Advanced company searchLink opens in new window

LENNOR LIMITED

Company number 07954254

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)
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