Company NameLantern Rental Services Limited
Company StatusDissolved
Company Number03844165
CategoryPrivate Limited Company
Incorporation Date20 September 1999(24 years, 7 months ago)
Dissolution Date19 November 2013 (10 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7110Renting of automobiles
SIC 77110Renting and leasing of cars and light motor vehicles

Directors

Director NameNoel Dennehy
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed20 September 1999(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressHopkin The Heath
Lavenham Road
Great Waldingfield Sudbury
Suffolk
CO10 0SA
Secretary NameAnn Linda Stone
NationalityBritish
StatusResigned
Appointed20 September 1999(same day as company formation)
RoleCompany Director
Correspondence Address1 Hole Farm Cottage
The Street, Great Waldingfield
Sudbury
Suffolk
CO10 0TW
Secretary NameMichael Anthony Stone
NationalityBritish
StatusResigned
Appointed31 October 2002(3 years, 1 month after company formation)
Appointment Duration6 years, 10 months (resigned 21 September 2009)
RoleCompany Director
Correspondence Address1 Hole Farm Cottage
Great Waldingfield
Sudbury
Suffolk
CO10 0TW
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed20 September 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed20 September 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressHopkin The Heath
Lavenham Road
Great Waldingfield Sudbury
Suffolk
CO10 0SA
RegionEast of England
ConstituencySouth Suffolk
CountySuffolk
ParishGreat Waldingfield
WardWaldingfield
Built Up AreaGreat Waldingfield
Address Matches6 other UK companies use this postal address

Shareholders

1 at £1Michelle Boudjemaa
50.00%
Ordinary
1 at £1Noel Dennehy
50.00%
Ordinary

Financials

Year2014
Net Worth£168,187
Cash£45,899
Current Liabilities£280,560

Accounts

Latest Accounts30 September 2009 (14 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

