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

LANTERN RECOVERY SPECIALISTS PLC

LANTERN HOUSE, 39-41 HIGH STREET, POTTERS BAR, HERTFORDSHIRE, EN6 5AJ,
Company Registration Number
02186762
Public Limited Company
Active

Company Overview

About Lantern Recovery Specialists Plc
LANTERN RECOVERY SPECIALISTS PLC was founded on 1987-11-02 and has its registered office in Potters Bar. The organisation's status is listed as "Active". Lantern Recovery Specialists Plc is a Public Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
LANTERN RECOVERY SPECIALISTS PLC
 
Legal Registered Office
LANTERN HOUSE
39-41 HIGH STREET
POTTERS BAR
HERTFORDSHIRE
EN6 5AJ
Other companies in EN6
 
Filing Information
Company Number 02186762
Company ID Number 02186762
Date formed 1987-11-02
Country 
Origin Country United Kingdom
Type Public Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 30/09/2024
Latest return 29/12/2015
Return next due 26/01/2017
Type of accounts FULL
VAT Number /Sales tax ID GB759736277  
Last Datalog update: 2024-01-08 01:12:28
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LANTERN RECOVERY SPECIALISTS PLC
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.

Company Officers of LANTERN RECOVERY SPECIALISTS PLC

Current Directors
Officer Role Date Appointed
CRAIG COLEMAN
Company Secretary 2008-05-31
CRAIG COLEMAN
Director 2012-03-26
LEE COLEMAN
Director 2012-03-26
RAYMOND MICHAEL COLEMAN
Director 1990-12-28
RYAN COLEMAN
Director 2012-03-26
Previous Officers
Officer Role Date Appointed Date Resigned
CATHERINE ANNE CHAPMAN
Company Secretary 2005-10-25 2008-05-31
SHEILA JESSIE COLEMAN
Director 1990-12-28 2008-02-29
RAYMOND MICHAEL COLEMAN
Company Secretary 1990-12-28 2005-10-25
JOSEPH HENRY COLEMAN
Director 1990-12-28 2005-10-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CRAIG COLEMAN WORLDWIDE RECOVERY SYSTEMS LIMITED Company Secretary 2008-05-31 CURRENT 1994-12-02 Active
CRAIG COLEMAN LANTERN SERVICES (HOLDINGS) LTD Director 2013-02-08 CURRENT 2013-02-08 Active
LEE COLEMAN LANTERN SERVICES (HOLDINGS) LTD Director 2013-02-08 CURRENT 2013-02-08 Active
RAYMOND MICHAEL COLEMAN STACEY HOUSE LIMITED Director 2016-03-04 CURRENT 1999-03-19 Active
RAYMOND MICHAEL COLEMAN LORDS RECOVERY LIMITED Director 2014-01-13 CURRENT 2014-01-13 Dissolved 2015-06-09
RAYMOND MICHAEL COLEMAN LANTERN SERVICES (HOLDINGS) LTD Director 2013-02-08 CURRENT 2013-02-08 Active
RAYMOND MICHAEL COLEMAN CFS ENFIELD LIMITED Director 2011-11-04 CURRENT 2011-10-21 Active
RAYMOND MICHAEL COLEMAN WORLDWIDE RECOVERY SYSTEMS LIMITED Director 2000-11-15 CURRENT 1994-12-02 Active
RYAN COLEMAN LANTERN SERVICES (HOLDINGS) LTD Director 2013-02-08 CURRENT 2013-02-08 Active

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Customer Service AssistantPotters BarImmediate starts available for dedicated Customer Service/Call Handling agents for day shifts due to further expansion of our office....2016-03-03

