Advanced company searchLink opens in new window

LENSCANE LIMITED

Company number 01755241

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)
10 Jan 2020 GAZ2 Final Gazette dissolved following liquidation
10 Oct 2019 LIQ14 Return of final meeting in a creditors' voluntary winding up
04 Jul 2019 LIQ03 Liquidators' statement of receipts and payments to 30 April 2019
30 Apr 2019 600 Appointment of a voluntary liquidator
23 May 2018 AD01 Registered office address changed from 103 Chamberlayne Road London NW10 3NS to 264 Banbury Road Oxford OX2 7DY on 23 May 2018
23 May 2018 LIQ02 Statement of affairs
23 May 2018 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-05-01
31 Mar 2018 AA Total exemption full accounts made up to 31 March 2017
17 Mar 2018 DISS40 Compulsory strike-off action has been discontinued
06 Mar 2018 GAZ1 First Gazette notice for compulsory strike-off
08 Aug 2017 CS01 Confirmation statement made on 31 July 2017 with no updates
20 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
18 Aug 2016 CS01 Confirmation statement made on 31 July 2016 with updates
28 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
30 Aug 2015 AR01 Annual return made up to 31 July 2015 with full list of shareholders
Statement of capital on 2015-08-30
  • GBP 5,300
30 Aug 2015 CH04 Secretary's details changed for Admin & Event Solutions Limited on 23 July 2015
23 Jul 2015 AD01 Registered office address changed from 2nd Floor, Compton House 29-33 Church Road Stanmore Middlesex HA7 4AR to 103 Chamberlayne Road London NW10 3NS on 23 July 2015
03 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
11 Aug 2014 AR01 Annual return made up to 31 July 2014 with full list of shareholders
Statement of capital on 2014-08-11
  • GBP 5,300
11 Aug 2014 AP01 Appointment of Mrs Zoe Fiona Norman as a director on 18 July 2014
30 Sep 2013 AA Total exemption small company accounts made up to 31 March 2013
06 Aug 2013 AR01 Annual return made up to 31 July 2013 with full list of shareholders
Statement of capital on 2013-08-06
  • GBP 5,300
18 Jul 2013 CH01 Director's details changed for Mr Craig Charles Norman on 16 July 2013
22 Mar 2013 SH01 Statement of capital following an allotment of shares on 20 February 2013
  • GBP 5,300
22 Mar 2013 TM01 Termination of appointment of Zoe Norman as a director