Company NameThe Lantern Project Community Interest Company
Company StatusDissolved
Company Number08100778
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date12 June 2012(11 years, 10 months ago)
Dissolution Date10 October 2017 (6 years, 6 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameBarbara Anne Wilmer
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed12 June 2012(same day as company formation)
RoleSchool Teacher
Country of ResidenceUnited Kingdom
Correspondence Address168 Seabank Road
Wallasey
Merseyside
CH45 1HG
Wales
Director NameMs Janice Kurs
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed15 April 2014(1 year, 10 months after company formation)
Appointment Duration3 years, 5 months (closed 10 October 2017)
RoleIndependent Reviewing Officer
Country of ResidenceEngland
Correspondence Address168 Seabank Road
Wallasey
Merseyside
CH45 1HG
Wales
Secretary NameMr Graham Peter Wilmer
StatusClosed
Appointed07 October 2015(3 years, 3 months after company formation)
Appointment Duration2 years (closed 10 October 2017)
RoleCompany Director
Correspondence Address168 Seabank Road
Wallasey
Merseyside
CH45 1HG
Wales
Director NameMr Graham Peter Wilmer
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed05 January 2016(3 years, 6 months after company formation)
Appointment Duration1 year, 9 months (closed 10 October 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address168 Seabank Road
Wallasey
Merseyside
CH45 1HG
Wales
Director NamePeter Granger Green
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2012(same day as company formation)
RoleHome Office Consultant
Country of ResidenceUnited Kingdom
Correspondence Address168 Seabank Road
Wallasey
Merseyside
CH45 1HG
Wales
Director NameMrs Linda Helen Mitchell
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2012(same day as company formation)
RoleReg Charity Ceo
Country of ResidenceUnited Kingdom
Correspondence Address168 Seabank Road
Wallasey
Merseyside
CH45 1HG
Wales
Director NameMrs Amanda Tietavainen
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2012(same day as company formation)
RoleJournalist
Country of ResidenceUnited Kingdom
Correspondence Address168 Seabank Road
Wallasey
Merseyside
CH45 1HG
Wales
Director NameDavid Williams
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address168 Seabank Road
Wallasey
Merseyside
CH45 1HG
Wales
Director NameKeith Ira Le Poidevin
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2012(same day as company formation)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address168 Seabank Road
Wallasey
Merseyside
CH45 1HG
Wales
Director NameZachary Wilmer
Date of BirthJuly 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2012(same day as company formation)
RoleRetail Manager
Country of ResidenceUnited Kingdom
Correspondence Address168 Seabank Road
Wallasey
Merseyside
CH45 1HG
Wales
Secretary NameGraham Peter Wilmer
StatusResigned
Appointed12 June 2012(same day as company formation)
RoleCompany Director
Correspondence Address168 Seabank Road
Wallasey
Merseyside
CH45 1HG
Wales
Director NameMiss Jill Elaine Joynson
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2013(7 months after company formation)
Appointment Duration2 years, 11 months (resigned 30 December 2015)
RoleSocial Worker
Country of ResidenceEngland
Correspondence Address61 Shamrock Road
Birkenhead
Merseyside
CH41 0EG
Wales
Director NameMrs Susan Armstrong
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2014(1 year, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 December 2015)
RolePeer Counsellor
Country of ResidenceUnited Kingdom
Correspondence Address168 Seabank Road
Wallasey
Merseyside
CH45 1HG
Wales

Contact

Websitewww.lanternproject.org.uk

Location

Registered Address168 Seabank Road
Wallasey
Merseyside
CH45 1HG
Wales
RegionNorth West
ConstituencyWallasey
CountyMerseyside
WardNew Brighton
Built Up AreaBirkenhead

Financials

Year2013
Net Worth£21,128
Cash£19,603
Current Liabilities£3,071

Accounts

Latest Accounts30 June 2016 (7 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

