Background WavePink WaveYellow Wave

LANTERN & LARKS LIMITED (06669289)

LANTERN & LARKS LIMITED (06669289) is an active UK company. incorporated on 11 August 2008. with registered office in Newmarket. The company operates in the Accommodation and Food Service Activities sector, engaged in other holiday and other short-stay accommodation n.e.c.. LANTERN & LARKS LIMITED has been registered for 17 years. Current directors include BABER, Geoffrey Donald, BOYCE, James Christopher, BOYCE, Robert Gerald.

Company Number
06669289
Status
active
Type
ltd
Incorporated
11 August 2008
Age
17 years
Address
Hpb House, Newmarket, CB8 8EH
Industry Sector
Accommodation and Food Service Activities
Business Activity
Other holiday and other short-stay accommodation n.e.c.
Directors
BABER, Geoffrey Donald, BOYCE, James Christopher, BOYCE, Robert Gerald
SIC Codes
55209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LANTERN & LARKS LIMITED

LANTERN & LARKS LIMITED is an active company incorporated on 11 August 2008 with the registered office located in Newmarket. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in other holiday and other short-stay accommodation n.e.c.. LANTERN & LARKS LIMITED was registered 17 years ago.(SIC: 55209)

Status

active

Active since 17 years ago

Company No

06669289

LTD Company

Age

17 Years

Incorporated 11 August 2008

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 25 June 2025 (10 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

4 months left

Last Filed

Made up to 11 August 2025 (8 months ago)
Submitted on 11 August 2025 (8 months ago)

Next Due

Due by 25 August 2026
For period ending 11 August 2026

Previous Company Names

GLAMPING HOLIDAYS LIMITED
From: 25 August 2011To: 8 January 2013
HOUSEBOAT HOLIDAYS LIMITED
From: 7 February 2011To: 25 August 2011
UK HOLIDAY PROPERTIES LIMITED
From: 21 December 2008To: 7 February 2011
SIGNATURE HOLIDAYS LIMITED
From: 11 August 2008To: 21 December 2008
Contact
Address

Hpb House 24-28 Old Station Road Newmarket, CB8 8EH,

Timeline

13 key events • 2008 - 2020

Funding Officers Ownership
Company Founded
Aug 08
Director Left
Mar 10
Director Joined
Feb 11
Loan Secured
Jul 15
Loan Secured
Jul 15
New Owner
Jun 17
New Owner
Jun 17
New Owner
Jun 17
Loan Secured
Sept 17
Loan Secured
Nov 19
Loan Secured
Nov 19
Loan Cleared
Nov 19
Loan Secured
Jun 20
0
Funding
2
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

BABER, Geoffrey Donald

Active
24-28 Old Station Road, NewmarketCB8 8EH
Secretary
Appointed 17 Jan 2011

BABER, Geoffrey Donald

Active
24-28 Old Station Road, NewmarketCB8 8EH
Born October 1945
Director
Appointed 11 Aug 2008

BOYCE, James Christopher

Active
24-28 Old Station Road, NewmarketCB8 8EH
Born March 1964
Director
Appointed 11 Aug 2008

BOYCE, Robert Gerald

Active
Herringswell Road, NewmarketCB8 7QS
Born July 1937
Director
Appointed 17 Jan 2011

BABER, Geoffrey Donald

Resigned
Mill Hill House, Bury St EdmundsIP29 4AG
Secretary
Appointed 11 Aug 2008
Resigned 09 Jan 2009

BOYCE, Robert Gerald

Resigned
Kentford Lodge, NewmarketCB8 7PT
Secretary
Appointed 09 Jan 2009
Resigned 17 Jan 2011

BOYCE, Robert Gerald

Resigned
Kentford Lodge, NewmarketCB8 7PT
Born July 1937
Director
Appointed 11 Aug 2008
Resigned 04 Mar 2010

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate director
Appointed 11 Aug 2008
Resigned 11 Aug 2008

