LANTERN RECOVERY SPECIALISTS PLC
POTTERS BAR LANTERN COMMERCIALS LIMITED

Hellopages » Hertfordshire » Hertsmere » EN6 5AJ

Company number 02186762
Status Active
Incorporation Date 2 November 1987
Company Type Public Limited Company
Address LANTERN HOUSE, 39-41 HIGH STREET, POTTERS BAR, HERTFORDSHIRE, EN6 5AJ
Home Country United Kingdom
Nature of Business 45200 - Maintenance and repair of motor vehicles
Phone, email, etc

Since the company registration one hundred and eighteen events have happened. The last three records are Confirmation statement made on 29 December 2016 with updates; Full accounts made up to 31 March 2016; Satisfaction of charge 2 in full. The most likely internet sites of LANTERN RECOVERY SPECIALISTS PLC are www.lanternrecoveryspecialists.co.uk, and www.lantern-recovery-specialists.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and eleven months. Lantern Recovery Specialists Plc is a Public Limited Company. The company registration number is 02186762. Lantern Recovery Specialists Plc has been working since 02 November 1987. The present status of the company is Active. The registered address of Lantern Recovery Specialists Plc is Lantern House 39 41 High Street Potters Bar Hertfordshire En6 5aj. . COLEMAN, Craig is a Secretary of the company. COLEMAN, Craig is a Director of the company. COLEMAN, Lee is a Director of the company. COLEMAN, Raymond Michael is a Director of the company. COLEMAN, Ryan is a Director of the company. Secretary CHAPMAN, Catherine Anne has been resigned. Secretary COLEMAN, Raymond Michael has been resigned. Director COLEMAN, Joseph Henry has been resigned. Director COLEMAN, Sheila Jessie has been resigned. The company operates in "Maintenance and repair of motor vehicles".


Current Directors

Secretary
COLEMAN, Craig
Appointed Date: 31 May 2008

Director
COLEMAN, Craig
Appointed Date: 26 March 2012
49 years old

Director
COLEMAN, Lee
Appointed Date: 26 March 2012
47 years old

Director

Director
COLEMAN, Ryan
Appointed Date: 26 March 2012
42 years old

Resigned Directors

Secretary
CHAPMAN, Catherine Anne
Resigned: 31 May 2008
Appointed Date: 25 October 2005

Secretary
COLEMAN, Raymond Michael
Resigned: 25 October 2005

Director
COLEMAN, Joseph Henry
Resigned: 25 October 2005
95 years old

Director
COLEMAN, Sheila Jessie
Resigned: 29 February 2008
91 years old

Persons With Significant Control

Lantern Services (Holdings) Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

LANTERN RECOVERY SPECIALISTS PLC Events

12 Jan 2017
Confirmation statement made on 29 December 2016 with updates
02 Oct 2016
Full accounts made up to 31 March 2016
20 Feb 2016
Satisfaction of charge 2 in full
04 Feb 2016
Registration of charge 021867620007, created on 2 February 2016
06 Jan 2016
Annual return made up to 29 December 2015 with full list of shareholders
Statement of capital on 2016-01-06
  • GBP 50,000

...
... and 108 more events
18 Feb 1988
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

29 Jan 1988
Registered office changed on 29/01/88 from: 1/3 leonard street london EC2A 4AQ

29 Jan 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed

02 Nov 1987
Incorporation
02 Nov 1987
Certificate of incorporation

LANTERN RECOVERY SPECIALISTS PLC Charges

2 February 2016
Charge code 0218 6762 0007
Delivered: 4 February 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: L/H 1ST floor lantern house 3941 high street potters bar…
3 December 2015
Charge code 0218 6762 0006
Delivered: 11 December 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
4 March 2005
Legal charge
Delivered: 8 March 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Calaflow works, london road, flamstead, herts HD6271 and…
13 July 2004
Legal charge
Delivered: 15 July 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Former aa depot bignells corner south mimms titles HD2238B4…
19 December 2002
Legal charge
Delivered: 3 January 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Units 9 & 10 stadium way industrial estate luton beds. By…
11 January 2002
Legal charge
Delivered: 16 January 2002
Status: Satisfied on 20 February 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: First floor hertford house 39/41 high street potters bar…
5 April 1997
Debenture
Delivered: 10 April 1997
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…