Company NameLantern Fire And Security Limited
DirectorsChristopher Michael Cowley and Adam James Boulton
Company StatusActive
Company Number07958063
CategoryPrivate Limited Company
Incorporation Date21 February 2012(12 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 80200Security systems service activities

Directors

Director NameMr Christopher Michael Cowley
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 2012(same day as company formation)
RoleElectronic Security
Country of ResidenceEngland
Correspondence Address114 The Courtyard Business & Technology Centre
Radway Green
Crewe
CW2 5PR
Director NameMr Adam James Boulton
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed18 June 2020(8 years, 3 months after company formation)
Appointment Duration3 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address114 The Courtyard Business & Technology Centre
Radway Green
Crewe
CW2 5PR
Secretary NameMrs Kerry Louise Cowley
StatusResigned
Appointed21 February 2012(same day as company formation)
RoleCompany Director
Correspondence Address5 Swallow Drive
Alsager
Stoke-On-Trent
ST7 2GJ
Director NameMrs Kay Janine Dale
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2014(2 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 18 January 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 30 Business & Technology Centre
Radway Green
Crewe
Cheshire
CW2 5PR
Director NameMr Mark Andrew Dale
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2014(2 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 18 January 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 30 Business & Technology Centre
Radway Green
Crewe
Cheshire
CW2 5PR

Contact

Websitelanternfire.co.uk
Email address[email protected]
Telephone01270 878467
Telephone regionCrewe

Location

Registered AddressRed Bull Wharf Congleton Road South
Church Lawton
Stoke-On-Trent
ST7 3AP
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishChurch Lawton
WardOdd Rode
Built Up AreaStoke-on-Trent
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Christopher Cowley
50.00%
Ordinary
25 at £1Kay Janine Dale
25.00%
Ordinary
25 at £1Mark Andrew Dale
25.00%
Ordinary

Financials

Year2014
Net Worth£56,192
Cash£22,436
Current Liabilities£95,354

Accounts

Latest Accounts30 September 2023 (6 months, 3 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return9 May 2023 (11 months, 2 weeks ago)
Next Return Due23 May 2024 (1 month from now)

Charges

29 March 2019Delivered on: 29 March 2019
Persons entitled: Bibby Financial Services Limited (As Security Trustee)

Classification: A registered charge
Particulars: By way of first legal mortgage, all land (ad defined below) belonging to the company at the date of the debenture including without limitation that described in part 1 of schedule 2 to the debenture (a copy of which schedule is attached to this form MR01).. In the debenture "land" means all estates and other interests in freehold, leasehold or other immovable property (wherever situated) or in which the company has an interest and:-. (I) all buildings and fixtures (including trade fixtures but not including tenant's fixtures) and fixed plant and machinery at any time thereon;. (Ii) all easements, rights and agreements in respect of such property;. (Iii) all proceeds of sale of such property; and. (Iv) the benefit of all covenants given in respect of such property.
Outstanding

