Advanced company searchLink opens in new window

FAIRBROTHER LENZ ELEY LIMITED

Company number 02548073

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)
09 Jul 2014 MR04 Satisfaction of charge 3 in full
11 Mar 2014 AD01 Registered office address changed from 2Nd Floor the Registry Royal Mint Court London EC3N 4QN on 11 March 2014
08 Jan 2014 AA Full accounts made up to 30 April 2013
25 Oct 2013 AR01 Annual return made up to 12 October 2013 with full list of shareholders
Statement of capital on 2013-10-25
  • GBP 4,000
20 Aug 2013 RESOLUTIONS Resolutions
  • RES13 ‐ Amendment and restatement agreement 09/08/2013
17 Jan 2013 MISC 519
06 Dec 2012 TM01 Termination of appointment of Philip Welch as a director
06 Dec 2012 TM01 Termination of appointment of Judith Warn Ford as a director
06 Dec 2012 TM01 Termination of appointment of Katrin Stolz as a director
06 Dec 2012 TM01 Termination of appointment of Sarah Horton as a director
06 Dec 2012 TM01 Termination of appointment of Daniel Louis as a director
06 Dec 2012 TM01 Termination of appointment of Nene Harrison as a director
06 Dec 2012 TM01 Termination of appointment of Mark Gay as a director
06 Dec 2012 TM01 Termination of appointment of Ian Fairbrother as a director
06 Dec 2012 TM01 Termination of appointment of Mike Eley as a director
06 Dec 2012 TM01 Termination of appointment of Richard Edwards as a director
19 Nov 2012 AA Full accounts made up to 30 April 2012
18 Oct 2012 AR01 Annual return made up to 12 October 2012 with full list of shareholders
18 Oct 2012 AD02 Register inspection address has been changed from 162 Buckingham Palace Road London SW1W 9TR United Kingdom
26 Apr 2012 AP01 Appointment of Nene Harrison as a director
26 Apr 2012 AP01 Appointment of Sarah Horton as a director
23 Mar 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
23 Mar 2012 MG01 Particulars of a mortgage or charge / charge no: 3
21 Mar 2012 AP03 Appointment of Mr Andrew Watkins as a secretary
21 Mar 2012 AD01 Registered office address changed from Montague House 6 Kent Road East Molesey Surrey KT8 9JZ on 21 March 2012