- Company Overview for LENNY'S (HULL) LIMITED (11112586)
- Filing history for LENNY'S (HULL) LIMITED (11112586)
- People for LENNY'S (HULL) LIMITED (11112586)
- More for LENNY'S (HULL) LIMITED (11112586)
| 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) |
|---|---|---|---|
| 17 Nov 2020 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
| 20 Feb 2020 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
| 18 Feb 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
| 11 Sep 2019 | AA | Micro company accounts made up to 30 November 2018 | |
| 10 Sep 2019 | AA01 | Previous accounting period shortened from 31 December 2018 to 30 November 2018 | |
| 27 Nov 2018 | CS01 | Confirmation statement made on 27 November 2018 with updates | |
| 09 Oct 2018 | AD01 | Registered office address changed from 42 Guildford Avenue Hull HU8 0LB England to Sutton Golf Club Saltshouse Road Hull HU8 9HF on 9 October 2018 | |
| 09 Oct 2018 | AP01 | Appointment of Mr Lee Steven Radford as a director on 7 October 2018 | |
| 09 Oct 2018 | PSC01 | Notification of Lee Stephen Radford as a person with significant control on 7 October 2018 | |
| 09 Oct 2018 | TM01 | Termination of appointment of David Leslie Crane as a director on 7 October 2018 | |
| 09 Oct 2018 | PSC07 | Cessation of David Leslie Crane as a person with significant control on 7 October 2018 | |
| 03 Apr 2018 | AD01 | Registered office address changed from Lenny's Bar 534 Holderness Road Hull HU9 3ES England to 42 Guildford Avenue Hull HU8 0LB on 3 April 2018 | |
| 14 Dec 2017 | NEWINC |
Incorporation
Statement of capital on 2017-12-14
|