Jobs results powered by Indeed
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
2023-09-27FULL ACCOUNTS MADE UP TO 31/03/23
2022-12-30CONFIRMATION STATEMENT MADE ON 29/12/22, WITH UPDATES
2022-12-30CS01CONFIRMATION STATEMENT MADE ON 29/12/22, WITH UPDATES
2022-10-05STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 021867620008
2022-10-05STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 021867620009
2022-10-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 021867620009
2022-09-30FULL ACCOUNTS MADE UP TO 31/03/22
2022-09-30AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-01-05CONFIRMATION STATEMENT MADE ON 29/12/21, WITH NO UPDATES
2022-01-05CS01CONFIRMATION STATEMENT MADE ON 29/12/21, WITH NO UPDATES
2021-09-27AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-01-12CS01CONFIRMATION STATEMENT MADE ON 29/12/20, WITH NO UPDATES
2020-12-23AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-05-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 021867620008
2020-01-02CS01CONFIRMATION STATEMENT MADE ON 29/12/19, WITH NO UPDATES
2019-10-16MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2019-09-23AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-01-04CS01CONFIRMATION STATEMENT MADE ON 29/12/18, WITH NO UPDATES
2019-01-04AD02Register inspection address changed from Leytonstone House Leytonstone London E111GA to Lantern House 39-41 High Street Potters Bar EN6 5AJ
2018-10-01AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-01-11CS01CONFIRMATION STATEMENT MADE ON 29/12/17, WITH NO UPDATES
2017-09-28AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-01-12LATEST SOC12/01/17 STATEMENT OF CAPITAL;GBP 50000
2017-01-12CS01CONFIRMATION STATEMENT MADE ON 29/12/16, WITH UPDATES
2016-10-02AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-02-20MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2016-02-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 021867620007
2016-01-06LATEST SOC06/01/16 STATEMENT OF CAPITAL;GBP 50000
2016-01-06AR0129/12/15 ANNUAL RETURN FULL LIST
2015-12-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 021867620006
2015-10-04AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-01-23LATEST SOC23/01/15 STATEMENT OF CAPITAL;GBP 50000
2015-01-23AR0129/12/14 ANNUAL RETURN FULL LIST
2014-10-08CH03SECRETARY'S DETAILS CHNAGED FOR MR CRAIG COLEMAN on 2014-10-08
2014-10-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RYAN COLEMAN / 08/10/2014
2014-10-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LEE COLEMAN / 08/10/2014
2014-10-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RAYMOND MICHAEL COLEMAN / 08/10/2014
2014-10-01AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-02-19LATEST SOC19/02/14 STATEMENT OF CAPITAL;GBP 50000
2014-02-19AR0129/12/13 ANNUAL RETURN FULL LIST
2013-10-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13
2013-02-06AR0129/12/12 ANNUAL RETURN FULL LIST
2012-10-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12
2012-05-15AP01DIRECTOR APPOINTED CRAIG COLEMAN
2012-05-15AP01DIRECTOR APPOINTED RYAN COLEMAN
2012-05-15AP01DIRECTOR APPOINTED LEE COLEMAN
2012-03-08AR0129/12/11 FULL LIST
