LENTONGATE DEVELOPMENTS LIMITED

Company Documents

DateDescription
15/10/2415 October 2024 Final Gazette dissolved via voluntary strike-off

View Document

15/10/2415 October 2024 Final Gazette dissolved via voluntary strike-off

View Document

30/07/2430 July 2024 First Gazette notice for voluntary strike-off

View Document

23/07/2423 July 2024 Application to strike the company off the register

View Document

26/06/2426 June 2024 Unaudited abridged accounts made up to 2024-04-30

View Document

25/06/2425 June 2024 Previous accounting period shortened from 2024-07-31 to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

18/04/2418 April 2024 Unaudited abridged accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

18/07/2318 July 2023 Confirmation statement made on 2023-07-06 with updates

View Document

25/04/2325 April 2023 Unaudited abridged accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

09/12/219 December 2021 Unaudited abridged accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

14/07/2114 July 2021 Confirmation statement made on 2021-07-06 with updates

View Document

21/01/2121 January 2021 31/07/20 UNAUDITED ABRIDGED

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

13/07/2013 July 2020 CONFIRMATION STATEMENT MADE ON 06/07/20, WITH UPDATES

View Document

31/03/2031 March 2020 31/07/19 UNAUDITED ABRIDGED

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

08/07/198 July 2019 CONFIRMATION STATEMENT MADE ON 06/07/19, WITH UPDATES

View Document

18/02/1918 February 2019 31/07/18 UNAUDITED ABRIDGED

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

27/07/1827 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 102671410001

View Document

17/07/1817 July 2018 CONFIRMATION STATEMENT MADE ON 06/07/18, WITH UPDATES

View Document

05/07/185 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH JOHN REEVES / 01/06/2018

View Document

05/07/185 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / GARY MAIL / 01/06/2018

View Document

16/03/1816 March 2018 REGISTERED OFFICE CHANGED ON 16/03/2018 FROM 41 CHURCH STREET BIRMINGHAM B3 2RT ENGLAND

View Document

16/03/1816 March 2018 NOTIFICATION OF PSC STATEMENT ON 16/03/2018

View Document

16/03/1816 March 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/17

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

14/07/1714 July 2017 CONFIRMATION STATEMENT MADE ON 06/07/17, WITH UPDATES

View Document

14/07/1714 July 2017 CESSATION OF DAVID KEITH NEWCOMBE AS A PSC

View Document

29/11/1629 November 2016 APPOINTMENT TERMINATED, DIRECTOR STEPHEN MOUNTFORD

View Document

29/11/1629 November 2016 DIRECTOR APPOINTED NICHOLAS ANDREW COLEY

View Document

19/10/1619 October 2016 31/08/16 STATEMENT OF CAPITAL GBP 1000.00

View Document

14/09/1614 September 2016 ADOPT ARTICLES 31/08/2016

View Document

13/09/1613 September 2016 DIRECTOR APPOINTED KEITH JOHN REEVES

View Document

13/09/1613 September 2016 DIRECTOR APPOINTED STEVE MOUNTFORD

View Document

12/09/1612 September 2016 DIRECTOR APPOINTED GARY MAIL

View Document

07/07/167 July 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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