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

LANTERN DEBT RECOVERY SERVICES LIMITED

PROTECTION HOUSE 83 BRADFORD ROAD, STANNINGLEY, PUDSEY, WEST YORKSHIRE, LS28 6AT,
Company Registration Number
06637307
Private Limited Company
Active

Company Overview

About Lantern Debt Recovery Services Ltd
LANTERN DEBT RECOVERY SERVICES LIMITED was founded on 2008-07-03 and has its registered office in Pudsey. The organisation's status is listed as "Active". Lantern Debt Recovery Services Limited is a Private 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 DEBT RECOVERY SERVICES LIMITED
 
Legal Registered Office
PROTECTION HOUSE 83 BRADFORD ROAD
STANNINGLEY
PUDSEY
WEST YORKSHIRE
LS28 6AT
Other companies in LS28
 
Previous Names
MOTORMILE FINANCE UK LIMITED14/03/2018
Filing Information
Company Number 06637307
Company ID Number 06637307
Date formed 2008-07-03
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 18/05/2016
Return next due 15/06/2017
Type of accounts FULL
VAT Number /Sales tax ID GB231613543  GB330454238  
Last Datalog update: 2023-10-05 23:50:28
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LANTERN DEBT RECOVERY SERVICES 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.

Company Officers of LANTERN DEBT RECOVERY SERVICES LIMITED

Current Directors
Officer Role Date Appointed
WILHELM PETER KLAUS BALLMANN
Director 2015-07-20
DENISE CROSSLEY
Director 2014-10-01
TREVOR BRUCE HOWE
Director 2015-09-01
BARNABY EDWARD PAGE
Director 2008-07-04
NEIL ANTHONY PETTY
Director 2008-07-04
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES TRISTAN PERKIN
Director 2013-12-02 2015-09-01
PAUL DAMIAN HUTTON
Director 2012-09-24 2015-01-26
RWL REGISTRARS LIMITED
Company Secretary 2008-07-03 2008-07-03
RWL DIRECTORS LIMITED
Director 2008-07-03 2008-07-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DENISE CROSSLEY MOTORMILE MANAGEMENT SERVICES LIMITED Director 2014-10-01 CURRENT 2008-07-14 Active - Proposal to Strike off
DENISE CROSSLEY LIQUIDEBT LIMITED Director 2013-06-13 CURRENT 2013-06-13 Active - Proposal to Strike off
DENISE CROSSLEY CREDIT SERVICES ASSOCIATION LIMITED Director 2010-09-09 CURRENT 1906-07-24 Active
TREVOR BRUCE HOWE MOTORMILE MANAGEMENT SERVICES LIMITED Director 2015-09-01 CURRENT 2008-07-14 Active - Proposal to Strike off
TREVOR BRUCE HOWE BLACK CAT ASSOCIATES LIMITED Director 2013-07-18 CURRENT 2013-07-18 Active - Proposal to Strike off

