LENARDS OF COVENT GARDEN LIMITED

OPUS RESTRUCTURING LLP OPUS RESTRUCTURING LLP, Milton Keynes, MK5 8PJ, Buckinghamshire
StatusLIQUIDATION
Company No.04350809
CategoryPrivate Limited Company
Incorporated10 Jan 2002
Age22 years, 4 months, 12 days
JurisdictionEngland Wales

SUMMARY

LENARDS OF COVENT GARDEN LIMITED is an liquidation private limited company with number 04350809. It was incorporated 22 years, 4 months, 12 days ago, on 10 January 2002. The company address is OPUS RESTRUCTURING LLP OPUS RESTRUCTURING LLP, Milton Keynes, MK5 8PJ, Buckinghamshire.



Company Fillings

Liquidation voluntary statement of receipts and payments with brought down date

Date: 04 Dec 2023

Action Date: 30 Sep 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2023-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Feb 2023

Action Date: 17 Feb 2023

Category: Address

Type: AD01

Change date: 2023-02-17

New address: 1 Radian Court Knowlhill Milton Keynes Buckinghamshire MK5 8PJ

Old address: 1 Radian Court Knowlhill Milton Keynes MK5 8PJ

Documents

View document PDF

Liquidation voluntary removal of liquidator by court

Date: 03 Feb 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ10

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 05 Jan 2023

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Dec 2022

Action Date: 12 Dec 2022

Category: Address

Type: AD01

Old address: C/O Opus Restructuring Llp 4th Floor Euston House 24 Eversholt Street London NW1 1DB

New address: 1 Radian Court Knowlhill Milton Keynes MK5 8PJ

Change date: 2022-12-12

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 25 Nov 2022

Action Date: 30 Sep 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2022-09-30

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 12 Nov 2021

Action Date: 30 Sep 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2021-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Jul 2021

Action Date: 13 Jul 2021

Category: Address

Type: AD01

New address: C/O Opus Restructuring Llp 4th Floor Euston House 24 Eversholt Street London NW1 1DB

Old address: C/O Opus Restructuring Llp Evergreen House North Grafton Place Euston London NW1 2DX

Change date: 2021-07-13

Documents

View document PDF

Resolution

Date: 14 Nov 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Oct 2020

Action Date: 23 Oct 2020

Category: Address

Type: AD01

New address: C/O Opus Restructuring Llp Evergreen House North Grafton Place Euston London NW1 2DX

Old address: Summit House Highfield Road Dartford Kent DA1 2JY

Change date: 2020-10-23

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 20 Oct 2020

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 20 Oct 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Termination director company with name termination date

Date: 21 Apr 2020

Action Date: 17 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sarah Theresa Bailey

Termination date: 2020-04-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Mar 2020

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Feb 2020

Action Date: 05 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-05

Documents

View document PDF

Change account reference date company previous shortened

Date: 23 Dec 2019

Action Date: 24 Dec 2018

Category: Accounts

Type: AA01

Made up date: 2018-12-25

New date: 2018-12-24

Documents

View document PDF

Change account reference date company previous shortened

Date: 25 Sep 2019

Action Date: 25 Dec 2018

Category: Accounts

Type: AA01

New date: 2018-12-25

Made up date: 2018-12-26

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Feb 2019

Action Date: 05 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-05

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 01 Feb 2019

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 20 Dec 2018

Action Date: 26 Dec 2017

Category: Accounts

Type: AA01

Made up date: 2017-12-27

New date: 2017-12-26

Documents

View document PDF

Change account reference date company previous shortened

Date: 27 Sep 2018

Action Date: 27 Dec 2017

Category: Accounts

Type: AA01

New date: 2017-12-27

Made up date: 2017-12-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Mar 2018

