LENNON PROPERTY MANAGEMENT LIMITED
Company number 09245438
- Company Overview for LENNON PROPERTY MANAGEMENT LIMITED (09245438)
- Filing history for LENNON PROPERTY MANAGEMENT LIMITED (09245438)
- People for LENNON PROPERTY MANAGEMENT LIMITED (09245438)
- Registers for LENNON PROPERTY MANAGEMENT LIMITED (09245438)
- More for LENNON PROPERTY MANAGEMENT LIMITED (09245438)
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) |
---|---|---|---|
11 Mar 2019 | AA | Total exemption full accounts made up to 31 March 2018 | |
11 Oct 2018 | CS01 | Confirmation statement made on 2 October 2018 with no updates | |
31 Jan 2018 | AA | Total exemption full accounts made up to 31 March 2017 | |
07 Nov 2017 | PSC01 | Notification of Annmarie Clark as a person with significant control on 6 April 2017 | |
06 Nov 2017 | PSC05 | Change of details for Trinders Independent Traders Limited as a person with significant control on 6 April 2017 | |
06 Nov 2017 | CH01 | Director's details changed for Annmarie Clark on 6 November 2017 | |
06 Nov 2017 | CS01 | Confirmation statement made on 2 October 2017 with updates | |
06 Nov 2017 | SH01 |
Statement of capital following an allotment of shares on 6 April 2017
|
|
14 Sep 2017 | AP01 | Appointment of Annmarie Clark as a director on 5 September 2017 | |
13 Jun 2017 | AA | Total exemption full accounts made up to 31 March 2016 | |
13 Jun 2017 | RT01 | Administrative restoration application | |
30 May 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
14 Mar 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Nov 2016 | AD03 | Register(s) moved to registered inspection location C/O Robson Laidler Accountants Limited Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ | |
07 Nov 2016 | AD02 | Register inspection address has been changed to C/O Robson Laidler Accountants Limited Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ | |
04 Nov 2016 | CS01 | Confirmation statement made on 2 October 2016 with updates | |
28 Jun 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
27 Jun 2016 | AA01 | Current accounting period shortened from 31 October 2015 to 31 March 2015 | |
02 Feb 2016 | AD01 | Registered office address changed from The Old School House Newlands Road Blyth Northumberland NE24 2QJ to 1 Seaforth Street Blyth Northumberland NE24 1AY on 2 February 2016 | |
30 Oct 2015 | AR01 |
Annual return made up to 2 October 2015 with full list of shareholders
Statement of capital on 2015-10-30
|
|
04 Feb 2015 | CH01 | Director's details changed for Mrs. Joanne Lesley Trinder on 2 October 2014 | |
02 Oct 2014 | NEWINC |
Incorporation
Statement of capital on 2014-10-02
|