Advanced company searchLink opens in new window

LENNY THE MOVIE LIMITED

Company number 09951239

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)
13 Oct 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Jun 2020 GAZ1(A) First Gazette notice for voluntary strike-off
10 Jun 2020 DS01 Application to strike the company off the register
31 Jan 2020 AA Total exemption full accounts made up to 30 April 2019
16 Jan 2020 CS01 Confirmation statement made on 13 January 2020 with no updates
31 Jan 2019 AA Total exemption full accounts made up to 30 April 2018
14 Jan 2019 CS01 Confirmation statement made on 13 January 2019 with no updates
26 Apr 2018 CH01 Director's details changed for Mr Paul Cameron Van Carter on 16 April 2018
26 Apr 2018 CH01 Director's details changed for Mr Nicholas Andrew Charles Taussig on 16 April 2018
26 Apr 2018 CH03 Secretary's details changed for Mr Paul Van Carter on 16 April 2018
26 Apr 2018 AD01 Registered office address changed from 26a North Street London SW4 0HB United Kingdom to Nyman Libson Paul 124 Finchley Rd London NW3 5JS on 26 April 2018
19 Apr 2018 SH01 Statement of capital following an allotment of shares on 23 December 2016
  • GBP 127.00
19 Apr 2018 SH01 Statement of capital following an allotment of shares on 18 June 2016
  • GBP 100
19 Apr 2018 SH01 Statement of capital following an allotment of shares on 15 January 2016
  • GBP 80.00
18 Apr 2018 AAMD Amended total exemption full accounts made up to 30 April 2017
14 Apr 2018 DISS40 Compulsory strike-off action has been discontinued
12 Apr 2018 CS01 Confirmation statement made on 13 January 2018 with updates
10 Apr 2018 GAZ1 First Gazette notice for compulsory strike-off
06 Apr 2018 RP04CS01 Second filing of Confirmation Statement dated 13/01/2017
10 Aug 2017 AA Total exemption full accounts made up to 30 April 2017
10 Aug 2017 AA01 Previous accounting period extended from 31 January 2017 to 30 April 2017
09 Feb 2017 CS01 13/01/17 Statement of Capital gbp 127.00
  • ANNOTATION Clarification a second filed CS01 (Statement of capital and shareholder information change) was registered on 06/04/2018.
15 Aug 2016 MR01 Registration of charge 099512390001, created on 4 August 2016
27 Jun 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
26 Jun 2016 SH08 Change of share class name or designation