Advanced company searchLink opens in new window

LENALEA FARM LTD

Company number NI608903

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)
23 Apr 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
05 Feb 2019 GAZ1 First Gazette notice for compulsory strike-off
16 Oct 2018 CS01 Confirmation statement made on 6 September 2018 with no updates
06 Dec 2017 AAMD Amended total exemption small company accounts made up to 28 February 2016
30 Nov 2017 AA Micro company accounts made up to 28 February 2017
20 Sep 2017 CS01 Confirmation statement made on 6 September 2017 with no updates
30 Nov 2016 AA Total exemption small company accounts made up to 28 February 2016
06 Sep 2016 CS01 Confirmation statement made on 6 September 2016 with updates
10 Dec 2015 AAMD Amended total exemption small company accounts made up to 28 February 2015
27 Nov 2015 AA Total exemption small company accounts made up to 28 February 2015
12 Oct 2015 AR01 Annual return made up to 6 September 2015 with full list of shareholders
Statement of capital on 2015-10-12
  • GBP 2
27 Nov 2014 AA Total exemption small company accounts made up to 28 February 2014
28 Oct 2014 AR01 Annual return made up to 6 September 2014 with full list of shareholders
Statement of capital on 2014-10-28
  • GBP 2
28 Oct 2014 TM01 Termination of appointment of Gary Boylan as a director on 1 September 2014
28 Oct 2014 TM01 Termination of appointment of Gary Boylan as a director on 1 September 2014
14 Oct 2013 AR01 Annual return made up to 6 September 2013 with full list of shareholders
Statement of capital on 2013-10-14
  • GBP 2
05 Jun 2013 AA Total exemption small company accounts made up to 28 February 2013
04 Feb 2013 AA01 Current accounting period extended from 30 September 2012 to 28 February 2013
04 Oct 2012 AR01 Annual return made up to 6 September 2012 with full list of shareholders
05 Oct 2011 RESOLUTIONS Resolutions
  • RES13 ‐ Transfer of share 06/09/2011
05 Oct 2011 AP01 Appointment of Gary Boylan as a director
05 Oct 2011 AP01 Appointment of Eamonn Boylan as a director
05 Oct 2011 TM01 Termination of appointment of Cs Director Services Limited as a director
05 Oct 2011 TM01 Termination of appointment of Denise Redpath as a director
06 Sep 2011 NEWINC Incorporation