19 November 2013Final Gazette dissolved via compulsory strike-off (1 page)
19 November 2013Final Gazette dissolved via compulsory strike-off (1 page)
6 August 2013First Gazette notice for voluntary strike-off (1 page)
6 August 2013First Gazette notice for voluntary strike-off (1 page)
30 January 2013Compulsory strike-off action has been suspended (1 page)
30 January 2013Compulsory strike-off action has been suspended (1 page)
4 December 2012First Gazette notice for compulsory strike-off (1 page)
4 December 2012First Gazette notice for compulsory strike-off (1 page)
21 October 2011Compulsory strike-off action has been suspended (1 page)
21 October 2011Compulsory strike-off action has been suspended (1 page)
4 October 2011First Gazette notice for compulsory strike-off (1 page)
4 October 2011First Gazette notice for compulsory strike-off (1 page)
20 January 2011Total exemption small company accounts made up to 30 September 2009 (4 pages)
20 January 2011Total exemption small company accounts made up to 30 September 2009 (4 pages)
5 October 2010Compulsory strike-off action has been discontinued (1 page)
5 October 2010Compulsory strike-off action has been discontinued (1 page)
4 October 2010Annual return made up to 20 September 2010 with a full list of shareholders
Statement of capital on 2010-10-04
  • GBP 2
(3 pages)
4 October 2010Director's details changed for Noel Dennehy on 20 September 2010 (2 pages)
4 October 2010Director's details changed for Noel Dennehy on 20 September 2010 (2 pages)
4 October 2010Annual return made up to 20 September 2010 with a full list of shareholders
Statement of capital on 2010-10-04
  • GBP 2
(3 pages)
30 September 2010Termination of appointment of Michael Stone as a secretary (1 page)
30 September 2010Termination of appointment of Michael Stone as a secretary (1 page)
28 September 2010First Gazette notice for compulsory strike-off (1 page)
28 September 2010First Gazette notice for compulsory strike-off (1 page)
21 September 2009Return made up to 20/09/09; full list of members (3 pages)
21 September 2009Return made up to 20/09/09; full list of members (3 pages)
26 February 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
26 February 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
1 October 2008Return made up to 20/09/08; full list of members (3 pages)
1 October 2008Return made up to 20/09/08; full list of members (3 pages)
10 December 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
10 December 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
28 September 2007Return made up to 20/09/07; full list of members (2 pages)
28 September 2007Return made up to 20/09/07; full list of members (2 pages)
24 October 2006Return made up to 20/09/06; full list of members (2 pages)
24 October 2006Return made up to 20/09/06; full list of members (2 pages)
18 August 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
18 August 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
24 October 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
24 October 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
26 September 2005Return made up to 20/09/05; full list of members (2 pages)
26 September 2005Return made up to 20/09/05; full list of members (2 pages)
29 July 2005Particulars of mortgage/charge (8 pages)
29 July 2005Particulars of mortgage/charge (8 pages)
7 October 2004Return made up to 20/09/04; full list of members (6 pages)
7 October 2004Return made up to 20/09/04; full list of members (6 pages)
4 October 2004Total exemption small company accounts made up to 30 September 2003 (4 pages)
4 October 2004Total exemption small company accounts made up to 30 September 2003 (4 pages)
22 September 2004Registered office changed on 22/09/04 from: 3 alexandra road sudbury suffolk CO10 6XH (1 page)
22 September 2004Registered office changed on 22/09/04 from: 3 alexandra road sudbury suffolk CO10 6XH (1 page)
6 November 2003Total exemption small company accounts made up to 30 September 2002 (4 pages)
6 November 2003Total exemption small company accounts made up to 30 September 2002 (4 pages)
9 October 2003Return made up to 20/09/03; full list of members (6 pages)
9 October 2003Return made up to 20/09/03; full list of members (6 pages)
7 November 2002Return made up to 20/09/02; full list of members (6 pages)
7 November 2002New secretary appointed (2 pages)
7 November 2002Secretary resigned (1 page)
7 November 2002Return made up to 20/09/02; full list of members (6 pages)
7 November 2002Secretary resigned (1 page)
7 November 2002New secretary appointed (2 pages)
1 November 2002Total exemption small company accounts made up to 30 September 2001 (4 pages)
1 November 2002Total exemption small company accounts made up to 30 September 2001 (4 pages)
19 April 2002Total exemption small company accounts made up to 30 September 2000 (4 pages)
19 April 2002Total exemption small company accounts made up to 30 September 2000 (4 pages)
25 March 2002Particulars of mortgage/charge (3 pages)
25 March 2002Particulars of mortgage/charge (3 pages)
30 October 2001Return made up to 20/09/01; full list of members (6 pages)
30 October 2001Registered office changed on 30/10/01 from: 3 alexandra road sudbury suffolk CO10 6XH (1 page)
30 October 2001Return made up to 20/09/01; full list of members
  • 363(287) ‐ Registered office changed on 30/10/01
(6 pages)
30 October 2001Registered office changed on 30/10/01 from: 3 alexandra road sudbury suffolk CO10 6XH (1 page)
27 March 2001Compulsory strike-off action has been discontinued (1 page)
27 March 2001Compulsory strike-off action has been discontinued (1 page)
26 March 2001Return made up to 20/09/00; full list of members (6 pages)
26 March 2001Return made up to 20/09/00; full list of members (6 pages)
13 March 2001First Gazette notice for compulsory strike-off (1 page)
13 March 2001First Gazette notice for compulsory strike-off (1 page)
18 October 1999New secretary appointed (2 pages)
18 October 1999New secretary appointed (2 pages)
18 October 1999Secretary resigned (1 page)
18 October 1999New director appointed (2 pages)
18 October 1999Secretary resigned (1 page)
18 October 1999Director resigned (1 page)
18 October 1999Director resigned (1 page)
18 October 1999New director appointed (2 pages)
20 September 1999Incorporation (17 pages)