S J LENIHAN LIMITED

Company Documents

DateDescription
09/12/199 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

06/08/196 August 2019 CONFIRMATION STATEMENT MADE ON 02/08/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

27/11/1827 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

28/08/1828 August 2018 CONFIRMATION STATEMENT MADE ON 02/08/18, NO UPDATES

View Document

28/08/1828 August 2018 DIRECTOR APPOINTED MR SCOTT JAMES LENIHAN

View Document

23/08/1823 August 2018 CESSATION OF SCOTT LENIHAN AS A PSC

View Document

23/08/1823 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SCOTT JAMES LENIHAN

View Document

23/08/1823 August 2018 APPOINTMENT TERMINATED, DIRECTOR SCOTT LENIHAN

View Document

09/08/189 August 2018 PSC'S CHANGE OF PARTICULARS / CARLA LENIHAN / 08/08/2018

View Document

09/08/189 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT LENIHAN / 08/08/2018

View Document

09/08/189 August 2018 PSC'S CHANGE OF PARTICULARS / MR SCOTT LENIHAN / 08/08/2018

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

13/10/1713 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

11/08/1711 August 2017 CONFIRMATION STATEMENT MADE ON 02/08/17, NO UPDATES

View Document

02/08/172 August 2017 PSC'S CHANGE OF PARTICULARS / CARLA HARRIS / 02/08/2017

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

09/01/179 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT LENIHAN / 09/01/2017

View Document

09/01/179 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS CARLA LENIHAN / 09/01/2017

View Document

06/01/176 January 2017 SECOND FILING OF CONFIRMATION STATEMENT DATED 02/08/2016

View Document

25/11/1625 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

16/11/1616 November 2016 SECOND FILING OF AR01 WITH A MADE UP DATE OF 01/11/15

View Document

16/11/1616 November 2016 SECOND FILING OF AR01 WITH A MADE UP DATE OF 01/11/13

View Document

16/11/1616 November 2016 SECOND FILING OF AR01 WITH A MADE UP DATE OF 01/11/14

View Document

25/10/1625 October 2016 DIRECTOR APPOINTED MRS CARLA LENIHAN

View Document

02/08/162 August 2016 02/08/16 STATEMENT OF CAPITAL GBP 100

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

09/11/159 November 2015 Annual return made up to 1 November 2015 with full list of shareholders

View Document

30/10/1530 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

28/11/1428 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

12/11/1412 November 2014 Annual return made up to 1 November 2014 with full list of shareholders

View Document

16/10/1416 October 2014 REGISTERED OFFICE CHANGED ON 16/10/2014 FROM, C/O JENNER ACCOUNTANTS LIMITED, 245 QUEENSWAY, BLETCHLEY, MILTON KEYNES, BUCKINGHAMSHIRE, MK2 2EH

View Document

16/10/1416 October 2014 REGISTERED OFFICE CHANGED ON 16/10/2014 FROM, 1 SOUTH HOUSE BOND AVENUE, BLETCHLEY, MILTON KEYNES, MK1 1SW, ENGLAND

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

20/11/1320 November 2013 Annual return made up to 1 November 2013 with full list of shareholders

View Document

13/08/1313 August 2013 06/04/13 STATEMENT OF CAPITAL GBP 2

View Document

22/07/1322 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

08/11/128 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT LENIHAN / 08/11/2012

View Document

08/11/128 November 2012 Annual return made up to 1 November 2012 with full list of shareholders

View Document

05/01/125 January 2012 CURREXT FROM 30/11/2012 TO 31/03/2013

View Document

05/01/125 January 2012 REGISTERED OFFICE CHANGED ON 05/01/2012 FROM, 60-64 CANTERBURY STREET, GILLINGHAM, KENT, ME7 5UJ, UNITED KINGDOM

View Document

01/11/111 November 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