governor and Company of the Bank of Scotland
Description: .. fixed and floating charges over the undertaking and all…