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

LANTERN & LARKS LIMITED

HPB HOUSE, 24-28 OLD STATION ROAD, NEWMARKET, CB8 8EH,
Company Registration Number
06669289
Private Limited Company
Active

Company Overview

About Lantern & Larks Ltd
LANTERN & LARKS LIMITED was founded on 2008-08-11 and has its registered office in Newmarket. The organisation's status is listed as "Active". Lantern & Larks 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 & LARKS LIMITED
 
Legal Registered Office
HPB HOUSE
24-28 OLD STATION ROAD
NEWMARKET
CB8 8EH
Other companies in CB8
 
Previous Names
GLAMPING HOLIDAYS LIMITED08/01/2013
HOUSEBOAT HOLIDAYS LIMITED25/08/2011
UK HOLIDAY PROPERTIES LIMITED07/02/2011
SIGNATURE HOLIDAYS LIMITED21/12/2008
Filing Information
Company Number 06669289
Company ID Number 06669289
Date formed 2008-08-11
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 11/08/2015
Return next due 08/09/2016
Type of accounts FULL
Last Datalog update: 2023-09-05 14:34:48
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LANTERN & LARKS 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 & LARKS LIMITED

Current Directors
Officer Role Date Appointed
GEOFFREY DONALD BABER
Company Secretary 2011-01-17
GEOFFREY DONALD BABER
Director 2008-08-11
JAMES CHRISTOPHER BOYCE
Director 2008-08-11
ROBERT GERALD BOYCE
Director 2011-01-17
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT GERALD BOYCE
Company Secretary 2009-01-09 2011-01-17
ROBERT GERALD BOYCE
Director 2008-08-11 2010-03-04
GEOFFREY DONALD BABER
Company Secretary 2008-08-11 2009-01-09
INSTANT COMPANIES LIMITED
Director 2008-08-11 2008-08-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GEOFFREY DONALD BABER HPB FOR CARERS Director 2017-06-05 CURRENT 2017-06-05 Active
GEOFFREY DONALD BABER NORFOLK HIDEAWAYS LIMITED Director 2016-09-02 CURRENT 2011-04-06 Active
GEOFFREY DONALD BABER HIDEAWAYS HOLIDAYS GROUP LIMITED Director 2016-02-22 CURRENT 2016-02-22 Active
GEOFFREY DONALD BABER HPB LOANS LIMITED Director 2014-05-29 CURRENT 2014-03-10 Active
GEOFFREY DONALD BABER RURAL RETREATS LIMITED Director 2014-04-24 CURRENT 2012-10-02 Active
GEOFFREY DONALD BABER RURAL RETREATS HOLIDAYS LIMITED Director 2014-03-28 CURRENT 1992-05-05 Active
GEOFFREY DONALD BABER VILLA OWNERS CLUB LIMITED Director 2012-11-22 CURRENT 2012-11-22 Active
GEOFFREY DONALD BABER DORSET HIDEAWAYS LIMITED Director 2012-11-22 CURRENT 2012-11-22 Active
GEOFFREY DONALD BABER SIGNATURE HOLIDAYS LIMITED Director 2012-04-04 CURRENT 2012-04-04 Active
GEOFFREY DONALD BABER JIGSAW HOLIDAYS LIMITED Director 2006-06-15 CURRENT 2006-06-15 Active
GEOFFREY DONALD BABER CONKER INTERIORS LIMITED Director 2005-10-12 CURRENT 2005-10-12 Active
GEOFFREY DONALD BABER HPB FINANCE LIMITED Director 2005-06-13 CURRENT 2005-03-01 Active
GEOFFREY DONALD BABER HPB TENANCIES LIMITED Director 2000-10-31 CURRENT 2000-10-31 Active
GEOFFREY DONALD BABER NEWMARKETING CAMPAIGN LIMITED Director 2000-09-21 CURRENT 2000-09-21 Active
GEOFFREY DONALD BABER RAGILBURY ROOTS LIMITED Director 1998-03-26 CURRENT 1998-03-26 Active
GEOFFREY DONALD BABER SOMERSET HIDEAWAYS LIMITED Director 1994-08-19 CURRENT 1994-08-19 Active
GEOFFREY DONALD BABER HPB TRAVEL CLUB HOLDINGS PLC Director 1993-04-01 CURRENT 1985-05-16 Active
GEOFFREY DONALD BABER HPB MANAGEMENT LIMITED Director 1991-11-30 CURRENT 1981-08-20 Active
GEOFFREY DONALD BABER HOLIDAY PROPERTY BOND LIMITED Director 1991-11-18 CURRENT 1981-12-02 Active
GEOFFREY DONALD BABER PROPERTY REVERSIONS MANAGEMENT LIMITED Director 1991-10-18 CURRENT 1988-10-18 Active - Proposal to Strike off
GEOFFREY DONALD BABER STATELY HOLIDAY COTTAGES LIMITED Director 1991-04-24 CURRENT 1987-10-30 Active
JAMES CHRISTOPHER BOYCE COTSWOLDS HIDEAWAYS LIMITED Director 2017-09-29 CURRENT 2007-10-10 Active
