LENNON'S GROUP LIMITED

Company Documents

DateDescription
26/11/1026 November 2010 FORMS B AND Z TO CONVERT TO I & PS

View Document

26/11/1026 November 2010 REGISTRATION AS FRIENDLY SOCIETY

View Document

26/11/1026 November 2010 CONVERT TO I AND PS 10/11/2010

View Document

10/09/1010 September 2010 Annual return made up to 1 September 2010 with full list of shareholders

View Document

17/08/1017 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 02/01/10

View Document

10/08/1010 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN HUMES / 01/08/2010

View Document

10/08/1010 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY HURRELL / 01/08/2010

View Document

23/02/1023 February 2010 REGISTERED OFFICE CHANGED ON 23/02/2010 FROM SOMERFIELD HOUSE WHITCHURCH LANE BRISTOL BS14 0TJ

View Document

11/01/1011 January 2010 FULL ACCOUNTS MADE UP TO 02/05/09

View Document

27/11/0927 November 2009 CURRSHO FROM 30/04/2010 TO 04/01/2010

View Document

23/11/0923 November 2009 AUDITOR'S RESIGNATION

View Document

19/11/0919 November 2009 APPOINTMENT TERMINATED, DIRECTOR WILLIAM ROBSON

View Document

16/11/0916 November 2009 APPOINTMENT TERMINATED, SECRETARY EMILY MARTIN

View Document

13/11/0913 November 2009 SECRETARY APPOINTED MRS CAROLINE JANE SELLERS

View Document

01/09/091 September 2009 RETURN MADE UP TO 01/09/09; FULL LIST OF MEMBERS

View Document

03/06/093 June 2009 DIRECTOR RESIGNED JONATHAN CLELAND

View Document

04/03/094 March 2009 DIRECTOR APPOINTED MR STEPHEN HUMES

View Document

04/03/094 March 2009 DIRECTOR APPOINTED MR TIMOTHY HURRELL

View Document

04/03/094 March 2009 DIRECTOR RESIGNED DAVID CHEYNE

View Document

04/03/094 March 2009 DIRECTOR APPOINTED MR JONATHAN BRADLEY CLELAND

View Document

12/12/0812 December 2008 FULL ACCOUNTS MADE UP TO 26/04/08

View Document

18/11/0818 November 2008 RETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS

