Advanced company searchLink opens in new window

LENLYN PREPAID CARDS LIMITED

Company number 08247327

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 Jan 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Nov 2017 GAZ1(A) First Gazette notice for voluntary strike-off
25 Oct 2017 DS01 Application to strike the company off the register
16 Nov 2016 AA Full accounts made up to 29 February 2016
02 Nov 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
21 Oct 2016 CS01 Confirmation statement made on 10 October 2016 with updates
17 Oct 2016 TM01 Termination of appointment of Peter Richard Ibbetson as a director on 17 October 2016
17 Oct 2016 TM01 Termination of appointment of Russel George Griggs as a director on 17 October 2016
03 Jun 2016 AP01 Appointment of Professor Russel George Griggs as a director on 3 June 2016
03 Jun 2016 AP01 Appointment of Mr Peter Richard Ibbetson as a director on 3 June 2016
04 May 2016 TM01 Termination of appointment of Kurush Phiroze Sarkari as a director on 4 May 2016
04 May 2016 TM01 Termination of appointment of James Michael Alexander Vallance as a director on 4 May 2016
06 Nov 2015 AR01 Annual return made up to 10 October 2015 with full list of shareholders
Statement of capital on 2015-11-06
  • GBP 70
08 Sep 2015 AP03 Appointment of Mr James Michael Alexander Vallance as a secretary on 31 August 2015
03 Sep 2015 AA Full accounts made up to 28 February 2015
08 Jul 2015 TM01 Termination of appointment of Michael Charles Brian Smith as a director on 3 July 2015
25 Jun 2015 AP01 Appointment of James Michael Alexander Vallance as a director on 22 June 2015
16 Oct 2014 AR01 Annual return made up to 10 October 2014 with full list of shareholders
Statement of capital on 2014-10-16
  • GBP 70
14 Oct 2014 AUD Auditor's resignation
17 Sep 2014 AUD Auditor's resignation
17 Sep 2014 AUD Auditor's resignation
08 Sep 2014 AD01 Registered office address changed from Albany Court Yard 47-48 Piccadilly London W1J 0LR United Kingdom to 19-21 Shaftesbury Avenue London W1D 7ED on 8 September 2014
03 Sep 2014 AA Full accounts made up to 28 February 2014
30 Apr 2014 TM01 Termination of appointment of Kreeson Thathiah as a director
10 Oct 2013 AR01 Annual return made up to 10 October 2013 with full list of shareholders
Statement of capital on 2013-10-10
  • GBP 70