Advanced company searchLink opens in new window

PROJECT LENNON (BIDCO) LIMITED

Company number 08529019

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)
24 Mar 2016 AR01 Annual return made up to 16 February 2016 with full list of shareholders
21 Mar 2016 SH20 Statement by Directors
21 Mar 2016 SH19 Statement of capital on 21 March 2016
  • GBP 1
21 Mar 2016 CAP-SS Solvency Statement dated 21/03/16
21 Mar 2016 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Reduction of share premium account 21/03/2016
10 Dec 2015 TM01 Termination of appointment of James Christopher Michael Woolley as a director on 3 December 2015
01 Oct 2015 AA Full accounts made up to 31 December 2014
08 Jun 2015 TM01 Termination of appointment of Neil Martin Simpson as a director on 26 May 2015
01 Apr 2015 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Date of allotment is 11/09/2014
01 Apr 2015 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Date of allotment is 11/09/2014
26 Mar 2015 MISC Section 519
23 Mar 2015 AR01 Annual return made up to 16 February 2015 with full list of shareholders
Statement of capital on 2015-03-23
  • GBP 683
13 Feb 2015 CH01 Director's details changed for Mr Dermot James Joyce on 11 September 2014
06 Feb 2015 CH03 Secretary's details changed for Mr Peter Charles Mills on 2 February 2015
06 Feb 2015 CH01 Director's details changed for Mr James Christopher Michael Woolley on 2 February 2015
06 Feb 2015 CH01 Director's details changed for Mr Martin John Trainer on 2 February 2015
06 Feb 2015 CH01 Director's details changed for Mr Dermot James Joyce on 2 February 2015
04 Feb 2015 MA Memorandum and Articles of Association
04 Feb 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
02 Feb 2015 AD01 Registered office address changed from 4Th Floor 246 High Holborn London WC1V 7EX England to 1St Floor 100 Wood Street London EC2V 7AN on 2 February 2015
05 Jan 2015 AP01 Appointment of Mr Neil Martin Simpson as a director on 11 December 2014
19 Dec 2014 MR01 Registration of charge 085290190003, created on 17 December 2014
10 Dec 2014 AA Full accounts made up to 31 December 2013
16 Oct 2014 AD03 Register(s) moved to registered inspection location 11 the Avenue Southampton Hampshire SO17 1XF
16 Oct 2014 AD02 Register inspection address has been changed to 11 the Avenue Southampton Hampshire SO17 1XF