Advanced company searchLink opens in new window

51 LENNOX GARDENS LIMITED

Company number 03237177

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)
19 Jan 2024 CH01 Director's details changed for Mr Anthony Peter Clake on 4 January 2024
06 Dec 2023 AA Accounts for a dormant company made up to 24 March 2023
23 Aug 2023 CS01 Confirmation statement made on 7 August 2023 with no updates
20 Dec 2022 AA Accounts for a dormant company made up to 24 March 2022
08 Aug 2022 CS01 Confirmation statement made on 7 August 2022 with no updates
14 Dec 2021 AA Accounts for a dormant company made up to 24 March 2021
03 Sep 2021 CS01 Confirmation statement made on 7 August 2021 with no updates
04 Mar 2021 AA Accounts for a dormant company made up to 24 March 2020
07 Aug 2020 CS01 Confirmation statement made on 7 August 2020 with no updates
13 Aug 2019 AA Accounts for a dormant company made up to 24 March 2019
07 Aug 2019 CS01 Confirmation statement made on 7 August 2019 with updates
08 Mar 2019 TM01 Termination of appointment of Beatrice Vincenzini as a director on 12 November 2015
28 Aug 2018 AA Accounts for a dormant company made up to 24 March 2018
07 Aug 2018 CS01 Confirmation statement made on 7 August 2018 with updates
05 Feb 2018 AP01 Appointment of Mr Anthony Peter Clake as a director on 18 January 2018
05 Feb 2018 TM01 Termination of appointment of Richard Gervase Beckett as a director on 20 January 2018
07 Dec 2017 AA Accounts for a dormant company made up to 24 March 2017
07 Aug 2017 CS01 Confirmation statement made on 7 August 2017 with updates
08 Aug 2016 CS01 Confirmation statement made on 7 August 2016 with updates
01 Aug 2016 AA Accounts for a dormant company made up to 24 March 2016
26 Nov 2015 AA Total exemption small company accounts made up to 24 March 2015
12 Aug 2015 AR01 Annual return made up to 7 August 2015 with full list of shareholders
Statement of capital on 2015-08-12
  • GBP 100
04 Feb 2015 AP01 Appointment of Ivana Ridler as a director on 27 January 2015
17 Oct 2014 AA Total exemption full accounts made up to 24 March 2014
18 Aug 2014 CH04 Secretary's details changed for M & N Secretaries Limited on 18 August 2014