31 LENNOX GARDENS (FREEHOLD) LIMITED



Company Documents

DateDescription
14/07/2314 July 2023 Confirmation statement made on 2023-07-05 with no updates

View Document

04/04/234 April 2023 Micro company accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

Analyse these accounts
25/03/2225 March 2022 Micro company accounts made up to 2021-06-30

View Document

18/10/2118 October 2021 Registered office address changed from 19 Berkeley Street London W1J 8ED to 67 Grosvenor Street London W1K 3JN on 2021-10-18

View Document

19/07/2119 July 2021 Confirmation statement made on 2021-07-05 with no updates

View Document

30/06/2130 June 2021 Micro company accounts made up to 2020-06-30

View Document

04/08/204 August 2020 CONFIRMATION STATEMENT MADE ON 05/07/20, NO UPDATES

View Document

16/07/1916 July 2019 CONFIRMATION STATEMENT MADE ON 05/07/19, NO UPDATES

View Document

30/06/1930 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

05/07/185 July 2018 CONFIRMATION STATEMENT MADE ON 05/07/18, WITH UPDATES

View Document

30/06/1830 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

21/06/1821 June 2018 CONFIRMATION STATEMENT MADE ON 11/06/18, WITH UPDATES

View Document

30/06/1730 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

23/06/1723 June 2017 CONFIRMATION STATEMENT MADE ON 11/06/17, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

24/06/1624 June 2016 Annual return made up to 11 June 2016 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

25/06/1525 June 2015 Annual return made up to 11 June 2015 with full list of shareholders

View Document

25/06/1525 June 2015 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / KINGSLAND (SERVICES) LIMITED / 15/11/2013

View Document

30/06/1430 June 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

18/06/1418 June 2014 Annual return made up to 11 June 2014 with full list of shareholders

View Document

19/11/1319 November 2013 REGISTERED OFFICE CHANGED ON 19/11/2013 FROM 27 NEW BOND STREET LONDON W1S 2RH UNITED KINGDOM

View Document

30/06/1330 June 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

12/06/1312 June 2013 Annual return made up to 11 June 2013 with full list of shareholders

View Document

25/09/1225 September 2012 APPOINTMENT TERMINATED, DIRECTOR LENNOX GARDENS PROPERTIES LTD

View Document

24/09/1224 September 2012 CORPORATE DIRECTOR APPOINTED LAW 5187 LIMITED

View Document



30/06/1230 June 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

12/06/1212 June 2012 Annual return made up to 11 June 2012 with full list of shareholders

View Document

22/03/1222 March 2012 CORPORATE DIRECTOR APPOINTED LENNOX GARDENS PROPERTIES LTD

View Document

14/02/1214 February 2012 APPOINTMENT TERMINATED, DIRECTOR PATRICIA DE LA TOUR D'AUVERGNE

View Document

11/07/1111 July 2011 Annual return made up to 11 June 2011 with full list of shareholders

View Document

30/06/1130 June 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

18/05/1118 May 2011 DIRECTOR APPOINTED MR BERNARD FOUNIER

View Document

27/07/1027 July 2010 Annual return made up to 11 June 2010 with full list of shareholders

View Document

27/07/1027 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA DE LA TOUR D'AUVERGNE / 01/10/2009

View Document

27/07/1027 July 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / SAF GP NO 2 LIMITED / 01/10/2009

View Document

27/07/1027 July 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / LENNOX GARDENS PROPERTIES LIMITED / 01/10/2009

View Document

27/07/1027 July 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / SAF GP NO 1 LIMITED / 01/10/2009

View Document

27/07/1027 July 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / KINGSLAND (SERVICES) LIMITED / 01/10/2009

View Document

13/07/1013 July 2010 30/06/10 STATEMENT OF CAPITAL GBP 6

View Document

30/06/1030 June 2010 30/06/10 TOTAL EXEMPTION FULL

View Document

11/11/0911 November 2009 APPOINTMENT TERMINATED, DIRECTOR RINA GOREN

View Document

16/09/0916 September 2009 DIRECTOR APPOINTED SAF GP NO 1 LIMITED

View Document

16/09/0916 September 2009 DIRECTOR APPOINTED SAF GP NO 2 LIMITED

View Document

16/09/0916 September 2009 APPOINTMENT TERMINATED DIRECTOR CARL HERRLIN

View Document

16/09/0916 September 2009 APPOINTMENT TERMINATED DIRECTOR SERVACE HOLDINGS LIMITED

View Document

30/06/0930 June 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09

View Document

25/06/0925 June 2009 RETURN MADE UP TO 11/06/09; FULL LIST OF MEMBERS

View Document

30/06/0830 June 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08

View Document

24/06/0824 June 2008 RETURN MADE UP TO 11/06/08; FULL LIST OF MEMBERS

View Document

23/06/0823 June 2008 LOCATION OF DEBENTURE REGISTER

View Document

23/06/0823 June 2008 REGISTERED OFFICE CHANGED ON 23/06/2008 FROM 27 NEW BOND STREET LONDON W1S 2RH

View Document

23/06/0823 June 2008 LOCATION OF REGISTER OF MEMBERS

View Document

11/06/0711 June 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company