Advanced company searchLink opens in new window

LENWELL LIMITED

Company number 02560434

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)
19 Sep 2024 AA Accounts for a dormant company made up to 31 December 2023
13 Sep 2024 CS01 Confirmation statement made on 11 September 2024 with updates
04 Oct 2023 AA Accounts for a dormant company made up to 31 December 2022
29 Sep 2023 CS01 Confirmation statement made on 11 September 2023 with no updates
13 Oct 2022 CS01 Confirmation statement made on 11 September 2022 with no updates
26 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
22 Dec 2021 MR04 Satisfaction of charge 025604340006 in full
28 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
26 Sep 2021 CS01 Confirmation statement made on 11 September 2021 with updates
21 Jun 2021 AA Total exemption full accounts made up to 30 October 2020
14 Jun 2021 AA01 Previous accounting period shortened from 30 October 2021 to 31 December 2020
11 Jun 2021 AA01 Previous accounting period shortened from 31 October 2020 to 30 October 2020
07 Dec 2020 AP01 Appointment of Mr Michael Brian Cook as a director on 7 December 2020
13 Nov 2020 AP01 Appointment of Mr Paul Leonard Aitchison as a director on 30 October 2020
12 Nov 2020 AA01 Previous accounting period shortened from 31 December 2020 to 31 October 2020
12 Nov 2020 AP03 Appointment of Mr Paul Leonard Aitchison as a secretary on 30 October 2020
12 Nov 2020 AP01 Appointment of Mr Matthew James Light as a director on 30 October 2020
12 Nov 2020 AP01 Appointment of Mr Peter Kavanagh as a director on 30 October 2020
12 Nov 2020 TM02 Termination of appointment of Robert Wellstead as a secretary on 30 October 2020
12 Nov 2020 PSC02 Notification of Leaders Limited as a person with significant control on 30 October 2020
12 Nov 2020 TM01 Termination of appointment of Robert Wellstead as a director on 30 October 2020
12 Nov 2020 PSC07 Cessation of Robert Wellstead as a person with significant control on 30 October 2020
12 Nov 2020 PSC07 Cessation of Joanne Wellstead as a person with significant control on 30 October 2020
12 Nov 2020 AD01 Registered office address changed from 5 Eleanors Cross Dunstable LU6 1SU England to Crowthorne House Nine Mile Ride Wokingham RG40 3GZ on 12 November 2020
26 Oct 2020 MR04 Satisfaction of charge 025604340007 in full