Advanced company searchLink opens in new window

SIMON LENNEY CONSULTANCY LIMITED

Company number 09312044

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)
19 Oct 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
03 Aug 2021 GAZ1(A) First Gazette notice for voluntary strike-off
21 Jul 2021 DS01 Application to strike the company off the register
28 Jun 2021 AA Total exemption full accounts made up to 31 March 2021
16 Nov 2020 CS01 Confirmation statement made on 14 November 2020 with no updates
29 Jun 2020 AA Total exemption full accounts made up to 31 March 2020
18 Nov 2019 CS01 Confirmation statement made on 14 November 2019 with no updates
12 Jun 2019 AA Total exemption full accounts made up to 31 March 2019
23 Nov 2018 CS01 Confirmation statement made on 14 November 2018 with no updates
29 Oct 2018 AA Total exemption full accounts made up to 31 March 2018
20 Nov 2017 CS01 Confirmation statement made on 14 November 2017 with no updates
29 Aug 2017 AA Total exemption full accounts made up to 31 March 2017
28 Nov 2016 CS01 Confirmation statement made on 14 November 2016 with updates
04 Aug 2016 AA Total exemption small company accounts made up to 31 March 2016
12 Dec 2015 SH08 Change of share class name or designation
04 Dec 2015 AR01 Annual return made up to 14 November 2015 with full list of shareholders
Statement of capital on 2015-12-04
  • GBP 2
24 Feb 2015 AA01 Current accounting period extended from 30 November 2015 to 31 March 2016
26 Jan 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
26 Jan 2015 SH01 Statement of capital following an allotment of shares on 13 January 2015
  • GBP 1
14 Jan 2015 CERTNM Company name changed timec 1478 LIMITED\certificate issued on 14/01/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-01-13
14 Jan 2015 AD01 Registered office address changed from Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF United Kingdom to 31 Monks Road Whitley Bay Tyne and Wear NE25 9RY on 14 January 2015
14 Jan 2015 AP01 Appointment of Sharon Lenney as a director on 13 January 2015
14 Jan 2015 CH01 Director's details changed for Mr Simon Lenny on 13 January 2015
14 Jan 2015 TM01 Termination of appointment of Andrew John Davison as a director on 13 January 2015
14 Jan 2015 AP01 Appointment of Mr Simon Lenny as a director on 13 January 2015