LENNOX TECHNICAL LTD

Company Documents

DateDescription
03/09/193 September 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

18/06/1918 June 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

10/06/1910 June 2019 APPLICATION FOR STRIKING-OFF

View Document

15/05/1915 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

24/05/1824 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

18/04/1818 April 2018 CONFIRMATION STATEMENT MADE ON 11/04/18, NO UPDATES

View Document

05/01/185 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

18/04/1718 April 2017 CONFIRMATION STATEMENT MADE ON 11/04/17, WITH UPDATES

View Document

11/01/1711 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

23/05/1623 May 2016 Annual return made up to 11 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

22/12/1522 December 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

13/04/1513 April 2015 Annual return made up to 11 April 2015 with full list of shareholders

View Document

05/01/155 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

19/05/1419 May 2014 Annual return made up to 11 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

13/01/1413 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

16/04/1316 April 2013 Annual return made up to 11 April 2013 with full list of shareholders

View Document

17/09/1217 September 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

16/05/1216 May 2012 Annual return made up to 11 April 2012 with full list of shareholders

View Document

02/12/112 December 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

10/05/1110 May 2011 Annual return made up to 11 April 2011 with full list of shareholders

View Document

18/03/1118 March 2011 REGISTERED OFFICE CHANGED ON 18/03/2011 FROM 16 VICTORIA ROAD STECHFORD BIRMINGHAM WEST MIDLANDS B33 8AJ

View Document

18/03/1118 March 2011 SECRETARY'S CHANGE OF PARTICULARS / IAN DOUGLAS NAPIER / 15/02/2011

View Document

18/03/1118 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / IAN DOUGLAS NAPIER / 15/02/2011

View Document

02/11/102 November 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

07/06/107 June 2010 APPOINTMENT TERMINATED, DIRECTOR EDNA NAPIER

View Document

03/06/103 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN DOUGLAS NAPIER / 01/04/2010

View Document

03/06/103 June 2010 Annual return made up to 11 April 2010 with full list of shareholders

View Document

03/06/103 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / EDNA AUDREY NAPIER / 01/04/2010

View Document

20/10/0920 October 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

11/05/0911 May 2009 RETURN MADE UP TO 11/04/09; FULL LIST OF MEMBERS

View Document

01/10/081 October 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

17/06/0817 June 2008 RETURN MADE UP TO 11/04/08; FULL LIST OF MEMBERS

View Document

16/06/0816 June 2008 LOCATION OF DEBENTURE REGISTER

View Document

30/01/0830 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

07/01/087 January 2008 RETURN MADE UP TO 11/04/07; FULL LIST OF MEMBERS

View Document

07/01/087 January 2008 LOCATION OF DEBENTURE REGISTER

View Document

12/12/0712 December 2007 REGISTERED OFFICE CHANGED ON 12/12/07 FROM: CLAYMORE HOUSE TAME VALLEY INDUSTRIAL ESTATE WILNECOTE TAMWORTH STAFFORDSHIRE B77 5DQ

View Document

22/01/0722 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

05/05/065 May 2006 RETURN MADE UP TO 11/04/06; FULL LIST OF MEMBERS

View Document

03/02/063 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

01/02/061 February 2006 COMPANY NAME CHANGED INNOVATIVE MANAGEMENT LIMITED CERTIFICATE ISSUED ON 01/02/06

View Document

10/05/0510 May 2005 RETURN MADE UP TO 11/04/05; FULL LIST OF MEMBERS

View Document

17/09/0417 September 2004 LOCATION OF DEBENTURE REGISTER

View Document

01/09/041 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

06/08/046 August 2004 REGISTERED OFFICE CHANGED ON 06/08/04 FROM: SIR ROBERT PEEL MILL MILL LANE FAZELEY TAMWORTH STAFFORDSHIRE B78 3QD

View Document

08/06/048 June 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

08/06/048 June 2004 RETURN MADE UP TO 11/04/04; FULL LIST OF MEMBERS

View Document

26/05/0426 May 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

26/01/0426 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

28/05/0328 May 2003 RETURN MADE UP TO 11/04/03; FULL LIST OF MEMBERS

View Document

04/02/034 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

19/09/0219 September 2002 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

07/06/027 June 2002 RETURN MADE UP TO 11/04/02; FULL LIST OF MEMBERS

View Document

21/02/0221 February 2002 RETURN MADE UP TO 11/04/01; FULL LIST OF MEMBERS

View Document

21/01/0221 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

30/01/0130 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

22/06/0022 June 2000 RETURN MADE UP TO 11/04/00; FULL LIST OF MEMBERS

View Document

30/11/9930 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

07/07/997 July 1999 RETURN MADE UP TO 11/04/99; FULL LIST OF MEMBERS

View Document

17/03/9917 March 1999 REGISTERED OFFICE CHANGED ON 17/03/99 FROM: 102 FLAXLEY ROAD STECHFORD BIRMINGHAM B33 9DS

View Document

01/02/991 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

26/05/9826 May 1998 RETURN MADE UP TO 11/04/98; FULL LIST OF MEMBERS

View Document

28/08/9728 August 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

02/05/972 May 1997 RETURN MADE UP TO 11/04/97; NO CHANGE OF MEMBERS

View Document

05/03/975 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

08/05/968 May 1996 RETURN MADE UP TO 11/04/96; NO CHANGE OF MEMBERS

View Document

18/02/9618 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

10/05/9510 May 1995 RETURN MADE UP TO 11/04/95; FULL LIST OF MEMBERS

View Document

18/05/9418 May 1994 REGISTERED OFFICE CHANGED ON 18/05/94 FROM: SOMERSET HOUSE TEMPLE STREET BIRMINGHAM WEST MIDLANDS B2 5DN

View Document

18/05/9418 May 1994 SECRETARY RESIGNED

View Document

18/05/9418 May 1994 ADOPT MEM AND ARTS 05/05/94

View Document

18/05/9418 May 1994 DIRECTOR RESIGNED

View Document

11/05/9411 May 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/05/9411 May 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/05/9411 May 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/04/9411 April 1994 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