Advanced company searchLink opens in new window

LENNARD PROPERTIES(SUTTON)LIMITED

Company number 00556220

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
12 Jun 2014 MR04 Satisfaction of charge 6 in full
12 Jun 2014 MR04 Satisfaction of charge 9 in full
12 Jun 2014 MR04 Satisfaction of charge 7 in full
12 Jun 2014 MR04 Satisfaction of charge 3 in full
12 Jun 2014 MR04 Satisfaction of charge 8 in full
12 Jun 2014 MR04 Satisfaction of charge 2 in full
12 Jun 2014 MR04 Satisfaction of charge 1 in full
13 Oct 2013 AR01 Annual return made up to 13 October 2013 with full list of shareholders
Statement of capital on 2013-10-13
  • GBP 20,000
13 Oct 2013 AP04 Appointment of Halldime Limited as a secretary
13 Oct 2013 TM02 Termination of appointment of Hinchley Nominees Limited as a secretary
17 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
13 Oct 2012 AR01 Annual return made up to 13 October 2012 with full list of shareholders
25 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
17 Oct 2011 AR01 Annual return made up to 13 October 2011 with full list of shareholders
17 Oct 2011 CH04 Secretary's details changed for Hinchley Nominees Limited on 13 October 2011
11 Oct 2011 AD01 Registered office address changed from 73 Wimpole Street London W1G 8AZ on 11 October 2011
12 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
13 Oct 2010 AR01 Annual return made up to 13 October 2010 with full list of shareholders
07 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009
02 Nov 2009 AA Total exemption small company accounts made up to 31 December 2008
28 Oct 2009 AR01 Annual return made up to 13 October 2009 with full list of shareholders
28 Oct 2009 CH04 Secretary's details changed for Hinchley Nominees Limited on 13 October 2009
15 Oct 2009 CH01 Director's details changed for Michael Maurice Lennard on 13 October 2009
13 Oct 2008 363a Return made up to 13/10/08; full list of members
10 Oct 2008 AA Total exemption small company accounts made up to 31 December 2007