Advanced company searchLink opens in new window

LENLYN U.K. LIMITED

Company number 01829369

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)
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
  • GBP 25,000
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
  • GBP 25,000
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
  • GBP 25,000
03 Sep 2013 AA Group of companies' accounts made up to 28 February 2013
11 Jul 2013 MR01 Registration of charge 018293690020