Persons with significant control

3

Mr Geoffrey Donald Baber

Active
24-28 Old Station Road, NewmarketCB8 8EH
Born October 1945

Nature of Control

Significant influence or control
Notified 05 Dec 2016

Mr Robert Gerald Boyce

Active
24-28 Old Station Road, NewmarketCB8 8EH
Born July 1937

Nature of Control

Significant influence or control
Notified 05 Dec 2016

Mr James Christopher Boyce

Active
24-28 Old Station Road, NewmarketCB8 8EH
Born March 1964

Nature of Control

Significant influence or control
Notified 05 Dec 2016
Fundings
Financials
Latest Activities

Filing History

75

Confirmation Statement With No Updates
11 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
25 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
2 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
16 June 2023
AAAnnual Accounts
Accounts With Accounts Type Full
24 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
18 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
25 July 2021
AAAnnual Accounts
Accounts With Accounts Type Small
10 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
19 June 2020
MR01Registration of a Charge
Resolution
15 January 2020
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
27 November 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 November 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 November 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
12 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
17 June 2019
AAAnnual Accounts
Change To A Person With Significant Control
31 December 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
31 December 2018
CH01Change of Director Details
Confirmation Statement With No Updates
13 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
11 June 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
13 September 2017
MR01Registration of a Charge
Confirmation Statement With No Updates
11 August 2017
CS01Confirmation Statement
Withdrawal Of A Person With Significant Control Statement
29 June 2017
PSC09Update to PSC Statements
Notification Of A Person With Significant Control
29 June 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
29 June 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
29 June 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Full
6 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
22 June 2016
AAAnnual Accounts
Change Person Director Company With Change Date
17 May 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
17 May 2016
CH03Change of Secretary Details
Change Person Director Company With Change Date
8 April 2016
CH01Change of Director Details
Change Person Director Company With Change Date
22 March 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
17 August 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
10 July 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 July 2015
MR01Registration of a Charge
Accounts With Accounts Type Full
28 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 August 2014
AR01AR01
Accounts With Accounts Type Full
7 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 August 2013
AR01AR01
Accounts With Accounts Type Dormant
16 April 2013
AAAnnual Accounts
Certificate Change Of Name Company
8 January 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
8 January 2013
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
20 August 2012
AR01AR01
Accounts With Accounts Type Dormant
19 April 2012
AAAnnual Accounts
Certificate Change Of Name Company
25 August 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
25 August 2011
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
15 August 2011
AR01AR01
Accounts With Accounts Type Dormant
9 February 2011
AAAnnual Accounts
Termination Secretary Company With Name
9 February 2011
TM02Termination of Secretary
Appoint Person Secretary Company With Name
9 February 2011
AP03Appointment of Secretary
Appoint Person Director Company With Name
9 February 2011
AP01Appointment of Director
Certificate Change Of Name Company
7 February 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
7 February 2011
CONNOTConfirmation Statement Notification
Change Account Reference Date Company Previous Shortened
1 February 2011
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
29 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 August 2010
AR01AR01
Termination Director Company With Name
25 March 2010
TM01Termination of Director
Change Account Reference Date Company Current Shortened
16 March 2010
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
11 March 2010
AAAnnual Accounts
Legacy
4 September 2009
363aAnnual Return
Legacy
7 April 2009
353353
Legacy
16 February 2009
288bResignation of Director or Secretary
Legacy
6 February 2009
288aAppointment of Director or Secretary
Certificate Change Of Name Company
20 December 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
15 October 2008
225Change of Accounting Reference Date
Legacy
15 October 2008
88(2)Return of Allotment of Shares
Legacy
23 September 2008
288aAppointment of Director or Secretary
Legacy
23 September 2008
288aAppointment of Director or Secretary
Legacy
23 September 2008
288aAppointment of Director or Secretary
Legacy
22 September 2008
288bResignation of Director or Secretary
Incorporation Company
11 August 2008
NEWINCIncorporation