Background WavePink WaveYellow Wave

LANTURN LIMITED (04158184)

LANTURN LIMITED (04158184) is an active UK company. incorporated on 12 February 2001. with registered office in London. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. LANTURN LIMITED has been registered for 25 years. Current directors include GROSSKOPF, Jacob Moshe, GROSSKOPF, Yechiel.

Company Number
04158184
Status
active
Type
ltd
Incorporated
12 February 2001
Age
25 years
Address
New Burlington House, London, NW11 0PU
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
GROSSKOPF, Jacob Moshe, GROSSKOPF, Yechiel
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LANTURN LIMITED

LANTURN LIMITED is an active company incorporated on 12 February 2001 with the registered office located in London. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. LANTURN LIMITED was registered 25 years ago.(SIC: 99999)

Status

active

Active since 25 years ago

Company No

04158184

LTD Company

Age

25 Years

Incorporated 12 February 2001

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 5 January 2026 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 12 February 2026 (2 months ago)
Submitted on 17 February 2026 (2 months ago)

Next Due

Due by 26 February 2027
For period ending 12 February 2027
Contact
Address

New Burlington House 1075 Finchley Road London, NW11 0PU,

Previous Addresses

6 Spring Hill London E5 9BE
From: 12 February 2001To: 5 February 2014
Timeline

2 key events • 2001 - 2018

Funding Officers Ownership
Company Founded
Feb 01
Loan Cleared
Oct 18
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

GROSSKOPF, Jacob Moshe

Active
1075 Finchley Road, LondonNW11 0PU
Secretary
Appointed 21 Feb 2001

GROSSKOPF, Jacob Moshe

Active
1075 Finchley Road, LondonNW11 0PU
Born April 1964
Director
Appointed 21 Feb 2001

GROSSKOPF, Yechiel

Active
1075 Finchley Road, LondonNW11 0PU
Born December 1954
Director
Appointed 21 Feb 2001

HCS SECRETARIAL LIMITED

Resigned
Upper Belgrave Road, BristolBS8 2XN
Corporate nominee secretary
Appointed 12 Feb 2001
Resigned 21 Feb 2001

HANOVER DIRECTORS LIMITED

Resigned
44 Upper Belgrave Road, BristolBS8 2XN
Corporate nominee director
Appointed 12 Feb 2001
Resigned 21 Feb 2001

Persons with significant control

2

Mr Yechiel Grosskopf

Active
1075 Finchley Road, LondonNW11 0PU
Born December 1954

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016

Mr Jacob Moshe Grosskopf

Active
1075 Finchley Road, LondonNW11 0PU
Born April 1964

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

64

Confirmation Statement With No Updates
17 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 January 2026
AAAnnual Accounts
Confirmation Statement With Updates
18 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 January 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
26 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
19 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
15 October 2018
MR04Satisfaction of Charge
Confirmation Statement With No Updates
28 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
14 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
5 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
5 February 2014
AD01Change of Registered Office Address
Change Person Director Company With Change Date
4 February 2014
CH01Change of Director Details
Change Person Director Company With Change Date
4 February 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
4 February 2014
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
4 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 March 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 January 2010
AAAnnual Accounts
Legacy
19 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 February 2009
AAAnnual Accounts
Legacy
14 February 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
17 January 2008
AAAnnual Accounts
Legacy
1 November 2007
395Particulars of Mortgage or Charge
Legacy
1 March 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
27 January 2007
AAAnnual Accounts
Legacy
4 April 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 February 2006
AAAnnual Accounts
Legacy
9 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
26 January 2005
AAAnnual Accounts
Legacy
5 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
31 January 2004
AAAnnual Accounts
Legacy
28 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
16 December 2002
AAAnnual Accounts
Legacy
20 March 2002
363sAnnual Return (shuttle)
Legacy
2 January 2002
225Change of Accounting Reference Date
Legacy
27 April 2001
395Particulars of Mortgage or Charge
Legacy
27 April 2001
395Particulars of Mortgage or Charge
Legacy
28 February 2001
288aAppointment of Director or Secretary
Legacy
28 February 2001
288aAppointment of Director or Secretary
Legacy
26 February 2001
287Change of Registered Office
Legacy
26 February 2001
288bResignation of Director or Secretary
Legacy
26 February 2001
288bResignation of Director or Secretary
Incorporation Company
12 February 2001
NEWINCIncorporation