Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LANTERN ENGINEERING LIMITED
Company Information for

LANTERN ENGINEERING LIMITED

UNIT 4, GLOBE COURT, DENABY, DONCASTER, SOUTH YORKSHIRE, DN12 4LH,
Company Registration Number
01985790
Private Limited Company
Active

Company Overview

About Lantern Engineering Ltd
LANTERN ENGINEERING LIMITED was founded on 1986-02-04 and has its registered office in Doncaster. The organisation's status is listed as "Active". Lantern Engineering Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
LANTERN ENGINEERING LIMITED
 
Legal Registered Office
UNIT 4, GLOBE COURT
DENABY
DONCASTER
SOUTH YORKSHIRE
DN12 4LH
Other companies in DN12
 
Filing Information
Company Number 01985790
Company ID Number 01985790
Date formed 1986-02-04
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 10/12/2015
Return next due 07/01/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB600228790  
Last Datalog update: 2025-04-05 08:53:58
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LANTERN ENGINEERING LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name LANTERN ENGINEERING LIMITED
The following companies were found which have the same name as LANTERN ENGINEERING LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
LANTERN ENGINEERING LIMITED Unknown Company formed on the 2017-12-11
LANTERN ENGINEERING AND TRADING LTD 5 QUEENS COURT THE CRESCENT SUTTON SURREY SM2 6BL Active Company formed on the 2024-04-20