2011-10-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11
2011-01-07AR0129/12/10 FULL LIST
2010-10-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10
2010-02-11AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-02-11AD02SAIL ADDRESS CREATED
2010-01-15AR0129/12/09 FULL LIST
2009-10-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09
2009-01-13363aRETURN MADE UP TO 29/12/08; FULL LIST OF MEMBERS
2009-01-12353LOCATION OF REGISTER OF MEMBERS
2008-12-18288bAPPOINTMENT TERMINATED DIRECTOR SHEILA COLEMAN
2008-11-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08
2008-06-19288aSECRETARY APPOINTED CRAIG COLEMAN
2008-06-18288bAPPOINTMENT TERMINATED SECRETARY CATHIE CHAPMAN
2008-05-30363aRETURN MADE UP TO 29/12/07; NO CHANGE OF MEMBERS
2008-04-04353LOCATION OF REGISTER OF MEMBERS
2007-11-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07
2007-04-04363sRETURN MADE UP TO 29/12/06; FULL LIST OF MEMBERS
2006-11-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/06
2006-10-13AUDAUDITOR'S RESIGNATION
2006-09-29287REGISTERED OFFICE CHANGED ON 29/09/06 FROM: THE QUADRANGLE 2ND FLOOR 180 WARDOUR STREET LONDON W1F 8FY
2006-02-27363aRETURN MADE UP TO 29/12/05; FULL LIST OF MEMBERS
2006-01-19288aNEW SECRETARY APPOINTED
2006-01-19288bSECRETARY RESIGNED
2006-01-19288bDIRECTOR RESIGNED
2005-12-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/05
2005-03-08395PARTICULARS OF MORTGAGE/CHARGE
2005-01-04363(288)DIRECTOR'S PARTICULARS CHANGED
2005-01-04363sRETURN MADE UP TO 29/12/04; FULL LIST OF MEMBERS
2004-11-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/04
2004-07-15395PARTICULARS OF MORTGAGE/CHARGE
2004-01-09363sRETURN MADE UP TO 29/12/03; FULL LIST OF MEMBERS
2003-11-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/03
2003-02-12363(288)DIRECTOR'S PARTICULARS CHANGED
2003-02-12363sRETURN MADE UP TO 29/12/02; FULL LIST OF MEMBERS
2003-01-03395PARTICULARS OF MORTGAGE/CHARGE
2002-11-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/02
2002-01-16395PARTICULARS OF MORTGAGE/CHARGE
2002-01-09363sRETURN MADE UP TO 29/12/01; FULL LIST OF MEMBERS
2001-11-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/01
2001-01-29363(287)REGISTERED OFFICE CHANGED ON 29/01/01
2001-01-29363sRETURN MADE UP TO 29/12/00; FULL LIST OF MEMBERS
2000-08-29AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-03-28225ACC. REF. DATE SHORTENED FROM 30/04/00 TO 31/03/00
2000-02-17363aRETURN MADE UP TO 29/12/99; FULL LIST OF MEMBERS
1999-12-06SRES01ALTER MEM AND ARTS 03/12/99
1999-12-0643(3)eDECLARATION ON REREGISTRATION FROM PRIVATE TO PLC
1999-12-06AUDRAUDITORS' REPORT
1999-12-06BSBALANCE SHEET
1999-12-06CERT5CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC
1999-12-06AUDSAUDITORS' STATEMENT
1999-12-0643(3)APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC
1999-12-06MARREREGISTRATION MEMORANDUM AND ARTICLES
1999-12-06SRES02REREGISTRATION PRI-PLC 03/12/99
1999-12-01AAFULL ACCOUNTS MADE UP TO 30/04/99
1999-05-12123£ NC 1000/50000 19/04/99
Industry Information
SIC/NAIC Codes
45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
452 - Maintenance and repair of motor vehicles
45200 - Maintenance and repair of motor vehicles