View Document

19/02/0819 February 2008 FULL ACCOUNTS MADE UP TO 28/04/07

View Document

05/11/075 November 2007 RETURN MADE UP TO 31/10/07; FULL LIST OF MEMBERS

View Document

10/11/0610 November 2006 FULL ACCOUNTS MADE UP TO 29/04/06

View Document

03/11/063 November 2006 RETURN MADE UP TO 31/10/06; FULL LIST OF MEMBERS

View Document

07/09/067 September 2006 NEW SECRETARY APPOINTED

View Document

06/09/066 September 2006 SECRETARY RESIGNED

View Document

05/09/065 September 2006 SECRETARY'S PARTICULARS CHANGED

View Document

10/08/0610 August 2006 DIRECTOR RESIGNED

View Document

30/06/0630 June 2006 NEW DIRECTOR APPOINTED

View Document

30/06/0630 June 2006 NEW SECRETARY APPOINTED

View Document

30/06/0630 June 2006 SECRETARY RESIGNED

View Document

13/02/0613 February 2006 DIRECTOR RESIGNED

View Document

10/02/0610 February 2006 NEW DIRECTOR APPOINTED

View Document

22/11/0522 November 2005 RETURN MADE UP TO 31/10/05; FULL LIST OF MEMBERS

View Document

22/09/0522 September 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

12/08/0512 August 2005 FULL ACCOUNTS MADE UP TO 30/04/05

View Document

21/04/0521 April 2005 DIRECTOR RESIGNED

View Document

23/11/0423 November 2004 RETURN MADE UP TO 31/10/04; FULL LIST OF MEMBERS

View Document

13/10/0413 October 2004 NEW DIRECTOR APPOINTED

View Document

30/07/0430 July 2004 FULL ACCOUNTS MADE UP TO 24/04/04

View Document

20/11/0320 November 2003 RETURN MADE UP TO 31/10/03; FULL LIST OF MEMBERS

View Document

11/08/0311 August 2003 DIRECTOR RESIGNED

View Document

30/07/0330 July 2003 FULL ACCOUNTS MADE UP TO 26/04/03

View Document

27/11/0227 November 2002 DIRECTOR RESIGNED

View Document

22/11/0222 November 2002 NEW DIRECTOR APPOINTED

View Document

22/11/0222 November 2002 DIRECTOR RESIGNED

View Document

16/11/0216 November 2002 RETURN MADE UP TO 31/10/02; FULL LIST OF MEMBERS

View Document

07/08/027 August 2002 FULL ACCOUNTS MADE UP TO 27/04/02

View Document

11/07/0211 July 2002 NEW SECRETARY APPOINTED

View Document

11/07/0211 July 2002 SECRETARY RESIGNED

View Document

14/11/0114 November 2001 RETURN MADE UP TO 31/10/01; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

24/09/0124 September 2001 FULL ACCOUNTS MADE UP TO 28/04/01

View Document

29/11/0029 November 2000 RETURN MADE UP TO 31/10/00; FULL LIST OF MEMBERS

View Document

06/10/006 October 2000 FULL ACCOUNTS MADE UP TO 29/04/00

View Document

01/09/001 September 2000 NEW DIRECTOR APPOINTED

View Document

06/07/006 July 2000 DIRECTOR RESIGNED

View Document

25/11/9925 November 1999 RETURN MADE UP TO 31/10/99; FULL LIST OF MEMBERS

View Document

25/11/9925 November 1999 FULL ACCOUNTS MADE UP TO 24/04/99

View Document

12/01/9912 January 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

23/12/9823 December 1998 S366A DISP HOLDING AGM 14/12/98 S252 DISP LAYING ACC 14/12/98 S386 DISP APP AUDS 14/12/98

View Document

08/12/988 December 1998 NEW SECRETARY APPOINTED

View Document

08/12/988 December 1998 SECRETARY RESIGNED

View Document

08/12/988 December 1998 NEW DIRECTOR APPOINTED

View Document

25/11/9825 November 1998 RETURN MADE UP TO 31/10/98; FULL LIST OF MEMBERS

View Document

25/11/9825 November 1998 FULL ACCOUNTS MADE UP TO 25/04/98

View Document

20/05/9820 May 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

31/03/9831 March 1998 DIRECTOR RESIGNED

View Document

05/01/985 January 1998 FULL ACCOUNTS MADE UP TO 26/04/97

View Document

21/11/9721 November 1997 RETURN MADE UP TO 31/10/97; FULL LIST OF MEMBERS

View Document

21/02/9721 February 1997 FULL ACCOUNTS MADE UP TO 27/04/96

View Document

03/12/963 December 1996 RETURN MADE UP TO 31/10/96; FULL LIST OF MEMBERS

View Document

29/11/9629 November 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

13/08/9613 August 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/01/9623 January 1996 FULL ACCOUNTS MADE UP TO 29/04/95

View Document

23/11/9523 November 1995 RETURN MADE UP TO 31/10/95; FULL LIST OF MEMBERS

View Document

07/11/957 November 1995

View Document

07/11/957 November 1995 NEW DIRECTOR APPOINTED

View Document

07/02/957 February 1995 FULL ACCOUNTS MADE UP TO 30/04/94

View Document

23/11/9423 November 1994 RETURN MADE UP TO 31/10/94; FULL LIST OF MEMBERS

View Document

23/11/9423 November 1994

View Document

04/05/944 May 1994 REGISTERED OFFICE CHANGED ON 04/05/94 FROM: G OFFICE CHANGED 04/05/94 GATEWAY HOUSE HAWKFIELD BUSINESS PARK WHITCHURCH LANE BRISTOL BS14 OTJ

View Document

25/04/9425 April 1994 FULL ACCOUNTS MADE UP TO 24/04/93

View Document

09/01/949 January 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/12/932 December 1993 RETURN MADE UP TO 31/10/93; FULL LIST OF MEMBERS

View Document

02/12/932 December 1993

View Document

16/07/9316 July 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/07/9315 July 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/07/9313 July 1993

View Document

13/07/9313 July 1993 NEW DIRECTOR APPOINTED

View Document

08/07/938 July 1993 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

17/06/9317 June 1993 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

02/06/932 June 1993

View Document

02/06/932 June 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/04/937 April 1993