JAMES CHRISTOPHER BOYCE SUFFOLK HIDEAWAYS LIMITED Director 2017-06-07 CURRENT 2016-05-28 Active
JAMES CHRISTOPHER BOYCE NORFOLK HIDEAWAYS LIMITED Director 2016-09-02 CURRENT 2011-04-06 Active
JAMES CHRISTOPHER BOYCE HIDEAWAYS HOLIDAYS GROUP LIMITED Director 2016-02-22 CURRENT 2016-02-22 Active
JAMES CHRISTOPHER BOYCE HPB LOANS LIMITED Director 2014-05-29 CURRENT 2014-03-10 Active
JAMES CHRISTOPHER BOYCE RURAL RETREATS LIMITED Director 2014-04-24 CURRENT 2012-10-02 Active
JAMES CHRISTOPHER BOYCE RURAL RETREATS HOLIDAYS LIMITED Director 2014-03-28 CURRENT 1992-05-05 Active
JAMES CHRISTOPHER BOYCE VILLA OWNERS CLUB LIMITED Director 2012-11-22 CURRENT 2012-11-22 Active
JAMES CHRISTOPHER BOYCE DORSET HIDEAWAYS LIMITED Director 2012-11-22 CURRENT 2012-11-22 Active
JAMES CHRISTOPHER BOYCE SIGNATURE HOLIDAYS LIMITED Director 2012-04-04 CURRENT 2012-04-04 Active
JAMES CHRISTOPHER BOYCE CONKER INTERIORS LIMITED Director 2011-10-28 CURRENT 2005-10-12 Active
JAMES CHRISTOPHER BOYCE JIGSAW HOLIDAYS LIMITED Director 2007-10-02 CURRENT 2006-06-15 Active
JAMES CHRISTOPHER BOYCE NEWMARKETING CAMPAIGN LIMITED Director 2006-01-01 CURRENT 2000-09-21 Active
JAMES CHRISTOPHER BOYCE HPB FINANCE LIMITED Director 2005-06-13 CURRENT 2005-03-01 Active
JAMES CHRISTOPHER BOYCE B & B ADVERTISING LIMITED Director 2005-02-08 CURRENT 1982-05-13 Active
JAMES CHRISTOPHER BOYCE HPB TENANCIES LIMITED Director 2001-04-24 CURRENT 2000-10-31 Active
JAMES CHRISTOPHER BOYCE HPB TRAVEL CLUB LIMITED Director 1997-11-12 CURRENT 1986-02-21 Active
JAMES CHRISTOPHER BOYCE HPB TRAVEL CLUB HOLDINGS PLC Director 1993-05-20 CURRENT 1985-05-16 Active
JAMES CHRISTOPHER BOYCE HPB MANAGEMENT LIMITED Director 1991-11-30 CURRENT 1981-08-20 Active
ROBERT GERALD BOYCE NORFOLK HIDEAWAYS LIMITED Director 2016-09-02 CURRENT 2011-04-06 Active
ROBERT GERALD BOYCE HPB LOANS LIMITED Director 2014-05-29 CURRENT 2014-03-10 Active
ROBERT GERALD BOYCE RURAL RETREATS LIMITED Director 2014-04-24 CURRENT 2012-10-02 Active
ROBERT GERALD BOYCE RURAL RETREATS HOLIDAYS LIMITED Director 2014-03-28 CURRENT 1992-05-05 Active
ROBERT GERALD BOYCE VILLA OWNERS CLUB LIMITED Director 2012-11-22 CURRENT 2012-11-22 Active
ROBERT GERALD BOYCE DORSET HIDEAWAYS LIMITED Director 2012-11-22 CURRENT 2012-11-22 Active
ROBERT GERALD BOYCE SIGNATURE HOLIDAYS LIMITED Director 2012-04-04 CURRENT 2012-04-04 Active
ROBERT GERALD BOYCE MALTON GOLF LIMITED Director 2008-11-21 CURRENT 2008-11-21 Active
ROBERT GERALD BOYCE JIGSAW HOLIDAYS LIMITED Director 2007-10-02 CURRENT 2006-06-15 Active
ROBERT GERALD BOYCE CONKER INTERIORS LIMITED Director 2005-10-12 CURRENT 2005-10-12 Active
ROBERT GERALD BOYCE BOYCE INVESTMENT GROUP LIMITED Director 2005-10-11 CURRENT 2005-10-11 Active
ROBERT GERALD BOYCE BOYCE AIM LIMITED Director 2005-10-10 CURRENT 2005-10-10 Active
ROBERT GERALD BOYCE KENTFORD INVESTMENTS LIMITED Director 2005-10-10 CURRENT 2005-10-10 Active
ROBERT GERALD BOYCE HPB FINANCE LIMITED Director 2005-06-13 CURRENT 2005-03-01 Active
ROBERT GERALD BOYCE ROUS INVESTMENTS LIMITED Director 2002-10-02 CURRENT 2002-09-06 Active - Proposal to Strike off
ROBERT GERALD BOYCE BOYCE INVESTMENTS LIMITED Director 2001-10-02 CURRENT 2001-08-24 Active
ROBERT GERALD BOYCE BOYCE EQUITIES LIMITED Director 2001-10-02 CURRENT 2001-09-27 Active
ROBERT GERALD BOYCE HPB TENANCIES LIMITED Director 2000-10-31 CURRENT 2000-10-31 Active
ROBERT GERALD BOYCE NEWMARKETING CAMPAIGN LIMITED Director 2000-09-21 CURRENT 2000-09-21 Active
ROBERT GERALD BOYCE SOMERSET HIDEAWAYS LIMITED Director 1994-08-19 CURRENT 1994-08-19 Active
ROBERT GERALD BOYCE HPB TRAVEL CLUB HOLDINGS PLC Director 1993-04-01 CURRENT 1985-05-16 Active
ROBERT GERALD BOYCE LODGEDAY PROPERTIES LIMITED Director 1992-10-30 CURRENT 1984-03-26 Active
