Advanced company searchLink opens in new window

STEVEN LENCZNER ARCHITECTS LIMITED

Company number 10767245

Filter by category

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)
13 May 2024 CS01 Confirmation statement made on 11 May 2024 with updates
30 Jan 2024 AA Total exemption full accounts made up to 31 May 2023
11 Jan 2024 AD01 Registered office address changed from Fifth Floor, 11 Leadenhall Street London EC3V 1LP United Kingdom to Unit 2.02 High Weald House Glovers End Bexhill East Sussex TN39 5ES on 11 January 2024
17 May 2023 PSC04 Change of details for Mr Steven Lenczner as a person with significant control on 1 June 2018
11 May 2023 CS01 Confirmation statement made on 11 May 2023 with updates
10 Feb 2023 AA Total exemption full accounts made up to 31 May 2022
10 Jun 2022 CS01 Confirmation statement made on 11 May 2022 with no updates
11 Mar 2022 AA Total exemption full accounts made up to 31 May 2021
25 Oct 2021 CS01 Confirmation statement made on 11 May 2021 with no updates
08 Jun 2021 AA Total exemption full accounts made up to 31 May 2020
01 Oct 2020 AA Total exemption full accounts made up to 31 May 2019
15 Sep 2020 CS01 Confirmation statement made on 11 May 2020 with no updates
09 Oct 2019 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2019-08-01
09 Oct 2019 NM06 Change of name with request to seek comments from relevant body
06 Sep 2019 CONNOT Change of name notice
16 Jul 2019 CS01 Confirmation statement made on 11 May 2019 with updates
07 May 2019 PSC01 Notification of Steven Lenczner as a person with significant control on 1 June 2018
07 May 2019 PSC07 Cessation of Woodberry Secretarial Limited as a person with significant control on 31 May 2018
07 May 2019 TM01 Termination of appointment of Michael Duke as a director on 31 May 2018
07 May 2019 AP01 Appointment of Mr Steven Lenczner as a director on 1 June 2018
03 May 2019 AD01 Registered office address changed from Winnington House 2 Woodberry Grove Finchley London N12 0DR United Kingdom to Fifth Floor, 11 Leadenhall Street London EC3V 1LP on 3 May 2019
13 Nov 2018 AA Accounts for a dormant company made up to 31 May 2018
16 May 2018 CS01 Confirmation statement made on 11 May 2018 with no updates
12 May 2017 NEWINC Incorporation
Statement of capital on 2017-05-12
  • GBP 1