- Company Overview for LENLYN U.K. LIMITED (01829369)
- Filing history for LENLYN U.K. LIMITED (01829369)
- People for LENLYN U.K. LIMITED (01829369)
- Charges for LENLYN U.K. LIMITED (01829369)
- Insolvency for LENLYN U.K. LIMITED (01829369)
- More for LENLYN U.K. LIMITED (01829369)
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) |
---|---|---|---|
28 Jan 2016 | MR04 | Satisfaction of charge 17 in full | |
28 Jan 2016 | MR04 | Satisfaction of charge 16 in full | |
28 Jan 2016 | MR04 | Satisfaction of charge 19 in full | |
28 Jan 2016 | MR04 | Satisfaction of charge 018293690020 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 | |
08 Sep 2015 | AP03 | Appointment of Mr James Michael Alexander Vallance as a secretary on 31 August 2015 | |
03 Sep 2015 | AA | Group of companies' accounts made up to 28 February 2015 | |
05 May 2015 | AP01 | Appointment of James Michael Alexander Vallance as a director on 5 May 2015 | |
24 Dec 2014 | MR01 | Registration of charge 018293690021, created on 19 December 2014 | |
24 Dec 2014 | MR01 | Registration of charge 018293690022, created on 19 December 2014 | |
24 Dec 2014 | MR01 | Registration of charge 018293690023, created on 19 December 2014 | |
24 Dec 2014 | MR01 | Registration of charge 018293690024, created on 19 December 2014 | |
09 Dec 2014 | AR01 |
Annual return made up to 9 December 2014 with full list of shareholders
Statement of capital on 2014-12-09
|
|
14 Oct 2014 | AUD | Auditor's resignation | |
17 Sep 2014 | AUD | Auditor's resignation | |
17 Sep 2014 | AUD | Auditor's resignation | |
08 Sep 2014 | AD01 | Registered office address changed from Albany Court Yard 47-48 Piccadilly London W1J 0LR to 19-21 Shaftesbury Avenue London W1D 7ED on 8 September 2014 | |
04 Sep 2014 | MISC | Sect 519 | |
02 Sep 2014 | AA | Group of companies' accounts made up to 28 February 2014 | |
01 Jul 2014 | TM01 | Termination of appointment of Trevor Johnson as a director | |
30 Apr 2014 | TM01 | Termination of appointment of Kreeson Thathiah as a director | |
09 Dec 2013 | AR01 |
Annual return made up to 9 December 2013 with full list of shareholders
Statement of capital on 2013-12-09
|
|
03 Sep 2013 | AA | Group of companies' accounts made up to 28 February 2013 | |
11 Jul 2013 | MR01 | Registration of charge 018293690020 |