Advanced company searchLink opens in new window

LENLYN LIMITED

Company number 01140115

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)
01 Mar 2024 AA Group of companies' accounts made up to 28 February 2023
13 Dec 2023 CS01 Confirmation statement made on 9 December 2023 with no updates
09 Jun 2023 AA Group of companies' accounts made up to 28 February 2022
19 Dec 2022 CS01 Confirmation statement made on 9 December 2022 with updates
11 Nov 2022 AA Group of companies' accounts made up to 28 February 2021
05 Oct 2022 TM02 Termination of appointment of Lars Robert Nordgren as a secretary on 13 September 2022
22 Sep 2022 AP03 Appointment of Lars Robert Nordgren as a secretary on 13 September 2022
11 Aug 2022 MR04 Satisfaction of charge 011401150014 in full
11 Aug 2022 MR04 Satisfaction of charge 011401150015 in full
11 Aug 2022 MR04 Satisfaction of charge 011401150016 in full
11 Aug 2022 MR04 Satisfaction of charge 011401150017 in full
08 Aug 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
03 Aug 2022 PSC02 Notification of Ice Fx Limited as a person with significant control on 1 August 2022
03 Aug 2022 PSC07 Cessation of Lenlyn Holdings Limited as a person with significant control on 1 August 2022
03 Aug 2022 SH01 Statement of capital following an allotment of shares on 1 August 2022
  • GBP 366,510
14 Mar 2022 AA Group of companies' accounts made up to 29 February 2020
18 Jan 2022 PSC05 Change of details for Lenlyn Uk Limited as a person with significant control on 5 October 2021
06 Jan 2022 TM02 Termination of appointment of James Michael Alexander Vallance as a secretary on 23 December 2021
06 Jan 2022 CS01 Confirmation statement made on 9 December 2021 with no updates
08 Jun 2021 AD01 Registered office address changed from 55-58 Pall Mall London SW1Y 5JH England to 85 Great Portland Street 1st Floor London W1W 7LT on 8 June 2021
09 Dec 2020 CS01 Confirmation statement made on 9 December 2020 with no updates
14 Oct 2020 AP01 Appointment of Mr Kurush Phiroze Sarkari as a director on 30 September 2020
14 Oct 2020 TM01 Termination of appointment of Paul Glossop as a director on 30 September 2020
18 Mar 2020 AD01 Registered office address changed from 14th Floor, Portland House Bressenden Place London SW1E 5BH England to 55-58 Pall Mall London SW1Y 5JH on 18 March 2020
09 Dec 2019 CS01 Confirmation statement made on 9 December 2019 with no updates