BLUE LANTERN LIMITED
LONDON

Hellopages » Greater London » Tower Hamlets » E1W 1YW

Company number 04731048
Status Active
Incorporation Date 11 April 2003
Company Type Private Limited Company
Address QUADRANT HOUSE, FLOOR 6, 4 THOMAS MORE SQUARE, LONDON, E1W 1YW
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Confirmation statement made on 11 April 2017 with updates; Full accounts made up to 30 September 2015; Annual return made up to 11 April 2016 with full list of shareholders Statement of capital on 2016-04-29 GBP 1,000 . The most likely internet sites of BLUE LANTERN LIMITED are www.bluelantern.co.uk, and www.blue-lantern.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and six months. Blue Lantern Limited is a Private Limited Company. The company registration number is 04731048. Blue Lantern Limited has been working since 11 April 2003. The present status of the company is Active. The registered address of Blue Lantern Limited is Quadrant House Floor 6 4 Thomas More Square London E1w 1yw. . GOLDBERGER, Michael Robert is a Secretary of the company. PEARLMAN, David Alan is a Director of the company. Secretary CARLISLE, Paul Gregor has been resigned. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director BLAYMIRE, Kenneth has been resigned. Director CARLISLE, Paul Gregor has been resigned. Director SIEGAL, Stanley Val has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
GOLDBERGER, Michael Robert
Appointed Date: 14 February 2006

Director
PEARLMAN, David Alan
Appointed Date: 14 February 2006
80 years old

Resigned Directors

Secretary
CARLISLE, Paul Gregor
Resigned: 14 February 2006
Appointed Date: 25 April 2003

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 25 April 2003
Appointed Date: 11 April 2003

Director
BLAYMIRE, Kenneth
Resigned: 14 February 2006
Appointed Date: 25 April 2003
77 years old

Director
CARLISLE, Paul Gregor
Resigned: 14 February 2006
Appointed Date: 25 April 2003
81 years old

Director
SIEGAL, Stanley Val
Resigned: 04 November 2015
Appointed Date: 14 February 2006
85 years old

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 25 April 2003
Appointed Date: 11 April 2003

Persons With Significant Control

Shanpark Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BLUE LANTERN LIMITED Events

26 Apr 2017
Confirmation statement made on 11 April 2017 with updates
05 Jul 2016
Full accounts made up to 30 September 2015
29 Apr 2016
Annual return made up to 11 April 2016 with full list of shareholders
Statement of capital on 2016-04-29
  • GBP 1,000

06 Nov 2015
Termination of appointment of Stanley Val Siegal as a director on 4 November 2015
04 Jul 2015
Full accounts made up to 30 September 2014
...
... and 50 more events
13 May 2003
Registered office changed on 13/05/03 from: 12 york place leeds west yorkshire LS1 2DS
12 May 2003
Secretary resigned
12 May 2003
Director resigned
12 May 2003
New secretary appointed;new director appointed
11 Apr 2003
Incorporation

BLUE LANTERN LIMITED Charges

14 February 2006
Mortgage debenture
Delivered: 2 March 2006
Status: Outstanding
Persons entitled: Anglo Irish Bank Corporation PLC
Description: Fixed and floating charges over the undertaking and all…
27 November 2003
Legal mortgage
Delivered: 5 December 2003
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: The property warehouse unit ripley drive normanton. Assigns…
15 July 2003
Debenture
Delivered: 25 July 2003
Status: Satisfied on 21 April 2006
Persons entitled: Yorkshire Bank PLC
Description: Fixed and floating charges over the undertaking and all…