Wallasey
Merseyside
CH45 1HG
Wales
Director Name | Ms Janice Kurs |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 April 2014(1 year, 10 months after company formation) |
Appointment Duration | 3 years, 5 months (closed 10 October 2017) |
Role | Independent Reviewing Officer |
Country of Residence | England |
Correspondence Address | 168 Seabank Road Wallasey Merseyside CH45 1HG Wales |
Secretary Name | Mr Graham Peter Wilmer |
---|---|
Status | Closed |
Appointed | 07 October 2015(3 years, 3 months after company formation) |
Appointment Duration | 2 years (closed 10 October 2017) |
Role | Company Director |
Correspondence Address | 168 Seabank Road Wallasey Merseyside CH45 1HG Wales |
Director Name | Mr Graham Peter Wilmer |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 January 2016(3 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 10 October 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 168 Seabank Road Wallasey Merseyside CH45 1HG Wales |
Director Name | Peter Granger Green |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2012(same day as company formation) |
Role | Home Office Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 168 Seabank Road Wallasey Merseyside CH45 1HG Wales |
Director Name | Mrs Linda Helen Mitchell |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2012(same day as company formation) |
Role | Reg Charity Ceo |
Country of Residence | United Kingdom |
Correspondence Address | 168 Seabank Road Wallasey Merseyside CH45 1HG Wales |
Director Name | Mrs Amanda Tietavainen |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2012(same day as company formation) |
Role | Journalist |
Country of Residence | United Kingdom |
Correspondence Address | 168 Seabank Road Wallasey Merseyside CH45 1HG Wales |
Director Name | David Williams |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 168 Seabank Road Wallasey Merseyside CH45 1HG Wales |
Director Name | Keith Ira Le Poidevin |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2012(same day as company formation) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | 168 Seabank Road Wallasey Merseyside CH45 1HG Wales |
Director Name | Zachary Wilmer |
---|---|
Date of Birth | July 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2012(same day as company formation) |
Role | Retail Manager |
Country of Residence | United Kingdom |
Correspondence Address | 168 Seabank Road Wallasey Merseyside CH45 1HG Wales |
Secretary Name | Graham Peter Wilmer |
---|---|
Status | Resigned |
Appointed | 12 June 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | 168 Seabank Road Wallasey Merseyside CH45 1HG Wales |
Director Name | Miss Jill Elaine Joynson |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2013(7 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 December 2015) |
Role | Social Worker |
Country of Residence | England |
Correspondence Address | 61 Shamrock Road Birkenhead Merseyside CH41 0EG Wales |
Director Name | Mrs Susan Armstrong |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2014(1 year, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 December 2015) |
Role | Peer Counsellor |
Country of Residence | United Kingdom |
Correspondence Address | 168 Seabank Road Wallasey Merseyside CH45 1HG Wales |
Website | www.lanternproject.org.uk |
---|
Registered Address | 168 Seabank Road Wallasey Merseyside CH45 1HG Wales |
---|---|
Region | North West |
Constituency | Wallasey |
County | Merseyside |
Ward | New Brighton |
Built Up Area | Birkenhead |
Year | 2013 |
---|---|
Net Worth | £21,128 |
Cash | £19,603 |
Current Liabilities | £3,071 |
Latest Accounts | 30 June 2016 (7 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
10 October 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 October 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
25 July 2017 | First Gazette notice for voluntary strike-off (1 page) |
25 July 2017 | First Gazette notice for voluntary strike-off (1 page) |
12 July 2017 | Application to strike the company off the register (3 pages) |
12 July 2017 | Application to strike the company off the register (3 pages) |
5 April 2017 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
5 April 2017 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
14 June 2016 | Annual return made up to 12 June 2016 no member list (4 pages) |
14 June 2016 | Annual return made up to 12 June 2016 no member list (4 pages) |
12 April 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
12 April 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
30 March 2016 | Appointment of Mr Graham Peter Wilmer as a director on 5 January 2016 (2 pages) |
30 March 2016 | Appointment of Mr Graham Peter Wilmer as a director on 5 January 2016 (2 pages) |
30 December 2015 | Termination of appointment of Susan Armstrong as a director on 30 December 2015 (1 page) |
30 December 2015 | Termination of appointment of Jill Elaine Joynson as a director on 30 December 2015 (1 page) |
30 December 2015 | Termination of appointment of Susan Armstrong as a director on 30 December 2015 (1 page) |
30 December 2015 | Termination of appointment of Jill Elaine Joynson as a director on 30 December 2015 (1 page) |
30 December 2015 | Termination of appointment of Zachary Wilmer as a director on 30 December 2015 (1 page) |
30 December 2015 | Termination of appointment of Zachary Wilmer as a director on 30 December 2015 (1 page) |
30 December 2015 | Termination of appointment of Keith Ira Le Poidevin as a director on 30 December 2015 (1 page) |
30 December 2015 | Termination of appointment of Keith Ira Le Poidevin as a director on 30 December 2015 (1 page) |
26 October 2015 | Appointment of Mr Graham Peter Wilmer as a secretary on 7 October 2015 (2 pages) |
26 October 2015 | Appointment of Mr Graham Peter Wilmer as a secretary on 7 October 2015 (2 pages) |
27 July 2015 | Termination of appointment of Graham Peter Wilmer as a secretary on 14 July 2015 (1 page) |
27 July 2015 | Annual return made up to 12 June 2015 no member list (7 pages) |
27 July 2015 | Annual return made up to 12 June 2015 no member list (7 pages) |
27 July 2015 | Termination of appointment of Graham Peter Wilmer as a secretary on 14 July 2015 (1 page) |
14 April 2015 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
14 April 2015 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
16 June 2014 | Annual return made up to 12 June 2014 no member list (7 pages) |
16 June 2014 | Annual return made up to 12 June 2014 no member list (7 pages) |
16 June 2014 | Appointment of Ms Janice Kurs as a director (2 pages) |
16 June 2014 | Appointment of Ms Janice Kurs as a director (2 pages) |
30 May 2014 | Appointment of Mrs. Susan Armstrong as a director (2 pages) |
30 May 2014 | Appointment of Mrs. Susan Armstrong as a director (2 pages) |
12 March 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
12 March 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
17 October 2013 | Termination of appointment of Linda Mitchell as a director (1 page) |
17 October 2013 | Termination of appointment of David Williams as a director (1 page) |
17 October 2013 | Termination of appointment of David Williams as a director (1 page) |
17 October 2013 | Termination of appointment of Peter Green as a director (1 page) |
17 October 2013 | Termination of appointment of Peter Green as a director (1 page) |
17 October 2013 | Termination of appointment of Amanda Tietavainen as a director (1 page) |
17 October 2013 | Termination of appointment of Linda Mitchell as a director (1 page) |
17 October 2013 | Termination of appointment of Amanda Tietavainen as a director (1 page) |
13 June 2013 | Annual return made up to 12 June 2013 no member list (10 pages) |
13 June 2013 | Annual return made up to 12 June 2013 no member list (10 pages) |
23 January 2013 | Director's details changed for Amanda Tietavainen on 23 January 2013 (2 pages) |
23 January 2013 | Director's details changed for Amanda Tietavainen on 23 January 2013 (2 pages) |
14 January 2013 | Appointment of Miss Jill Elaine Joynson as a director (2 pages) |
14 January 2013 | Appointment of Miss Jill Elaine Joynson as a director (2 pages) |
12 June 2012 | Incorporation of a Community Interest Company (48 pages) |
12 June 2012 | Incorporation of a Community Interest Company (48 pages) |