Company Officers of LANTERN ENGINEERING LIMITED

Current Directors
Officer Role Date Appointed
RAYMOND GREEN
Director 1992-02-17
MICHAEL CHRISTOPHER WARREN
Director 1992-08-17
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT GEORGE THOMPSON
Company Secretary 1998-09-30 2013-03-25
GORDON TREVOR WALKER
Director 1996-04-24 2011-02-10
DEREK ALAN NORTON
Director 1992-08-17 2008-09-06
PETER KENNETH CHATLEY
Director 1993-04-01 2005-12-14
BRIAN COCKRAM
Director 1994-01-13 2004-11-11
ROBERT GEORGE THOMPSON
Director 1992-08-17 2002-12-31
STEPHEN TARMEY
Director 1996-04-24 2001-07-30
LUCI-MAE GALLAGHER
Director 1996-04-24 2000-04-30
BLACKWATER ASSOCIATES LIMITED
Company Secretary 1994-08-01 1998-09-30
TERENCE BENJAMIN SCARAFILE
Director 1991-12-10 1996-08-16
ROBERT GEORGE THOMPSON
Company Secretary 1992-08-17 1994-05-01
CHARLES MOORFIELDS
Director 1991-12-10 1992-11-30
BECKTIC CURL
Director 1991-12-10 1992-07-31
JOYCE THOMPSON
Company Secretary 1991-12-10 1992-06-25
BRIAN COCKRAM
Director 1991-12-10 1992-02-17
ALFRED WILLEY
Director 1991-12-10 1992-02-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RAYMOND GREEN BAXHALL LIMITED Director 1997-10-08 CURRENT 1985-01-22 Dissolved 2014-06-03
RAYMOND GREEN LANTERN RAMPS LIMITED Director 1994-11-30 CURRENT 1987-06-04 Active
RAYMOND GREEN HELDWAY LIMITED Director 1994-02-24 CURRENT 1990-04-30 Dissolved 2014-06-03
RAYMOND GREEN KINDMARKET LIMITED Director 1992-08-31 CURRENT 1992-07-02 Active
MICHAEL CHRISTOPHER WARREN BAXHALL LIMITED Director 1997-10-08 CURRENT 1985-01-22 Dissolved 2014-06-03
MICHAEL CHRISTOPHER WARREN LANTERN RAMPS LIMITED Director 1994-11-30 CURRENT 1987-06-04 Active
MICHAEL CHRISTOPHER WARREN HELDWAY LIMITED Director 1994-02-24 CURRENT 1990-04-30 Dissolved 2014-06-03
MICHAEL CHRISTOPHER WARREN KINDMARKET LIMITED Director 1992-07-31 CURRENT 1992-07-02 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-12-20CONFIRMATION STATEMENT MADE ON 06/12/24, WITH NO UPDATES
2024-03-2830/06/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-2930/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-04CONFIRMATION STATEMENT MADE ON 06/12/22, WITH NO UPDATES
2023-01-04CS01CONFIRMATION STATEMENT MADE ON 06/12/22, WITH NO UPDATES
2022-03-31AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-11CONFIRMATION STATEMENT MADE ON 06/12/21, WITH NO UPDATES
2022-01-11CS01CONFIRMATION STATEMENT MADE ON 06/12/21, WITH NO UPDATES
2021-06-18AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-13AD01REGISTERED OFFICE CHANGED ON 13/05/21 FROM Unit 4, Globe Court Denaby Doncaster South Yorkshire DN12 4LQ
2021-01-07CS01CONFIRMATION STATEMENT MADE ON 06/12/20, WITH UPDATES
2021-01-06TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL CHRISTOPHER WARREN
2020-03-31AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-10CS01CONFIRMATION STATEMENT MADE ON 06/12/19, WITH NO UPDATES
2019-03-07AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-06CS01CONFIRMATION STATEMENT MADE ON 06/12/18, WITH NO UPDATES
2018-04-05AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-13CS01CONFIRMATION STATEMENT MADE ON 10/12/17, WITH NO UPDATES
2017-12-13PSC02Notification of Kindmarket Ltd as a person with significant control on 2016-06-30
2017-04-06AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-22LATEST SOC22/12/16 STATEMENT OF CAPITAL;GBP 100
2016-12-22CS01CONFIRMATION STATEMENT MADE ON 10/12/16, WITH UPDATES
2016-04-11AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-13LATEST SOC13/01/16 STATEMENT OF CAPITAL;GBP 100
2016-01-13AR0110/12/15 ANNUAL RETURN FULL LIST
2015-04-12AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-18LATEST SOC18/12/14 STATEMENT OF CAPITAL;GBP 100
2014-12-18AR0110/12/14 ANNUAL RETURN FULL LIST
2014-11-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2014-11-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2014-11-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-11-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-09-23AD01REGISTERED OFFICE CHANGED ON 23/09/14 FROM 24 Hamilton Road Maltby Rotherham South Yorkshire S66 7NE
2014-03-31AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-06LATEST SOC06/02/14 STATEMENT OF CAPITAL;GBP 100
2014-02-06AR0110/12/13 ANNUAL RETURN FULL LIST
2013-03-26AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-26TM02APPOINTMENT TERMINATION COMPANY SECRETARY ROBERT THOMPSON
2012-12-11AR0110/12/12 ANNUAL RETURN FULL LIST
2012-04-04AA30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-12-13AR0110/12/11 ANNUAL RETURN FULL LIST
2011-04-05AA30/06/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-02-21TM01APPOINTMENT TERMINATED, DIRECTOR GORDON WALKER
2011-01-14MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2011-01-11AR0110/12/10 FULL LIST
2010-04-01AA30/06/09 TOTAL EXEMPTION SMALL
2009-12-24AR0110/12/09 FULL LIST
2009-12-17AD02SAIL ADDRESS CREATED
2009-12-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL CHRISTOPHER WARREN / 01/10/2009
2009-12-17CH01DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR GORDON TREVOR WALKER / 01/10/2009
2009-12-17CH01DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND GREEN / 01/10/2009
2009-11-18MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2009-04-28AA30/06/08 TOTAL EXEMPTION SMALL
2008-12-15363aRETURN MADE UP TO 10/12/08; FULL LIST OF MEMBERS
2008-12-15288bAPPOINTMENT TERMINATED DIRECTOR DEREK NORTON
2008-03-17AA30/06/07 TOTAL EXEMPTION SMALL
2007-12-12363aRETURN MADE UP TO 10/12/07; FULL LIST OF MEMBERS
2007-05-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-12-20363(288)DIRECTOR'S PARTICULARS CHANGED
2006-12-20363sRETURN MADE UP TO 10/12/06; FULL LIST OF MEMBERS
2006-03-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05
2006-01-17288bDIRECTOR RESIGNED
2005-12-21363sRETURN MADE UP TO 10/12/05; FULL LIST OF MEMBERS
2005-10-29395PARTICULARS OF MORTGAGE/CHARGE
2005-01-14363sRETURN MADE UP TO 10/12/04; FULL LIST OF MEMBERS
2004-12-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04
2004-11-30288bDIRECTOR RESIGNED
2004-02-28AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/03
2003-12-22363sRETURN MADE UP TO 10/12/03; FULL LIST OF MEMBERS
2003-01-16288bDIRECTOR RESIGNED
2003-01-03363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-01-03363sRETURN MADE UP TO 10/12/02; FULL LIST OF MEMBERS
2002-12-09AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/02
2002-10-22287REGISTERED OFFICE CHANGED ON 22/10/02 FROM: EASTERFORD MILL KELVEDON ESSEX CO5 9NG
2001-12-13363sRETURN MADE UP TO 10/12/01; FULL LIST OF MEMBERS
2001-11-19AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/01
2001-08-31288bDIRECTOR RESIGNED
2001-01-16AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/00
2001-01-02363(288)DIRECTOR'S PARTICULARS CHANGED
2001-01-02363sRETURN MADE UP TO 10/12/00; FULL LIST OF MEMBERS
2000-05-09288bDIRECTOR RESIGNED
2000-02-16AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/99
1999-12-20363(288)DIRECTOR'S PARTICULARS CHANGED
1999-12-20363sRETURN MADE UP TO 10/12/99; FULL LIST OF MEMBERS
1999-08-14395PARTICULARS OF MORTGAGE/CHARGE
1999-01-04363sRETURN MADE UP TO 10/12/98; FULL LIST OF MEMBERS
1998-12-17AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/98
1998-10-26288aNEW SECRETARY APPOINTED
1998-10-26288bSECRETARY RESIGNED
1998-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97
1998-01-08363sRETURN MADE UP TO 10/12/97; NO CHANGE OF MEMBERS
1997-11-18MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1997-10-15SRES01ALTER MEM AND ARTS 08/10/97
1997-04-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96
1997-01-14363(288)DIRECTOR'S PARTICULARS CHANGED
1997-01-14363sRETURN MADE UP TO 10/12/96; NO CHANGE OF MEMBERS
1996-09-18288DIRECTOR RESIGNED
1996-05-08288NEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
25 - Manufacture of fabricated metal products, except machinery and equipment
251 - Manufacture of structural metal products
25110 - Manufacture of metal structures and parts of structures




