- Company Overview for LENMARIA MANAGEMENT LIMITED (13047363)
- Filing history for LENMARIA MANAGEMENT LIMITED (13047363)
- People for LENMARIA MANAGEMENT LIMITED (13047363)
- More for LENMARIA MANAGEMENT LIMITED (13047363)
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) |
---|---|---|---|
12 Nov 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
27 Aug 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
15 Aug 2024 | DS01 | Application to strike the company off the register | |
16 Jun 2024 | AA | Micro company accounts made up to 30 November 2023 | |
06 Mar 2024 | PSC07 | Cessation of Helen Okpoh as a person with significant control on 23 August 2023 | |
06 Mar 2024 | PSC02 | Notification of Hub Consult Limited as a person with significant control on 23 August 2023 | |
28 Sep 2023 | TM01 | Termination of appointment of Helen Okpoh as a director on 14 September 2023 | |
21 Sep 2023 | AP01 | Appointment of Mr Philip Nicholson as a director on 14 September 2023 | |
28 Aug 2023 | CS01 | Confirmation statement made on 28 August 2023 with updates | |
13 Jul 2023 | AA | Micro company accounts made up to 30 November 2022 | |
25 Jan 2023 | AD01 | Registered office address changed from Office - the Willows 8 Willowdale Centre High Street Wickford Essex SS12 0FJ United Kingdom to Suite 8, Station Business Centre Old Police Station 1-5 Victoria Street Chadderton OL9 0HH on 25 January 2023 | |
28 Nov 2022 | CS01 | Confirmation statement made on 26 November 2022 with updates | |
27 Jul 2022 | AA | Micro company accounts made up to 30 November 2021 | |
07 Feb 2022 | SH02 | Sub-division of shares on 28 January 2022 | |
26 Nov 2021 | CS01 | Confirmation statement made on 26 November 2021 with no updates | |
27 Nov 2020 | NEWINC |
Incorporation
Statement of capital on 2020-11-27
|