Advanced company searchLink opens in new window

LENLYN LIMITED

Company number 01140115

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 Jan 2011 CH03 Secretary's details changed for Ramon Morales Ortega on 12 January 2011
09 Dec 2010 AR01 Annual return made up to 9 December 2010 with full list of shareholders
09 Dec 2010 CH01 Director's details changed for Firoz Gulamali Tejani on 9 December 2010
01 Sep 2010 AA Accounts made up to 28 February 2010
19 Feb 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
14 Dec 2009 AR01 Annual return made up to 9 December 2009 with full list of shareholders
26 Sep 2009 AA Accounts made up to 28 February 2009
10 Dec 2008 288c Director's change of particulars / kurush sarkari / 10/12/2008
10 Dec 2008 363a Return made up to 09/12/08; full list of members
29 Sep 2008 AA Accounts made up to 29 February 2008
13 Jun 2008 288b Appointment terminated director hassan tejani
11 Jun 2008 288b Appointment terminated director nizar tejani
03 Jun 2008 288b Appointment terminated director zulfikarally tejani
10 Dec 2007 363a Return made up to 09/12/07; full list of members
26 Nov 2007 AA Accounts made up to 28 February 2007
25 Jan 2007 288a New secretary appointed
25 Jan 2007 288b Secretary resigned
11 Dec 2006 363a Return made up to 09/12/06; full list of members
02 Nov 2006 AA Accounts made up to 28 February 2006
20 Jun 2006 395 Particulars of mortgage/charge
20 Dec 2005 363s Return made up to 09/12/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
16 Nov 2005 395 Particulars of mortgage/charge
08 Sep 2005 288c Director's particulars changed
15 Aug 2005 288c Director's particulars changed
12 Aug 2005 AA Accounts made up to 28 February 2005