THOMAS LENNON LIMITED

04822857
YORK HOUSE 38 UPPER CHURCH ROAD WESTON SUPER MARE NORTH SOMERSET BS23 2DX

Documents

Documents
Date Category Description Pages
28 Feb 2017 gazette Gazette Dissolved Voluntary 1 Buy now
13 Dec 2016 gazette Gazette Notice Voluntary 1 Buy now
08 Dec 2016 dissolution Dissolution Voluntary Strike Off Suspended 1 Buy now
30 Nov 2016 dissolution Dissolution Application Strike Off Company 3 Buy now
12 Nov 2016 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
18 Oct 2016 gazette Gazette Notice Compulsory 1 Buy now
04 Oct 2015 annual-return Annual Return 3 Buy now
08 May 2015 accounts Annual Accounts 4 Buy now
28 Aug 2014 annual-return Annual Return 3 Buy now
02 May 2014 accounts Annual Accounts 4 Buy now
16 Jul 2013 annual-return Annual Return 3 Buy now
12 Dec 2012 accounts Annual Accounts 4 Buy now
20 Jul 2012 annual-return Annual Return 3 Buy now
30 Apr 2012 accounts Annual Accounts 4 Buy now
09 Jul 2011 annual-return Annual Return 3 Buy now
08 Feb 2011 accounts Annual Accounts 4 Buy now
06 Jul 2010 annual-return Annual Return 4 Buy now
06 Jul 2010 officers Termination of appointment of secretary (Kathryn Lennon) 1 Buy now
06 Jul 2010 officers Appointment of secretary (Mr Harold James) 1 Buy now
13 May 2010 accounts Annual Accounts 4 Buy now
09 Jul 2009 annual-return Return made up to 06/07/09; full list of members 3 Buy now
09 Jul 2009 address Location of register of members 1 Buy now
09 Jul 2009 address Registered office changed on 09/07/2009 from 115 locking road weston super mare north somerset BS23 3ER 1 Buy now
29 May 2009 accounts Annual Accounts 4 Buy now
01 Sep 2008 annual-return Return made up to 06/07/08; full list of members 3 Buy now
12 May 2008 accounts Amended Accounts 4 Buy now
28 Jan 2008 accounts Annual Accounts 4 Buy now
11 Sep 2007 annual-return Return made up to 06/07/07; no change of members 6 Buy now
11 Jun 2007 accounts Annual Accounts 12 Buy now
23 Feb 2007 address Registered office changed on 23/02/07 from: 15 charlock road locking castle weston super mare north somerset BS23 nq 1 Buy now
09 Aug 2006 annual-return Return made up to 06/07/06; full list of members 6 Buy now
09 Feb 2006 accounts Annual Accounts 12 Buy now
10 Aug 2005 annual-return Return made up to 06/07/05; full list of members 6 Buy now
04 Apr 2005 accounts Annual Accounts 12 Buy now
11 Oct 2004 address Registered office changed on 11/10/04 from: 2 knightstone court weston super mare north somerset BS23 2JX 1 Buy now
16 Sep 2004 officers Director's particulars changed 1 Buy now
21 Jul 2004 annual-return Return made up to 06/07/04; full list of members 6 Buy now
15 Jul 2003 officers Secretary resigned 1 Buy now
15 Jul 2003 officers Director resigned 1 Buy now
09 Jul 2003 officers New director appointed 1 Buy now
09 Jul 2003 officers New secretary appointed 1 Buy now
09 Jul 2003 officers Director resigned 1 Buy now
09 Jul 2003 officers Secretary resigned 1 Buy now
09 Jul 2003 address Registered office changed on 09/07/03 from: pembroke house 7 brunswick square bristol BS2 8PE 1 Buy now
06 Jul 2003 incorporation Incorporation Company 17 Buy now