Advanced company searchLink opens in new window

LENSMODERN LIMITED

Company number 04541439

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)
02 Apr 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
15 Jan 2019 GAZ1 First Gazette notice for compulsory strike-off
22 Aug 2018 TM01 Termination of appointment of Gary Martin Hyams as a director on 25 November 2017
06 Feb 2018 CS01 Confirmation statement made on 25 November 2017 with no updates
26 Jan 2018 CH01 Director's details changed for Robert Joseph Miller on 26 January 2018
27 Jun 2017 AA Total exemption full accounts made up to 31 December 2016
25 Nov 2016 CS01 Confirmation statement made on 25 November 2016 with updates
26 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
04 Jan 2016 AR01 Annual return made up to 13 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 2,773.897362
23 Jun 2015 AA Total exemption small company accounts made up to 31 December 2014
17 Dec 2014 AR01 Annual return made up to 13 December 2014 with full list of shareholders
Statement of capital on 2014-12-17
  • GBP 2,773.897362
24 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
18 Dec 2013 AR01 Annual return made up to 13 December 2013 with full list of shareholders
Statement of capital on 2013-12-18
  • GBP 2,773.897362
03 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
20 Dec 2012 AR01 Annual return made up to 13 December 2012 with full list of shareholders
19 Dec 2012 AD01 Registered office address changed from Building 15 Gateway 1000 Whittle Way, Arlington Business Park Stevenage Hertfordshire SG1 2FP England on 19 December 2012
30 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
12 Jan 2012 AR01 Annual return made up to 13 December 2011 with full list of shareholders
12 Jan 2012 CH01 Director's details changed for Max Forsythe on 30 November 2011
12 Jan 2012 CH01 Director's details changed for Mr John Kevin Hegarty on 30 November 2011
12 Jan 2012 CH01 Director's details changed for Daniel Patrick Tierney on 19 May 2011
12 Jan 2012 CH01 Director's details changed for Paul Harold Nigel Briginshaw on 25 February 2011
30 Sep 2011 AD01 Registered office address changed from the Barn Warren Court 114 High Street Stevenage Hertfordshire SG1 3DW on 30 September 2011
30 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
15 Dec 2010 AR01 Annual return made up to 13 December 2010 with full list of shareholders