- Company Overview for LENNOX NOMINEE LIMITED (06775625)
- Filing history for LENNOX NOMINEE LIMITED (06775625)
- People for LENNOX NOMINEE LIMITED (06775625)
- Charges for LENNOX NOMINEE LIMITED (06775625)
- Insolvency for LENNOX NOMINEE LIMITED (06775625)
- More for LENNOX NOMINEE LIMITED (06775625)
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 Feb 2025 | LIQ01 | Declaration of solvency | |
06 Feb 2025 | 600 | Appointment of a voluntary liquidator | |
06 Feb 2025 | RESOLUTIONS |
Resolutions
|
|
30 Dec 2024 | CS01 | Confirmation statement made on 17 December 2024 with no updates | |
15 Nov 2024 | CH01 | Director's details changed for Mr William James Rufus Gething on 15 November 2024 | |
15 Nov 2024 | PSC05 | Change of details for Lennox Holdco Limited as a person with significant control on 15 November 2024 | |
15 Nov 2024 | AD01 | Registered office address changed from 15 Flood Street London SW3 5st United Kingdom to 3 Field Court Gray's Inn London WC1R 5EF on 15 November 2024 | |
17 Oct 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
03 Jan 2024 | CS01 | Confirmation statement made on 17 December 2023 with no updates | |
09 Nov 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
11 Sep 2023 | MR04 | Satisfaction of charge 067756250005 in full | |
11 Sep 2023 | MR04 | Satisfaction of charge 067756250006 in full | |
11 Sep 2023 | MR04 | Satisfaction of charge 067756250007 in full | |
27 Jan 2023 | AD01 | Registered office address changed from 24 Ives Street London SW3 2nd to 15 Flood Street London SW3 5st on 27 January 2023 | |
19 Dec 2022 | CS01 | Confirmation statement made on 17 December 2022 with no updates | |
30 Nov 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
10 Jan 2022 | CS01 | Confirmation statement made on 17 December 2021 with no updates | |
26 Nov 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
23 Dec 2020 | CS01 | Confirmation statement made on 17 December 2020 with no updates | |
08 Dec 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
04 Feb 2020 | CH01 | Director's details changed for Mr William James Rufus Gething on 4 February 2020 | |
02 Jan 2020 | CS01 | Confirmation statement made on 17 December 2019 with no updates | |
25 Nov 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
07 Jan 2019 | CS01 | Confirmation statement made on 17 December 2018 with no updates | |
14 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 |