Advanced company searchLink opens in new window

LENNOX INDUSTRIES

Company number 00671868

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)
30 Sep 2013 AA Full accounts made up to 31 December 2012
05 Jun 2013 AR01 Annual return made up to 24 May 2013 with full list of shareholders
15 Jan 2013 AP01 Appointment of Herve Leandre Alain Martino as a director
11 Jan 2013 TM01 Termination of appointment of Harry Bizios as a director
29 Dec 2012 AD01 Registered office address changed from Oakley House Headway Business Park 3 Saxon Way West Corby Northamptonshire NN18 9EZ United Kingdom on 29 December 2012
01 Oct 2012 AA Full accounts made up to 31 December 2011
11 Jul 2012 AR01 Annual return made up to 10 July 2012 with full list of shareholders
13 Feb 2012 AD01 Registered office address changed from Kings House 40 Billing Road Northampton NN1 5BA on 13 February 2012
06 Oct 2011 AA Full accounts made up to 31 December 2010
20 Jun 2011 AR01 Annual return made up to 24 May 2011 with full list of shareholders
14 Apr 2011 AA Full accounts made up to 31 December 2009
22 Sep 2010 AR01 Annual return made up to 24 May 2010 with full list of shareholders
22 Sep 2010 CH02 Director's details changed for Lgl Holland Bv on 24 May 2010
22 Sep 2010 CH01 Director's details changed for Joseph Hendrikus Adrianus Peeraer on 24 May 2010
22 Sep 2010 CH03 Secretary's details changed for Paul Edwin Roorda on 24 May 2010
10 Sep 2010 AA Full accounts made up to 31 December 2008
22 Mar 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
30 Dec 2009 AA Full accounts made up to 31 December 2007
07 Sep 2009 288a Director appointed joseph hendrikus adrianus peeraer
17 Jun 2009 363a Return made up to 24/05/09; full list of members
07 Apr 2009 288b Appointment terminate, director david birtles logged form
01 Apr 2009 288b Appointment terminated director david birtles
01 Apr 2009 288b Appointment terminated secretary andrew robbins
18 Mar 2009 288a Secretary appointed paul edwin roorda
16 Mar 2009 287 Registered office changed on 16/03/2009 from unit C2 cornwell business park 33 salthouse road brackmills northampton NN4 7EX