Filing History

7 September 2023Change of details for Mr Christopher Michael Cowley as a person with significant control on 6 September 2023 (2 pages)
6 September 2023Registered office address changed from 114 the Courtyard Business & Technology Centre Radway Green Crewe CW2 5PR England to Red Bull Wharf Congleton Road South Church Lawton Stoke-on-Trent ST7 3AP on 6 September 2023 (1 page)
9 May 2023Termination of appointment of Adam James Boulton as a director on 5 May 2023 (1 page)
9 May 2023Confirmation statement made on 9 May 2023 with updates (5 pages)
30 November 2022Unaudited abridged accounts made up to 30 September 2022 (13 pages)
8 June 2022Confirmation statement made on 8 June 2022 with updates (5 pages)
14 December 2021Unaudited abridged accounts made up to 30 September 2021 (10 pages)
8 June 2021Confirmation statement made on 8 June 2021 with updates (5 pages)
9 December 2020Unaudited abridged accounts made up to 30 September 2020 (11 pages)
10 September 2020Satisfaction of charge 079580630001 in full (1 page)
18 June 2020Appointment of Mr Adam James Boulton as a director on 18 June 2020 (2 pages)
9 June 2020Confirmation statement made on 8 June 2020 with updates (5 pages)
20 March 2020Registered office address changed from 113-114 the Courtyard, Radway Green Business Park Radway Green Crewe CW2 5PR England to 114 the Courtyard Business & Technology Centre Radway Green Crewe CW2 5PR on 20 March 2020 (1 page)
23 December 2019Unaudited abridged accounts made up to 30 September 2019 (10 pages)
19 December 2019Registered office address changed from Building 4 Radway Green Business Park Radway Green Crewe CW2 5PR England to 113-114 the Courtyard, Radway Green Business Park Radway Green Crewe CW2 5PR on 19 December 2019 (1 page)
19 December 2019Change of details for Mr Christopher Michael Cowley as a person with significant control on 19 December 2019 (2 pages)
5 November 2019Confirmation statement made on 4 November 2019 with updates (4 pages)
29 March 2019Registration of charge 079580630001, created on 29 March 2019 (53 pages)
6 November 2018Director's details changed for Mr Christopher Michael Cowley on 6 November 2018 (2 pages)
6 November 2018Confirmation statement made on 4 November 2018 with updates (4 pages)
30 October 2018Unaudited abridged accounts made up to 30 September 2018 (10 pages)
29 June 2018Unaudited abridged accounts made up to 30 September 2017 (12 pages)
6 November 2017Confirmation statement made on 4 November 2017 with no updates (3 pages)
6 November 2017Confirmation statement made on 4 November 2017 with no updates (3 pages)
30 October 2017Registered office address changed from Unit 30 Business & Technology Centre Radway Green Crewe Cheshire CW2 5PR to Building 4 Radway Green Business Park Radway Green Crewe CW2 5PR on 30 October 2017 (1 page)
30 October 2017Registered office address changed from Unit 30 Business & Technology Centre Radway Green Crewe Cheshire CW2 5PR to Building 4 Radway Green Business Park Radway Green Crewe CW2 5PR on 30 October 2017 (1 page)
25 September 2017Amended total exemption full accounts made up to 30 September 2016 (6 pages)
25 September 2017Amended total exemption full accounts made up to 30 September 2016 (6 pages)
29 June 2017Total exemption small company accounts made up to 30 September 2016 (9 pages)
29 June 2017Total exemption small company accounts made up to 30 September 2016 (9 pages)
9 November 2016Confirmation statement made on 4 November 2016 with updates (6 pages)
9 November 2016Confirmation statement made on 4 November 2016 with updates (6 pages)
21 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
21 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
18 January 2016Termination of appointment of Mark Andrew Dale as a director on 18 January 2016 (1 page)
18 January 2016Termination of appointment of Kay Janine Dale as a director on 18 January 2016 (1 page)
18 January 2016Termination of appointment of Kay Janine Dale as a director on 18 January 2016 (1 page)
18 January 2016Termination of appointment of Mark Andrew Dale as a director on 18 January 2016 (1 page)
1 December 2015Annual return made up to 4 November 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 100
(4 pages)
1 December 2015Annual return made up to 4 November 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 100
(4 pages)
1 December 2015Annual return made up to 4 November 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 100
(4 pages)
26 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
26 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
6 January 2015Previous accounting period shortened from 28 February 2015 to 30 September 2014 (1 page)
6 January 2015Previous accounting period shortened from 28 February 2015 to 30 September 2014 (1 page)
5 November 2014Annual return made up to 4 November 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 100
(4 pages)
5 November 2014Annual return made up to 4 November 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 100
(4 pages)
5 November 2014Annual return made up to 4 November 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 100
(4 pages)
20 October 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
20 October 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
14 October 2014Appointment of Mr Mark Andrew Dale as a director on 14 October 2014 (2 pages)
14 October 2014Appointment of Mr Mark Andrew Dale as a director on 14 October 2014 (2 pages)
14 October 2014Termination of appointment of Kerry Louise Cowley as a secretary on 13 October 2014 (1 page)
14 October 2014Appointment of Mrs Kay Janine Dale as a director on 14 October 2014 (2 pages)
14 October 2014Termination of appointment of Kerry Louise Cowley as a secretary on 13 October 2014 (1 page)
14 October 2014Appointment of Mrs Kay Janine Dale as a director on 14 October 2014 (2 pages)
21 March 2014Registered office address changed from 5 Swallow Drive Alsager Stoke-on-Trent ST7 2GJ on 21 March 2014 (1 page)
21 March 2014Registered office address changed from 5 Swallow Drive Alsager Stoke-on-Trent ST7 2GJ on 21 March 2014 (1 page)
24 February 2014Annual return made up to 21 February 2014 with a full list of shareholders (3 pages)
24 February 2014Annual return made up to 21 February 2014 with a full list of shareholders (3 pages)
30 October 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
30 October 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
2 May 2013Registered office address changed from 40 Goldfinch Drive Alsager Stoke-on-Trent ST7 2GL England on 2 May 2013 (1 page)
2 May 2013Director's details changed for Mr Christopher Michael Cowley on 2 May 2013 (2 pages)
2 May 2013Secretary's details changed for Mrs Kerry Louise Cowley on 2 May 2013 (2 pages)
2 May 2013Director's details changed for Mr Christopher Michael Cowley on 2 May 2013 (2 pages)
2 May 2013Registered office address changed from 40 Goldfinch Drive Alsager Stoke-on-Trent ST7 2GL England on 2 May 2013 (1 page)
2 May 2013Director's details changed for Mr Christopher Michael Cowley on 2 May 2013 (2 pages)
2 May 2013Registered office address changed from 40 Goldfinch Drive Alsager Stoke-on-Trent ST7 2GL England on 2 May 2013 (1 page)
2 May 2013Secretary's details changed for Mrs Kerry Louise Cowley on 2 May 2013 (2 pages)
2 May 2013Secretary's details changed for Mrs Kerry Louise Cowley on 2 May 2013 (2 pages)
21 March 2013Annual return made up to 21 February 2013 with a full list of shareholders (3 pages)
21 March 2013Annual return made up to 21 February 2013 with a full list of shareholders (3 pages)
20 March 2013Registered office address changed from 40 Goldfinch Dv Alsager Cheshire ST7 2GL United Kingdom on 20 March 2013 (1 page)
20 March 2013Registered office address changed from 40 Goldfinch Dv Alsager Cheshire ST7 2GL United Kingdom on 20 March 2013 (1 page)
21 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
21 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)