LENNOX JEWELS LIMITED
Status | ACTIVE |
Company No. | 07273242 |
Category | Private Limited Company |
Incorporated | 04 Jun 2010 |
Age | 13 years, 11 months, 27 days |
Jurisdiction | England Wales |
SUMMARY
LENNOX JEWELS LIMITED is an active private limited company with number 07273242. It was incorporated 13 years, 11 months, 27 days ago, on 04 June 2010. The company address is 10 Piccadilly Arcade, London, SW1Y 6NH.
Company Fillings
Accounts with accounts type micro entity
Date: 24 Nov 2023
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Confirmation statement with no updates
Date: 13 Jun 2023
Action Date: 04 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-04
Documents
Accounts with accounts type micro entity
Date: 20 Oct 2022
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Confirmation statement with no updates
Date: 08 Jun 2022
Action Date: 04 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-04
Documents
Accounts with accounts type micro entity
Date: 06 Oct 2021
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Confirmation statement with no updates
Date: 19 Jul 2021
Action Date: 04 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-04
Documents
Accounts with accounts type micro entity
Date: 11 Dec 2020
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with no updates
Date: 08 Jun 2020
Action Date: 04 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-04
Documents
Accounts with accounts type micro entity
Date: 21 Jan 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with no updates
Date: 11 Jun 2019
Action Date: 04 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-04
Documents
Accounts with accounts type micro entity
Date: 15 Mar 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with no updates
Date: 11 Jun 2018
Action Date: 04 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-04
Documents
Accounts with accounts type total exemption full
Date: 07 Mar 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with updates
Date: 13 Jun 2017
Action Date: 04 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-04
Documents
Accounts with accounts type total exemption small
Date: 28 Mar 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Annual return company with made up date full list shareholders
Date: 10 Jun 2016
Action Date: 04 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-04
Documents
Accounts with accounts type total exemption small
Date: 16 Oct 2015
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 16 Jun 2015
Action Date: 04 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-04
Documents
Accounts with accounts type total exemption small
Date: 26 Feb 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Change registered office address company with date old address new address
Date: 06 Nov 2014
Action Date: 06 Nov 2014
Category: Address
Type: AD01
New address: C/O Heming 10 Piccadilly Arcade London SW1Y 6NH
Change date: 2014-11-06
Old address: 18/19 Burlington Arcade London W1J 0PW
Documents
Annual return company with made up date full list shareholders
Date: 13 Jun 2014
Action Date: 04 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-04
Documents
Accounts with accounts type total exemption small
Date: 05 Mar 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 25 Jul 2013
Action Date: 04 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-04
Documents
Change sail address company with old address
Date: 24 Jul 2013
Category: Address
Type: AD02
Old address: 16 Musgrave Crescent London SW6 4QD
Documents
Change person director company with change date
Date: 24 Jul 2013
Action Date: 01 Jun 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-06-01
Officer name: Mr David John Lavers
Documents
Change person director company with change date
Date: 24 Jul 2013
Action Date: 01 Jun 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-06-01
Officer name: Ms April Lavers
Documents
Accounts with accounts type total exemption small
Date: 22 Mar 2013
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 26 Jun 2012
Action Date: 04 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-04
Documents
Change person director company with change date
Date: 25 Jun 2012
Action Date: 25 Jun 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-06-25
Officer name: Ms April Lavers
Documents
Change sail address company with old address
Date: 25 Jun 2012
Category: Address
Type: AD02
Old address: Edelman House 1238 High Road Whetstone London N20 0LH
Documents
Change person director company with change date
Date: 25 Jun 2012
Action Date: 25 Jun 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr David John Lavers
Change date: 2012-06-25
Documents
Change person director company with change date
Date: 08 Mar 2012
Action Date: 20 Feb 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-02-20
Officer name: Ms April Lavers
Documents
Change person director company with change date
Date: 08 Mar 2012
Action Date: 20 Feb 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-02-20
Officer name: Mr David John Lavers
Documents
Accounts with accounts type total exemption small
Date: 01 Mar 2012
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Change registered office address company with date old address
Date: 01 Mar 2012
Action Date: 01 Mar 2012
Category: Address
Type: AD01
Old address: 25 Harley Street London W1G 9BR United Kingdom
Change date: 2012-03-01
Documents
Change person director company with change date
Date: 01 Mar 2012
Action Date: 01 Feb 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr David John Lavers
Change date: 2012-02-01
Documents
Change person director company with change date
Date: 01 Mar 2012
Action Date: 01 Feb 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms April Lavers
Change date: 2012-02-01
Documents
Annual return company with made up date full list shareholders
Date: 04 Jul 2011
Action Date: 04 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-04
Documents
Change person director company with change date
Date: 01 Jul 2011
Action Date: 01 Jun 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-06-01
Officer name: Ms April Erhardt
Documents
Some Companies
UNITS E & F,ILKESTON,DE7 5TG
Number: | 08606230 |
Status: | ACTIVE |
Category: | Private Limited Company |
BELMONT HOUSE,SHREWSBURY,SY2 6LG
Number: | 10714551 |
Status: | ACTIVE |
Category: | Private Limited Company |
LUDGATE COURT MANAGEMENT LIMITED
WHITEHOUSE COURT NEW ROAD,WOLVERHAMPTON,WV10 2NW
Number: | 05819503 |
Status: | ACTIVE |
Category: | Private Limited Company |
LYTCHETT HOUSE 13 FREELAND PARK, WAREHAM ROAD,POOLE,BH16 6FA
Number: | 09953463 |
Status: | ACTIVE |
Category: | Private Limited Company |
67 GILBERT STREET,ENFIELD,EN3 6PE
Number: | 09831761 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT C4 MOORFIELD ROAD,GUILDFORD,GU1 1RU
Number: | 11873312 |
Status: | ACTIVE |
Category: | Private Limited Company |