LANTERN DEBT RECOVERY SERVICES LIMITED - PUDSEY
Company Profile | Company Filings |
Overview
LANTERN DEBT RECOVERY SERVICES LIMITED is a Private Limited Company from PUDSEY and has the status: Active.
LANTERN DEBT RECOVERY SERVICES LIMITED was incorporated 15 years ago on 03/07/2008 and has the registered number: 06637307. The accounts status is FULL and accounts are next due on 30/09/2024.
LANTERN DEBT RECOVERY SERVICES LIMITED was incorporated 15 years ago on 03/07/2008 and has the registered number: 06637307. The accounts status is FULL and accounts are next due on 30/09/2024.
LANTERN DEBT RECOVERY SERVICES LIMITED - PUDSEY
This company is listed in the following categories:
64999 - Financial intermediation not elsewhere classified
64999 - Financial intermediation not elsewhere classified
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
PROTECTION HOUSE 83 BRADFORD ROAD
PUDSEY
WEST YORKSHIRE
LS28 6AT
This Company Originates in : United Kingdom
Previous trading names include:
MOTORMILE FINANCE UK LIMITED (until 14/03/2018)
MOTORMILE FINANCE UK LIMITED (until 14/03/2018)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
15/09/2023 | 29/09/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR ANDREW MARK JONES | Dec 1968 | British | Director | 2019-08-01 | CURRENT |
MR PAUL ANTONY MASON | May 1970 | British | Director | 2023-11-01 | CURRENT |
MR ANDREW JOHN KIRK | Mar 1981 | British | Director | 2019-08-01 | CURRENT |
DENISE CROSSLEY | Aug 1961 | British | Director | 2014-10-01 | CURRENT |
MR JUSTIN BARTHOLEMEW PETER BULL | Sep 1964 | British | Director | 2019-08-01 | CURRENT |
MR JAMES TRISTAN PERKIN | Sep 1980 | British | Director | 2013-12-02 UNTIL 2015-09-01 | RESIGNED |
MR BARNABY EDWARD PAGE | Dec 1969 | British | Director | 2008-07-04 UNTIL 2018-11-05 | RESIGNED |
MR GARY ANTONY JENNISON | Jun 1957 | British | Director | 2018-08-20 UNTIL 2020-08-07 | RESIGNED |
MR WILLIAM BALLMANN | May 1955 | English | Director | 2015-07-20 UNTIL 2019-08-01 | RESIGNED |
MR TREVOR BRUCE HOWE | Mar 1958 | English | Director | 2015-09-01 UNTIL 2019-08-01 | RESIGNED |
MR PAUL DAMIAN HUTTON | Feb 1960 | British | Director | 2012-09-24 UNTIL 2015-01-26 | RESIGNED |
RWL REGISTRARS LIMITED | Secretary | 2008-07-03 UNTIL 2008-07-03 | RESIGNED | ||
MR NEIL ANTHONY PETTY | Apr 1964 | British | Director | 2008-07-04 UNTIL 2018-11-05 | RESIGNED |
RWL DIRECTORS LIMITED | Corporate Director | 2008-07-03 UNTIL 2008-07-03 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Lantern Group Holdings Limited | 2021-08-23 | Pudsey |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Copper Street One Limited | 2017-10-09 - 2021-08-23 | Maidenhead |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Mr Neil Anthony Petty | 2017-05-18 - 2017-11-15 | 4/1964 | Pudsey West Yorkshire | Ownership of shares 25 to 50 percent |
Mr Barnaby Edward Page | 2017-05-18 - 2017-11-15 | 12/1969 | Pudsey West Yorkshire | Ownership of shares 25 to 50 percent |