- Company Overview for LENTAL LIMITED (09926426)
- Filing history for LENTAL LIMITED (09926426)
- People for LENTAL LIMITED (09926426)
- Registers for LENTAL LIMITED (09926426)
- More for LENTAL LIMITED (09926426)
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) |
---|---|---|---|
24 May 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
08 Mar 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
24 Feb 2022 | DS01 | Application to strike the company off the register | |
22 Nov 2021 | AD01 | Registered office address changed from 400 Thames Valley Park Drive Thames Valley Park Reading Berkshire RG6 1PT United Kingdom to 3 Gurton Court 28 High Street Burnham-on-Crouch CM0 8AA on 22 November 2021 | |
08 Sep 2021 | AD02 | Register inspection address has been changed from Second Floor, De Burgh House Market Road Wickford Essex SS12 0FD England to Woodland Place Properties Hurricane Way Wickford SS11 8YB | |
07 Sep 2021 | AD03 | Register(s) moved to registered inspection location Second Floor, De Burgh House Market Road Wickford Essex SS12 0FD | |
07 Sep 2021 | PSC04 | Change of details for Mr Sean Michael Jones as a person with significant control on 27 July 2021 | |
07 Sep 2021 | CH01 | Director's details changed for Mr Sean Michael Jones on 27 July 2021 | |
29 Jun 2021 | CS01 | Confirmation statement made on 28 June 2021 with no updates | |
24 Dec 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
03 Jul 2020 | CS01 | Confirmation statement made on 28 June 2020 with no updates | |
21 Nov 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
02 Jul 2019 | CS01 | Confirmation statement made on 28 June 2019 with no updates | |
26 Oct 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
02 Aug 2018 | CS01 | Confirmation statement made on 28 June 2018 with no updates | |
08 Sep 2017 | AA | Total exemption small company accounts made up to 31 December 2016 | |
17 Jul 2017 | CS01 | Confirmation statement made on 28 June 2017 with updates | |
17 Jul 2017 | PSC01 | Notification of Sean Michael Jones as a person with significant control on 21 June 2017 | |
17 Jul 2017 | TM01 | Termination of appointment of Melanie Marie Scott as a director on 21 June 2017 | |
17 Jul 2017 | AP01 | Appointment of Mr Sean Michael Jones as a director on 21 June 2017 | |
28 Jun 2016 | AR01 |
Annual return made up to 28 June 2016 with full list of shareholders
Statement of capital on 2016-06-28
|
|
28 Jun 2016 | AD03 | Register(s) moved to registered inspection location Second Floor, De Burgh House Market Road Wickford Essex SS12 0FD | |
28 Jun 2016 | AD02 | Register inspection address has been changed to Second Floor, De Burgh House Market Road Wickford Essex SS12 0FD | |
22 Dec 2015 | NEWINC |
Incorporation
Statement of capital on 2015-12-22
|