LENZE U.K. LIMITED
Status | DISSOLVED |
Company No. | 03697815 |
Category | Private Limited Company |
Incorporated | 19 Jan 1999 |
Age | 25 years, 4 months, 30 days |
Jurisdiction | England Wales |
Dissolution | 28 Jul 2023 |
Years | 10 months, 21 days |
SUMMARY
LENZE U.K. LIMITED is an dissolved private limited company with number 03697815. It was incorporated 25 years, 4 months, 30 days ago, on 19 January 1999 and it was dissolved 10 months, 21 days ago, on 28 July 2023. The company address is C/O BDO LLP C/O BDO LLP, Liverpool, L2 5RH.
Company Fillings
Liquidation voluntary members return of final meeting
Date: 28 Apr 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ13
Documents
Change registered office address company with date old address new address
Date: 27 Apr 2022
Action Date: 27 Apr 2022
Category: Address
Type: AD01
New address: 5 Temple Square Temple Street Liverpool L2 5RH
Old address: 6 Abbey Court Priory Business Park Bedford MK44 3WH England
Change date: 2022-04-27
Documents
Resolution
Date: 25 Apr 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary appointment of liquidator
Date: 25 Apr 2022
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation voluntary declaration of solvency
Date: 25 Apr 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
Confirmation statement with updates
Date: 19 Jan 2022
Action Date: 19 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-19
Documents
Accounts with accounts type full
Date: 13 Jan 2022
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Change registered office address company with date old address new address
Date: 08 Jul 2021
Action Date: 08 Jul 2021
Category: Address
Type: AD01
Change date: 2021-07-08
New address: 6 Abbey Court Priory Business Park Bedford MK44 3WH
Old address: Lenze Limited Fraser Road Priory Business Park Bedford MK44 3WH
Documents
Confirmation statement with no updates
Date: 22 Mar 2021
Action Date: 19 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-19
Documents
Accounts with accounts type full
Date: 12 Feb 2021
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Confirmation statement with no updates
Date: 30 Jan 2020
Action Date: 19 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-19
Documents
Accounts with accounts type full
Date: 04 Nov 2019
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Notification of a person with significant control
Date: 23 Sep 2019
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Kurt Nikolaus Belling
Notification date: 2016-04-06
Documents
Confirmation statement with no updates
Date: 25 Jan 2019
Action Date: 19 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-19
Documents
Accounts with accounts type full
Date: 20 Aug 2018
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Termination director company with name termination date
Date: 20 Jun 2018
Action Date: 12 Jun 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-06-12
Officer name: Stewart Ronald Hylden
Documents
Accounts with accounts type full
Date: 07 Feb 2018
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with no updates
Date: 22 Jan 2018
Action Date: 19 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-19
Documents
Appoint person director company with name date
Date: 13 Apr 2017
Action Date: 13 Apr 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-04-13
Officer name: Mr Hendricus Damianus Wilhelmus Maria Van Den Broek
Documents
Confirmation statement with updates
Date: 24 Jan 2017
Action Date: 19 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-19
Documents
Accounts with accounts type full
Date: 27 Jul 2016
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Appoint person director company with name date
Date: 27 May 2016
Action Date: 03 May 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Christian Albert Wendler
Appointment date: 2016-05-03
Documents
Annual return company with made up date full list shareholders
Date: 18 Feb 2016
Action Date: 19 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-19
Documents
Accounts with accounts type full
Date: 09 Jan 2016
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Annual return company with made up date full list shareholders
Date: 16 Feb 2015
Action Date: 19 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-19
Documents
Accounts with accounts type full
Date: 07 Jul 2014
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Accounts with accounts type full
Date: 22 Jan 2014
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Annual return company with made up date full list shareholders
Date: 22 Jan 2014
Action Date: 19 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-19
Documents
Termination director company with name
Date: 03 Jan 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Erhard Tellbuscher
Documents
Annual return company with made up date full list shareholders
Date: 21 Feb 2013
Action Date: 19 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-19
Documents
Accounts with accounts type full
Date: 27 Jul 2012
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Annual return company with made up date full list shareholders
Date: 25 Jan 2012
Action Date: 19 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-19
Documents
Accounts with accounts type full
Date: 05 Dec 2011
Action Date: 30 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-30
Documents
Termination director company with name
Date: 21 Apr 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Matthias Kirchherr
Documents
Annual return company with made up date full list shareholders
Date: 16 Feb 2011
Action Date: 19 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-19
Documents
Change registered office address company with date old address
Date: 19 Nov 2010
Action Date: 19 Nov 2010
Category: Address
Type: AD01
Change date: 2010-11-19
Old address: Lenze Limited Caxton Road, Elm Farm Industrial Est, Bedford Bedfordshire MK41 0HT
Documents
Accounts with accounts type full
Date: 21 Jul 2010
Action Date: 30 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-30
Documents
Annual return company with made up date full list shareholders
Date: 11 Feb 2010
