- Company Overview for LENLYN LIMITED (01140115)
- Filing history for LENLYN LIMITED (01140115)
- People for LENLYN LIMITED (01140115)
- Charges for LENLYN LIMITED (01140115)
- More for LENLYN LIMITED (01140115)
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) |
---|---|---|---|
14 Oct 2020 | AP01 | Appointment of Mr Kurush Phiroze Sarkari as a director on 30 September 2020 | |
14 Oct 2020 | TM01 | Termination of appointment of Paul Glossop as a director on 30 September 2020 | |
18 Mar 2020 | AD01 | Registered office address changed from 14th Floor, Portland House Bressenden Place London SW1E 5BH England to 55-58 Pall Mall London SW1Y 5JH on 18 March 2020 | |
09 Dec 2019 | CS01 | Confirmation statement made on 9 December 2019 with no updates | |
13 Nov 2019 | AA | Full accounts made up to 28 February 2019 | |
04 Apr 2019 | AD01 | Registered office address changed from 14th Floor Portland House Cardinal Place London SW1E 5RS to 14th Floor, Portland House Bressenden Place London SW1E 5BH on 4 April 2019 | |
15 Mar 2019 | AD01 | Registered office address changed from 19-21 Shaftesbury Avenue London W1D 7ED to 14th Floor Portland House Cardinal Place London London SW1E 5RS on 15 March 2019 | |
14 Dec 2018 | AA | Full accounts made up to 28 February 2018 | |
10 Dec 2018 | CS01 | Confirmation statement made on 9 December 2018 with no updates | |
04 Jan 2018 | MR01 | Registration of charge 011401150018, created on 18 December 2017 | |
13 Dec 2017 | CS01 | Confirmation statement made on 9 December 2017 with no updates | |
13 Dec 2017 | CH01 | Director's details changed for Mr Bharat Kanji Shah on 1 December 2017 | |
13 Dec 2017 | CH03 | Secretary's details changed for Ramon Morales Ortega on 13 December 2017 | |
02 Nov 2017 | AA | Full accounts made up to 28 February 2017 | |
19 Dec 2016 | CS01 | Confirmation statement made on 9 December 2016 with updates | |
16 Nov 2016 | AA | Full accounts made up to 29 February 2016 | |
20 Jun 2016 | CH01 | Director's details changed for Mr Bharat Kanji Shah on 20 June 2016 | |
10 Jun 2016 | AP01 | Appointment of Mr Bharat Kanji Shah as a director on 1 June 2016 | |
01 Jun 2016 | TM01 | Termination of appointment of Firozali Gulamali Tejani as a director on 1 June 2016 | |
29 Jan 2016 | MR04 | Satisfaction of charge 10 in full | |
28 Jan 2016 | MR04 | Satisfaction of charge 8 in full | |
28 Jan 2016 | MR04 | Satisfaction of charge 11 in full | |
28 Jan 2016 | MR04 | Satisfaction of charge 9 in full | |
14 Dec 2015 | AR01 |
Annual return made up to 9 December 2015 with full list of shareholders
Statement of capital on 2015-12-14
|
|
08 Sep 2015 | TM02 | Termination of appointment of Adrian Philip White as a secretary on 31 August 2015 |