- Company Overview for LENSBURY LIMITED (03644400)
- Filing history for LENSBURY LIMITED (03644400)
- People for LENSBURY LIMITED (03644400)
- Charges for LENSBURY LIMITED (03644400)
- Registers for LENSBURY LIMITED (03644400)
- More for LENSBURY LIMITED (03644400)
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) |
---|---|---|---|
15 Jul 2023 | AA | Full accounts made up to 31 December 2022 | |
19 Apr 2023 | AD02 | Register inspection address has been changed from 8th Floor, South Block 55 Baker Street London W1U 8EW United Kingdom to 8th Floor, South Block 55 Baker Street London W1U 8EW | |
18 Apr 2023 | AD02 | Register inspection address has been changed from Quadrant House Floor 6 4 Thomas More Square London E1W 1YW United Kingdom to 8th Floor, South Block 55 Baker Street London W1U 8EW | |
18 Apr 2023 | CS01 | Confirmation statement made on 15 April 2023 with no updates | |
18 Apr 2023 | AD03 | Register(s) moved to registered inspection location Quadrant House Floor 6 4 Thomas More Square London E1W 1YW | |
28 Feb 2023 | AD01 | Registered office address changed from Broom Road Teddington Middlesex TW11 9NU to 8th Floor, South Block 55 Baker Street London W1U 8EW on 28 February 2023 | |
02 Jan 2023 | PSC05 | Change of details for London and Regional Group Hotel Holdings Ltd as a person with significant control on 12 December 2022 | |
19 Dec 2022 | AP03 | Appointment of Leon Shelley as a secretary on 12 December 2022 | |
05 Aug 2022 | AA | Full accounts made up to 31 December 2021 | |
20 Jul 2022 | TM01 | Termination of appointment of Adrian Paul Bradley as a director on 19 July 2022 | |
08 May 2022 | CS01 | Confirmation statement made on 15 April 2022 with no updates | |
16 Feb 2022 | TM01 | Termination of appointment of Julie Hammond as a director on 11 February 2022 | |
11 Aug 2021 | AA | Full accounts made up to 31 December 2020 | |
30 Apr 2021 | CS01 | Confirmation statement made on 15 April 2021 with no updates | |
03 Nov 2020 | AA | Full accounts made up to 31 December 2019 | |
26 Apr 2020 | CS01 | Confirmation statement made on 15 April 2020 with updates | |
01 Oct 2019 | MA | Memorandum and Articles of Association | |
01 Oct 2019 | RESOLUTIONS |
Resolutions
|
|
18 Sep 2019 | TM01 | Termination of appointment of Robert William Birchall as a director on 17 September 2019 | |
11 Sep 2019 | MR01 | Registration of charge 036444000001, created on 9 September 2019 | |
28 Aug 2019 | CS01 | Confirmation statement made on 20 August 2019 with updates | |
22 Aug 2019 | AD02 | Register inspection address has been changed to Quadrant House Floor 6 4 Thomas More Square London E1W 1YW | |
21 Aug 2019 | PSC07 | Cessation of The Shell Petroleum Company Limited as a person with significant control on 1 June 2019 | |
21 Aug 2019 | PSC02 | Notification of London and Regional Group Hotel Holdings Ltd as a person with significant control on 1 June 2019 | |
02 Aug 2019 | TM01 | Termination of appointment of Jane Lacy Curtis-Ward as a director on 31 July 2019 |