10 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
10 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
25 July 2017First Gazette notice for voluntary strike-off (1 page)
25 July 2017First Gazette notice for voluntary strike-off (1 page)
12 July 2017Application to strike the company off the register (3 pages)
12 July 2017Application to strike the company off the register (3 pages)
5 April 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
5 April 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
14 June 2016Annual return made up to 12 June 2016 no member list (4 pages)
14 June 2016Annual return made up to 12 June 2016 no member list (4 pages)
12 April 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
12 April 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
30 March 2016Appointment of Mr Graham Peter Wilmer as a director on 5 January 2016 (2 pages)
30 March 2016Appointment of Mr Graham Peter Wilmer as a director on 5 January 2016 (2 pages)
30 December 2015Termination of appointment of Susan Armstrong as a director on 30 December 2015 (1 page)
30 December 2015Termination of appointment of Jill Elaine Joynson as a director on 30 December 2015 (1 page)
30 December 2015Termination of appointment of Susan Armstrong as a director on 30 December 2015 (1 page)
30 December 2015Termination of appointment of Jill Elaine Joynson as a director on 30 December 2015 (1 page)
30 December 2015Termination of appointment of Zachary Wilmer as a director on 30 December 2015 (1 page)
30 December 2015Termination of appointment of Zachary Wilmer as a director on 30 December 2015 (1 page)
30 December 2015Termination of appointment of Keith Ira Le Poidevin as a director on 30 December 2015 (1 page)
30 December 2015Termination of appointment of Keith Ira Le Poidevin as a director on 30 December 2015 (1 page)
26 October 2015Appointment of Mr Graham Peter Wilmer as a secretary on 7 October 2015 (2 pages)
26 October 2015Appointment of Mr Graham Peter Wilmer as a secretary on 7 October 2015 (2 pages)
27 July 2015Termination of appointment of Graham Peter Wilmer as a secretary on 14 July 2015 (1 page)
27 July 2015Annual return made up to 12 June 2015 no member list (7 pages)
27 July 2015Annual return made up to 12 June 2015 no member list (7 pages)
27 July 2015Termination of appointment of Graham Peter Wilmer as a secretary on 14 July 2015 (1 page)
14 April 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
14 April 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
16 June 2014Annual return made up to 12 June 2014 no member list (7 pages)
16 June 2014Annual return made up to 12 June 2014 no member list (7 pages)
16 June 2014Appointment of Ms Janice Kurs as a director (2 pages)
16 June 2014Appointment of Ms Janice Kurs as a director (2 pages)
30 May 2014Appointment of Mrs. Susan Armstrong as a director (2 pages)
30 May 2014Appointment of Mrs. Susan Armstrong as a director (2 pages)
12 March 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
12 March 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
17 October 2013Termination of appointment of Linda Mitchell as a director (1 page)
17 October 2013Termination of appointment of David Williams as a director (1 page)
17 October 2013Termination of appointment of David Williams as a director (1 page)
17 October 2013Termination of appointment of Peter Green as a director (1 page)
17 October 2013Termination of appointment of Peter Green as a director (1 page)
17 October 2013Termination of appointment of Amanda Tietavainen as a director (1 page)
17 October 2013Termination of appointment of Linda Mitchell as a director (1 page)
17 October 2013Termination of appointment of Amanda Tietavainen as a director (1 page)
13 June 2013Annual return made up to 12 June 2013 no member list (10 pages)
13 June 2013Annual return made up to 12 June 2013 no member list (10 pages)
23 January 2013Director's details changed for Amanda Tietavainen on 23 January 2013 (2 pages)
23 January 2013Director's details changed for Amanda Tietavainen on 23 January 2013 (2 pages)
14 January 2013Appointment of Miss Jill Elaine Joynson as a director (2 pages)
14 January 2013Appointment of Miss Jill Elaine Joynson as a director (2 pages)
12 June 2012Incorporation of a Community Interest Company (48 pages)
12 June 2012Incorporation of a Community Interest Company (48 pages)