Advanced company searchLink opens in new window

LENNOX ESTATES (RAY PARK) LIMITED

Company number 10500431

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)
11 Jul 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
10 Mar 2023 TM01 Termination of appointment of Justin Andrew Gurney as a director on 10 March 2023
21 Feb 2023 GAZ1 First Gazette notice for compulsory strike-off
01 Dec 2022 TM01 Termination of appointment of John Auld Mactaggart as a director on 1 December 2022
14 Nov 2022 TM01 Termination of appointment of Alexander Mark Gilford as a director on 10 November 2022
15 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
13 Jan 2022 CS01 Confirmation statement made on 27 November 2021 with no updates
24 Sep 2021 AA Accounts for a small company made up to 31 December 2020
11 Feb 2021 CS01 Confirmation statement made on 27 November 2020 with no updates
22 Oct 2020 AA Accounts for a small company made up to 31 December 2019
02 Dec 2019 CS01 Confirmation statement made on 27 November 2019 with no updates
26 Sep 2019 AA Accounts for a small company made up to 31 December 2018
01 Aug 2019 TM01 Termination of appointment of Richard Paul Mellish as a director on 31 July 2019
01 Aug 2019 AP01 Appointment of Mr William John Cane as a director on 31 July 2019
28 Nov 2018 CS01 Confirmation statement made on 27 November 2018 with updates
31 Jul 2018 AA Accounts for a small company made up to 31 December 2017
13 Dec 2017 RP04CS01 Second filing of Confirmation Statement dated 27/11/2017
27 Nov 2017 CS01 Confirmation statement made on 27 November 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (shareholder information change) was registered on 13/12/2017.
27 Nov 2017 AP03 Appointment of Mr William John Cane as a secretary on 27 November 2017
27 Nov 2017 TM02 Termination of appointment of Richard Paul Mellish as a secretary on 27 November 2017
05 Apr 2017 MR01 Registration of charge 105004310001, created on 4 April 2017
05 Apr 2017 MR01 Registration of charge 105004310002, created on 4 April 2017
28 Feb 2017 AA01 Current accounting period extended from 30 November 2017 to 31 December 2017
28 Feb 2017 SH01 Statement of capital following an allotment of shares on 23 January 2017
  • GBP 200.00
27 Feb 2017 SH02 Sub-division of shares on 23 January 2017