ROBERT GERALD BOYCE LODGEDAY COMMERCIAL LIMITED Director 1992-08-14 CURRENT 1988-02-29 Active
ROBERT GERALD BOYCE LODGEDAY CONSTRUCTION LIMITED Director 1992-03-18 CURRENT 1987-09-04 Dissolved 2017-01-24
ROBERT GERALD BOYCE HPB MANAGEMENT LIMITED Director 1991-11-30 CURRENT 1981-08-20 Active
ROBERT GERALD BOYCE HOLIDAY PROPERTY BOND LIMITED Director 1991-11-18 CURRENT 1981-12-02 Active
ROBERT GERALD BOYCE MUNDFORD POULTRY LIMITED Director 1991-10-30 CURRENT 1981-12-07 Active
ROBERT GERALD BOYCE PROPERTY REVERSIONS MANAGEMENT LIMITED Director 1991-10-18 CURRENT 1988-10-18 Active - Proposal to Strike off
ROBERT GERALD BOYCE B & B ADVERTISING LIMITED Director 1991-09-18 CURRENT 1982-05-13 Active
ROBERT GERALD BOYCE KENTFORD DEVELOPMENTS LIMITED Director 1991-09-04 CURRENT 1984-11-19 Active
ROBERT GERALD BOYCE STATELY HOLIDAY COTTAGES LIMITED Director 1991-04-24 CURRENT 1987-10-30 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
2023-08-25CONFIRMATION STATEMENT MADE ON 11/08/23, WITH NO UPDATES
2023-06-16FULL ACCOUNTS MADE UP TO 31/12/22
2022-08-24FULL ACCOUNTS MADE UP TO 31/12/21
2022-08-24AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-08-15CS01CONFIRMATION STATEMENT MADE ON 11/08/22, WITH NO UPDATES
2021-08-18CS01CONFIRMATION STATEMENT MADE ON 11/08/21, WITH NO UPDATES
2021-07-25AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-01-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-08-17CS01CONFIRMATION STATEMENT MADE ON 11/08/20, WITH NO UPDATES
2020-06-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 066692890006
2020-01-15RES13Resolutions passed:
  • Re-deed of accession, borrower, co business 08/11/2019
2019-11-27MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 066692890005
2019-11-27MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 066692890005
2019-11-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 066692890005
2019-11-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 066692890005
2019-11-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 066692890004
2019-11-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 066692890004
2019-08-12CS01CONFIRMATION STATEMENT MADE ON 11/08/19, WITH NO UPDATES
2019-08-12CS01CONFIRMATION STATEMENT MADE ON 11/08/19, WITH NO UPDATES
2019-06-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2018-12-31PSC04Change of details for Mr James Christopher Boyce as a person with significant control on 2018-11-27
2018-12-31CH01Director's details changed for Mr James Christopher Boyce on 2018-11-27
2018-08-13CS01CONFIRMATION STATEMENT MADE ON 11/08/18, WITH NO UPDATES
2018-06-11AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2017-09-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 066692890003
2017-08-11CS01CONFIRMATION STATEMENT MADE ON 11/08/17, WITH NO UPDATES
2017-06-29PSC09WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 29/06/2017 FOR PSC08 STATEMENT 2
2017-06-29PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GEOFFREY DONALD BABER
2017-06-29PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES CHRISTOPHER BOYCE
2017-06-29PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT GERALD BOYCE
2017-06-29PSC09WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 29/06/2017
2017-06-06AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-08-15LATEST SOC15/08/16 STATEMENT OF CAPITAL;GBP 2
2016-08-15CS01CONFIRMATION STATEMENT MADE ON 11/08/16, WITH UPDATES
2016-06-22AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-05-17CH01Director's details changed for Mr Geoffrey Donald Baber on 2016-05-04
2016-05-17CH03SECRETARY'S DETAILS CHNAGED FOR GEOFFREY DONALD BABER on 2016-05-04
2016-04-08CH01Director's details changed for Mr James Christopher Boyce on 2016-04-01
