Background WavePink WaveYellow Wave

LANTERN DEBT RECOVERY SERVICES LIMITED (06637307)

LANTERN DEBT RECOVERY SERVICES LIMITED (06637307) is an active UK company. incorporated on 3 July 2008. with registered office in Pudsey. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. LANTERN DEBT RECOVERY SERVICES LIMITED has been registered for 17 years.

Company Number
06637307
Status
active
Type
ltd
Incorporated
3 July 2008
Age
17 years
Address
Protection House 83 Bradford Road, Pudsey, LS28 6AT
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LANTERN DEBT RECOVERY SERVICES LIMITED

LANTERN DEBT RECOVERY SERVICES LIMITED is an active company incorporated on 3 July 2008 with the registered office located in Pudsey. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. LANTERN DEBT RECOVERY SERVICES LIMITED was registered 17 years ago.(SIC: 64999)

Status

active

Active since 17 years ago

Company No

06637307

LTD Company

Age

17 Years

Incorporated 3 July 2008

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 13 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 18 March 2026 (Just now)
Submitted on 18 March 2026 (Just now)

Next Due

Due by 1 April 2027
For period ending 18 March 2027

Previous Company Names

MOTORMILE FINANCE UK LIMITED
From: 3 July 2008To: 14 March 2018
Contact
Address

Protection House 83 Bradford Road Stanningley Pudsey, LS28 6AT,

Previous Addresses

Sanderson House Station Road Horsforth Leeds LS18 5NT Uk
From: 3 July 2008To: 31 July 2013
Timeline

48 key events • 2008 - 2025

Funding Officers Ownership
Company Founded
Jul 08
Director Joined
Oct 12
Loan Secured
May 13
Loan Secured
May 13
Loan Cleared
Aug 13
Director Joined
Dec 13
Loan Secured
Jun 14
Loan Cleared
Jun 14
Loan Cleared
Jun 14
Director Joined
Oct 14
Director Left
Jan 15
Director Left
Sept 15
Director Joined
Sept 15
Director Joined
Sept 15
Loan Secured
Oct 17
Loan Cleared
Nov 17
Loan Cleared
Nov 17
Funding Round
Nov 17
Owner Exit
Nov 17
Owner Exit
Nov 17
Director Joined
Aug 18
Loan Secured
Nov 18
Director Left
Nov 18
Director Left
Nov 18
Loan Secured
May 19
Loan Secured
May 19
Loan Cleared
May 19
Loan Cleared
May 19
Director Joined
Jul 19
Director Joined
Jul 19
Director Joined
Jul 19
Director Left
Jul 19
Director Left
Jul 19
Director Left
Aug 20
Loan Secured
Sept 20
Loan Secured
Sept 20
Loan Secured
Nov 20
Loan Secured
May 21
Loan Secured
May 21
Loan Secured
May 21
Loan Secured
Oct 21
Owner Exit
Aug 22
Loan Cleared
Jan 23
Loan Secured
May 23
Loan Secured
May 23
Director Joined
Oct 23
Director Left
Feb 25
Director Left
Jun 25
1
Funding
19
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

115

Confirmation Statement With Updates
18 March 2026
CS01Confirmation Statement
Confirmation Statement With No Updates
16 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
13 June 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
7 February 2025
TM01Termination of Director
Accounts With Accounts Type Full
27 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 November 2023
AP01Appointment of Director
Confirmation Statement With No Updates
28 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
26 September 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
22 May 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 May 2023
MR01Registration of a Charge
Mortgage Satisfy Charge Full
11 January 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
15 September 2022
CS01Confirmation Statement
Change To A Person With Significant Control
22 August 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
22 August 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
22 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
22 August 2022
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
30 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
12 October 2021
MR01Registration of a Charge
Accounts With Accounts Type Full
23 September 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
28 May 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 May 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 May 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
24 May 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
17 November 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 October 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 October 2020
MR01Registration of a Charge
Accounts With Accounts Type Full
30 September 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 August 2020
TM01Termination of Director
Change Person Director Company With Change Date
12 June 2020
CH01Change of Director Details
Confirmation Statement With No Updates
22 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
7 January 2020
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
20 December 2019
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
1 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 August 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 August 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
1 August 2019
TM01Termination of Director
Confirmation Statement With No Updates
22 May 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
14 May 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 May 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 May 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 May 2019
MR01Registration of a Charge
Accounts With Accounts Type Full
27 February 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 November 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
18 November 2018
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
5 November 2018
MR01Registration of a Charge
Appoint Person Director Company With Name Date
31 August 2018
AP01Appointment of Director
Confirmation Statement With Updates
29 May 2018
CS01Confirmation Statement
Auditors Resignation Limited Company
9 April 2018
AA03AA03
Auditors Resignation Company
4 April 2018
AUDAUD
Resolution
14 March 2018
RESOLUTIONSResolutions
Resolution
8 March 2018
RESOLUTIONSResolutions
Change Of Name Notice
28 February 2018
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Group
5 December 2017
AAAnnual Accounts
Capital Allotment Shares
23 November 2017
SH01Allotment of Shares
Capital Name Of Class Of Shares
23 November 2017
SH08Notice of Name/Rights of Class of Shares
Change To A Person With Significant Control
23 November 2017
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
23 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Resolution
22 November 2017
RESOLUTIONSResolutions
Statement Of Companys Objects
22 November 2017
CC04CC04
Notification Of A Person With Significant Control
6 November 2017
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
6 November 2017
PSC04Change of PSC Details
Mortgage Satisfy Charge Full
2 November 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 November 2017
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 October 2017
MR01Registration of a Charge
Confirmation Statement With Updates
18 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
2 March 2017
AAAnnual Accounts
Change Person Director Company With Change Date
20 September 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
19 May 2016
AR01AR01
Accounts With Accounts Type Group
1 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 November 2015
AR01AR01
Appoint Person Director Company With Name Date
10 September 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 September 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
9 September 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 January 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 November 2014
AR01AR01
Appoint Person Director Company With Name Date
28 October 2014
AP01Appointment of Director
Accounts With Accounts Type Group
9 October 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
24 June 2014
MR01Registration of a Charge
Mortgage Satisfy Charge Full
24 June 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 June 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Full
26 February 2014
AAAnnual Accounts
Appoint Person Director Company With Name
2 December 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
11 November 2013
AR01AR01
Change Person Director Company With Change Date
2 October 2013
CH01Change of Director Details
Change Person Director Company With Change Date
2 October 2013
CH01Change of Director Details
Mortgage Satisfy Charge Full
16 August 2013
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address
31 July 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
12 July 2013
AR01AR01
Mortgage Create With Deed With Charge Number
2 May 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
2 May 2013
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
14 December 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
6 December 2012
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
8 October 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
30 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 July 2012
AR01AR01
Legacy
6 October 2011
MG01MG01
Accounts With Accounts Type Total Exemption Small
31 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 July 2011
AR01AR01
Change Account Reference Date Company Previous Extended
6 April 2011
AA01Change of Accounting Reference Date
Legacy
9 March 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
24 August 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 July 2010
AAAnnual Accounts
Legacy
10 August 2009
363aAnnual Return
Legacy
18 December 2008
88(2)Return of Allotment of Shares
Legacy
18 December 2008
288aAppointment of Director or Secretary
Legacy
18 December 2008
288aAppointment of Director or Secretary
Resolution
11 July 2008
RESOLUTIONSResolutions
Legacy
4 July 2008
288bResignation of Director or Secretary
Legacy
4 July 2008
288bResignation of Director or Secretary
Incorporation Company
3 July 2008
NEWINCIncorporation