JAN LEHNER LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
17/02/2517 February 2025 Confirmation statement made on 2025-02-04 with updates

View Document

06/02/256 February 2025 Change of details for Mr Jan Lehner as a person with significant control on 2025-02-03

View Document

06/02/256 February 2025 Director's details changed for Mr Jan Lehner on 2025-02-03

View Document

06/02/256 February 2025 Registered office address changed from Suite 2a, 7th Floor, City Reach 5 Greenwich View Place London E14 9NN England to Studio 7 London Fields Studios 11-17 Exmouth Place London E8 3RW on 2025-02-06

View Document

03/02/253 February 2025 Registered office address changed from 1 Mountview Court 310 Friern Barnet Lane London N20 0LD England to Suite 2a, 7th Floor, City Reach 5 Greenwich View Place London E14 9NN on 2025-02-03

View Document

27/01/2527 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

15/02/2415 February 2024 Confirmation statement made on 2024-02-04 with updates

View Document

08/02/248 February 2024 Director's details changed for Mr Jan Lehner on 2024-02-03

View Document

08/02/248 February 2024 Change of details for Mr Jan Lehner as a person with significant control on 2024-02-03

View Document

23/01/2423 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

20/02/2320 February 2023 Confirmation statement made on 2023-02-04 with updates

View Document

17/02/2317 February 2023 Change of details for Mr Jan Lehner as a person with significant control on 2023-02-03

View Document

17/02/2317 February 2023 Director's details changed for Mr Jan Lehner on 2023-02-03

View Document

09/01/239 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

08/02/228 February 2022 Change of details for Mr Jan Lehner as a person with significant control on 2021-06-08

View Document

08/02/228 February 2022 Director's details changed for Mr Jan Lehner on 2021-06-08

View Document

21/12/2121 December 2021 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

16/12/2016 December 2020 30/04/20 TOTAL EXEMPTION FULL

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

10/02/2010 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JAN LEHNER / 05/02/2020

View Document

10/02/2010 February 2020 PSC'S CHANGE OF PARTICULARS / MR JAN LEHNER / 05/02/2020

View Document

05/02/205 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAN LEHNER

View Document

05/02/205 February 2020 CONFIRMATION STATEMENT MADE ON 04/02/20, WITH UPDATES

View Document

05/02/205 February 2020 APPOINTMENT TERMINATED, DIRECTOR CERI JOHN

View Document

05/02/205 February 2020 COMPANY NAME CHANGED MARKCADE LIMITED CERTIFICATE ISSUED ON 05/02/20

View Document

05/02/205 February 2020 DIRECTOR APPOINTED MR JAN LEHNER

View Document

05/02/205 February 2020 REGISTERED OFFICE CHANGED ON 05/02/2020 FROM ACADEMY HOUSE 11 DUNRAVEN PLACE BRIDGEND MID GLAMORGAN CF31 1JF UNITED KINGDOM

View Document

05/02/205 February 2020 CESSATION OF CERI RICHARD JOHN AS A PSC

View Document

01/04/191 April 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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