LENTON LANE ESTATES LIMITED

03580891
5TH FLOOR GROVE HOUSE 248A MARYLEBONE ROAD LONDON NW1 6BB

Documents

Documents
Date Category Description Pages
15 Jun 2022 gazette Gazette Dissolved Liquidation 1 Buy now
15 Mar 2022 insolvency Liquidation Voluntary Members Return Of Final Meeting 19 Buy now
03 Dec 2021 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 20 Buy now
11 Dec 2020 resolution Resolution 1 Buy now
05 Dec 2020 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
28 Nov 2020 insolvency Liquidation Voluntary Appointment Of Liquidator 4 Buy now
28 Nov 2020 insolvency Liquidation Voluntary Declaration Of Solvency 6 Buy now
28 Oct 2020 mortgage Statement of satisfaction of a charge 1 Buy now
28 Oct 2020 mortgage Statement of satisfaction of a charge 2 Buy now
23 Jun 2020 accounts Annual Accounts 11 Buy now
17 Jun 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Jun 2019 accounts Annual Accounts 11 Buy now
19 Jun 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Nov 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
22 Jun 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Jun 2018 accounts Annual Accounts 9 Buy now
07 Jul 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
07 Jul 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
26 Jun 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Jun 2017 accounts Annual Accounts 10 Buy now
05 Jul 2016 annual-return Annual Return 6 Buy now
28 Jun 2016 accounts Annual Accounts 8 Buy now
09 Jul 2015 mortgage Registration of a charge 8 Buy now
04 Jul 2015 accounts Annual Accounts 8 Buy now
24 Jun 2015 annual-return Annual Return 5 Buy now
02 Jun 2015 mortgage Statement of satisfaction of a charge 1 Buy now
02 Jun 2015 mortgage Statement of satisfaction of a charge 1 Buy now
02 Jul 2014 accounts Annual Accounts 7 Buy now
22 Jun 2014 annual-return Annual Return 5 Buy now
08 Jul 2013 annual-return Annual Return 5 Buy now
04 Jul 2013 accounts Annual Accounts 7 Buy now
24 Jul 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
16 Jul 2012 annual-return Annual Return 5 Buy now
03 Jul 2012 accounts Annual Accounts 7 Buy now
18 Jul 2011 address Change Registered Office Address Company With Date Old Address 2 Buy now
18 Jul 2011 annual-return Annual Return 5 Buy now
17 Jul 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
17 Jul 2011 officers Change of particulars for director (John Lawrence Edward Pyle) 2 Buy now
17 Jul 2011 officers Change of particulars for director (Mr Vikesh Pabari) 2 Buy now
05 Jul 2011 accounts Annual Accounts 7 Buy now
06 Aug 2010 annual-return Annual Return 5 Buy now
05 Aug 2010 officers Change of particulars for secretary (Vikesh Pabari) 1 Buy now
25 Jun 2010 accounts Annual Accounts 8 Buy now
27 Aug 2009 accounts Annual Accounts 8 Buy now
30 Jun 2009 annual-return Return made up to 15/06/09; full list of members 4 Buy now
30 Jul 2008 accounts Annual Accounts 8 Buy now
20 Jun 2008 annual-return Return made up to 15/06/08; full list of members 4 Buy now
24 Jul 2007 annual-return Return made up to 15/06/07; no change of members 7 Buy now
14 Jul 2007 accounts Annual Accounts 11 Buy now
10 Mar 2007 mortgage Particulars of mortgage/charge 3 Buy now
06 Mar 2007 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
31 Jul 2006 accounts Annual Accounts 8 Buy now
04 Jul 2006 annual-return Return made up to 15/06/06; full list of members 8 Buy now
22 Jul 2005 annual-return Return made up to 15/06/05; full list of members 8 Buy now
04 May 2005 accounts Annual Accounts 8 Buy now
18 Nov 2004 annual-return Return made up to 15/06/04; full list of members 8 Buy now
02 Aug 2004 accounts Annual Accounts 8 Buy now
09 Jun 2004 mortgage Particulars of mortgage/charge 3 Buy now
09 Jun 2004 mortgage Particulars of mortgage/charge 3 Buy now
12 Aug 2003 annual-return Return made up to 15/06/03; full list of members 8 Buy now
05 Aug 2003 accounts Annual Accounts 8 Buy now
26 Jul 2002 accounts Annual Accounts 8 Buy now
01 Jul 2002 annual-return Return made up to 15/06/02; full list of members 8 Buy now
03 Jul 2001 annual-return Return made up to 15/06/01; full list of members 7 Buy now
10 May 2001 mortgage Particulars of mortgage/charge 3 Buy now
30 Apr 2001 accounts Annual Accounts 7 Buy now
24 Apr 2001 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
24 Apr 2001 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
24 Apr 2001 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
14 Apr 2001 mortgage Particulars of mortgage/charge 3 Buy now
26 Jun 2000 annual-return Return made up to 15/06/00; full list of members 7 Buy now
17 Apr 2000 accounts Annual Accounts 7 Buy now
08 Jan 2000 mortgage Particulars of mortgage/charge 7 Buy now
06 Aug 1999 annual-return Return made up to 15/06/99; full list of members 7 Buy now
06 Oct 1998 mortgage Particulars of mortgage/charge 5 Buy now
06 Oct 1998 mortgage Particulars of mortgage/charge 3 Buy now
06 Oct 1998 capital Ad 10/09/98--------- £ si 100@1=100 £ ic 2/102 2 Buy now
28 Sep 1998 accounts Accounting reference date extended from 30/06/99 to 30/09/99 1 Buy now
20 Jul 1998 change-of-name Certificate Change Of Name Company 2 Buy now
16 Jul 1998 officers New director appointed 3 Buy now
16 Jul 1998 officers New secretary appointed;new director appointed 2 Buy now
16 Jul 1998 officers Director resigned 1 Buy now
16 Jul 1998 officers Secretary resigned 1 Buy now
16 Jul 1998 address Registered office changed on 16/07/98 from: aspect house 135/137 city road london EC1V 1JB 1 Buy now
15 Jun 1998 incorporation Incorporation Company 15 Buy now