- Company Overview for LENNOX GP LIMITED (06432033)
- Filing history for LENNOX GP LIMITED (06432033)
- People for LENNOX GP LIMITED (06432033)
- Charges for LENNOX GP LIMITED (06432033)
- More for LENNOX GP LIMITED (06432033)
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) |
---|---|---|---|
23 Nov 2010 | AR01 | Annual return made up to 20 November 2010 with full list of shareholders | |
26 Nov 2009 | AR01 | Annual return made up to 20 November 2009 with full list of shareholders | |
26 Nov 2009 | CH01 | Director's details changed for Mr Rupert John Bradstock on 26 November 2009 | |
26 Nov 2009 | CH01 | Director's details changed for William James Rufus Gething on 26 November 2009 | |
22 Sep 2009 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
22 Sep 2009 | 395 | Particulars of a mortgage or charge / charge no: 2 | |
22 Sep 2009 | 395 | Particulars of a mortgage or charge / charge no: 3 | |
07 Sep 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
17 Dec 2008 | 287 | Registered office changed on 17/12/2008 from 24 st ives street london SW3 2ND | |
16 Dec 2008 | 363a | Return made up to 20/11/08; full list of members | |
16 Dec 2008 | 190 | Location of debenture register | |
16 Dec 2008 | 353 | Location of register of members | |
16 Dec 2008 | 287 | Registered office changed on 16/12/2008 from 2 eaton gate london SW1W 9BJ | |
04 Jul 2008 | 288b | Appointment terminated director and secretary paul bramley | |
06 Jun 2008 | 225 | Accounting reference date extended from 30/11/2008 to 31/03/2009 | |
20 Nov 2007 | NEWINC | Incorporation |