Advanced company searchLink opens in new window

37 LENNOX GARDENS LIMITED

Company number 03213660

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)
18 Jun 2024 AA Total exemption full accounts made up to 31 March 2024
21 May 2024 CS01 Confirmation statement made on 11 May 2024 with updates
20 May 2024 AP01 Appointment of Dr Fiona Jane Lempriere Arnold as a director on 22 April 2024
09 May 2024 AP01 Appointment of Mrs Katharine Langham as a director on 22 April 2024
02 Nov 2023 AA Total exemption full accounts made up to 31 March 2023
30 May 2023 CS01 Confirmation statement made on 11 May 2023 with updates
11 Jan 2023 AA Total exemption full accounts made up to 31 March 2022
26 May 2022 CS01 Confirmation statement made on 11 May 2022 with no updates
01 Mar 2022 AP01 Appointment of Mrs Jane Mary Elizabeth Holderness-Roddam as a director on 14 February 2022
01 Mar 2022 TM01 Termination of appointment of Jonathan Langham as a director on 14 February 2022
25 Jan 2022 AA Total exemption full accounts made up to 31 March 2021
10 Sep 2021 AD01 Registered office address changed from 21 Church Street Staines-upon-Thames TW18 4EN United Kingdom to 8 Milner Street Milner Street London SW3 2PU on 10 September 2021
10 Sep 2021 AP03 Appointment of Mr James Patrick Reed as a secretary on 10 September 2021
10 Sep 2021 TM02 Termination of appointment of Udlem Ltd as a secretary on 10 September 2021
11 May 2021 CS01 Confirmation statement made on 11 May 2021 with updates
22 Apr 2021 CS01 Confirmation statement made on 31 March 2021 with no updates
20 Apr 2021 TM01 Termination of appointment of Timothy David Holderness Roddam as a director on 20 April 2021
19 Jan 2021 AA Total exemption full accounts made up to 31 March 2020
03 Apr 2020 CS01 Confirmation statement made on 31 March 2020 with no updates
23 Dec 2019 AA Micro company accounts made up to 31 March 2019
16 Oct 2019 CH04 Secretary's details changed for Udl Estate Management Ltd on 10 October 2019
05 Apr 2019 CS01 Confirmation statement made on 31 March 2019 with no updates
08 Nov 2018 AA Total exemption full accounts made up to 31 March 2018
20 Apr 2018 AD01 Registered office address changed from Unit a303.3 Tower Bridge Business Complex Clements Road, Southwark London SE16 4DG to 21 Church Street Staines-upon-Thames TW18 4EN on 20 April 2018
20 Apr 2018 AP04 Appointment of Udl Estate Management Ltd as a secretary on 20 April 2018