Advanced company searchLink opens in new window

LENRAF LIMITED

Company number 06885572

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)
15 Feb 2020 GAZ2 Final Gazette dissolved following liquidation
15 Nov 2019 LIQ14 Return of final meeting in a creditors' voluntary winding up
18 Mar 2019 AD01 Registered office address changed from 2nd Floor 20 Chapel Street Liverpool L3 9AG to 2nd Floor 20 Chapel Street Liverpool L3 9AG on 18 March 2019
18 Mar 2019 AD01 Registered office address changed from Suite 26 Century Building Brunswick Business Park Tower Street Liverpool L3 4BJ to 2nd Floor 20 Chapel Street Liverpool L3 9AG on 18 March 2019
15 Mar 2019 600 Appointment of a voluntary liquidator
15 Mar 2019 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-02-26
14 Mar 2019 LIQ02 Statement of affairs
26 Feb 2019 DISS16(SOAS) Compulsory strike-off action has been suspended
18 Dec 2018 GAZ1 First Gazette notice for compulsory strike-off
25 Oct 2018 AD01 Registered office address changed from White & Company Limited 6th Floor, Blackfriars House Parsonage Manchester M3 2JA to Suite 26 Century Building Brunswick Business Park Tower Street Liverpool L3 4BJ on 25 October 2018
13 Jul 2018 AA01 Previous accounting period shortened from 20 October 2017 to 19 October 2017
24 Apr 2018 CS01 Confirmation statement made on 23 April 2018 with no updates
19 Oct 2017 AA Total exemption small company accounts made up to 20 October 2016
19 Jul 2017 AA01 Previous accounting period shortened from 21 October 2016 to 20 October 2016
24 Apr 2017 CS01 Confirmation statement made on 23 April 2017 with updates
21 Jul 2016 AA Total exemption small company accounts made up to 21 October 2015
12 May 2016 AR01 Annual return made up to 23 April 2016 with full list of shareholders
Statement of capital on 2016-05-12
  • GBP 2
23 Sep 2015 AR01 Annual return made up to 23 April 2015 with full list of shareholders
Statement of capital on 2015-09-23
  • GBP 2
23 Sep 2015 TM01 Termination of appointment of Rebecca Farnell as a director on 23 October 2014
16 Sep 2015 CH01 Director's details changed for Mr Christopher William Farnell on 1 June 2015
16 Jul 2015 AA Total exemption small company accounts made up to 21 October 2014
07 Jan 2015 AA Total exemption small company accounts made up to 21 October 2013
22 Oct 2014 AR01 Annual return made up to 23 April 2014 with full list of shareholders
Statement of capital on 2014-10-22
  • GBP 2
22 Jul 2014 AA01 Previous accounting period shortened from 22 October 2013 to 21 October 2013
22 Aug 2013 AA Total exemption small company accounts made up to 22 October 2012