Advanced company searchLink opens in new window

LENOX PROPERTY INVESTMENTS LIMITED

Company number 05564108

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)
26 Sep 2024 AA Total exemption full accounts made up to 31 December 2023
11 Mar 2024 CS01 Confirmation statement made on 6 March 2024 with no updates
10 Mar 2024 CH01 Director's details changed for Mr Daniel Alexander Webber on 1 March 2024
10 Mar 2024 PSC05 Change of details for Jubilee Property International Holdings Limited as a person with significant control on 1 March 2024
28 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
24 May 2023 AD01 Registered office address changed from Mountcliff House 154 Brent Street London NW4 2DR United Kingdom to 35 Ballards Lane London N3 1XW on 24 May 2023
27 Apr 2023 PSC05 Change of details for Jubilee Property International Holdings Limited as a person with significant control on 27 April 2023
07 Mar 2023 CS01 Confirmation statement made on 6 March 2023 with no updates
28 Dec 2022 AA Total exemption full accounts made up to 31 December 2021
13 Sep 2022 PSC07 Cessation of Pinton Investments Limited as a person with significant control on 1 January 2021
13 Sep 2022 PSC02 Notification of Jubilee Property International Holdings Limited as a person with significant control on 1 January 2021
13 Sep 2022 PSC07 Cessation of Michael Louis Goldhill as a person with significant control on 28 August 2020
13 Sep 2022 RP04CS01 Second filing of Confirmation Statement dated 2 June 2021
12 Sep 2022 PSC02 Notification of Pinton Investments Limited as a person with significant control on 28 August 2020
24 Mar 2022 CS01 Confirmation statement made on 6 March 2022 with no updates
01 Dec 2021 DISS40 Compulsory strike-off action has been discontinued
30 Nov 2021 AA Total exemption full accounts made up to 31 December 2020
30 Nov 2021 GAZ1 First Gazette notice for compulsory strike-off
02 Jun 2021 CS01 Confirmation statement made on 6 March 2021 with updates
  • ANNOTATION Clarification a second filed CS01 (capital and shareholders) was registered on 13/09/22
01 Mar 2021 AA01 Previous accounting period shortened from 31 March 2021 to 31 December 2020
20 Nov 2020 AD01 Registered office address changed from 249 Cranbrook Road Ilford Essex IG1 4TG to Mountcliff House 154 Brent Street London NW4 2DR on 20 November 2020
07 Sep 2020 AA Total exemption full accounts made up to 31 March 2020
04 Sep 2020 TM01 Termination of appointment of Michael Louis Goldhill as a director on 28 August 2020
04 Sep 2020 TM01 Termination of appointment of David Raymond Goldhill as a director on 28 August 2020
28 Aug 2020 CH01 Director's details changed for Mr Daniel Alexander Webber on 26 August 2020