Advanced company searchLink opens in new window

LENTELLS LIMITED

Company number 04622793

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 Jan 2018 CS01 Confirmation statement made on 20 December 2017 with updates
26 Oct 2017 AA Total exemption full accounts made up to 28 February 2017
19 Jan 2017 CS01 Confirmation statement made on 20 December 2016 with updates
11 Nov 2016 CH01 Director's details changed for Michael Andrew Griffiths on 31 July 2016
04 Nov 2016 AA Total exemption small company accounts made up to 29 February 2016
04 Mar 2016 AP01 Appointment of Mrs Deborah Anne Thatcher as a director on 1 March 2016
04 Mar 2016 TM01 Termination of appointment of Philip Henry Bedford as a director on 29 February 2016
04 Mar 2016 AP01 Appointment of Mr Edward John Paull as a director on 1 March 2016
04 Mar 2016 AP01 Appointment of Mrs Marie Ann Spear as a director on 1 June 2014
01 Feb 2016 AR01 Annual return made up to 20 December 2015 with full list of shareholders
Statement of capital on 2016-02-01
  • GBP 1,320
01 Feb 2016 CH01 Director's details changed for Andrew Geoffrey Spear on 30 November 2015
01 Feb 2016 CH01 Director's details changed for Mrs Jane Jordan on 30 November 2015
01 Feb 2016 CH01 Director's details changed for Mrs Joanna Louise Fursman on 30 November 2015
01 Dec 2015 AA Total exemption small company accounts made up to 28 February 2015
02 Feb 2015 AR01 Annual return made up to 20 December 2014 with full list of shareholders
Statement of capital on 2015-02-02
  • GBP 1,320
11 Nov 2014 AA Total exemption small company accounts made up to 28 February 2014
14 Mar 2014 TM01 Termination of appointment of Nigel Gamblen as a director
14 Mar 2014 TM01 Termination of appointment of Ian Kelland as a director
14 Mar 2014 AR01 Annual return made up to 20 December 2013 with full list of shareholders
Statement of capital on 2014-03-14
  • GBP 1,320
05 Jul 2013 AA Total exemption small company accounts made up to 28 February 2013
29 Apr 2013 MR01 Registration of charge 046227930002
  • ANNOTATION The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 380271.
05 Feb 2013 AR01 Annual return made up to 20 December 2012 with full list of shareholders
23 Aug 2012 AA Total exemption small company accounts made up to 29 February 2012
01 Mar 2012 AR01 Annual return made up to 20 December 2011 with full list of shareholders
01 Mar 2012 CH01 Director's details changed for Mrs Joanna Louise Fursman on 29 December 2011