52 - Warehousing and support activities for transportation
521 - Warehousing and storage
52103 - Operation of warehousing and storage facilities for land transport activities

52 - Warehousing and support activities for transportation
522 - Support activities for transportation
52219 - Other service activities incidental to land transportation, n.e.c.

52 - Warehousing and support activities for transportation
522 - Support activities for transportation
52290 - Other transportation support activities

Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard International operator OF1021872 Active Licenced property: SWANLAND ROAD LANTERN RECOVERY SOUTH MIMMS POTTERS BAR SOUTH MIMMS GB EN6 3NE. Correspondance address: 39-41 HIGH STREET LANTERN HOUSE POTTERS BAR GB EN6 5AJ
Vehicle and Operator Services Agency VOSA UK Vehicle Standard International operator OK1122692 Active Licenced property: GREAT CAMBRIDGE ROAD BRITISH CAR AUCTION ENFIELD GB EN1 3RL;BLACKBUSHE AIRPORT BRITISH CAR AUCTION CENTRE BLACKWATER CAMBERLEY BLACKWATER GB GU17 9LG. Correspondance address: SOUTH MIMMS SWANLAND ROAD POTTERS BAR GB EN6 3NE
Vehicle and Operator Services Agency VOSA UK Vehicle Standard International operator OK1122692 Active Licenced property: GREAT CAMBRIDGE ROAD BRITISH CAR AUCTION ENFIELD GB EN1 3RL;BLACKBUSHE AIRPORT BRITISH CAR AUCTION CENTRE BLACKWATER CAMBERLEY BLACKWATER GB GU17 9LG. Correspondance address: SOUTH MIMMS SWANLAND ROAD POTTERS BAR GB EN6 3NE
Vehicle and Operator Services Agency VOSA UK Vehicle Standard International operator OD1088503 Active Licenced property: HINGLEY ROAD STRATSTONE BODY CENTRES HAYES LANE HALESOWEN HAYES LANE GB B63 2RR. Correspondance address: SOUTH MIMMS SERVICE AREA ST ALBANS ROAD POTTERS BAR GB EN6 3NE
Vehicle and Operator Services Agency VOSA UK Vehicle Standard International operator OD1088503 Active Licenced property: HINGLEY ROAD STRATSTONE BODY CENTRES HAYES LANE HALESOWEN HAYES LANE GB B63 2RR. Correspondance address: SOUTH MIMMS SERVICE AREA ST ALBANS ROAD POTTERS BAR GB EN6 3NE

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
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against LANTERN RECOVERY SPECIALISTS PLC
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 9
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-02-02 Outstanding BARCLAYS BANK PLC
2015-12-03 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2005-03-08 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2004-07-15 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2003-01-03 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2002-01-16 Satisfied THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 1997-04-10 Outstanding THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2020-03-31
Annual Accounts
2022-03-31

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 RECOVERY SPECIALISTS PLC

Intangible Assets
Patents
We have not found any records of LANTERN RECOVERY SPECIALISTS PLC registering or being granted any patents
Domain Names
We do not have the domain name information for LANTERN RECOVERY SPECIALISTS PLC
Trademarks
We have not found any records of LANTERN RECOVERY SPECIALISTS PLC registering or being granted any trademarks
Income
Government Income

Government spend with LANTERN RECOVERY SPECIALISTS PLC

Government Department Income DateTransaction(s) Value Services/Products
Epsom & Ewell Borough Council 2016-01-11 GBP £150
London Borough of Barnet Council 2014-11-03 GBP £437 Equipment and Materials Purcha
Warwickshire County Council 2014-10-16 GBP £14,995 Purchase Of Vehicles
Warwickshire County Council 2014-10-02 GBP £33,995 Purchase Of Vehicles
London Borough of Barnet Council 2014-09-18 GBP £298 Equipment and Materials Purchase
London Borough of Waltham Forest 2011-02-28 GBP £106 VEHICLE REPAIRS AND MAINTENANCE
London Borough of Waltham Forest 2011-02-10 GBP £175 VEHICLE REPAIRS AND MAINTENANCE

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
Business rates information was found for LANTERN RECOVERY SPECIALISTS PLC for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Guildford Borough Council 5 Midleton Industrial Estate Guildford Surrey GU2 8XW 53,500

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Import/Export of Goods
Goods imported/exported by LANTERN RECOVERY SPECIALISTS PLC
OriginDestinationDateImport CodeImported Goods classification description
2015-11-0084834090Gears and gearing, for machinery (excl. ball or roller screws and gears and gearing in general, and toothed wheels, chain sprockets and other transmission elements presented separately)
2013-02-0187168000Vehicles pushed or drawn by hand and other vehicles not mechanically propelled (excl. trailers and semi-trailers)

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 RECOVERY SPECIALISTS PLC 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 RECOVERY SPECIALISTS PLC 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.