- 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) |
---|---|---|---|
15 Feb 2018 | CS01 | Confirmation statement made on 15 February 2018 with updates | |
21 Apr 2017 | CS01 | Confirmation statement made on 17 February 2017 with updates | |
15 Dec 2016 | AA | Total exemption small company accounts made up to 31 July 2016 | |
15 Nov 2016 | AD01 | Registered office address changed from 16 Sidderly Way Royal Oak Industrial Estate Daventry Northants NN11 8PA to The Old Bakery 49 Post Street Godmanchester Huntingdon PE29 2AQ on 15 November 2016 | |
24 Feb 2016 | AR01 |
Annual return made up to 17 February 2016 with full list of shareholders
Statement of capital on 2016-02-24
|
|
10 Feb 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
26 Feb 2015 | AR01 |
Annual return made up to 17 February 2015 with full list of shareholders
Statement of capital on 2015-02-26
|
|
27 Jan 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
21 Oct 2014 | AP03 | Appointment of Mrs Carole Goldwin Howard as a secretary on 1 October 2014 | |
22 Feb 2014 | AR01 |
Annual return made up to 17 February 2014 with full list of shareholders
Statement of capital on 2014-02-22
|
|
05 Nov 2013 | AA | Total exemption small company accounts made up to 31 July 2013 | |
04 Apr 2013 | AA01 | Current accounting period extended from 28 February 2013 to 31 July 2013 | |
20 Feb 2013 | AR01 | Annual return made up to 17 February 2013 with full list of shareholders | |
20 Feb 2013 | CH01 | Director's details changed for Thomas Fredrick Drew on 20 February 2013 | |
17 Feb 2012 | NEWINC |
Incorporation
|