- Company Overview for LENNOX NOMINEE II LIMITED (06786166)
- Filing history for LENNOX NOMINEE II LIMITED (06786166)
- People for LENNOX NOMINEE II LIMITED (06786166)
- Charges for LENNOX NOMINEE II LIMITED (06786166)
- More for LENNOX NOMINEE II LIMITED (06786166)
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 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
23 Jan 2017 | CS01 | Confirmation statement made on 8 January 2017 with updates | |
19 Jan 2017 | AP01 | Appointment of Mr Giles Peter Watson as a director on 16 January 2017 | |
31 Oct 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
05 Feb 2016 | AR01 |
Annual return made up to 8 January 2016 with full list of shareholders
Statement of capital on 2016-02-05
|
|
01 Feb 2016 | MR01 |
Registration of charge 067861660007, created on 29 January 2016
|
|
07 Jan 2016 | CH01 | Director's details changed for Mr William James Rufus Gething on 8 January 2009 | |
01 Oct 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
04 Feb 2015 | AR01 |
Annual return made up to 8 January 2015 with full list of shareholders
Statement of capital on 2015-02-04
|
|
04 Feb 2015 | AD04 | Register(s) moved to registered office address 24 Ives Street London SW3 2ND | |
19 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
30 Oct 2014 | MR01 | Registration of charge 067861660006, created on 21 October 2014 | |
05 Feb 2014 | MR04 | Satisfaction of charge 2 in full | |
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 | |
21 Jan 2014 | AR01 |
Annual return made up to 8 January 2014 with full list of shareholders
Statement of capital on 2014-01-21
|
|
07 Jan 2014 | AA01 | Current accounting period extended from 31 January 2014 to 31 March 2014 | |
14 Nov 2013 | MR01 | Registration of charge 067861660005 | |
28 Oct 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
30 Jan 2013 | AR01 | Annual return made up to 8 January 2013 with full list of shareholders | |
01 Oct 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
31 Jan 2012 | AR01 | Annual return made up to 8 January 2012 with full list of shareholders | |
28 Jul 2011 | AA | Total exemption small company accounts made up to 31 January 2011 | |
12 Apr 2011 | MG01 | Particulars of a mortgage or charge / charge no: 4 |