LENOIR LIMITED

05347671
FINDLAY JAMES SAXON HOUSE SAXON WAY CHELTENHAM GL52 6QX

Documents

Documents
Date Category Description Pages
13 Oct 2018 gazette Gazette Dissolved Liquidation 1 Buy now
13 Jul 2018 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 11 Buy now
27 Jun 2017 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 10 Buy now
22 Jun 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
21 Jun 2016 insolvency Liquidation Voluntary Statement Of Affairs With Form Attached 5 Buy now
21 Jun 2016 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
21 Jun 2016 resolution Resolution 1 Buy now
09 Mar 2016 gazette Gazette Filings Brought Up To Date 1 Buy now
08 Mar 2016 annual-return Annual Return 3 Buy now
08 Mar 2016 gazette Gazette Notice Compulsory 1 Buy now
09 Mar 2015 annual-return Annual Return 3 Buy now
09 Mar 2015 officers Termination of appointment of secretary (Alessandro Cattani) 1 Buy now
09 Mar 2015 officers Termination of appointment of secretary (Alessandro Cattani) 1 Buy now
31 Dec 2014 accounts Annual Accounts 2 Buy now
17 Mar 2014 annual-return Annual Return 3 Buy now
21 Dec 2013 accounts Annual Accounts 4 Buy now
12 Aug 2013 officers Appointment of secretary (Mr Alessandro Cattani) 1 Buy now
23 Jul 2013 officers Termination of appointment of secretary (Peter Doyle) 1 Buy now
11 Mar 2013 annual-return Annual Return 4 Buy now
31 Dec 2012 accounts Annual Accounts 5 Buy now
18 Feb 2012 annual-return Annual Return 4 Buy now
28 Jan 2012 accounts Annual Accounts 5 Buy now
20 Apr 2011 annual-return Annual Return 4 Buy now
28 Jan 2011 accounts Annual Accounts 5 Buy now
19 Oct 2010 accounts Change Account Reference Date Company Previous Extended 3 Buy now
22 Mar 2010 annual-return Annual Return 4 Buy now
22 Mar 2010 officers Change of particulars for director (Riccardo Giacomini) 2 Buy now
20 Nov 2009 accounts Annual Accounts 5 Buy now
31 Mar 2009 annual-return Return made up to 31/01/09; full list of members 3 Buy now
03 Jun 2008 accounts Annual Accounts 5 Buy now
26 Mar 2008 annual-return Return made up to 31/01/08; full list of members 6 Buy now
02 Oct 2007 accounts Annual Accounts 5 Buy now
22 Mar 2007 annual-return Return made up to 31/01/07; full list of members 7 Buy now
10 Mar 2007 address Registered office changed on 10/03/07 from: 223 cranbrook road ilford essex IG1 4TD 1 Buy now
12 Feb 2007 officers New secretary appointed 1 Buy now
12 Feb 2007 officers Secretary resigned 1 Buy now
10 Feb 2007 officers Director resigned 1 Buy now
24 Oct 2006 accounts Annual Accounts 6 Buy now
16 Mar 2006 annual-return Return made up to 31/01/06; full list of members 7 Buy now
26 Aug 2005 address Registered office changed on 26/08/05 from: pennyfarthing house 560 brighton road south croydon surrey CR2 6AW 1 Buy now
14 Mar 2005 officers New director appointed 2 Buy now
28 Feb 2005 capital Ad 17/02/05--------- £ si 98@1=98 £ ic 2/100 3 Buy now
28 Feb 2005 officers New director appointed 2 Buy now
28 Feb 2005 officers New secretary appointed 2 Buy now
28 Feb 2005 officers Secretary resigned 1 Buy now
28 Feb 2005 officers Director resigned 1 Buy now
31 Jan 2005 incorporation Incorporation Company 18 Buy now