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OB0217487 Active Licenced property: HAMILTON ROAD LANTERN ENG LTD MALTBY ROTHERHAM MALTBY GB S66 7NE. Correspondance address: MALTBY HAMILTON ROAD ROTHERHAM GB S66 7NE

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
Resolutions for Winding-up2025-03-28
Appointment of Liquidators2025-03-28
Fines / Sanctions
No fines or sanctions have been issued against LANTERN ENGINEERING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2011-01-14 Satisfied BANK OF SCOTLAND PLC
DEBENTURE 2009-11-18 Outstanding LLOYDS TSB COMMERCIAL FINANCE LIMITED
CHATTEL MORTGAGE 2005-10-29 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 1999-08-14 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 1993-03-27 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Filed Financial Reports
Annual Accounts
2015-06-30
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30
Annual Accounts
2010-06-30
Annual Accounts
2009-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on LANTERN ENGINEERING LIMITED

Intangible Assets
Patents
We have not found any records of LANTERN ENGINEERING LIMITED registering or being granted any patents
Domain Names

LANTERN ENGINEERING LIMITED owns 1 domain names.

lantern.co.uk  

Trademarks
We have not found any records of LANTERN ENGINEERING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LANTERN ENGINEERING LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (25110 - Manufacture of metal structures and parts of structures) as LANTERN ENGINEERING LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where LANTERN ENGINEERING LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by LANTERN ENGINEERING LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2013-01-0184549000Parts of converters, ladles, ingot moulds and casting machines of a kind used in metallurgy or in metal foundries, n.e.s.
2011-09-0182041200Hand-operated spanners and wrenches, incl. torque meter wrenches, of base metal, adjustable (excl. tap wrenches)
2010-10-0172169900Angles, shapes and sections, of iron or non-alloy steel, cold-formed or cold-finished and further worked, or hot-forged, or hot-formed by other means and further worked, n.e.s. (excl. from flat-rolled products)
2010-10-0173072290Elbows and bends, of stainless steel, threaded (excl. cast products)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LANTERN ENGINEERING LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded LANTERN ENGINEERING LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.