LANTERN INVESTMENTS (HITCHIN) LIMITED
HERTFORDSHIRE

Hellopages » Hertfordshire » North Hertfordshire » SG5 2HY

Company number 04263472
Status Active
Incorporation Date 2 August 2001
Company Type Private Limited Company
Address 56 WEST HILL, HITCHIN, HERTFORDSHIRE, SG5 2HY
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration forty-three events have happened. The last three records are Confirmation statement made on 2 August 2016 with updates; Total exemption small company accounts made up to 31 August 2015; Annual return made up to 2 August 2015 with full list of shareholders Statement of capital on 2015-08-11 GBP 400 . The most likely internet sites of LANTERN INVESTMENTS (HITCHIN) LIMITED are www.lanterninvestmentshitchin.co.uk, and www.lantern-investments-hitchin.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and two months. Lantern Investments Hitchin Limited is a Private Limited Company. The company registration number is 04263472. Lantern Investments Hitchin Limited has been working since 02 August 2001. The present status of the company is Active. The registered address of Lantern Investments Hitchin Limited is 56 West Hill Hitchin Hertfordshire Sg5 2hy. The company`s financial liabilities are £133.02k. It is £-17.73k against last year. The cash in hand is £23.37k. It is £5.93k against last year. And the total assets are £24.86k, which is £7k against last year. JENKINS, Christine Alice is a Secretary of the company. JENKINS, Christine Alice is a Director of the company. JENKINS, Keith Marshall is a Director of the company. SMITH, Brent is a Director of the company. SMITH, Patricia Ann is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


lantern investments (hitchin) Key Finiance

LIABILITIES £133.02k
-12%
CASH £23.37k
+34%
TOTAL ASSETS £24.86k
+39%
All Financial Figures

Current Directors

Secretary
JENKINS, Christine Alice
Appointed Date: 02 August 2001

Director
JENKINS, Christine Alice
Appointed Date: 02 August 2001
74 years old

Director
JENKINS, Keith Marshall
Appointed Date: 02 August 2001
78 years old

Director
SMITH, Brent
Appointed Date: 02 August 2001
80 years old

Director
SMITH, Patricia Ann
Appointed Date: 02 August 2001
78 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 02 August 2001
Appointed Date: 02 August 2001

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 02 August 2001
Appointed Date: 02 August 2001

LANTERN INVESTMENTS (HITCHIN) LIMITED Events

08 Aug 2016
Confirmation statement made on 2 August 2016 with updates
23 May 2016
Total exemption small company accounts made up to 31 August 2015
11 Aug 2015
Annual return made up to 2 August 2015 with full list of shareholders
Statement of capital on 2015-08-11
  • GBP 400

11 Aug 2015
Director's details changed for Mr Brent Smith on 17 September 2014
11 Aug 2015
Director's details changed for Patricia Ann Smith on 17 September 2014
...
... and 33 more events
09 Aug 2001
New director appointed
09 Aug 2001
New director appointed
06 Aug 2001
Director resigned
06 Aug 2001
Secretary resigned
02 Aug 2001
Incorporation

LANTERN INVESTMENTS (HITCHIN) LIMITED Charges

31 March 2010
Mortgage
Delivered: 20 April 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property known as the well, 181 stevenage road…
12 October 2001
Third party legal charge
Delivered: 1 November 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a 2 and 2A market place, hitchin…
12 October 2001
Third party legal charge
Delivered: 1 November 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a 2 and 2A market place, hitchin…