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
2023-09-28CONFIRMATION STATEMENT MADE ON 15/09/23, WITH NO UPDATES
2023-09-26FULL ACCOUNTS MADE UP TO 31/12/22
2023-05-22REGISTRATION OF A CHARGE / CHARGE CODE 066373070018
2023-05-16REGISTRATION OF A CHARGE / CHARGE CODE 066373070017
2023-01-11STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 066373070011
2022-09-15CS01CONFIRMATION STATEMENT MADE ON 15/09/22, WITH NO UPDATES
2022-08-22Notification of Lantern Group Holdings Limited as a person with significant control on 2021-08-23
2022-08-22CESSATION OF COPPER STREET ONE LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2022-08-22CONFIRMATION STATEMENT MADE ON 22/08/22, WITH UPDATES
2022-08-22Change of details for Lantern Group Holdings Limited as a person with significant control on 2021-10-19
2022-08-22PSC05Change of details for Lantern Group Holdings Limited as a person with significant control on 2021-10-19
2022-08-22CS01CONFIRMATION STATEMENT MADE ON 22/08/22, WITH UPDATES
2022-08-22PSC07CESSATION OF COPPER STREET ONE LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2022-08-22PSC02Notification of Lantern Group Holdings Limited as a person with significant control on 2021-08-23
2022-06-30AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-05-23CS01CONFIRMATION STATEMENT MADE ON 18/05/22, WITH NO UPDATES
2021-10-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 066373070016
2021-09-23AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-05-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 066373070015
2021-05-24CS01CONFIRMATION STATEMENT MADE ON 18/05/21, WITH NO UPDATES
2020-11-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 066373070012
2020-10-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 066373070011
2020-09-30AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-08-07TM01APPOINTMENT TERMINATED, DIRECTOR GARY ANTONY JENNISON
2020-06-12CH01Director's details changed for Mr Andrew John Kirk on 2020-05-31
2020-05-22CS01CONFIRMATION STATEMENT MADE ON 18/05/20, WITH NO UPDATES
2020-01-07AAFULL ACCOUNTS MADE UP TO 31/05/19
2019-12-20AA01Current accounting period shortened from 31/05/20 TO 31/12/19
2019-08-01AP01DIRECTOR APPOINTED MR ANDREW JOHN KIRK
2019-08-01TM01APPOINTMENT TERMINATED, DIRECTOR WILHELM PETER KLAUS BALLMANN
2019-05-22CS01CONFIRMATION STATEMENT MADE ON 18/05/19, WITH NO UPDATES
2019-05-22CS01CONFIRMATION STATEMENT MADE ON 18/05/19, WITH NO UPDATES
2019-05-14MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 066373070007
2019-05-14MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 066373070007
2019-05-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 066373070009
2019-05-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 066373070009
2019-02-27AAFULL ACCOUNTS MADE UP TO 31/05/18
2018-11-18TM01APPOINTMENT TERMINATED, DIRECTOR NEIL ANTHONY PETTY
2018-11-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 066373070007
2018-08-31AP01DIRECTOR APPOINTED MR GARY ANTONY JENNISON
2018-05-29LATEST SOC29/05/18 STATEMENT OF CAPITAL;GBP 2200000
2018-05-29CS01CONFIRMATION STATEMENT MADE ON 18/05/18, WITH UPDATES
2018-04-09AA03Auditors resignation for limited company
2018-04-04AUDAUDITOR'S RESIGNATION
2018-03-14RES15CHANGE OF COMPANY NAME 03/08/20
2018-03-14CERTNMCOMPANY NAME CHANGED MOTORMILE FINANCE UK LIMITED CERTIFICATE ISSUED ON 14/03/18
2018-03-08RES15CHANGE OF COMPANY NAME 03/08/20
2018-02-28CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2017-12-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/17
2017-11-23LATEST SOC23/11/17 STATEMENT OF CAPITAL;GBP 2200000
2017-11-23SH0114/11/17 STATEMENT OF CAPITAL GBP 2200000
2017-11-23SH08Change of share class name or designation
2017-11-23PSC05Change of details for Copper Street One Limited as a person with significant control on 2017-11-15
2017-11-23PSC07CESSATION OF NEIL ANTHONY PETTY AS A PSC
2017-11-23PSC07CESSATION OF BARNABY EDWARD PAGE AS A PSC
2017-11-22RES12Resolution of varying share rights or name
2017-11-22RES01ADOPT ARTICLES 14/11/2017
2017-11-22CC04Statement of company's objects
2017-11-06PSC02Notification of Copper Street One Limited as a person with significant control on 2017-10-09
2017-11-06PSC04Change of details for Mr Neil Anthony Petty as a person with significant control on 2017-10-09
2017-11-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 066373070005
2017-11-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 066373070006
2017-10-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 066373070006
2017-05-18LATEST SOC18/05/17 STATEMENT OF CAPITAL;GBP 500
2017-05-18CS01CONFIRMATION STATEMENT MADE ON 18/05/17, WITH UPDATES
