Lantern Engineering Limited DONCASTER


Lantern Engineering started in year 1986 as Private Limited Company with registration number 01985790. The Lantern Engineering company has been functioning successfully for 38 years now and its status is active. The firm's office is based in Doncaster at Unit 4, Globe Court. Postal code: DN12 4LH.

The company has one director. Raymond G., appointed on 17 February 1992. There are currently no secretaries appointed. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

This company operates within the S66 7NE postal code. The company is dealing with transport and has been registered as such. Its registration number is OB0217487 . It is located at Lantern Eng Ltd, Hamilton Road, Rotherham with a total of 1 cars.

Lantern Engineering Limited Address / Contact

Office Address Unit 4, Globe Court
Office Address2 Denaby
Town Doncaster
Post code DN12 4LH
Country of origin United Kingdom

Company Information / Profile

Registration Number 01985790
Date of Incorporation Tue, 4th Feb 1986
Industry Manufacture of metal structures and parts of structures
End of financial Year 30th June
Company age 38 years old
Account next due date Sun, 31st Mar 2024 (36 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Wed, 20th Dec 2023 (2023-12-20)
Last confirmation statement dated Tue, 6th Dec 2022

Company staff

Raymond G.

Position: Director

Appointed: 17 February 1992

Robert T.

Position: Secretary

Appointed: 30 September 1998

Resigned: 25 March 2013

Stephen T.

Position: Director

Appointed: 24 April 1996

Resigned: 30 July 2001

Gordon W.

Position: Director

Appointed: 24 April 1996

Resigned: 10 February 2011

Luci-Mae G.

Position: Director

Appointed: 24 April 1996

Resigned: 30 April 2000

Blackwater Associates Limited

Position: Corporate Secretary

Appointed: 01 August 1994

Resigned: 30 September 1998

Brian C.

Position: Director

Appointed: 13 January 1994

Resigned: 11 November 2004

Peter C.

Position: Director

Appointed: 01 April 1993

Resigned: 14 December 2005

Robert T.

Position: Secretary

Appointed: 17 August 1992

Resigned: 01 May 1994

Derek N.

Position: Director

Appointed: 17 August 1992

Resigned: 06 September 2008

Michael W.

Position: Director

Appointed: 17 August 1992

Resigned: 31 December 2020

Robert T.

Position: Director

Appointed: 17 August 1992

Resigned: 31 December 2002

Alfred W.

Position: Director

Appointed: 10 December 1991

Resigned: 17 February 1992

Joyce T.

Position: Secretary

Appointed: 10 December 1991

Resigned: 25 June 1992

Brian C.

Position: Director

Appointed: 10 December 1991

Resigned: 17 February 1992

Becktic C.

Position: Director

Appointed: 10 December 1991

Resigned: 31 July 1992

Charles M.

Position: Director

Appointed: 10 December 1991

Resigned: 30 November 1992

Terence S.

Position: Director

Appointed: 10 December 1991

Resigned: 16 August 1996

People with significant control

The register of PSCs that own or control the company consists of 1 name. As BizStats researched, there is Kindmarket Ltd from Doncaster, United Kingdom. This PSC is classified as "a limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

Kindmarket Ltd

Unit 4 Globe Court Denaby, Doncaster, South Yorkshire, DN12 4LQ, United Kingdom

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 2728017
Notified on 30 June 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand73 3535 67034 9077 07417 76535 872
Current Assets595 550367 199568 388461 758465 153255 131
Debtors424 197313 529455 481356 684299 388209 509
Net Assets Liabilities17 41033 34935 06436 727-115 152-143 399
Other Debtors22 30327 85723 01323 38121 23721 824
Property Plant Equipment234 086262 933250 903237 271233 549222 080
Total Inventories98 00048 00078 00098 000148 000 
Other
Accumulated Depreciation Impairment Property Plant Equipment437 644462 494489 838512 413535 113559 573
Additions Other Than Through Business Combinations Property Plant Equipment     12 991
Amounts Owed By Related Parties58 19456 12677 374124 197104 18066 408
Amounts Owed To Group Undertakings139 102122 083120 708118 633117 183115 633
Average Number Employees During Period 1919171515
Bank Borrowings Overdrafts3 7503 96650 00039 16729 16719 167
Comprehensive Income Expense-25 61415 939    
Corporation Tax Payable5 179 2 3954 2732 339 
Creditors3 75011 25151 14639 16736 96723 624
Future Minimum Lease Payments Under Non-cancellable Operating Leases53 20030 2004 440   
Income Tax Expense Credit On Components Other Comprehensive Income35 000-500    
Increase From Depreciation Charge For Year Property Plant Equipment 24 85027 34422 57522 70024 460
Net Current Assets Liabilities-173 926-177 333-123 693-121 429-271 786-301 907
Other Creditors204 86811 2511 146140 9227 8004 457
Other Taxation Social Security Payable64 37555 22660 30846 08142 300101 189
Profit Loss9 38615 4391 7151 663-151 879 
Property Plant Equipment Gross Cost671 730725 427740 741749 684768 662781 653
Provisions For Liabilities Balance Sheet Subtotal39 00041 00041 00039 94839 94839 948
Total Additions Including From Business Combinations Property Plant Equipment 53 69715 3148 94318 978 
Total Assets Less Current Liabilities60 16085 600127 210115 842-38 237-79 827
Trade Creditors Trade Payables350 952199 887225 381263 278433 728195 720
Trade Debtors Trade Receivables343 700229 546355 094209 106173 971121 277

Transport Operator Data

Lantern Eng Ltd
Address Hamilton Road , Maltby
City Rotherham
Post code S66 7NE
Vehicles 1

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Thursday 30th June 2022
filed on: 29th, March 2023
Free Download (14 pages)

Company search

Advertisements