Advanced company searchLink opens in new window

LENNOX GARDENS PROPERTIES LIMITED

Company number 07542104

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)
08 Jan 2021 GAZ2 Final Gazette dissolved following liquidation
08 Oct 2020 LIQ13 Return of final meeting in a members' voluntary winding up
12 Feb 2020 LIQ03 Liquidators' statement of receipts and payments to 21 January 2020
06 Apr 2019 LIQ03 Liquidators' statement of receipts and payments to 21 January 2019
13 Apr 2018 LIQ10 Removal of liquidator by court order
13 Mar 2018 600 Appointment of a voluntary liquidator
23 Feb 2018 LIQ01 Declaration of solvency
13 Feb 2018 AD01 Registered office address changed from Cartergate House Chantry Lane Grimsby DN31 2LJ England to The Hall Lairgate Beverley HU17 8HL on 13 February 2018
08 Feb 2018 600 Appointment of a voluntary liquidator
08 Feb 2018 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-01-22
07 Dec 2017 MR04 Satisfaction of charge 075421040001 in full
07 Dec 2017 MR04 Satisfaction of charge 075421040002 in full
28 Nov 2017 PSC01 Notification of Paul Gerald Bentham as a person with significant control on 24 November 2017
28 Nov 2017 PSC07 Cessation of Red River Capital Limited as a person with significant control on 24 November 2017
28 Nov 2017 PSC07 Cessation of John Lionel Beckwith as a person with significant control on 24 November 2017
28 Nov 2017 AD01 Registered office address changed from 124 Sloane Street London SW1X 9BW to Cartergate House Chantry Lane Grimsby DN31 2LJ on 28 November 2017
28 Nov 2017 AA Full accounts made up to 30 June 2017
27 Nov 2017 TM01 Termination of appointment of Douglas Forbes Rogers as a director on 24 November 2017
27 Nov 2017 TM01 Termination of appointment of Stuart David Roberts as a director on 24 November 2017
27 Nov 2017 TM01 Termination of appointment of Christopher Stuart George Penna as a director on 24 November 2017
27 Nov 2017 TM01 Termination of appointment of John Lionel Beckwith as a director on 24 November 2017
27 Nov 2017 AP01 Appointment of Paul Gerald Bentham as a director on 24 November 2017
08 Mar 2017 CS01 Confirmation statement made on 24 February 2017 with updates
03 Jan 2017 AA Full accounts made up to 30 June 2016
08 Mar 2016 AR01 Annual return made up to 24 February 2016 with full list of shareholders
Statement of capital on 2016-03-08
  • GBP 1