- Company Overview for LENNOR LIMITED (07954254)
- Filing history for LENNOR LIMITED (07954254)
- People for LENNOR LIMITED (07954254)
- More for LENNOR LIMITED (07954254)
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) |
---|---|---|---|
03 Sep 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
18 Jun 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
05 Jun 2024 | DS01 | Application to strike the company off the register | |
31 May 2024 | AA | Micro company accounts made up to 31 August 2023 | |
14 Feb 2024 | CS01 | Confirmation statement made on 2 February 2024 with no updates | |
26 May 2023 | AA | Micro company accounts made up to 31 August 2022 | |
06 Feb 2023 | CS01 | Confirmation statement made on 2 February 2023 with no updates | |
11 Oct 2022 | CH03 | Secretary's details changed for Mrs Carole Goldwin Howard on 1 October 2022 | |
11 Oct 2022 | PSC04 | Change of details for Mr Thomas Fredrick Drew as a person with significant control on 1 October 2022 | |
11 Oct 2022 | AD01 | Registered office address changed from Rose Cottage High Street Rhosneigr LL64 5YJ Wales to 27 Holly Walk Leamington Spa CV32 4NN on 11 October 2022 | |
11 Oct 2022 | AA01 | Previous accounting period extended from 31 July 2022 to 31 August 2022 | |
25 Apr 2022 | AA | Micro company accounts made up to 31 July 2021 | |
10 Feb 2022 | CS01 | Confirmation statement made on 2 February 2022 with no updates | |
17 May 2021 | AA | Micro company accounts made up to 31 July 2020 | |
16 Feb 2021 | CS01 | Confirmation statement made on 2 February 2021 with no updates | |
13 Feb 2021 | AD01 | Registered office address changed from 33 Brixworth Road Spratton Northampton NN6 8HH England to Rose Cottage High Street Rhosneigr LL64 5YJ on 13 February 2021 | |
30 Apr 2020 | AA | Micro company accounts made up to 31 July 2019 | |
02 Feb 2020 | CS01 | Confirmation statement made on 2 February 2020 with no updates | |
30 Apr 2019 | AA | Micro company accounts made up to 31 July 2018 | |
17 Apr 2019 | AD01 | Registered office address changed from Raleigh House, 14C Compass Point Business Park Stocks Bridge Way St Ives Huntingdon PE27 5JL England to 33 Brixworth Road Spratton Northampton NN6 8HH on 17 April 2019 | |
17 Apr 2019 | CH03 | Secretary's details changed for Mrs Carole Goldwin Howard on 1 April 2019 | |
17 Apr 2019 | PSC04 | Change of details for Mr Thomas Fredrick Drew as a person with significant control on 1 April 2019 | |
11 Mar 2019 | CS01 | Confirmation statement made on 15 February 2019 with no updates | |
10 Aug 2018 | AD01 | Registered office address changed from The Old Bakery 49 Post Street Godmanchester Huntingdon PE29 2AQ England to Raleigh House, 14C Compass Point Business Park Stocks Bridge Way St Ives Huntingdon PE27 5JL on 10 August 2018 | |
30 Apr 2018 | AA | Micro company accounts made up to 31 July 2017 |