LANTERN HOLDCO LIMITED
Overview
| Company Name | LANTERN HOLDCO LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 11569920 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of LANTERN HOLDCO LIMITED?
- Activities of production holding companies (64202) / Financial and insurance activities
Where is LANTERN HOLDCO LIMITED located?
| Registered Office Address | C/O Csc Cls (Uk) Limited 5 Churchill Place 10th Floor E14 5HU London |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for LANTERN HOLDCO LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 30, 2025 |
| Next Accounts Due On | Mar 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for LANTERN HOLDCO LIMITED?
| Last Confirmation Statement Made Up To | Sep 13, 2026 |
|---|---|
| Next Confirmation Statement Due | Sep 27, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Sep 13, 2025 |
| Overdue | No |
What are the latest filings for LANTERN HOLDCO LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
Director's details changed for Mr Rupert Henry Gildroy Shaw on Dec 29, 2025 | 3 pages | CH01 | ||
Director's details changed for Mr Terrence Majid Tehranian on Dec 29, 2025 | 3 pages | CH01 | ||
Director's details changed for Mr. Daniel Johannes Michael Boehm on Dec 29, 2025 | 3 pages | CH01 | ||
Secretary's details changed for Csc Cls (Uk) Limited on Dec 29, 2025 | 3 pages | CH04 | ||
Registered office address changed from PO Box 4385 11569920 - Companies House Default Address Cardiff CF14 8LH to C/O Csc Cls (Uk) Limited 5 Churchill Place 10th Floor London E14 5HU on Feb 12, 2026 | 3 pages | AD01 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Address of officer Csc Cls (Uk) Limited changed to 11569920 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on Dec 29, 2025 | 1 pages | RP09 | ||
Address of officer Mr Terrence Majid Tehranian changed to 11569920 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on Dec 29, 2025 | 1 pages | RP09 | ||
Address of officer Mr Rupert Henry Gildroy Shaw changed to 11569920 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on Dec 29, 2025 | 1 pages | RP09 | ||
Address of officer Mr. Daniel Johannes Michael Boehm changed to 11569920 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on Dec 29, 2025 | 1 pages | RP09 | ||
Registered office address changed to PO Box 4385, 11569920 - Companies House Default Address, Cardiff, CF14 8LH on Dec 29, 2025 | 1 pages | RP05 | ||
Director's details changed for Mr Terrence Majid Tehranian on Jun 19, 2025 | 2 pages | CH01 | ||
Confirmation statement made on Sep 13, 2025 with no updates | 3 pages | CS01 | ||
Secretary's details changed for Csc Cls (Uk) Limited on Jul 21, 2025 | 1 pages | CH04 | ||
Registered office address changed from 1 Bartholomew Lane London EC2N 2AX England to C/O Csc Cls (Uk) Limited 5 Churchill Place 10th Floor London E14 5HU on Sep 02, 2025 | 1 pages | AD01 | ||
Secretary's details changed for Csc Cls (Uk) Limited on Jul 21, 2025 | 1 pages | CH04 | ||
Group of companies' accounts made up to Mar 31, 2024 | 42 pages | AA | ||
Director's details changed for Mr Terrence Majid Tehranian on Apr 22, 2025 | 2 pages | CH01 | ||
Director's details changed for Mr Terrence Majid Tehranian on Apr 22, 2025 | 2 pages | CH01 | ||
Secretary's details changed for Intertrust (Uk) Limited on Dec 09, 2024 | 1 pages | CH04 | ||
Director's details changed for Mr Rupert Henry Gildroy Shaw on Sep 23, 2024 | 2 pages | CH01 | ||
Director's details changed for Mr Terrence Majid Tehranian on Sep 23, 2024 | 2 pages | CH01 | ||
Confirmation statement made on Sep 13, 2024 with updates | 6 pages | CS01 | ||
Group of companies' accounts made up to Mar 31, 2023 | 42 pages | AA | ||
Who are the officers of LANTERN HOLDCO LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| CSC CLS (UK) LIMITED | Secretary | Churchill Place 10th Floor E14 5HU London 5 United Kingdom |
| 188126550357 | ||||||||||
| BOEHM, Daniel Johannes Michael, Mr. | Director | 5 Churchill Place 10th Floor E14 5HU London C/O Csc Cls (Uk) Limited United Kingdom | United Kingdom | German | 251307750001 | |||||||||
| SHAW, Rupert Henry Gildroy | Director | 5 Churchill Place 10th Floor E14 5HU London C/O Csc Cls (Uk) Limited United Kingdom | England | British | 182922340002 | |||||||||
| TEHRANIAN, Terrence Majid | Director | 5 Churchill Place 10th Floor E14 5HU London C/O Csc Cls (Uk) Limited United Kingdom | England | British | 142559830001 | |||||||||
| O'FLAHERTY, Michelle | Director | EC3A 6AP London 35 Great St. Helen's United Kingdom | England | British | 250414760001 | |||||||||
| INTERTRUST (UK) LIMITED | Director | EC3A 6AP London 35 Great St. Helen's |
| 188126550001 |
What are the latest statements on persons with significant control for LANTERN HOLDCO LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Sep 14, 2018 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0