LENIMENTUS CONSULTING LTD
Warning: Company has been Dissolved and should not be trading
Company Documents
| Date | Description |
|---|---|
| 24/09/1324 September 2013 | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF |
| 11/06/1311 June 2013 | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF |
| 25/05/1325 May 2013 | APPLICATION FOR STRIKING-OFF |
| 25/04/1325 April 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
| 24/04/1324 April 2013 | PREVSHO FROM 31/03/2013 TO 31/01/2013 |
| 22/02/1322 February 2013 | Annual return made up to 1 February 2013 with full list of shareholders |
| 31/01/1331 January 2013 | Annual accounts for year ending 31 Jan 2013 |
| 12/12/1212 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
| 15/02/1215 February 2012 | Annual return made up to 1 February 2012 with full list of shareholders |
| 22/08/1122 August 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 31/03/1131 March 2011 | Annual return made up to 2 February 2011 with full list of shareholders |
| 22/03/1122 March 2011 | Annual return made up to 1 February 2011 with full list of shareholders |
| 21/03/1121 March 2011 | DIRECTOR'S CHANGE OF PARTICULARS / LEE ANDREW DICKINSON / 01/03/2010 |
| 28/01/1128 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
| 28/09/1028 September 2010 | REGISTERED OFFICE CHANGED ON 28/09/2010 FROM BRUNEL HOUSE, 340 FIRECREST COURT, CENTRE PARK WARRINGTON CHESHIRE WA1 1RG |
| 01/02/101 February 2010 | Annual return made up to 1 February 2010 with full list of shareholders |
| 09/12/099 December 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
| 09/03/099 March 2009 | RETURN MADE UP TO 01/02/09; FULL LIST OF MEMBERS |
| 27/11/0827 November 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
| 15/07/0815 July 2008 | APPOINTMENT TERMINATED SECRETARY JORDAN SECRETARIES LIMITED |
| 16/04/0816 April 2008 | COMPANY NAME CHANGED BROOKSON (5258A) LIMITED CERTIFICATE ISSUED ON 18/04/08 |
| 01/02/081 February 2008 | RETURN MADE UP TO 01/02/08; FULL LIST OF MEMBERS |
| 06/07/076 July 2007 | DIRECTOR RESIGNED |
| 06/07/076 July 2007 | NEW DIRECTOR APPOINTED |
| 14/04/0714 April 2007 | ACC. REF. DATE EXTENDED FROM 29/02/08 TO 31/03/08 |
| 18/02/0718 February 2007 | S366A DISP HOLDING AGM 01/02/07 |
| 01/02/071 February 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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