LENNOX CONSULTING LIMITED

Company Documents

DateDescription
16/10/1816 October 2018 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

31/07/1831 July 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

19/07/1819 July 2018 APPLICATION FOR STRIKING-OFF

View Document

21/06/1821 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

24/10/1724 October 2017 CONFIRMATION STATEMENT MADE ON 14/10/17, NO UPDATES

View Document

31/05/1731 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16

View Document

20/10/1620 October 2016 CONFIRMATION STATEMENT MADE ON 14/10/16, WITH UPDATES

View Document

08/07/168 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

11/03/1611 March 2016 REGISTERED OFFICE CHANGED ON 11/03/2016 FROM UNIT 18 ELYSIUM GATE 126 NEW KING'S ROAD LONDON SW6 4LZ

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

20/10/1520 October 2015 Annual return made up to 14 October 2015 with full list of shareholders

View Document

25/06/1525 June 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

27/10/1427 October 2014 Annual return made up to 14 October 2014 with full list of shareholders

View Document

09/07/149 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

18/10/1318 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MS FIORELLA DE MARZI / 18/10/2013

View Document

18/10/1318 October 2013 Annual return made up to 14 October 2013 with full list of shareholders

View Document

10/06/1310 June 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

08/11/128 November 2012 Annual return made up to 14 October 2012 with full list of shareholders

View Document

08/11/128 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MS FIORELLA DE MARZI / 08/11/2012

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

24/07/1224 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

07/11/117 November 2011 Annual return made up to 14 October 2011 with full list of shareholders

View Document

07/07/117 July 2011 31/10/10 TOTAL EXEMPTION FULL

View Document

08/03/118 March 2011 APPOINTMENT TERMINATED, SECRETARY NO WORRIES COMPANY SERVICES LTD

View Document

22/11/1022 November 2010 Annual return made up to 14 October 2010 with full list of shareholders

View Document

08/03/108 March 2010 DIRECTOR APPOINTED MS FIORELLA DE MARZI

View Document

08/03/108 March 2010 APPOINTMENT TERMINATED, DIRECTOR GREG HANTON

View Document

19/10/0919 October 2009 REGISTERED OFFICE CHANGED ON 19/10/2009 FROM 28 CLARENCE STREET LOUGHBOROUGH LEICESTERSHIRE LE11 1DX UNITED KINGDOM

View Document

14/10/0914 October 2009 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