LENNOX ESTATES (BRANKSOME) LIMITED
Company number 11334811
- Company Overview for LENNOX ESTATES (BRANKSOME) LIMITED (11334811)
- Filing history for LENNOX ESTATES (BRANKSOME) LIMITED (11334811)
- People for LENNOX ESTATES (BRANKSOME) LIMITED (11334811)
- Charges for LENNOX ESTATES (BRANKSOME) LIMITED (11334811)
- Insolvency for LENNOX ESTATES (BRANKSOME) LIMITED (11334811)
- More for LENNOX ESTATES (BRANKSOME) LIMITED (11334811)
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) |
---|---|---|---|
16 Dec 2023 | AM10 | Administrator's progress report | |
24 Oct 2023 | AM19 | Notice of extension of period of Administration | |
21 Jun 2023 | AM10 | Administrator's progress report | |
07 Mar 2023 | AM06 | Notice of deemed approval of proposals | |
03 Jan 2023 | AM03 | Statement of administrator's proposal | |
12 Dec 2022 | AD01 | Registered office address changed from , Church House Church Street, Godalming, GU7 1EW, England to 2 London Wall Place Barbican London EC2Y 5AU on 12 December 2022 | |
22 Nov 2022 | AM01 | Appointment of an administrator | |
10 Nov 2022 | TM01 | Termination of appointment of Alexander Mark Gilford as a director on 10 November 2022 | |
10 Feb 2022 | CS01 | Confirmation statement made on 28 January 2022 with updates | |
09 Feb 2022 | PSC05 | Change of details for Lennox Estates (2017) Limited as a person with significant control on 1 October 2021 | |
02 Feb 2022 | CH01 | Director's details changed for Mr Justin Andrew Gurney on 1 December 2021 | |
02 Feb 2022 | CH01 | Director's details changed for Mr Justin Andrew Gurney on 2 February 2022 | |
02 Feb 2022 | CH01 | Director's details changed for Mr Justin Andrew Gurney on 2 February 2022 | |
02 Feb 2022 | CH01 | Director's details changed for Mr Alexander Mark Gilford on 1 October 2021 | |
31 Jan 2022 | AA | Total exemption full accounts made up to 30 April 2021 | |
13 May 2021 | PSC05 | Change of details for Lennox Estates (2017) Limited as a person with significant control on 13 May 2021 | |
22 Feb 2021 | AA | Total exemption full accounts made up to 30 April 2020 | |
09 Feb 2021 | CS01 | Confirmation statement made on 28 January 2021 with no updates | |
10 Sep 2020 | AD01 | Registered office address changed from , Roe Deer Farm Portsmouth Road, Godalming, GU7 2JT, United Kingdom to 2 London Wall Place Barbican London EC2Y 5AU on 10 September 2020 | |
01 May 2020 | CS01 | Confirmation statement made on 28 January 2020 with no updates | |
28 Jan 2020 | AA | Total exemption full accounts made up to 30 April 2019 | |
17 May 2019 | CS01 | Confirmation statement made on 27 April 2019 with no updates | |
11 Feb 2019 | MR01 | Registration of charge 113348110003, created on 6 February 2019 | |
30 Jan 2019 | MR01 | Registration of charge 113348110002, created on 25 January 2019 | |
30 Jan 2019 | MR01 | Registration of charge 113348110001, created on 25 January 2019 |