- Company Overview for LENTON LANE ESTATES LIMITED (03580891)
- Filing history for LENTON LANE ESTATES LIMITED (03580891)
- People for LENTON LANE ESTATES LIMITED (03580891)
- Charges for LENTON LANE ESTATES LIMITED (03580891)
- Insolvency for LENTON LANE ESTATES LIMITED (03580891)
- More for LENTON LANE ESTATES LIMITED (03580891)
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) |
---|---|---|---|
15 Jun 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
15 Mar 2022 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
03 Dec 2021 | LIQ03 | Liquidators' statement of receipts and payments to 5 November 2021 | |
11 Dec 2020 | RESOLUTIONS |
Resolutions
|
|
05 Dec 2020 | AD01 | Registered office address changed from Unit 1H Northside Argyle House Joel Street Northwood Hills Middlesex HA6 1NW HA6 1NW United Kingdom to 5th Floor Grove House 248a Marylebone Road London NW1 6BB on 5 December 2020 | |
28 Nov 2020 | 600 | Appointment of a voluntary liquidator | |
28 Nov 2020 | LIQ01 | Declaration of solvency | |
28 Oct 2020 | MR04 | Satisfaction of charge 035808910009 in full | |
28 Oct 2020 | MR04 | Satisfaction of charge 8 in full | |
23 Jun 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
17 Jun 2020 | CS01 | Confirmation statement made on 15 June 2020 with no updates | |
24 Jun 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
19 Jun 2019 | CS01 | Confirmation statement made on 15 June 2019 with no updates | |
21 Nov 2018 | AD01 | Registered office address changed from 1 Duchess Street London W1W 6AN to Unit 1H Northside Argyle House Joel Street Northwood Hills Middlesex HA6 1NW HA6 1NW on 21 November 2018 | |
22 Jun 2018 | CS01 | Confirmation statement made on 15 June 2018 with no updates | |
20 Jun 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
07 Jul 2017 | PSC01 | Notification of Daisy Iglesias Pyle as a person with significant control on 6 April 2016 | |
07 Jul 2017 | PSC01 | Notification of John Laurence Edward Pyle as a person with significant control on 6 April 2016 | |
26 Jun 2017 | CS01 | Confirmation statement made on 15 June 2017 with no updates | |
13 Jun 2017 | AA | Total exemption full accounts made up to 30 September 2016 | |
05 Jul 2016 | AR01 |
Annual return made up to 15 June 2016 with full list of shareholders
Statement of capital on 2016-07-05
|
|
28 Jun 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
09 Jul 2015 | MR01 | Registration of charge 035808910009, created on 2 July 2015 | |
04 Jul 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
24 Jun 2015 | AR01 |
Annual return made up to 15 June 2015 with full list of shareholders
Statement of capital on 2015-06-24
|