40 LENNOX GARDENS LIMITED

7th Floor 85 Fleet Street, London, EC4Y 1AE
StatusACTIVE
Company No.03198180
CategoryPrivate Limited Company
Incorporated14 May 1996
Age28 years, 3 days
JurisdictionEngland Wales

SUMMARY

40 LENNOX GARDENS LIMITED is an active private limited company with number 03198180. It was incorporated 28 years, 3 days ago, on 14 May 1996. The company address is 7th Floor 85 Fleet Street, London, EC4Y 1AE.



Company Fillings

Accounts with accounts type dormant

Date: 26 Feb 2024

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 May 2023

Action Date: 07 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Mar 2023

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 May 2022

Action Date: 07 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Apr 2022

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Change to a person with significant control

Date: 30 Jul 2021

Action Date: 30 Jul 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Riccardo Riverso

Change date: 2021-07-30

Documents

View document PDF

Notification of a person with significant control

Date: 30 Jun 2021

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Gilean Phyllis Reid Walker

Notification date: 2016-04-06

Documents

View document PDF

Appoint person director company with name date

Date: 20 May 2021

Action Date: 06 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-12-06

Officer name: Mr Andrew Cameron

Documents

View document PDF

Confirmation statement with updates

Date: 18 May 2021

Action Date: 07 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Apr 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 May 2020

Action Date: 14 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Jan 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 May 2019

Action Date: 14 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-14

Documents

View document PDF

Termination director company with name termination date

Date: 01 Mar 2019

Action Date: 09 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-01-09

Officer name: Elizabeth Anne Sinik

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Feb 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 May 2018

Action Date: 14 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Feb 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 May 2017

Action Date: 14 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-14

Documents

View document PDF

Accounts amended with accounts type total exemption small

Date: 02 May 2017

Action Date: 31 May 2016

Category: Accounts

Type: AAMD

Made up date: 2016-05-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Feb 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Appoint person director company with name date

Date: 13 Oct 2016

Action Date: 30 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-09-30

Officer name: Mr Riccardo Riverso

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 13 Oct 2016

Action Date: 30 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Dracliffe Company Services Limited

Appointment date: 2016-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 13 Oct 2016

Action Date: 30 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Riccardo Riverso

Termination date: 2016-09-30

Documents

View document PDF

Termination secretary company with name termination date

Date: 13 Oct 2016

Action Date: 30 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-09-30

Officer name: Renato Riverso

Documents

View document PDF

Termination secretary company with name termination date

Date: 13 Oct 2016

Action Date: 30 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Gilly Reid Walker

Termination date: 2016-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 May 2016

Action Date: 14 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Dec 2015

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 May 2015

Action Date: 14 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Feb 2015

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Feb 2015

Action Date: 04 Feb 2015

Category: Address

Type: AD01

New address: 7Th Floor 85 Fleet Street London EC4Y 1AE

Old address: C/O Gw 5 Great College Street London SW1P 3SJ

Change date: 2015-02-04

Documents

View document PDF

Appoint person director company with name date

Date: 13 Jan 2015

Action Date: 27 Nov 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Riccardo Riverso

Appointment date: 2014-11-27

Documents

View document PDF

Termination director company with name termination date

Date: 13 Jan 2015

Action Date: 28 Nov 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Renato Riverso

Termination date: 2014-11-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 May 2014

Action Date: 14 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Feb 2014

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Appoint person director company with name date

Date: 26 Nov 2013

Action Date: 30 May 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2013-05-30