Action Date: 19 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-19
Documents
Change person director company with change date
Date: 11 Feb 2010
Action Date: 11 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-02-11
Officer name: Stewart Ronald Hylden
Documents
Change person director company with change date
Date: 11 Feb 2010
Action Date: 11 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Dr Erhard Tellbuscher
Change date: 2010-02-11
Documents
Appoint person director company with name
Date: 10 Dec 2009
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Dr Matthias Kirchherr
Documents
Termination director company with name
Date: 02 Dec 2009
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael Molleken
Documents
Accounts with accounts type full
Date: 13 Aug 2009
Action Date: 30 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-30
Documents
Legacy
Date: 23 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 19/01/09; full list of members
Documents
Legacy
Date: 03 Oct 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / michael molleken / 18/09/2008
Documents
Accounts with accounts type full
Date: 29 Jul 2008
Action Date: 30 Apr 2008
Category: Accounts
Type: AA
Made up date: 2008-04-30
Documents
Legacy
Date: 12 Feb 2008
Category: Annual-return
Type: 363a
Description: Return made up to 19/01/08; full list of members
Documents
Accounts with accounts type full
Date: 02 Aug 2007
Action Date: 30 Apr 2007
Category: Accounts
Type: AA
Made up date: 2007-04-30
Documents
Legacy
Date: 08 Feb 2007
Category: Annual-return
Type: 363s
Description: Return made up to 19/01/07; full list of members
Documents
Accounts with accounts type group
Date: 12 Oct 2006
Action Date: 30 Apr 2006
Category: Accounts
Type: AA
Made up date: 2006-04-30
Documents
Legacy
Date: 08 Jun 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 02 Feb 2006
Category: Annual-return
Type: 363s
Description: Return made up to 19/01/06; full list of members
Documents
Accounts with accounts type full
Date: 01 Sep 2005
Action Date: 30 Apr 2005
Category: Accounts
Type: AA
Made up date: 2005-04-30
Documents
Legacy
Date: 26 Jan 2005
Category: Annual-return
Type: 363s
Description: Return made up to 19/01/05; full list of members
Documents
Accounts with accounts type full
Date: 10 Aug 2004
Action Date: 30 Apr 2004
Category: Accounts
Type: AA
Made up date: 2004-04-30
Documents
Legacy
Date: 24 Jan 2004
Category: Annual-return
Type: 363s
Description: Return made up to 19/01/04; full list of members
Documents
Accounts with accounts type full
Date: 21 Aug 2003
Action Date: 30 Apr 2003
Category: Accounts
Type: AA
Made up date: 2003-04-30
Documents
Legacy
Date: 25 Jan 2003
Category: Annual-return
Type: 363s
Description: Return made up to 19/01/03; full list of members
Documents
Accounts with accounts type full
Date: 30 Jul 2002
Action Date: 30 Apr 2002
Category: Accounts
Type: AA
Made up date: 2002-04-30
Documents
Legacy
Date: 10 Apr 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 10 Apr 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 29 Mar 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 29 Mar 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 26 Jan 2002
Category: Annual-return
Type: 363s
Description: Return made up to 19/01/02; full list of members
Documents
Accounts with accounts type full
Date: 23 Jul 2001
Action Date: 30 Apr 2001
Category: Accounts
Type: AA
Made up date: 2001-04-30
Documents
Legacy
Date: 05 Apr 2001
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 24 Jan 2001
Category: Annual-return
Type: 363s
Description: Return made up to 19/01/01; full list of members
Documents
Legacy
Date: 06 Nov 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 13 Oct 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type full
Date: 12 Jul 2000
Action Date: 30 Apr 2000
Category: Accounts
Type: AA
Made up date: 2000-04-30
Documents
Resolution
Date: 12 May 2000
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 29 Jan 2000
Category: Annual-return
Type: 363s
Description: Return made up to 19/01/00; full list of members
Documents
Legacy
Date: 27 Oct 1999
Category: Address
Type: 287
Description: Registered office changed on 27/10/99 from: 24 bevis marks london EC3A 7NR
Documents
Legacy
Date: 19 Oct 1999
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 19 Oct 1999
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 19 Oct 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 19 Oct 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 11 Mar 1999
Category: Capital
Type: 88(2)R
Description: Ad 26/02/99--------- £ si 6499999@1=6499999 £ ic 1/6500000
Documents
Resolution
Date: 11 Mar 1999
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 11 Mar 1999
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 11 Mar 1999
Category: Capital
Type: 123
Description: £ nc 1000/7000000 26/02/99
Documents
Legacy
Date: 10 Mar 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 25 Feb 1999
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/01/00 to 30/04/00
Documents
Legacy
Date: 19 Feb 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 19 Feb 1999
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 19 Feb 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 19 Feb 1999
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Certificate change of name company
Date: 09 Feb 1999
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed nevrus (781) LIMITED\certificate issued on 09/02/99
Documents
Some Companies
257 NORTHOLT ROAD,HARROW,HA2 8HS
Number: | 11584453 |
Status: | ACTIVE |
Category: | Private Limited Company |
GRAND FROMAGE LIMITED LIABILITY PARTNERSHIP
CORNERWAYS HOUSE,RINGWOOD,BH24 1LG
Number: | OC352522 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
9 BOWERS ROAD,SEVENOAKS,TN14 7SS
Number: | 11443073 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 STAR HOUSE,LONDON,SW3 4LA
Number: | 11939385 |
Status: | ACTIVE |
Category: | Private Limited Company |
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 10971723 |
Status: | ACTIVE |
Category: | Private Limited Company |
49A DARNLEY ROAD,LONDON,E9 6QH
Number: | 08920609 |
Status: | ACTIVE |
Category: | Private Limited Company |