Advanced company searchLink opens in new window

LENNOX ESTATES (HAMPTON WICK) LIMITED

Company number 11031419

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)
29 Nov 2023 COCOMP Order of court to wind up
29 Nov 2023 AC93 Order of court - restore and wind up
27 Jun 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
14 Mar 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
31 Jan 2023 TM01 Termination of appointment of Justin Andrew Gurney as a director on 18 January 2023
31 Jan 2023 GAZ1 First Gazette notice for compulsory strike-off
10 Nov 2022 TM01 Termination of appointment of Alexander Mark Gilford as a director on 10 November 2022
10 Oct 2022 CS01 Confirmation statement made on 10 October 2022 with no updates
30 Nov 2021 AA Total exemption full accounts made up to 28 February 2021
11 Nov 2021 CS01 Confirmation statement made on 24 October 2021 with updates
02 Nov 2021 PSC05 Change of details for Lennox Estates Limited as a person with significant control on 24 October 2021
30 Oct 2021 CH01 Director's details changed for Mr Alexander Mark Gilford on 1 October 2021
30 Oct 2021 PSC04 Change of details for Mr Justin Andrew Gurney as a person with significant control on 1 October 2021
28 Oct 2021 PSC04 Change of details for Mr Alexander Mark Gilford as a person with significant control on 1 October 2021
28 Oct 2021 PSC04 Change of details for Mr Justin Andrew Gurney as a person with significant control on 1 October 2021
28 Oct 2021 CH01 Director's details changed for Mr Alexander Mark Gilford on 28 October 2021
28 Oct 2021 CH01 Director's details changed for Mr Justin Andrew Gurney on 1 October 2021
28 Oct 2021 CH01 Director's details changed for Mr Justin Andrew Gurney on 28 October 2021
28 Oct 2021 CH01 Director's details changed for Mr Alexander Mark Gilford on 1 October 2021
13 May 2021 PSC05 Change of details for Lennox Estates Limited as a person with significant control on 13 May 2021
22 Feb 2021 AA Total exemption full accounts made up to 28 February 2020
29 Oct 2020 CS01 Confirmation statement made on 24 October 2020 with no updates
10 Sep 2020 AD01 Registered office address changed from Roe Deer Farm Portsmouth Road Godalming GU7 2JT United Kingdom to Church House Church Street Godalming GU7 1EW on 10 September 2020
24 Oct 2019 CS01 Confirmation statement made on 24 October 2019 with no updates
22 Oct 2019 CS01 Confirmation statement made on 2 April 2019 with no updates