Advanced company searchLink opens in new window

LENNOX ESTATES (BUCKS) LIMITED

Company number 10075483

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)
30 Jan 2024 GAZ2 Final Gazette dissolved via compulsory strike-off
11 Jul 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
13 Jun 2023 GAZ1 First Gazette notice for compulsory strike-off
10 Feb 2023 TM01 Termination of appointment of Justin Andrew Gurney as a director on 10 February 2023
08 Feb 2023 TM02 Termination of appointment of Justin Andrew Gurney as a secretary on 25 January 2023
10 Nov 2022 TM01 Termination of appointment of Alexander Mark Gilford as a director on 10 November 2022
02 Nov 2022 AA Total exemption full accounts made up to 31 October 2021
31 Mar 2022 CS01 Confirmation statement made on 20 March 2022 with updates
22 Mar 2022 PSC05 Change of details for Lennox Estates Limited as a person with significant control on 1 March 2022
22 Mar 2022 CH01 Director's details changed for Mr Alexander Mark Gilford on 1 March 2022
22 Mar 2022 CH01 Director's details changed for Mr Justin Andrew Gurney on 22 March 2022
22 Mar 2022 CH01 Director's details changed for Mr Justin Andrew Gurney on 1 March 2022
21 Jul 2021 AA Total exemption full accounts made up to 31 October 2020
13 May 2021 CH03 Secretary's details changed for Mr Justin Gurney on 13 May 2021
31 Mar 2021 CS01 Confirmation statement made on 20 March 2021 with no updates
29 Oct 2020 AA Total exemption full accounts made up to 31 October 2019
10 Sep 2020 AD01 Registered office address changed from Roe Deer Farm Portsmouth Road Godalming GU7 2JT England to Church House Church Street Godalming GU7 1EW on 10 September 2020
05 Apr 2020 CS01 Confirmation statement made on 20 March 2020 with no updates
02 Apr 2019 CS01 Confirmation statement made on 20 March 2019 with updates
02 Apr 2019 PSC02 Notification of Lennox Estates Limited as a person with significant control on 29 January 2019
07 Feb 2019 PSC07 Cessation of Philip Auld Mactaggart as a person with significant control on 29 January 2019
07 Feb 2019 TM01 Termination of appointment of Richard Paul Mellish as a director on 29 January 2019
04 Feb 2019 AD01 Registered office address changed from 2 Babmaes Street London SW1Y 6HD United Kingdom to Roe Deer Farm Portsmouth Road Godalming GU7 2JT on 4 February 2019
04 Feb 2019 TM01 Termination of appointment of John Auld Mactaggart as a director on 29 January 2019
04 Feb 2019 TM02 Termination of appointment of William John Cane as a secretary on 29 January 2019