LENI'S MODEL MANAGEMENT LIMITED

Company Documents

DateDescription
19/03/2519 March 2025 Liquidators' statement of receipts and payments to 2025-01-15

View Document

19/01/2419 January 2024 Resolutions

View Document

19/01/2419 January 2024 Resolutions

View Document

19/01/2419 January 2024 Appointment of a voluntary liquidator

View Document

19/01/2419 January 2024 Statement of affairs

View Document

19/01/2419 January 2024 Registered office address changed from 6-7 Waterside Station Road Harpenden AL5 4US England to C/O Valentine & Co Galley House Moon Lane Barnet EN5 5YL on 2024-01-19

View Document

24/03/2324 March 2023 Satisfaction of charge 069313050001 in full

View Document

09/03/239 March 2023 Amended total exemption full accounts made up to 2020-05-31

View Document

08/03/238 March 2023 Amended total exemption full accounts made up to 2021-05-31

View Document

01/03/231 March 2023 Registered office address changed from 10 Laystall Street London EC1R 4PA to 6-7 Waterside Station Road Harpenden AL5 4US on 2023-03-01

View Document

28/02/2328 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

07/12/227 December 2022 Confirmation statement made on 2022-11-29 with no updates

View Document

07/10/227 October 2022 Compulsory strike-off action has been discontinued

View Document

07/10/227 October 2022 Compulsory strike-off action has been discontinued

View Document

06/10/226 October 2022 Total exemption full accounts made up to 2021-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

07/05/227 May 2022 Compulsory strike-off action has been suspended

View Document

07/05/227 May 2022 Compulsory strike-off action has been suspended

View Document

26/04/2226 April 2022 First Gazette notice for compulsory strike-off

View Document

22/12/2122 December 2021 Confirmation statement made on 2021-11-29 with no updates

View Document

10/08/2110 August 2021 First Gazette notice for compulsory strike-off

View Document

10/08/2110 August 2021 First Gazette notice for compulsory strike-off

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

18/02/2018 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

29/11/1929 November 2019 CONFIRMATION STATEMENT MADE ON 29/11/19, WITH UPDATES

View Document

15/10/1915 October 2019 CONFIRMATION STATEMENT MADE ON 30/09/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

28/02/1928 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 CONFIRMATION STATEMENT MADE ON 30/09/18, NO UPDATES

View Document

30/08/1830 August 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

20/04/1820 April 2018 CURRSHO FROM 30/11/2018 TO 31/05/2018

View Document

05/02/185 February 2018 PREVEXT FROM 31/05/2017 TO 30/11/2017

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

20/11/1720 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE 069313050001

View Document

06/11/176 November 2017 CONFIRMATION STATEMENT MADE ON 30/09/17, NO UPDATES

View Document

26/09/1726 September 2017 APPOINTMENT TERMINATED, DIRECTOR AMY BERRY

View Document

28/02/1728 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

17/10/1617 October 2016 CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

29/02/1629 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

09/10/159 October 2015 REGISTERED OFFICE CHANGED ON 09/10/2015 FROM 55 E HATTON GARDEN LONDON EC1N 8HP

View Document

09/10/159 October 2015 Annual return made up to 30 September 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

28/02/1528 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

05/02/155 February 2015 Annual return made up to 5 February 2015 with full list of shareholders

View Document

05/07/145 July 2014 Annual return made up to 11 June 2014 with full list of shareholders

View Document

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

View Accounts

28/02/1428 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

25/07/1325 July 2013 DIRECTOR APPOINTED MISS AMY BERRY

View Document

25/07/1325 July 2013 APPOINTMENT TERMINATED, SECRETARY ANN RENTON

View Document

25/07/1325 July 2013 Annual return made up to 11 June 2013 with full list of shareholders

View Document

25/07/1325 July 2013 APPOINTMENT TERMINATED, DIRECTOR ANN RENTON

View Document

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

View Accounts

26/02/1326 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

12/09/1212 September 2012 Annual return made up to 11 June 2012 with full list of shareholders

View Document

12/09/1212 September 2012 REGISTERED OFFICE CHANGED ON 12/09/2012 FROM 55 E HATTON GARDEN LONDON EC1N 8HP ENGLAND

View Document

12/09/1212 September 2012 REGISTERED OFFICE CHANGED ON 12/09/2012 FROM UNIT 12 MICAWBER WHARF 17 MICAWBER STREET LONDON N1 7TB

View Document

12/09/1212 September 2012 Annual return made up to 31 May 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

29/02/1229 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

15/02/1215 February 2012 PREVSHO FROM 30/06/2011 TO 31/05/2011

View Document

16/06/1116 June 2011 Annual return made up to 11 June 2011 with full list of shareholders

View Document

08/03/118 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

15/08/1015 August 2010 Annual return made up to 11 June 2010 with full list of shareholders

View Document

15/08/1015 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MISS ELENI SOPHIA RENTON / 11/06/2010

View Document

29/08/0929 August 2009 REGISTERED OFFICE CHANGED ON 29/08/2009 FROM FLAT C 55 HATTON GARDEN LONDON EC1N 8HP

View Document

11/06/0911 June 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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