Action Date: 28 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-28

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jan 2018

Action Date: 05 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-05

Documents

View document PDF

Change account reference date company previous shortened

Date: 11 Dec 2017

Action Date: 28 Dec 2016

Category: Accounts

Type: AA01

New date: 2016-12-28

Made up date: 2016-12-29

Documents

View document PDF

Change account reference date company previous shortened

Date: 12 Sep 2017

Action Date: 29 Dec 2016

Category: Accounts

Type: AA01

Made up date: 2016-12-30

New date: 2016-12-29

Documents

View document PDF

Confirmation statement with updates

Date: 09 Jan 2017

Action Date: 09 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Sep 2016

Action Date: 30 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Feb 2016

Action Date: 09 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Oct 2015

Action Date: 30 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 28 Sep 2015

Action Date: 30 Dec 2014

Category: Accounts

Type: AA01

New date: 2014-12-30

Made up date: 2014-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 17 Jun 2015

Action Date: 16 May 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-05-16

Officer name: Terence Leonard Bailey

Documents

View document PDF

Appoint person director company with name date

Date: 17 Jun 2015

Action Date: 16 May 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-05-16

Officer name: Ms Sarah Theresa Bailey

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Feb 2015

Action Date: 09 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jan 2014

Action Date: 09 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Feb 2013

Action Date: 09 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Oct 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jan 2012

Action Date: 09 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Legacy

Date: 29 Jul 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Feb 2011

Action Date: 10 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Oct 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Mar 2010

Action Date: 10 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-10

Documents

View document PDF

Change person director company with change date

Date: 26 Feb 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Theresa Ellen Bailey

Documents

View document PDF

Change person director company with change date

Date: 26 Feb 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Terence Leonard Bailey

Change date: 2009-10-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Nov 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 19 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 10/01/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Oct 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 13 Mar 2008

Category: Officers

Type: 288b

Description: Appointment terminated director paul schofield

Documents

View document PDF

Legacy

Date: 04 Mar 2008

Category: Annual-return

Type: 363a

Description: Return made up to 10/01/08; full list of members

Documents

View document PDF

Legacy

Date: 27 Nov 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Oct 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 06 Feb 2007

Category: Annual-return

Type: 363a

Description: Return made up to 10/01/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Nov 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 09 Feb 2006

Category: Annual-return

Type: 363a

Description: Return made up to 10/01/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jan 2006

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 31 Jan 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 28 Jan 2005

Category: Annual-return

Type: 363s

Description: Return made up to 10/01/05; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 02 Nov 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 11 Feb 2004

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 23 Jan 2004

Category: Annual-return

Type: 363s

Description: Return made up to 10/01/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Nov 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 25 Feb 2003

Category: Annual-return

Type: 363s

Description: Return made up to 10/01/03; full list of members

Documents

View document PDF

Legacy

Date: 13 Feb 2003

Category: Capital

Type: 88(2)R

Description: Ad 06/04/02--------- £ si 4@1=4 £ ic 1/5

Documents

View document PDF

Legacy

Date: 17 Jan 2003

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/01/03 to 31/12/02

Documents

View document PDF

Legacy

Date: 22 Jan 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 22 Jan 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 22 Jan 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 22 Jan 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 22 Jan 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Incorporation company

Date: 10 Jan 2002

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

3V5 LTD

16 MATHAMS DRIVE,BISHOP'S STORTFORD,CM23 4EN

Number:11054731
Status:ACTIVE
Category:Private Limited Company

AUSTONLEY DEVELOPMENTS LIMITED

VERNON HOUSE 40 NEW NORTH ROAD,WEST YORKSHIRE,HD1 5LS

Number:04118450
Status:ACTIVE
Category:Private Limited Company

FIRST FLYERS LIMITED

RM101, MAPLE HOUSE,PURLEY, LONDON, ENGLAND,

Number:11090659
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

MAGNOLIA (123) LLP

7 ALBEMARLE STREET,,W1S 4HQ

Number:OC311813
Status:ACTIVE
Category:Limited Liability Partnership

MFM FOOD CONSULTANCY LIMITED

CASTLE GARDENS COTTAGE COURT LANE,KENT,TN11 0DU

Number:10962913
Status:ACTIVE
Category:Private Limited Company

STEP BY STEP DANCE SCHOOL LIMITED

24 HENRY STREET,NORTHAMPTON,NN1 4JE

Number:08908283
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