2017-03-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/16
2016-09-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM BALLMANN / 19/09/2016
2016-05-19LATEST SOC19/05/16 STATEMENT OF CAPITAL;GBP 500
2016-05-19AR0118/05/16 FULL LIST
2016-03-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/15
2015-11-12LATEST SOC12/11/15 STATEMENT OF CAPITAL;GBP 500
2015-11-12AR0111/11/15 FULL LIST
2015-09-10AP01DIRECTOR APPOINTED MR WILLIAM BALLMAN
2015-09-09TM01APPOINTMENT TERMINATED, DIRECTOR JAMES PERKIN
2015-09-09AP01DIRECTOR APPOINTED MR TREVOR HOWE
2015-01-26TM01APPOINTMENT TERMINATED, DIRECTOR PAUL HUTTON
2014-11-17LATEST SOC17/11/14 STATEMENT OF CAPITAL;GBP 500
2014-11-17AR0111/11/14 FULL LIST
2014-10-28AP01DIRECTOR APPOINTED MRS DENISE CROSSLEY
2014-10-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/14
2014-06-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 066373070004
2014-06-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-06-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 066373070005
2014-02-26AAFULL ACCOUNTS MADE UP TO 31/05/13
2013-12-02AP01DIRECTOR APPOINTED MR JAMES TRISTAN PERKIN
2013-11-11AR0111/11/13 FULL LIST
2013-10-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL ANTHONY PETTY / 04/07/2013
2013-10-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BARNABY EDWARD PAGE / 04/07/2013
2013-08-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2013-07-31AD01REGISTERED OFFICE CHANGED ON 31/07/2013 FROM SANDERSON HOUSE STATION ROAD HORSFORTH LEEDS LS18 5NT UK
2013-07-12AR0103/07/13 FULL LIST
2013-05-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 066373070004
2013-05-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 066373070003
2012-12-14AA31/05/12 TOTAL EXEMPTION FULL
2012-12-06AA01PREVSHO FROM 30/11/2012 TO 31/05/2012
2012-10-08AP01DIRECTOR APPOINTED MR PAUL DAMIAN HUTTON
2012-08-30AA30/11/11 TOTAL EXEMPTION SMALL
2012-07-13AR0103/07/12 FULL LIST
2011-10-06MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-08-31AA30/11/10 TOTAL EXEMPTION SMALL
2011-07-06AR0103/07/11 FULL LIST
2011-04-06AA01PREVEXT FROM 31/07/2010 TO 30/11/2010
2011-03-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-08-24AR0103/07/10 FULL LIST
2010-07-02AA31/07/09 TOTAL EXEMPTION SMALL
2009-08-10363aRETURN MADE UP TO 03/07/09; FULL LIST OF MEMBERS
2008-12-18288aDIRECTOR APPOINTED BARNABY EDWARD PAGE
2008-12-18288aDIRECTOR APPOINTED NEIL ANTHONY PETTY
2008-12-1888(2)AD 03/07/08 GBP SI 499@1=499 GBP IC 1/500
2008-07-11RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-07-11RES12VARYING SHARE RIGHTS AND NAMES
2008-07-04288bAPPOINTMENT TERMINATED DIRECTOR RWL DIRECTORS LIMITED
2008-07-04288bAPPOINTMENT TERMINATED SECRETARY RWL REGISTRARS LIMITED
2008-07-03NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64999 - Financial intermediation not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to LANTERN DEBT RECOVERY SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
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 DEBT RECOVERY SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 18
Mortgages/Charges outstanding 10
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-10-02 Satisfied COPPER STREET CAPITAL MASTER FUND
2014-06-24 Satisfied MONECOR (LONDON) LIMITED
2013-05-02 Outstanding BARCLAYS BANK PLC
2013-05-01 Satisfied SHELLEY MCINTYRE LIMITED
DEBENTURE 2011-09-30 Satisfied FUNDING SUPPORT LIMITED
LEGAL CHARGE 2011-03-03 Satisfied SHELLEY MCINTYRE LIMITED
Intangible Assets
Patents
We have not found any records of LANTERN DEBT RECOVERY SERVICES LIMITED registering or being granted any patents
Domain Names

LANTERN DEBT RECOVERY SERVICES LIMITED owns 2 domain names.

mmile.co.uk   motormilefinance.co.uk  

Trademarks
We have not found any records of LANTERN DEBT RECOVERY SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LANTERN DEBT RECOVERY SERVICES 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 (64999 - Financial intermediation not elsewhere classified) as LANTERN DEBT RECOVERY SERVICES LIMITED are:

Outgoings
Business Rates/Property Tax
Business rates information was found for LANTERN DEBT RECOVERY SERVICES LIMITED for 2 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
OFFICES AND PREMISES 1ST FLOOR FRONT 83 BRADFORD ROAD STANNINGLEY PUDSEY LS28 6AT 14,25009/12/2011
OFFICES AND PREMISES VACANT PT 1ST FLOOR 83 BRADFORD ROAD STANNINGLEY PUDSEY LS28 6AT 10,00009/12/2011

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.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LANTERN DEBT RECOVERY SERVICES 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 DEBT RECOVERY SERVICES 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.