Advanced company searchLink opens in new window

LENOIR MARITIME (UK) LTD

Company number 04338418

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)
13 Oct 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Jul 2020 GAZ1(A) First Gazette notice for voluntary strike-off
08 Jul 2020 DS01 Application to strike the company off the register
24 Dec 2019 CS01 Confirmation statement made on 12 December 2019 with no updates
24 Dec 2019 CH01 Director's details changed for Mr Luca Dessy on 11 November 2019
24 Dec 2019 CH01 Director's details changed for Mr David Mark Ofer on 1 June 2015
06 Sep 2019 AA Accounts for a dormant company made up to 31 December 2018
21 Dec 2018 CS01 Confirmation statement made on 12 December 2018 with no updates
10 Sep 2018 AA Accounts for a dormant company made up to 31 December 2017
22 Dec 2017 CS01 Confirmation statement made on 12 December 2017 with no updates
05 Dec 2017 TM01 Termination of appointment of Ariel Samuel Klein as a director on 1 December 2017
19 Sep 2017 AA Accounts for a small company made up to 31 December 2016
29 Jun 2017 AP01 Appointment of Mr Luca Dessy as a director on 26 June 2017
20 Dec 2016 CS01 Confirmation statement made on 12 December 2016 with updates
22 Sep 2016 AA Accounts for a small company made up to 31 December 2015
14 Dec 2015 AR01 Annual return made up to 12 December 2015 with full list of shareholders
Statement of capital on 2015-12-14
  • GBP 1
22 Sep 2015 AA Accounts for a small company made up to 31 December 2014
15 Sep 2015 CH01 Director's details changed for Mr Neil Weeks on 1 June 2015
15 Sep 2015 CH01 Director's details changed for Mr Ariel Samuel Klein on 1 June 2015
15 Sep 2015 CH03 Secretary's details changed for Mr James Nadim Amer on 1 June 2015
09 Jan 2015 AR01 Annual return made up to 12 December 2014 with full list of shareholders
Statement of capital on 2015-01-09
  • GBP 1
09 Jan 2015 TM01 Termination of appointment of Chaim Klein as a director on 3 November 2014
09 Jan 2015 AP03 Appointment of Mr James Nadim Amer as a secretary on 3 November 2014
09 Jan 2015 AP01 Appointment of Mr Ariel Samuel Klein as a director on 3 November 2014
09 Jan 2015 TM02 Termination of appointment of Chaim Klein as a secretary on 3 November 2014