LANTERNBURY LIMITED

Active London

Other business support service activities n.e.c.

0 employees website.com
Other business support service activities n.e.c.
L

LANTERNBURY LIMITED

Other business support service activities n.e.c.

Founded 15 Dec 1999 Active London, United Kingdom 0 employees website.com
Other business support service activities n.e.c.

Previous Company Names

INGENIOUS CORPORATE FINANCE LIMITED 3 Jan 2001 — 17 Nov 2020
INGENIOUS FINANCIAL SERVICES LIMITED 9 Aug 2000 — 3 Jan 2001
INGENIOUS FINANCIAL & BUSINESS MANAGEMENT LTD 15 Dec 1999 — 9 Aug 2000
Accounts Submitted 4 Feb 2026 Next due 22 Sept 2026 5 months remaining
Confirmation Submitted 7 May 2025 Next due 19 May 2026 1 month remaining
Net assets £1M £147K 2024 year on year
Total assets £3M £178K 2024 year on year
Total Liabilities £2M £325K 2024 year on year
Charges 2
2 satisfied

Contact & Details

Contact

Registered Address

Myo Piccadilly 1 Sherwood Street London W1F 7BL United Kingdom

Telephone

0800 000 0000

Email

info@example.com

Website

www.example.com

Full company profile for LANTERNBURY LIMITED (03894400), an active company based in London, United Kingdom. Incorporated 15 Dec 1999. Other business support service activities n.e.c.. View financials, directors, shareholders, and filings.

Business Summary

This company specializes in providing innovative solutions and services across multiple sectors.

Products & Services

consulting software analytics integration

Reports

Credit Report

In-depth credit score, financial analysis, risk assessment and company intelligence.

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Net Assets, Total Assets & Total Liabilities (2013–2024)

Cash in Bank

N/A

Net Assets

£1.02M

Decreased by £147.00k (-13%)

Total Liabilities

£1.82M

Increased by £325.00k (+22%)

Turnover

N/A

Employees

N/A

Debt Ratio

64%

Increased by 8 (+14%)

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2022
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

1 active 2 resigned
Status
Vorster, Pieter WillemDirectorBritishEngland4823 Oct 2014Active

Shareholders

Shareholders (1)

Freeshire Limited
100.0%

Persons with Significant Control

Persons with Significant Control (1)

1 Active

Freeshire Limited

United Kingdom

Active
Notified 1 Jan 2017
Nature of Control
  • Ownership Of Shares 75 To 100 Percent,voting Rights 75 To 100 Percent,right To Appoint And Remove Directors

Group Structure

Group Structure

FREESHIRE LIMITED united kingdom
LANTERNBURY LIMITED Current Company

Charges

Charges

2 satisfied

Properties

Properties

0 total

No related properties

Documents

Company Filings

DateCategoryDescriptionDocument
5 Mar 2026OfficersChange to director Mr Patrick Anthony Mckenna on 2026-03-02
4 Mar 2026OfficersChange to director Mr Duncan Murray Reid on 2026-03-02
4 Mar 2026OfficersChange Person Secretary Company With Change Date
3 Mar 2026AddressChange Registered Office Address Company With Date Old Address New Address
3 Mar 2026OfficersChange to director Mr Pieter Willem Vorster on 2026-03-02
5 Mar 2026 Officers

Change to director Mr Patrick Anthony Mckenna on 2026-03-02

4 Mar 2026 Officers

Change to director Mr Duncan Murray Reid on 2026-03-02

4 Mar 2026 Officers

Change Person Secretary Company With Change Date

3 Mar 2026 Address

Change Registered Office Address Company With Date Old Address New Address

3 Mar 2026 Officers

Change to director Mr Pieter Willem Vorster on 2026-03-02

Recent Activity

Latest Activity

Change to director Mr Patrick Anthony Mckenna on 2026-03-02

1 months ago on 5 Mar 2026

Change to director Mr Duncan Murray Reid on 2026-03-02

1 months ago on 4 Mar 2026

Change Person Secretary Company With Change Date

1 months ago on 4 Mar 2026

Change Registered Office Address Company With Date Old Address New Address

1 months ago on 3 Mar 2026

Change to director Mr Pieter Willem Vorster on 2026-03-02

1 months ago on 3 Mar 2026