LENNON PERFORMANCE PRODUCTS LIMITED

Company Documents

DateDescription
04/03/254 March 2025 Registered office address changed from Suite 4, Peverel House the Green Hatfield Peverel Chelmsford CM3 2JF England to C/O Focus Insolvency Group Skull House Lane Appley Bridge Wigan WN6 9DW on 2025-03-04

View Document

04/03/254 March 2025 Statement of affairs

View Document

04/03/254 March 2025 Resolutions

View Document

04/03/254 March 2025 Appointment of a voluntary liquidator

View Document

06/08/246 August 2024 First Gazette notice for compulsory strike-off

View Document

31/05/2431 May 2024 Micro company accounts made up to 2023-08-31

View Document

22/11/2322 November 2023 Compulsory strike-off action has been discontinued

View Document

22/11/2322 November 2023 Compulsory strike-off action has been discontinued

View Document

21/11/2321 November 2023 Confirmation statement made on 2023-05-19 with no updates

View Document

09/09/239 September 2023 Compulsory strike-off action has been suspended

View Document

09/09/239 September 2023 Compulsory strike-off action has been suspended

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

08/08/238 August 2023 First Gazette notice for compulsory strike-off

View Document

08/08/238 August 2023 First Gazette notice for compulsory strike-off

View Document

31/05/2331 May 2023 Micro company accounts made up to 2022-08-31

View Document

24/10/2224 October 2022 Registered office address changed from C/O Nw Consultants Limited 55 Crown Street Brentwood Essex CM14 4BD to Suite 4, Peverel House the Green Hatfield Peverel Chelmsford CM3 2JF on 2022-10-24

View Document

19/05/2219 May 2022 Confirmation statement made on 2022-05-19 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

20/07/2120 July 2021 Confirmation statement made on 2021-05-20 with no updates

View Document

28/05/2128 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

29/09/2029 September 2020 CONFIRMATION STATEMENT MADE ON 20/05/20, WITH UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

28/05/2028 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

03/06/193 June 2019 CONFIRMATION STATEMENT MADE ON 20/05/19, NO UPDATES

View Document

31/05/1931 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

27/06/1827 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MIKE LENNON

View Document

11/06/1811 June 2018 CONFIRMATION STATEMENT MADE ON 20/05/18, NO UPDATES

View Document

30/05/1830 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

25/04/1825 April 2018 APPOINTMENT TERMINATED, DIRECTOR ANGUS PEEL

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

02/06/172 June 2017 CONFIRMATION STATEMENT MADE ON 20/05/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/05/1631 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/05/1631 May 2016 Annual return made up to 20 May 2016 with full list of shareholders

View Document

15/01/1615 January 2016 15/01/16 STATEMENT OF CAPITAL GBP 100

View Document

30/09/1530 September 2015 DIRECTOR APPOINTED MR MICHAEL LENNON

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

24/07/1524 July 2015 CURREXT FROM 31/05/2015 TO 31/08/2015

View Document

26/05/1526 May 2015 Annual return made up to 20 May 2015 with full list of shareholders

View Document

27/02/1527 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

01/07/141 July 2014 Annual return made up to 20 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

28/03/1428 March 2014 REGISTERED OFFICE CHANGED ON 28/03/2014 FROM UNIT 1 ASH HILL COMMON BUNNY LANE SHERFIELD ENGLISH ROMSEY SO51 6FU ENGLAND

View Document

20/03/1420 March 2014 COMPANY NAME CHANGED TWENTY TWO ONLINE LIMITED CERTIFICATE ISSUED ON 20/03/14

View Document

19/03/1419 March 2014 DIRECTOR APPOINTED MR ARTHUR EDWARD HYDE

View Document

03/07/133 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/13

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

21/05/1321 May 2013 Annual return made up to 20 May 2013 with full list of shareholders

View Document

06/09/126 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12

View Document

12/06/1212 June 2012 APPOINTMENT TERMINATED, DIRECTOR SARAH DIXON

View Document

12/06/1212 June 2012 Annual return made up to 20 May 2012 with full list of shareholders

View Document

11/06/1211 June 2012 APPOINTMENT TERMINATED, DIRECTOR SARAH DIXON

View Document

20/05/1120 May 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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