Advanced company searchLink opens in new window

LENNOX IT LIMITED

Company number 10643566

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)
03 Apr 2024 CS01 Confirmation statement made on 28 March 2024 with updates
25 Oct 2023 PSC02 Notification of Lennox Global Holdings Limited as a person with significant control on 19 October 2023
25 Oct 2023 PSC07 Cessation of Samuel John Lennox as a person with significant control on 19 October 2023
25 Oct 2023 PSC07 Cessation of Oliver Lennox as a person with significant control on 19 October 2023
06 Jul 2023 PSC01 Notification of Oliver Lennox as a person with significant control on 17 May 2023
06 Jul 2023 PSC04 Change of details for Samuel John Lennox as a person with significant control on 17 May 2023
28 Jun 2023 AA Unaudited abridged accounts made up to 31 March 2023
28 Mar 2023 CS01 Confirmation statement made on 28 March 2023 with no updates
31 Aug 2022 AA Micro company accounts made up to 31 March 2022
10 Apr 2022 CS01 Confirmation statement made on 28 March 2022 with no updates
08 Jul 2021 AA Micro company accounts made up to 31 March 2021
01 Jun 2021 CS01 Confirmation statement made on 28 March 2021 with no updates
29 Sep 2020 AA Micro company accounts made up to 31 March 2020
28 Apr 2020 CH01 Director's details changed for Mr Oliver Lennox on 26 April 2020
08 Apr 2020 CS01 Confirmation statement made on 28 March 2020 with no updates
18 Sep 2019 AA Micro company accounts made up to 31 March 2019
02 Apr 2019 CS01 Confirmation statement made on 28 March 2019 with no updates
08 Sep 2018 AD01 Registered office address changed from 3 Ashbourne House, 23 Ashbourne Road Derby DE22 3FQ United Kingdom to 7 Harpswell Close Allestree Derby DE22 2XX on 8 September 2018
04 Jul 2018 AA Micro company accounts made up to 31 March 2018
04 Apr 2018 CS01 Confirmation statement made on 28 March 2018 with updates
28 Mar 2018 PSC04 Change of details for Samuel John Lennox as a person with significant control on 28 March 2018
16 Nov 2017 CH01 Director's details changed for Mr Oliver Lennox on 16 November 2017
19 Apr 2017 AP01 Appointment of Mr Oliver Lennox as a director on 14 April 2017
19 Apr 2017 AP03 Appointment of Mr Samuel John Lennox as a secretary on 14 April 2017
30 Mar 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-03-29