40 LENNOX GARDENS LIMITED

03198180
7TH FLOOR 85 FLEET STREET LONDON EC4Y 1AE

Documents

Documents
Date Category Description Pages
27 Jun 2024 officers Termination of appointment of secretary (Dracliffe Company Services Limited) 1 Buy now
19 Jun 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Feb 2024 accounts Annual Accounts 4 Buy now
10 May 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Mar 2023 accounts Annual Accounts 3 Buy now
17 May 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Apr 2022 accounts Annual Accounts 3 Buy now
30 Jul 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
30 Jun 2021 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
20 May 2021 officers Appointment of director (Mr Andrew Cameron) 2 Buy now
18 May 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
09 Apr 2021 accounts Annual Accounts 4 Buy now
20 May 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Jan 2020 accounts Annual Accounts 4 Buy now
29 May 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Mar 2019 officers Termination of appointment of director (Elizabeth Anne Sinik) 1 Buy now
21 Feb 2019 accounts Annual Accounts 3 Buy now
17 May 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Feb 2018 accounts Annual Accounts 3 Buy now
24 May 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
02 May 2017 accounts Amended Accounts 3 Buy now
06 Feb 2017 accounts Annual Accounts 6 Buy now
13 Oct 2016 officers Appointment of director (Mr Riccardo Riverso) 2 Buy now
13 Oct 2016 officers Appointment of corporate secretary (Dracliffe Company Services Limited) 2 Buy now
13 Oct 2016 officers Termination of appointment of director (Riccardo Riverso) 1 Buy now
13 Oct 2016 officers Termination of appointment of secretary (Renato Riverso) 1 Buy now
13 Oct 2016 officers Termination of appointment of secretary (Gilly Reid Walker) 1 Buy now
23 May 2016 annual-return Annual Return 6 Buy now
03 Dec 2015 accounts Annual Accounts 3 Buy now
19 May 2015 annual-return Annual Return 6 Buy now
26 Feb 2015 accounts Annual Accounts 6 Buy now
04 Feb 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
13 Jan 2015 officers Appointment of director (Mr Riccardo Riverso) 2 Buy now
13 Jan 2015 officers Termination of appointment of director (Renato Riverso) 1 Buy now
14 May 2014 annual-return Annual Return 6 Buy now
06 Feb 2014 accounts Annual Accounts 6 Buy now
26 Nov 2013 officers Appointment of director (Ms Gilean Phyllis Reid-Walker) 2 Buy now
21 Nov 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
15 May 2013 annual-return Annual Return 5 Buy now
22 Feb 2013 accounts Annual Accounts 6 Buy now
09 Aug 2012 annual-return Annual Return 5 Buy now
29 Feb 2012 accounts Annual Accounts 4 Buy now
10 Aug 2011 annual-return Annual Return 5 Buy now
28 Feb 2011 accounts Annual Accounts 4 Buy now
06 Aug 2010 annual-return Annual Return 5 Buy now
06 Aug 2010 officers Change of particulars for director (Elizabeth Anne Sinik) 2 Buy now
27 May 2010 accounts Annual Accounts 5 Buy now
12 Mar 2010 resolution Resolution 2 Buy now
17 Jan 2010 officers Appointment of secretary (Renato Riverso) 1 Buy now
17 Jan 2010 officers Appointment of director (Renato Riverso) 1 Buy now
02 Oct 2009 officers Appointment terminated director gillian reid-walker 1 Buy now
02 Oct 2009 officers Director appointed gillian reid-walker 1 Buy now
24 Jul 2009 annual-return Return made up to 14/05/09; full list of members 10 Buy now
29 Apr 2009 accounts Annual Accounts 2 Buy now
09 Sep 2008 annual-return Return made up to 14/05/08; no change of members 6 Buy now
21 Jun 2007 accounts Annual Accounts 2 Buy now
21 Jun 2007 annual-return Return made up to 14/05/07; full list of members 7 Buy now
13 Apr 2007 address Registered office changed on 13/04/07 from: 40 lennox gardens flat 1 london SW1X 0DH 1 Buy now
24 Nov 2006 annual-return Return made up to 14/05/06; full list of members 10 Buy now
26 Oct 2006 annual-return Return made up to 14/05/05; full list of members 10 Buy now
06 Oct 2006 officers New director appointed 2 Buy now
06 Oct 2006 officers New director appointed 2 Buy now
27 Jul 2006 officers New secretary appointed 2 Buy now
27 Jul 2006 accounts Annual Accounts 2 Buy now
27 Jul 2006 accounts Annual Accounts 2 Buy now
26 May 2005 accounts Annual Accounts 1 Buy now
09 Sep 2004 annual-return Return made up to 14/05/04; full list of members 8 Buy now
25 Aug 2004 annual-return Return made up to 14/05/03; full list of members 8 Buy now
25 Aug 2004 accounts Annual Accounts 1 Buy now
06 Mar 2003 annual-return Return made up to 14/05/02; full list of members 7 Buy now
06 Mar 2003 officers New director appointed 1 Buy now
14 Feb 2003 officers Director resigned 1 Buy now
13 Feb 2003 accounts Annual Accounts 5 Buy now
13 Feb 2003 annual-return Return made up to 14/05/01; full list of members 7 Buy now
13 Feb 2003 annual-return Return made up to 14/05/00; full list of members 6 Buy now
05 Nov 2001 address Registered office changed on 05/11/01 from: wigmore corporate services limit ed,8 wigmore street, london W1H 9DA 1 Buy now
02 Oct 2001 gazette Gazette Filings Brought Up To Date 1 Buy now
02 Oct 2001 accounts Annual Accounts 5 Buy now
02 Oct 2001 accounts Annual Accounts 5 Buy now
14 Aug 2001 gazette Gazette Notice Compulsory 1 Buy now
26 Jul 2000 accounts Annual Accounts 5 Buy now
26 Jul 2000 officers Secretary resigned 1 Buy now
26 Jul 2000 officers New secretary appointed 2 Buy now
28 Jun 2000 officers Director resigned 1 Buy now
28 Jun 2000 officers Secretary resigned 1 Buy now
08 Mar 2000 annual-return Return made up to 14/05/99; full list of members 6 Buy now
08 Mar 2000 annual-return Return made up to 14/05/98; full list of members 6 Buy now
08 Mar 2000 annual-return Return made up to 14/05/97; full list of members 7 Buy now
07 Mar 2000 officers New secretary appointed;new director appointed 2 Buy now
28 Jan 2000 address Registered office changed on 28/01/00 from: c/o wilson myddelton latimer house 189 high street potters bar hertofrdshire EN6 5DN 1 Buy now
26 Jan 2000 officers Secretary resigned 1 Buy now
26 Jan 2000 officers Director resigned 1 Buy now
26 Jan 2000 officers New secretary appointed 2 Buy now
16 Apr 1999 accounts Annual Accounts 5 Buy now
28 Apr 1998 gazette Gazette Filings Brought Up To Date 1 Buy now
22 Apr 1998 accounts Annual Accounts 5 Buy now
24 Feb 1998 gazette Gazette Notice Compulsory 1 Buy now
15 Dec 1997 officers New director appointed 1 Buy now
09 Aug 1996 address Registered office changed on 09/08/96 from: 174-180 old street london EC1V 9BP 1 Buy now
07 Aug 1996 change-of-name Certificate Change Of Name Company 2 Buy now