LENHAM HEATH LIMITED

Company Documents

DateDescription
06/10/236 October 2023 Final Gazette dissolved following liquidation

View Document

06/10/236 October 2023 Final Gazette dissolved following liquidation

View Document

06/07/236 July 2023 Return of final meeting in a members' voluntary winding up

View Document

27/07/2127 July 2021 Resolutions

View Document

27/07/2127 July 2021 Declaration of solvency

View Document

27/07/2127 July 2021 Appointment of a voluntary liquidator

View Document

27/07/2127 July 2021 Resolutions

View Document

23/06/2123 June 2021 Total exemption full accounts made up to 2020-06-30

View Document

11/08/2011 August 2020 CONFIRMATION STATEMENT MADE ON 06/08/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

20/04/2020 April 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

13/09/1913 September 2019 CONFIRMATION STATEMENT MADE ON 06/08/19, WITH UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

20/12/1820 December 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

30/08/1830 August 2018 CONFIRMATION STATEMENT MADE ON 06/08/18, WITH UPDATES

View Document

28/03/1828 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

10/11/1710 November 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16

View Document

04/09/174 September 2017 CONFIRMATION STATEMENT MADE ON 06/08/17, WITH UPDATES

View Document

10/08/1710 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PIERRE CHRISTOPHER CONDOU

View Document

10/08/1710 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KATHLEEN CONDOU

View Document

09/08/179 August 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 09/08/2017

View Document

04/08/174 August 2017 CURRSHO FROM 30/08/2016 TO 30/06/2016

View Document

05/05/175 May 2017 PREVSHO FROM 31/08/2016 TO 30/08/2016

View Document

21/10/1621 October 2016 CONFIRMATION STATEMENT MADE ON 06/08/16, WITH UPDATES

View Document

19/10/1619 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / KATHLEEN CONDOU / 18/07/2016

View Document

19/10/1619 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / PIERRE CHRISTOPHER CONDOU / 18/07/2016

View Document

10/10/1610 October 2016 REGISTRATION OF A CHARGE / CHARGE CODE 097216180002

View Document

08/10/168 October 2016 REGISTRATION OF A CHARGE / CHARGE CODE 097216180003

View Document

26/09/1626 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS TERESA RALPH / 07/06/2016

View Document

26/09/1626 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY SIMON RALPH / 07/06/2016

View Document

12/05/1612 May 2016 DIRECTOR APPOINTED KATHLEEN CONDOU

View Document

12/05/1612 May 2016 DIRECTOR APPOINTED PIERRE CHRISTOPHER CONDOU

View Document

06/04/166 April 2016 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

21/03/1621 March 2016 09/11/15 STATEMENT OF CAPITAL GBP 75

View Document

18/11/1518 November 2015 REGISTRATION OF A CHARGE / CHARGE CODE 097216180001

View Document

06/08/156 August 2015 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