Officer name: Ms Gilean Phyllis Reid-Walker

Documents

View document PDF

Change registered office address company with date old address

Date: 21 Nov 2013

Action Date: 21 Nov 2013

Category: Address

Type: AD01

Old address: 40 Lennox Gardens Flat 1 London SW1X 0DH

Change date: 2013-11-21

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 May 2013

Action Date: 14 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Feb 2013

Action Date: 31 May 2012

Category: Accounts

Type: AA

Made up date: 2012-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Aug 2012

Action Date: 14 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Feb 2012

Action Date: 31 May 2011

Category: Accounts

Type: AA

Made up date: 2011-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Aug 2011

Action Date: 14 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Feb 2011

Action Date: 31 May 2010

Category: Accounts

Type: AA

Made up date: 2010-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Aug 2010

Action Date: 14 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-14

Documents

View document PDF

Change person director company with change date

Date: 06 Aug 2010

Action Date: 14 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Elizabeth Anne Sinik

Change date: 2010-05-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 May 2010

Action Date: 31 May 2009

Category: Accounts

Type: AA

Made up date: 2009-05-31

Documents

View document PDF

Resolution

Date: 12 Mar 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person secretary company with name

Date: 17 Jan 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Renato Riverso

Documents

View document PDF

Appoint person director company with name

Date: 17 Jan 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Renato Riverso

Documents

View document PDF

Legacy

Date: 02 Oct 2009

Category: Officers

Type: 288b

Description: Appointment terminated director gillian reid-walker

Documents

View document PDF

Legacy

Date: 02 Oct 2009

Category: Officers

Type: 288a

Description: Director appointed gillian reid-walker

Documents

View document PDF

Legacy

Date: 24 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 14/05/09; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Apr 2009

Action Date: 31 May 2008

Category: Accounts

Type: AA

Made up date: 2008-05-31

Documents

View document PDF

Legacy

Date: 09 Sep 2008

Category: Annual-return

Type: 363s

Description: Return made up to 14/05/08; no change of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Jun 2007

Action Date: 31 May 2007

Category: Accounts

Type: AA

Made up date: 2007-05-31

Documents

View document PDF

Legacy

Date: 21 Jun 2007

Category: Annual-return

Type: 363s

Description: Return made up to 14/05/07; full list of members

Documents

View document PDF

Legacy

Date: 13 Apr 2007

Category: Address

Type: 287

Description: Registered office changed on 13/04/07 from: 40 lennox gardens flat 1 london SW1X 0DH

Documents

View document PDF

Legacy

Date: 24 Nov 2006

Category: Annual-return

Type: 363s

Description: Return made up to 14/05/06; full list of members

Documents

View document PDF

Legacy

Date: 26 Oct 2006

Category: Annual-return

Type: 363s

Description: Return made up to 14/05/05; full list of members

Documents

View document PDF

Legacy

Date: 06 Oct 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 06 Oct 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 27 Jul 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Jul 2006

Action Date: 31 May 2005

Category: Accounts

Type: AA

Made up date: 2005-05-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Jul 2006

Action Date: 31 May 2006

Category: Accounts

Type: AA

Made up date: 2006-05-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 May 2005

Action Date: 31 May 2004

Category: Accounts

Type: AA

Made up date: 2004-05-31

Documents

View document PDF

Legacy

Date: 09 Sep 2004

Category: Annual-return

Type: 363s

Description: Return made up to 14/05/04; full list of members

Documents

View document PDF

Legacy

Date: 25 Aug 2004

Category: Annual-return

Type: 363s

Description: Return made up to 14/05/03; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Aug 2004

Action Date: 31 May 2003

Category: Accounts

Type: AA

Made up date: 2003-05-31

Documents

View document PDF

Legacy

Date: 06 Mar 2003

Category: Annual-return

Type: 363s

Description: Return made up to 14/05/02; full list of members

Documents

View document PDF

Legacy

Date: 06 Mar 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 14 Feb 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Feb 2003

Action Date: 31 May 2002

Category: Accounts

Type: AA

Made up date: 2002-05-31

Documents

View document PDF

Legacy

Date: 13 Feb 2003

Category: Annual-return

Type: 363s

Description: Return made up to 14/05/01; full list of members

Documents

View document PDF

Legacy

Date: 13 Feb 2003

Category: Annual-return

Type: 363s

Description: Return made up to 14/05/00; full list of members

Documents

View document PDF

Legacy

Date: 05 Nov 2001

Category: Address

Type: 287

Description: Registered office changed on 05/11/01 from: wigmore corporate services limit ed,8 wigmore street, london W1H 9DA

