The Lanterns Management Company Limited ENFIELD


The Lanterns Management Company started in year 1990 as Private Limited Company with registration number 02546403. The The Lanterns Management Company company has been functioning successfully for thirty four years now and its status is active. The firm's office is based in Enfield at Chase Green House. Postal code: EN2 6NF.

The company has one director. Nazmul R., appointed on 2 January 2020. 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.

The Lanterns Management Company Limited Address / Contact

Office Address Chase Green House
Office Address2 42 Chase Side
Town Enfield
Post code EN2 6NF
Country of origin United Kingdom

Company Information / Profile

Registration Number 02546403
Date of Incorporation Fri, 5th Oct 1990
Industry Residents property management
End of financial Year 31st December
Company age 34 years old
Account next due date Mon, 30th Sep 2024 (139 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 19th Oct 2024 (2024-10-19)
Last confirmation statement dated Thu, 5th Oct 2023

Company staff

Nazmul R.

Position: Director

Appointed: 02 January 2020

Brian O.

Position: Director

Appointed: 17 September 2015

Resigned: 31 July 2020

Stewart B.

Position: Secretary

Appointed: 10 August 2007

Resigned: 17 May 2011

Sara B.

Position: Secretary

Appointed: 01 August 2006

Resigned: 09 August 2007

Simon M.

Position: Secretary

Appointed: 09 April 1999

Resigned: 01 August 2006

Martin H.

Position: Director

Appointed: 08 April 1999

Resigned: 17 September 2015

Jennifer B.

Position: Secretary

Appointed: 31 October 1997

Resigned: 09 April 1999

Robin M.

Position: Director

Appointed: 23 October 1993

Resigned: 08 April 1999

Claire R.

Position: Secretary

Appointed: 05 October 1993

Resigned: 31 October 1997

Paul L.

Position: Secretary

Appointed: 01 December 1992

Resigned: 27 April 1993

People with significant control

The list of PSCs who own or have control over the company is made up of 1 name. As BizStats discovered, there is Brian O. This PSC has significiant influence or control over this company,.

Brian O.

Notified on 5 October 2016
Ceased on 31 July 2020
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Net Worth100100        
Balance Sheet
Cash Bank On Hand  19 45810 3149 7955 0589 19315 12210 68120 987
Current Assets48 12756 98163 55617 80854 35150 23740 84550 56148 68348 641
Debtors39 60053 55344 0987 49444 55645 17931 65235 43938 00227 654
Net Assets Liabilities  100100100100100100100100
Other Debtors  2 0902 2264 2265 6633 0896 5284 0607 924
Cash Bank In Hand8 5273 428        
Net Assets Liabilities Including Pension Asset Liability100100        
Reserves/Capital
Called Up Share Capital100100        
Shareholder Funds100100        
Other
Accrued Liabilities Deferred Income  38 2893 87343 99741 616    
Average Number Employees During Period    2-2-2-1-1 
Creditors  63 45617 70854 25150 13739 45846 63448 53455 568
Deferred Tax Asset Debtors   113      
Net Current Assets Liabilities100100100100100-5 5631 3873 927149-6 927
Other Creditors   12 473 41 61632 51138 94040 03646 708
Other Taxation Social Security Payable  7 821 8 0487 744    
Prepayments Accrued Income   2 1132 8733 140    
Provisions For Liabilities Balance Sheet Subtotal     -5 6631 2873 82749-7 027
Taxation Social Security Payable     7 7445 8216 7416 6158 035
Total Assets Less Current Liabilities100100100100100     
Trade Creditors Trade Payables  2271 3622 2067771 1269531 883825
Trade Debtors Trade Receivables  42 0085 26837 45736 37628 56328 91133 94219 730
Creditors Due Within One Year48 02756 881        
Number Shares Allotted 100        
Par Value Share 1        
Share Capital Allotted Called Up Paid100100        

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution Restoration
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 19th, July 2023
Free Download (6 pages)

Company search

Advertisements