Advanced company searchLink opens in new window

HCF-LENNOX LIMITED

Company number 03145125

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
09 Apr 2024 TM01 Termination of appointment of Ricardo Bartolini Freitas as a director on 2 April 2024
09 Apr 2024 AP01 Appointment of Mr Thierry Bernard Jomard as a director on 2 April 2024
29 Feb 2024 PSC01 Notification of Sébastien Le Moult as a person with significant control on 16 February 2024
29 Feb 2024 PSC07 Cessation of Lennox International Inc. as a person with significant control on 16 February 2024
17 Jan 2024 TM01 Termination of appointment of Monica Michelle Brown as a director on 29 December 2023
17 Jan 2024 AP01 Appointment of Mr Simon Antony Cousins as a director on 29 December 2023
17 Jan 2024 AP01 Appointment of Mr Marcus Brauckhoff as a director on 29 December 2023
10 Jan 2024 AA Accounts for a dormant company made up to 31 December 2022
17 Nov 2023 AD01 Registered office address changed from C/O Corporation Service Company (Uk) Limited, 5 Churchill Place 10th Floor London E14 5HU England to Hope Park Business Centre Phase 2 Hope Park Bradford West Yorkshire BD5 8HH on 17 November 2023
10 Oct 2023 TM01 Termination of appointment of Erik Eduard Hagethorn as a director on 29 September 2023
15 May 2023 CS01 Confirmation statement made on 13 May 2023 with no updates
06 Oct 2022 AA Accounts for a dormant company made up to 31 December 2021
13 Jun 2022 CS01 Confirmation statement made on 13 May 2022 with no updates
19 Apr 2022 AP01 Appointment of Ms Monica Michelle Brown as a director on 30 April 2021
19 Apr 2022 TM01 Termination of appointment of Sarah Wood Braley as a director on 30 April 2021
05 Oct 2021 AA Accounts for a dormant company made up to 31 December 2020
17 Jun 2021 CS01 Confirmation statement made on 13 May 2021 with no updates
18 Jan 2021 AA Accounts for a dormant company made up to 31 December 2019
15 Sep 2020 AP04 Appointment of Corporation Service Company (Uk) Limited as a secretary on 22 May 2020
15 Sep 2020 AD01 Registered office address changed from Hope Park Business Centre Phase 2 Hope Park Bradford West Yorkshire BD5 8HH England to C/O Corporation Service Company (Uk) Limited, 5 Churchill Place 10th Floor London E14 5HU on 15 September 2020
03 Jul 2020 CH03 Secretary's details changed for Paul Edwin Roorda on 24 May 2020
13 May 2020 CS01 Confirmation statement made on 13 May 2020 with updates
13 Mar 2020 CS01 Confirmation statement made on 18 February 2020 with updates
22 Oct 2019 AA Accounts for a dormant company made up to 31 December 2018
01 Apr 2019 CS01 Confirmation statement made on 18 February 2019 with updates