Advanced company searchLink opens in new window

LENNOX PROJECTS LIMITED

Company number 05571232

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)
04 Dec 2012 GAZ2 Final Gazette dissolved via compulsory strike-off
21 Aug 2012 GAZ1(A) First Gazette notice for voluntary strike-off
02 Mar 2011 DISS16(SOAS) Compulsory strike-off action has been suspended
21 Dec 2010 GAZ1 First Gazette notice for compulsory strike-off
16 Jun 2010 DISS16(SOAS) Compulsory strike-off action has been suspended
13 Apr 2010 GAZ1 First Gazette notice for compulsory strike-off
26 Jan 2010 TM01 Termination of appointment of Marcos Vivian as a director
30 Sep 2009 363a Return made up to 22/09/09; full list of members
29 Sep 2009 288c Secretary's Change of Particulars / simon duffy / 27/03/2009 / HouseName/Number was: , now: flat 1A; Street was: 22 lennnox gardens, now: 50 courtfield gardens; Post Code was: SW1X 0DQ, now: SW5 0ND; Country was: , now: united kingdom
18 Dec 2008 363a Return made up to 22/09/08; full list of members
21 Nov 2008 AA Total exemption small company accounts made up to 30 September 2007
20 Aug 2008 287 Registered office changed on 20/08/2008 from 51 hertford street (2ND floor) mayfair london W1J 7ST
07 Aug 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
02 Jul 2008 AA Total exemption small company accounts made up to 30 September 2006
27 Dec 2007 287 Registered office changed on 27/12/07 from: 315 the plaza 535 kings road london SW10 0SZ
24 Nov 2007 395 Particulars of mortgage/charge
23 Nov 2007 395 Particulars of mortgage/charge
15 Oct 2007 363a Return made up to 22/09/07; full list of members
15 Oct 2007 288c Secretary's particulars changed
27 Oct 2006 363s Return made up to 22/09/06; full list of members
27 Oct 2006 363(288) Secretary's particulars changed;director's particulars changed
03 Oct 2006 287 Registered office changed on 03/10/06 from: 44 stanhope gardens london SW7 5QY
05 May 2006 395 Particulars of mortgage/charge
22 Sep 2005 NEWINC Incorporation