Advanced company searchLink opens in new window

LENHILL ENGINEERS LTD

Company number 09379588

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)
25 Jul 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
14 May 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
20 Apr 2021 GAZ1 First Gazette notice for compulsory strike-off
03 Nov 2019 CS01 Confirmation statement made on 31 October 2019 with no updates
30 Oct 2019 AA Micro company accounts made up to 31 January 2019
31 Oct 2018 CS01 Confirmation statement made on 31 October 2018 with no updates
31 Oct 2018 AA Micro company accounts made up to 31 January 2018
21 Feb 2018 DISS40 Compulsory strike-off action has been discontinued
20 Feb 2018 CS01 Confirmation statement made on 8 January 2018 with no updates
20 Feb 2018 AA Micro company accounts made up to 31 January 2017
10 Feb 2018 DISS16(SOAS) Compulsory strike-off action has been suspended
02 Jan 2018 GAZ1 First Gazette notice for compulsory strike-off
14 Feb 2017 CS01 Confirmation statement made on 8 January 2017 with updates
14 Feb 2017 DISS40 Compulsory strike-off action has been discontinued
13 Feb 2017 AA Micro company accounts made up to 31 January 2016
20 Dec 2016 GAZ1 First Gazette notice for compulsory strike-off
03 May 2016 DISS40 Compulsory strike-off action has been discontinued
02 May 2016 AR01 Annual return made up to 8 January 2016 with full list of shareholders
Statement of capital on 2016-05-02
  • GBP 1
12 Apr 2016 GAZ1 First Gazette notice for compulsory strike-off
29 Dec 2015 AP01 Appointment of Diarmuid Brian Moroney as a director on 8 January 2015
28 Nov 2015 AP03 Appointment of Diarmuid Brian Moroney as a secretary on 8 January 2015
16 Apr 2015 TM01 Termination of appointment of Osker Heiman as a director on 16 April 2015
16 Apr 2015 AD01 Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom to 165 Cambridge Street Rugby Warwickshire CV21 3NP on 16 April 2015
08 Jan 2015 NEWINC Incorporation
Statement of capital on 2015-01-08
  • GBP 1