Advanced company searchLink opens in new window

LENNOX NOMINEE LIMITED

Company number 06775625

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)
08 Mar 2018 TM01 Termination of appointment of Rupert John Bradstock as a director on 28 February 2018
04 Jan 2018 CS01 Confirmation statement made on 17 December 2017 with no updates
06 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
19 Jan 2017 AP01 Appointment of Mr Giles Peter Watson as a director on 16 January 2017
22 Dec 2016 CS01 Confirmation statement made on 17 December 2016 with updates
28 Oct 2016 AA Total exemption small company accounts made up to 31 March 2016
01 Feb 2016 MR01 Registration of charge 067756250007, created on 29 January 2016
  • ANNOTATION Clarification The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
11 Jan 2016 AR01 Annual return made up to 17 December 2015 with full list of shareholders
Statement of capital on 2016-01-11
  • GBP 1
07 Jan 2016 CH01 Director's details changed for Mr William James Rufus Gething on 17 December 2008
01 Oct 2015 AA Total exemption small company accounts made up to 31 March 2015
14 Jan 2015 AR01 Annual return made up to 17 December 2014 with full list of shareholders
Statement of capital on 2015-01-14
  • GBP 1
19 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
30 Oct 2014 MR01 Registration of charge 067756250006, created on 21 October 2014
26 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
05 Feb 2014 MR04 Satisfaction of charge 4 in full
05 Feb 2014 MR04 Satisfaction of charge 1 in full
05 Feb 2014 MR04 Satisfaction of charge 3 in full
05 Feb 2014 MR04 Satisfaction of charge 2 in full
07 Jan 2014 AA01 Current accounting period shortened from 31 December 2014 to 31 March 2014
18 Dec 2013 AR01 Annual return made up to 17 December 2013 with full list of shareholders
Statement of capital on 2013-12-18
  • GBP 1
14 Nov 2013 MR01 Registration of charge 067756250005
12 Nov 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
04 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
18 Dec 2012 AR01 Annual return made up to 17 December 2012 with full list of shareholders
18 Dec 2012 AD04 Register(s) moved to registered office address