Documents

View document PDF

Gazette filings brought up to date

Date: 02 Oct 2001

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Oct 2001

Action Date: 31 May 2001

Category: Accounts

Type: AA

Made up date: 2001-05-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Oct 2001

Action Date: 31 May 2000

Category: Accounts

Type: AA

Made up date: 2000-05-31

Documents

View document PDF

Gazette notice compulsory

Date: 14 Aug 2001

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Jul 2000

Action Date: 31 May 1999

Category: Accounts

Type: AA

Made up date: 1999-05-31

Documents

View document PDF

Legacy

Date: 26 Jul 2000

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 26 Jul 2000

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 28 Jun 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 28 Jun 2000

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 08 Mar 2000

Category: Annual-return

Type: 363s

Description: Return made up to 14/05/99; full list of members

Documents

View document PDF

Legacy

Date: 08 Mar 2000

Category: Annual-return

Type: 363s

Description: Return made up to 14/05/98; full list of members

Documents

View document PDF

Legacy

Date: 08 Mar 2000

Category: Annual-return

Type: 363s

Description: Return made up to 14/05/97; full list of members

Documents

View document PDF

Legacy

Date: 07 Mar 2000

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 28 Jan 2000

Category: Address

Type: 287

Description: Registered office changed on 28/01/00 from: c/o wilson myddelton latimer house 189 high street potters bar hertofrdshire EN6 5DN

Documents

View document PDF

Legacy

Date: 26 Jan 2000

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 26 Jan 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 26 Jan 2000

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Apr 1999

Action Date: 31 May 1998

Category: Accounts

Type: AA

Made up date: 1998-05-31

Documents

View document PDF

Gazette filings brought up to date

Date: 28 Apr 1998

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Apr 1998

Action Date: 31 May 1997

Category: Accounts

Type: AA

Made up date: 1997-05-31

Documents

View document PDF

Gazette notice compulsory

Date: 24 Feb 1998

Category: Gazette

Type: GAZ1

Documents

View document PDF

Legacy

Date: 15 Dec 1997

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 09 Aug 1996

Category: Address

Type: 287

Description: Registered office changed on 09/08/96 from: 174-180 old street london EC1V 9BP

Documents

View document PDF

Certificate change of name company

Date: 07 Aug 1996

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed speed 5613 LIMITED\certificate issued on 08/08/96

Documents

View document PDF

Incorporation company

Date: 14 May 1996

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

GATEWAY CARS LIMITED

1ST FLOOR MITSUBISHI BUILDING,MELKSHAM,SN12 8BY

Number:11632985
Status:ACTIVE
Category:Private Limited Company

MD HAMPTON HILL PROPERTY LIMITED

RECTORY HOUSE,WARFIELD,RG42 6EE

Number:08151840
Status:ACTIVE
Category:Private Limited Company

MICHELLE'S AMERICA LIMITED

KEMP HOUSE,LONDON,EC1V 2NX

Number:10892279
Status:ACTIVE
Category:Private Limited Company

O'CONNOR & CO. CONSULTANCY LIMITED

39 BUCKINGHAM ROAD,HOCKLEY,SS5 4UX

Number:07881006
Status:ACTIVE
Category:Private Limited Company

THE MERSEY DOCKS AND HARBOUR COMPANY (L2) LIMITED

MARITIME CENTRE,LIVERPOOL,L21 1LA

Number:11853083
Status:ACTIVE
Category:Private Limited Company

THOMAS CLEANING CAMBRIDGE LTD

ST. GEORGE'S HOUSE,HUNTINGDON,PE29 3GH

Number:11594628
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source