View Document

07/04/937 April 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

07/04/937 April 1993

View Document

07/04/937 April 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/04/934 April 1993 REGISTERED OFFICE CHANGED ON 04/04/93 FROM: G OFFICE CHANGED 04/04/93 STOCKLEY HOUSE 130 WILTON ROAD LONDON SW1V 1LU

View Document

17/02/9317 February 1993

View Document

17/02/9317 February 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/11/9218 November 1992

View Document

18/11/9218 November 1992 RETURN MADE UP TO 31/10/92; FULL LIST OF MEMBERS

View Document

22/10/9222 October 1992 FULL ACCOUNTS MADE UP TO 25/04/92

View Document

05/06/925 June 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/06/925 June 1992

View Document

06/02/926 February 1992 FULL ACCOUNTS MADE UP TO 27/04/91

View Document

06/11/916 November 1991

View Document

06/11/916 November 1991 RETURN MADE UP TO 31/10/91; FULL LIST OF MEMBERS

View Document

29/10/9129 October 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/10/9122 October 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/10/9122 October 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

25/07/9125 July 1991 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

25/07/9125 July 1991 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

11/03/9111 March 1991 FULL ACCOUNTS MADE UP TO 28/04/90

View Document

20/12/9020 December 1990 RETURN MADE UP TO 14/11/90; FULL LIST OF MEMBERS

View Document

02/11/902 November 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/06/9012 June 1990 FULL ACCOUNTS MADE UP TO 29/04/89

View Document

07/03/907 March 1990 DIRECTOR RESIGNED

View Document

07/03/907 March 1990 DIRECTOR RESIGNED

View Document

07/03/907 March 1990 DIRECTOR RESIGNED

View Document

07/03/907 March 1990 DIRECTOR RESIGNED

View Document

07/03/907 March 1990 DIRECTOR RESIGNED

View Document

07/03/907 March 1990 DIRECTOR RESIGNED

View Document

06/03/906 March 1990 RETURN MADE UP TO 25/12/89; FULL LIST OF MEMBERS

View Document

30/11/8930 November 1989 REGISTERED OFFICE CHANGED ON 30/11/89 FROM: G OFFICE CHANGED 30/11/89 SILBURY COURT 418 SILBURY BOULEVARD MILTON KEYNES MK9 2NB

View Document

08/11/898 November 1989 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

08/11/898 November 1989 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

08/11/898 November 1989 FINANCIAL ASSISTANCE - SHARES ACQUISITION 25/10/89

View Document

08/11/898 November 1989 ADOPT MEM AND ARTS 25/10/89

View Document

06/11/896 November 1989 NEW DIRECTOR APPOINTED

View Document

06/11/896 November 1989 NEW DIRECTOR APPOINTED

View Document

06/11/896 November 1989 NEW SECRETARY APPOINTED

View Document

31/10/8931 October 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/07/8931 July 1989 DIRECTOR RESIGNED

View Document

21/02/8921 February 1989 FULL ACCOUNTS MADE UP TO 30/04/88

View Document

23/01/8923 January 1989 DIRECTOR RESIGNED

View Document

09/11/889 November 1988 RETURN MADE UP TO 28/09/88; FULL LIST OF MEMBERS

View Document

25/10/8825 October 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

09/08/889 August 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/06/886 June 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

08/03/888 March 1988 FULL ACCOUNTS MADE UP TO 25/04/87

View Document

03/11/873 November 1987 RETURN MADE UP TO 01/10/87; FULL LIST OF MEMBERS

View Document

27/07/8727 July 1987 DIRECTOR'S PARTICULARS CHANGED

View Document

30/06/8730 June 1987 COMPANY TYPE CHANGED FROM PRI TO PLC

View Document

24/03/8724 March 1987 FULL ACCOUNTS MADE UP TO 26/04/86

View Document

10/12/8610 December 1986 RETURN MADE UP TO 01/10/86; FULL LIST OF MEMBERS

View Document

17/05/8517 May 1985 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

30/10/8130 October 1981 CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC

View Document

13/11/7313 November 1973 COMPANY COMPANY NAME CHANGED CERTIFICATE ISSUED ON 13/11/73

View Document

23/05/6123 May 1961 COMPANY COMPANY NAME CHANGED CERTIFICATE ISSUED ON 23/05/61

View Document

30/10/3930 October 1939 CERTIFICATE OF INCORPORATION

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