Advanced company searchLink opens in new window

CALLEN-LENZ ASSOCIATES LIMITED

Company number 06361441

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
17 May 2016 AA Total exemption small company accounts made up to 29 February 2016
10 May 2016 SH06 Cancellation of shares. Statement of capital on 21 March 2016
  • GBP 2,010.00
10 May 2016 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
10 May 2016 SH03 Purchase of own shares.
11 Apr 2016 AP01 Appointment of Mr Richard Edwin Trueman as a director on 6 April 2016
15 Mar 2016 CH01 Director's details changed for Mr Adrian John Like Eves on 1 January 2016
15 Mar 2016 AP01 Appointment of Mr David James Moncrieff White as a director on 10 March 2016
30 Oct 2015 AR01 Annual return made up to 5 September 2015 with full list of shareholders
Statement of capital on 2015-10-30
  • GBP 2,173.91
26 Oct 2015 AA Total exemption small company accounts made up to 28 February 2015
27 Feb 2015 AP01 Appointment of Mr Adrian John Like Eves as a director on 17 February 2015
26 Sep 2014 AR01 Annual return made up to 5 September 2014 with full list of shareholders
Statement of capital on 2014-09-26
  • GBP 2,173.91
25 Jul 2014 AA Total exemption small company accounts made up to 28 February 2014
23 Jul 2014 AP03 Appointment of Ian Charles Sheekey as a secretary on 22 July 2014
23 Jul 2014 TM02 Termination of appointment of Andrew James Callen as a secretary on 22 July 2014
12 Nov 2013 AR01 Annual return made up to 5 September 2013 with full list of shareholders
Statement of capital on 2013-11-12
  • GBP 2,173.91
11 Nov 2013 SH01 Statement of capital following an allotment of shares on 1 August 2013
  • GBP 2,173.91
21 Aug 2013 SH02 Sub-division of shares on 29 July 2013
21 Aug 2013 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
01 Aug 2013 AA Total exemption small company accounts made up to 28 February 2013
02 Oct 2012 AR01 Annual return made up to 5 September 2012 with full list of shareholders
05 Jul 2012 AA Total exemption small company accounts made up to 29 February 2012
02 Dec 2011 AA Total exemption small company accounts made up to 28 February 2011
26 Sep 2011 AR01 Annual return made up to 5 September 2011 with full list of shareholders
01 Dec 2010 AA Total exemption small company accounts made up to 28 February 2010
30 Sep 2010 AR01 Annual return made up to 5 September 2010 with full list of shareholders