Advanced company searchLink opens in new window

LENSBURY LIMITED

Company number 03644400

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)
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
  • RES01 ‐ Resolution of alteration of Articles of Association
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