2016-03-22CH01Director's details changed for Mr Robert Gerald Boyce on 2016-03-16
2015-08-17LATEST SOC17/08/15 STATEMENT OF CAPITAL;GBP 2
2015-08-17AR0111/08/15 ANNUAL RETURN FULL LIST
2015-07-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 066692890002
2015-07-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 066692890001
2015-04-28AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-08-21LATEST SOC21/08/14 STATEMENT OF CAPITAL;GBP 2
2014-08-21AR0111/08/14 ANNUAL RETURN FULL LIST
2014-05-07AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-08-12AR0111/08/13 ANNUAL RETURN FULL LIST
2013-04-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-01-08RES15CHANGE OF NAME 19/12/2012
2013-01-08CERTNMCOMPANY NAME CHANGED GLAMPING HOLIDAYS LIMITED CERTIFICATE ISSUED ON 08/01/13
2013-01-08CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-08-20AR0111/08/12 FULL LIST
2012-04-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2011-08-25RES15CHANGE OF NAME 10/08/2011
2011-08-25CERTNMCOMPANY NAME CHANGED HOUSEBOAT HOLIDAYS LIMITED CERTIFICATE ISSUED ON 25/08/11
2011-08-25CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-08-15AR0111/08/11 FULL LIST
2011-02-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-02-09TM02APPOINTMENT TERMINATED, SECRETARY ROBERT BOYCE
2011-02-09AP03SECRETARY APPOINTED GEOFFREY DONALD BABER
2011-02-09AP01DIRECTOR APPOINTED MR ROBERT GERALD BOYCE
2011-02-07RES15CHANGE OF NAME 18/01/2011
2011-02-07CERTNMCOMPANY NAME CHANGED UK HOLIDAY PROPERTIES LIMITED CERTIFICATE ISSUED ON 07/02/11
2011-02-07CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-02-01AA01PREVSHO FROM 31/03/2011 TO 31/12/2010
2010-12-29AA31/03/10 TOTAL EXEMPTION SMALL
2010-08-19AR0111/08/10 FULL LIST
2010-03-25TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT BOYCE
2010-03-16AA01CURRSHO FROM 31/12/2010 TO 31/03/2010
2010-03-11AA31/12/09 TOTAL EXEMPTION FULL
2009-09-04363aRETURN MADE UP TO 11/08/09; FULL LIST OF MEMBERS
2009-04-07353LOCATION OF REGISTER OF MEMBERS
2009-02-16288bAPPOINTMENT TERMINATED SECRETARY GEOFFREY BABER
2009-02-06288aSECRETARY APPOINTED ROBERT GERALD BOYCE
2008-12-20CERTNMCOMPANY NAME CHANGED SIGNATURE HOLIDAYS LIMITED CERTIFICATE ISSUED ON 21/12/08
2008-10-15225CURREXT FROM 31/08/2009 TO 31/12/2009
2008-10-1588(2)AD 11/08/08 GBP SI 1@1=1 GBP IC 1/2
2008-09-23288aDIRECTOR AND SECRETARY APPOINTED GEOFFREY DONALD BABER
2008-09-23288aDIRECTOR APPOINTED ROBERT GERALD BOYCE
2008-09-23288aDIRECTOR APPOINTED JAMES CHRISTOPHER BOYCE
2008-09-22288bAPPOINTMENT TERMINATED DIRECTOR INSTANT COMPANIES LIMITED
2008-08-11NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
55 - Accommodation
552 - Holiday and other short-stay accommodation
55209 - Other holiday and other collective accommodation




Licences & Regulatory approval
We could not find any licences issued to LANTERN & LARKS 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 & LARKS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of LANTERN & LARKS LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2021-12-31

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 & LARKS LIMITED

Intangible Assets
Patents
We have not found any records of LANTERN & LARKS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LANTERN & LARKS LIMITED
Trademarks
We have not found any records of LANTERN & LARKS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LANTERN & LARKS 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 (55209 - Other holiday and other collective accommodation) as LANTERN & LARKS LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where LANTERN & LARKS 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LANTERN & LARKS 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 & LARKS 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.