- Company Overview for LENNIER LIMITED (08674810)
- Filing history for LENNIER LIMITED (08674810)
- People for LENNIER LIMITED (08674810)
- More for LENNIER LIMITED (08674810)
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 Nov 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
30 Aug 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Mar 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
10 Mar 2016 | AR01 |
Annual return made up to 3 September 2015 with full list of shareholders
Statement of capital on 2016-03-10
|
|
12 Jan 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Jun 2015 | AD01 | Registered office address changed from Burley House, 1 Clarendon Road Leeds LS2 9NF to 4th Floor, Stockdale House Headingley Office Park 8, Victoria Road Leeds Wesy Yorkshire LS6 1PF on 26 June 2015 | |
05 Nov 2014 | AA | Total exemption small company accounts made up to 30 September 2014 | |
29 Oct 2014 | AR01 |
Annual return made up to 3 September 2014 with full list of shareholders
Statement of capital on 2014-10-29
|
|
29 Oct 2014 | AD01 | Registered office address changed from 1 Byron Grove Dewsbury West Yorkshire WF13 4QZ United Kingdom to Burley House, 1 Clarendon Road Leeds LS2 9NF on 29 October 2014 | |
29 Oct 2014 | CH01 | Director's details changed for Mr Muhabat Hussain on 24 October 2014 | |
29 Oct 2014 | CH01 | Director's details changed for Mrs Zarda Begum on 24 October 2014 | |
29 Oct 2014 | CH03 | Secretary's details changed for Mr Muhabat Hussain on 24 October 2014 | |
03 Sep 2013 | NEWINC |
Incorporation
Statement of capital on 2013-09-03
|