Victorian Lanterns Limited BURY


Founded in 1993, Victorian Lanterns, classified under reg no. 02865235 is an active company. Currently registered at Victorian Lanterns 2 Miller Street BL9 5PX, Bury the company has been in the business for 31 years. Its financial year was closed on Monday 30th September and its latest financial statement was filed on Sat, 30th Sep 2023.

The firm has 10 directors, namely David W., Stephen N. and Fabia P. and others. Of them, Hugh B. has been with the company the longest, being appointed on 1 December 2006 and David W. has been with the company for the least time - from 10 September 2023. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Victorian Lanterns Limited Address / Contact

Office Address Victorian Lanterns 2 Miller Street
Office Address2 Summerseat
Town Bury
Post code BL9 5PX
Country of origin United Kingdom

Company Information / Profile

Registration Number 02865235
Date of Incorporation Fri, 22nd Oct 1993
Industry Residents property management
End of financial Year 30th September
Company age 31 years old
Account next due date Mon, 30th Jun 2025 (429 days left)
Account last made up date Sat, 30th Sep 2023
Next confirmation statement due date Tue, 8th Oct 2024 (2024-10-08)
Last confirmation statement dated Sun, 24th Sep 2023

Company staff

David W.

Position: Director

Appointed: 10 September 2023

Stephen N.

Position: Director

Appointed: 20 June 2023

Fabia P.

Position: Director

Appointed: 11 March 2021

Laura H.

Position: Director

Appointed: 20 December 2018

John R.

Position: Director

Appointed: 17 January 2017

David M.

Position: Director

Appointed: 29 August 2014

Peter R.

Position: Director

Appointed: 16 May 2014

Robert M.

Position: Director

Appointed: 01 July 2011

Trevor P.

Position: Director

Appointed: 02 November 2009

Hugh B.

Position: Director

Appointed: 01 December 2006

Carl K.

Position: Director

Appointed: 16 September 2015

Resigned: 10 December 2018

Beryl B.

Position: Director

Appointed: 01 October 2013

Resigned: 09 September 2023

Josephine L.

Position: Secretary

Appointed: 13 October 2007

Resigned: 31 March 2008

Josephine L.

Position: Director

Appointed: 16 June 2006

Resigned: 01 February 2008

Anthony N.

Position: Director

Appointed: 01 February 2006

Resigned: 29 August 2014

Patrick M.

Position: Director

Appointed: 25 June 2004

Resigned: 01 March 2007

Paul C.

Position: Director

Appointed: 10 January 2004

Resigned: 01 March 2007

Jean D.

Position: Director

Appointed: 28 March 2003

Resigned: 01 September 2007

Christopher C.

Position: Director

Appointed: 06 December 2002

Resigned: 11 March 2021

David Z.

Position: Director

Appointed: 28 October 2002

Resigned: 10 January 2017

Hilda E.

Position: Director

Appointed: 16 January 2002

Resigned: 27 September 2022

Graham H.

Position: Director

Appointed: 06 December 2001

Resigned: 13 May 2004

Robert G.

Position: Director

Appointed: 15 February 2001

Resigned: 25 June 2004

Matthew D.

Position: Director

Appointed: 21 April 2000

Resigned: 06 December 2002

Stephen S.

Position: Director

Appointed: 20 April 2000

Resigned: 06 December 2001

Gregory W.

Position: Director

Appointed: 03 April 2000

Resigned: 10 January 2004

Adrian L.

Position: Director

Appointed: 12 March 2000

Resigned: 01 September 2011

Margaret F.

Position: Secretary

Appointed: 27 May 1997

Resigned: 12 October 2007

Margaret F.

Position: Director

Appointed: 04 September 1996

Resigned: 01 September 2007

Simon A.

Position: Secretary

Appointed: 20 February 1995

Resigned: 08 May 1997

Richard A.

Position: Director

Appointed: 04 November 1994

Resigned: 03 April 2000

Simon A.

Position: Director

Appointed: 26 September 1994

Resigned: 28 October 2002

Graham W.

Position: Secretary

Appointed: 26 September 1994

Resigned: 20 February 1995

Graham W.

Position: Director

Appointed: 26 September 1994

Resigned: 20 April 2000

Stephen F.

Position: Director

Appointed: 26 September 1994

Resigned: 16 January 2002

John H.

Position: Director

Appointed: 26 September 1994

Resigned: 28 March 2003

Jayne H.

Position: Director

Appointed: 26 September 1994

Resigned: 14 April 2000

Myra L.

Position: Director

Appointed: 26 September 1994

Resigned: 12 March 2000

Derek M.

Position: Director

Appointed: 26 September 1994

Resigned: 14 February 2001

Andrew D.

Position: Director

Appointed: 26 September 1994

Resigned: 16 September 2015

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 22 October 1993

Resigned: 22 October 1993

Shaun K.

Position: Director

Appointed: 22 October 1993

Resigned: 26 September 1994

Shaun K.

Position: Secretary

Appointed: 22 October 1993

Resigned: 26 September 1994

London Law Services Limited

Position: Nominee Director

Appointed: 22 October 1993

Resigned: 22 October 1993

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-09-302017-09-302018-09-302019-09-302020-09-302021-09-30
Net Worth9 49911 016    
Balance Sheet
Current Assets9 49911 01613 85212 04316 2417 800
Net Assets Liabilities 11 01613 85212 04316 2517 810
Net Assets Liabilities Including Pension Asset Liability9 49911 016    
Reserves/Capital
Shareholder Funds9 49911 016    
Other
Average Number Employees During Period   101010
Called Up Share Capital Not Paid Not Expressed As Current Asset   101010
Net Current Assets Liabilities9 49911 01613 85212 04316 2417 800
Total Assets Less Current Liabilities9 49911 01613 85212 05316 2517 810

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers
Micro company financial statements for the year ending on Sat, 30th Sep 2023
filed on: 16th, October 2023
Free Download (3 pages)

Company search

Advertisements