Advanced company searchLink opens in new window

NOEL LEHANE LIMITED

Company number 06112004

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 Feb 2023 GAZ2 Final Gazette dissolved following liquidation
09 Nov 2022 LIQ13 Return of final meeting in a members' voluntary winding up
25 Apr 2022 LIQ03 Liquidators' statement of receipts and payments to 26 February 2022
12 Apr 2021 LIQ03 Liquidators' statement of receipts and payments to 26 February 2021
16 Mar 2020 AD01 Registered office address changed from 36 Holmside Avenue Minster on Sea Sheerness Kent ME12 3EY England to Leonard Curtis House Elms Square, Bury New Road Whitefield Greater Manchester M45 7TA on 16 March 2020
13 Mar 2020 600 Appointment of a voluntary liquidator
13 Mar 2020 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-02-27
13 Mar 2020 LIQ01 Declaration of solvency
25 Feb 2020 CS01 Confirmation statement made on 16 February 2020 with updates
21 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
19 Feb 2019 CS01 Confirmation statement made on 16 February 2019 with updates
24 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
16 Feb 2018 CS01 Confirmation statement made on 16 February 2018 with updates
20 Dec 2017 AD01 Registered office address changed from 36 Holmside Avenue Halfway Sheerness Kent ME12 3EY to 36 Holmside Avenue Minster on Sea Sheerness Kent ME12 3EY on 20 December 2017
20 Dec 2017 PSC04 Change of details for Mr Noel Lehane as a person with significant control on 20 December 2017
20 Dec 2017 CH01 Director's details changed for Mr Noel Lehane on 20 December 2017
16 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
17 Feb 2017 CS01 Confirmation statement made on 16 February 2017 with updates
15 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
09 Dec 2016 CH01 Director's details changed for Noel Lehane on 9 December 2016
23 Feb 2016 AR01 Annual return made up to 16 February 2016 with full list of shareholders
Statement of capital on 2016-02-23
  • GBP 100
29 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
18 Feb 2015 AR01 Annual return made up to 16 February 2015 with full list of shareholders
Statement of capital on 2015-02-18
  • GBP 100
28 Jan 2015 CH01 Director's details changed for Noel Lehane on 28 January 2015
28 Jan 2015 CH01 Director's details changed for Noel Lehane on 28 January 2015