31 LENNOX GARDENS (FREEHOLD) LIMITED

06275905
67 GROSVENOR STREET LONDON ENGLAND W1K 3JN

Documents

Documents
Date Category Description Pages
08 Jul 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Jun 2024 gazette Gazette Filings Brought Up To Date 1 Buy now
13 Jun 2024 accounts Annual Accounts 5 Buy now
12 Jun 2024 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
28 May 2024 gazette Gazette Notice Compulsory 1 Buy now
14 Jul 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Apr 2023 accounts Annual Accounts 3 Buy now
18 Jul 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
25 May 2022 officers Change of particulars for corporate secretary (Kingsland (Services) Limited) 1 Buy now
25 Mar 2022 accounts Annual Accounts 4 Buy now
18 Oct 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
19 Jul 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Jun 2021 accounts Annual Accounts 4 Buy now
12 Jan 2021 officers Appointment of director (Mr Paul Bentham) 2 Buy now
04 Jan 2021 officers Appointment of director (Mr Peter Anthony Fanconi) 2 Buy now
04 Jan 2021 officers Termination of appointment of director (Law 5187 Limited) 1 Buy now
04 Jan 2021 officers Termination of appointment of director (Bernard Dominique Fournier) 1 Buy now
04 Jan 2021 officers Termination of appointment of director (Lennox Gardens Properties Limited) 1 Buy now
04 Aug 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Jun 2020 accounts Annual Accounts 4 Buy now
16 Jul 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Nov 2018 accounts Annual Accounts 4 Buy now
05 Jul 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
21 Jun 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
06 Apr 2018 accounts Annual Accounts 7 Buy now
23 Jun 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
24 Jan 2017 accounts Annual Accounts 5 Buy now
24 Jun 2016 annual-return Annual Return 7 Buy now
09 May 2016 accounts Annual Accounts 5 Buy now
25 Jun 2015 annual-return Annual Return 7 Buy now
25 Jun 2015 officers Change of particulars for corporate secretary (Kingsland (Services) Limited) 1 Buy now
13 May 2015 accounts Annual Accounts 5 Buy now
18 Jun 2014 annual-return Annual Return 7 Buy now
25 Mar 2014 accounts Annual Accounts 5 Buy now
19 Nov 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
12 Jun 2013 annual-return Annual Return 7 Buy now
25 Sep 2012 officers Termination of appointment of director (Lennox Gardens Properties Ltd) 1 Buy now
25 Sep 2012 accounts Annual Accounts 5 Buy now
24 Sep 2012 officers Appointment of corporate director (Law 5187 Limited) 3 Buy now
12 Jun 2012 annual-return Annual Return 7 Buy now
22 Mar 2012 officers Appointment of corporate director (Lennox Gardens Properties Ltd) 3 Buy now
14 Feb 2012 officers Termination of appointment of director (Patricia De La Tour D'auvergne) 1 Buy now
24 Jan 2012 accounts Annual Accounts 5 Buy now
11 Jul 2011 annual-return Annual Return 8 Buy now
18 May 2011 officers Appointment of director (Mr Bernard Founier) 3 Buy now
05 Apr 2011 accounts Annual Accounts 8 Buy now
27 Jul 2010 annual-return Annual Return 7 Buy now
27 Jul 2010 officers Change of particulars for corporate director (Saf Gp No 1 Limited) 2 Buy now
27 Jul 2010 officers Change of particulars for corporate director (Saf Gp No 2 Limited) 2 Buy now
27 Jul 2010 officers Change of particulars for director (Patricia De La Tour D'auvergne) 2 Buy now
27 Jul 2010 officers Change of particulars for corporate director (Lennox Gardens Properties Limited) 2 Buy now
27 Jul 2010 officers Change of particulars for corporate secretary (Kingsland (Services) Limited) 2 Buy now
13 Jul 2010 capital Return of Allotment of shares 4 Buy now
30 Mar 2010 accounts Annual Accounts 4 Buy now
11 Nov 2009 officers Termination of appointment of director (Rina Goren) 1 Buy now
16 Sep 2009 officers Director appointed saf gp no 2 LIMITED 1 Buy now
16 Sep 2009 officers Director appointed saf gp no 1 LIMITED 1 Buy now
16 Sep 2009 officers Appointment terminated director servace holdings LIMITED 1 Buy now
16 Sep 2009 officers Appointment terminated director carl herrlin 1 Buy now
25 Jun 2009 annual-return Return made up to 11/06/09; full list of members 6 Buy now
08 Apr 2009 accounts Annual Accounts 1 Buy now
24 Jun 2008 annual-return Return made up to 11/06/08; full list of members 6 Buy now
23 Jun 2008 address Location of debenture register 1 Buy now
23 Jun 2008 address Location of register of members 1 Buy now
23 Jun 2008 address Registered office changed on 23/06/2008 from 27 new bond street london W1S 2RH 1 Buy now
11 Jun 2007 incorporation Incorporation Company 16 Buy now