LENNOX PROPERTIES (DONCASTER) LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
29/05/2529 May 2025 Confirmation statement made on 2025-05-29 with updates

View Document

02/08/242 August 2024 Total exemption full accounts made up to 2024-05-29

View Document

29/05/2429 May 2024 Annual accounts for year ending 29 May 2024

View Accounts

29/05/2429 May 2024 Confirmation statement made on 2024-05-29 with no updates

View Document

13/10/2313 October 2023 Unaudited abridged accounts made up to 2023-05-29

View Document

30/05/2330 May 2023 Confirmation statement made on 2023-05-29 with no updates

View Document

29/05/2329 May 2023 Annual accounts for year ending 29 May 2023

View Accounts

27/02/2327 February 2023 Micro company accounts made up to 2022-05-29

View Document

27/02/2327 February 2023 Director's details changed for Mrs Diane Bailey on 2023-02-27

View Document

20/01/2320 January 2023 Termination of appointment of Ellen Bailey as a secretary on 2023-01-11

View Document

29/05/2229 May 2022 Annual accounts for year ending 29 May 2022

View Accounts

23/02/2223 February 2022 Previous accounting period shortened from 2021-05-30 to 2021-05-29

View Document

29/05/2129 May 2021 Annual accounts for year ending 29 May 2021

View Accounts

16/03/2116 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

10/06/2010 June 2020 CONFIRMATION STATEMENT MADE ON 29/05/20, WITH UPDATES

View Document

10/06/2010 June 2020 APPOINTMENT TERMINATED, DIRECTOR ELLEN BAILEY

View Document

10/06/2010 June 2020 CESSATION OF ELLEN BAILEY AS A PSC

View Document

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

View Accounts

21/05/2021 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

25/02/2025 February 2020 PREVSHO FROM 31/05/2019 TO 30/05/2019

View Document

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

View Accounts

30/05/1930 May 2019 CONFIRMATION STATEMENT MADE ON 29/05/19, NO UPDATES

View Document

25/02/1925 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

11/06/1811 June 2018 CONFIRMATION STATEMENT MADE ON 29/05/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

26/02/1826 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

24/01/1824 January 2018 REGISTRATION OF A CHARGE / CHARGE CODE 047806300012

View Document

22/09/1722 September 2017 REGISTERED OFFICE CHANGED ON 22/09/2017 FROM 1 CROSSFIELD DRIVE SKELLOW DONCASTER SOUTH YORKSHIRE DN6 8RJ

View Document

20/06/1720 June 2017 CONFIRMATION STATEMENT MADE ON 29/05/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

27/02/1727 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

05/07/165 July 2016 Annual return made up to 29 May 2016 with full list of shareholders

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

04/02/164 February 2016 APPOINTMENT TERMINATED, DIRECTOR PETER BAILEY

View Document

11/06/1511 June 2015 Annual return made up to 29 May 2015 with full list of shareholders

View Document

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

View Accounts

23/02/1523 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

05/06/145 June 2014 Annual return made up to 29 May 2014 with full list of shareholders

View Document

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

View Accounts

26/02/1426 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

16/06/1316 June 2013 Annual return made up to 29 May 2013 with full list of shareholders

View Document

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

View Accounts

01/03/131 March 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

25/06/1225 June 2012 Annual return made up to 29 May 2012 with full list of shareholders

View Document

07/06/127 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER BAILEY / 20/06/2011

View Document

07/06/127 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS DIANE BAILEY / 20/06/2011

View Document

07/06/127 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON BAILEY / 20/06/2011

View Document

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

View Accounts

28/02/1228 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

15/07/1115 July 2011 29/05/11 NO CHANGES

View Document

25/02/1125 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

22/06/1022 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON BAILEY / 29/05/2010

View Document

22/06/1022 June 2010 Annual return made up to 29 May 2010 with full list of shareholders

View Document

22/06/1022 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DIANE BAILEY / 29/05/2010

View Document

22/06/1022 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ELLEN BAILEY / 29/05/2010

View Document

22/06/1022 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER BAILEY / 29/05/2010

View Document

31/03/1031 March 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

19/08/0919 August 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11

View Document

23/06/0923 June 2009 RETURN MADE UP TO 29/05/09; FULL LIST OF MEMBERS

View Document

30/03/0930 March 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

25/03/0925 March 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10

View Document

04/02/094 February 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7

View Document

19/06/0819 June 2008 RETURN MADE UP TO 29/05/08; FULL LIST OF MEMBERS

View Document

18/06/0818 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / DIANNE BAILEY / 17/06/2008

View Document

28/03/0828 March 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

30/01/0830 January 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/01/0811 January 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/07/0717 July 2007 RETURN MADE UP TO 29/05/07; FULL LIST OF MEMBERS

View Document

26/05/0726 May 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/04/075 April 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/04/074 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

10/03/0710 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/10/0627 October 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/07/067 July 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/06/0628 June 2006 RETURN MADE UP TO 29/05/06; FULL LIST OF MEMBERS

View Document

03/05/063 May 2006 NEW DIRECTOR APPOINTED

View Document

03/05/063 May 2006 NEW DIRECTOR APPOINTED

View Document

19/04/0619 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

10/03/0610 March 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/12/0516 December 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/06/0523 June 2005 RETURN MADE UP TO 29/05/05; FULL LIST OF MEMBERS

View Document

04/04/054 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

01/02/051 February 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/07/0421 July 2004 RETURN MADE UP TO 29/05/04; FULL LIST OF MEMBERS

View Document

26/09/0326 September 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/09/0326 September 2003 SECRETARY RESIGNED

View Document

29/05/0329 May 2003 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