Advanced company searchLink opens in new window

49 LENNOX GARDENS LIMITED

Company number 06486499

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)
06 Sep 2012 AD01 Registered office address changed from C/O Hmr London Limited 38 Egerton Gardens the Basement London SW3 2BZ United Kingdom on 6 September 2012
14 Mar 2012 AR01 Annual return made up to 28 January 2012 with full list of shareholders
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 08/03/2024 under section 1088 of the Companies Act 2006
14 Mar 2012 TM01 Termination of appointment of Amber Galloway as a director
25 Jan 2012 SH01 Statement of capital following an allotment of shares on 15 September 2011
  • GBP 5
17 Jan 2012 SH02 Sub-division of shares on 15 September 2011
06 Oct 2011 AA Accounts for a dormant company made up to 31 January 2011
22 Jun 2011 AP04 Appointment of Hmr London Limited as a secretary
21 Jun 2011 AD01 Registered office address changed from C/O C/O Anthony Clake the Adelphi, 13Th Floor John Adam Street London WC2N 6HT United Kingdom on 21 June 2011
09 Feb 2011 AR01 Annual return made up to 28 January 2011 with full list of shareholders
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 08/03/2024 under section 1088 of the Companies Act 2006
21 Oct 2010 AA Accounts for a dormant company made up to 31 January 2010
20 May 2010 TM01 Termination of appointment of Roberto Micele as a director
19 Apr 2010 AD01 Registered office address changed from the Coach House Westbrook House, 19 Howard's Lane Holybourne Alton Hampshire GU34 4HH on 19 April 2010
23 Mar 2010 AR01 Annual return made up to 28 January 2010 with full list of shareholders
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 08/03/2024 under section 1088 of the Companies Act 2006
23 Mar 2010 CH01 Director's details changed for Roberto Antonio Micele on 28 January 2010
23 Mar 2010 CH01 Director's details changed for Amber Lucinda Barrington Galloway on 28 January 2010
23 Mar 2010 CH01 Director's details changed for Anthony Clake on 28 January 2010
14 Jan 2010 AA Accounts for a dormant company made up to 27 January 2009
24 Apr 2009 287 Registered office changed on 24/04/2009 from 16 old bailey london EC4M 7EG
23 Apr 2009 288b Appointment terminated secretary temple secretarial LIMITED
24 Mar 2009 288a Director appointed anthony clake
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 08/03/2024 under section 1088 of the Companies Act 2006
30 Jan 2009 363a Return made up to 28/01/09; full list of members
26 Jan 2009 288b Appointment terminated director bernard dominique fournier
16 May 2008 288a Director appointed bernard dominique fournier
29 Mar 2008 288a Director appointed roberto antonio micele
29 Mar 2008 288a Director appointed amber lucinda barrington galloway