LENNON SYSTEMS LIMITED
Status | DISSOLVED |
Company No. | 07126778 |
Category | Private Limited Company |
Incorporated | 15 Jan 2010 |
Age | 14 years, 4 months, 18 days |
Jurisdiction | England Wales |
Dissolution | 16 Apr 2024 |
Years | 1 month, 16 days |
SUMMARY
LENNON SYSTEMS LIMITED is an dissolved private limited company with number 07126778. It was incorporated 14 years, 4 months, 18 days ago, on 15 January 2010 and it was dissolved 1 month, 16 days ago, on 16 April 2024. The company address is 9 Redcroft Lane 9 Redcroft Lane, Southampton, SO31 8GS.
Company Fillings
Gazette dissolved voluntary
Date: 16 Apr 2024
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 22 Jan 2024
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type micro entity
Date: 24 Jul 2023
Action Date: 31 Jan 2023
Category: Accounts
Type: AA
Made up date: 2023-01-31
Documents
Second filing of confirmation statement with made up date
Date: 24 Mar 2023
Category: Confirmation-statement
Sub Category: Document-replacement
Type: RP04CS01
Made up date: 2019-02-22
Documents
Second filing of confirmation statement with made up date
Date: 24 Mar 2023
Category: Confirmation-statement
Sub Category: Document-replacement
Type: RP04CS01
Made up date: 2023-01-20
Documents
Confirmation statement with no updates
Date: 20 Jan 2023
Action Date: 15 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-15
Documents
Accounts with accounts type micro entity
Date: 28 Oct 2022
Action Date: 31 Jan 2022
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
Confirmation statement with no updates
Date: 15 Jan 2022
Action Date: 15 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-15
Documents
Accounts with accounts type micro entity
Date: 28 May 2021
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Confirmation statement with no updates
Date: 30 Jan 2021
Action Date: 15 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-15
Documents
Accounts with accounts type micro entity
Date: 02 Dec 2020
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Confirmation statement with no updates
Date: 02 Feb 2020
Action Date: 15 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-15
Documents
Accounts with accounts type micro entity
Date: 01 Nov 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Confirmation statement
Date: 22 Feb 2019
Action Date: 15 Jan 2019
Category: Confirmation-statement
Type: CS01
Original description: 15/01/19 Statement of Capital gbp 10
Documents
Accounts with accounts type total exemption full
Date: 15 Oct 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Capital allotment shares
Date: 29 Jun 2018
Action Date: 09 Jun 2018
Category: Capital
Type: SH01
Capital : 10 GBP
Date: 2018-06-09
Documents
Notification of a person with significant control
Date: 28 Jun 2018
Action Date: 09 Jun 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Jayne Angela Lennon
Notification date: 2018-06-09
Documents
Change to a person with significant control
Date: 28 Jun 2018
Action Date: 09 Jun 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-06-09
Psc name: Mr Benjamin John Lennon
Documents
Confirmation statement with no updates
Date: 15 Jan 2018
Action Date: 15 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-15
Documents
Accounts with accounts type total exemption full
Date: 09 Oct 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Confirmation statement with updates
Date: 23 Jan 2017
Action Date: 15 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-15
Documents
Accounts with accounts type total exemption small
Date: 03 Nov 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Jan 2016
Action Date: 15 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-15
Documents
Accounts with accounts type total exemption full
Date: 09 Nov 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Jan 2015
Action Date: 15 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-15
Documents
Accounts with accounts type total exemption full
Date: 18 Sep 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Accounts amended with made up date
Date: 01 May 2014
Action Date: 31 Jan 2013
Category: Accounts
Type: AAMD
Made up date: 2013-01-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Jan 2014
Action Date: 15 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-15
Documents
Accounts with accounts type total exemption full
Date: 05 Nov 2013
Action Date: 31 Jan 2013
Category: Accounts
Type: AA
Made up date: 2013-01-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Mar 2013
Action Date: 15 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-15
Documents
Accounts with accounts type total exemption full
Date: 26 Sep 2012
Action Date: 31 Jan 2012
Category: Accounts
Type: AA
Made up date: 2012-01-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Jan 2012
Action Date: 15 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-15
Documents
Accounts with accounts type total exemption full
Date: 19 Oct 2011
Action Date: 31 Jan 2011
Category: Accounts
Type: AA
Made up date: 2011-01-31
Documents
Appoint person director company with name
Date: 24 Feb 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs. Jayne Angela Lennon
Documents
Annual return company with made up date full list shareholders
Date: 18 Jan 2011
Action Date: 15 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-15
Documents
Change registered office address company with date old address
Date: 18 Jan 2011
Action Date: 18 Jan 2011
Category: Address
Type: AD01
Old address: 9 Redcroft Lane Bursledon Hampshire SO31 8GS
Change date: 2011-01-18
Documents
Change registered office address company with date old address
Date: 16 Feb 2010
Action Date: 16 Feb 2010
Category: Address
Type: AD01
Old address: 38-39 New Forest Enterprise Centre Rushington Business Park Totton Southampton SO40 9LA United Kingdom
Change date: 2010-02-16
Documents
Some Companies
LONDON HOUSE,SEVENOAKS,TN13 1LD
Number: | 08732764 |
Status: | ACTIVE |
Category: | Private Limited Company |
ERNE RENTALS & PROPERTY SALES LTD
2 CASTLE COURT,ENNISKILLEN,BT74 7EF
Number: | NI045115 |
Status: | ACTIVE |
Category: | Private Limited Company |
EATON HOUSE,LEOMINSTER,HR6 0NA
Number: | 09516680 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O HERKES COURTNEY WONG LTD 3RD FLOOR,LONDON,W1D 6JG
Number: | 09739002 |
Status: | ACTIVE |
Category: | Private Limited Company |
221 WELFORD ROAD,LEICESTER,LE2 6BH
Number: | 10590139 |
Status: | ACTIVE |
Category: | Private Limited Company |
Number: | CE016204 |
Status: | ACTIVE |
Category: | Charitable Incorporated Organisation |