Advanced company searchLink opens in new window

THE LENNOX GROUP LIMITED

Company number 11698911

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)
04 Jan 2024 CS01 Confirmation statement made on 26 November 2023 with updates
24 Jun 2023 DISS40 Compulsory strike-off action has been discontinued
21 Jun 2023 AA Micro company accounts made up to 28 February 2022
02 May 2023 GAZ1 First Gazette notice for compulsory strike-off
09 Dec 2022 CS01 Confirmation statement made on 26 November 2022 with updates
30 Nov 2021 AA Micro company accounts made up to 28 February 2021
30 Nov 2021 CS01 Confirmation statement made on 26 November 2021 with updates
14 Jan 2021 AA Micro company accounts made up to 29 February 2020
27 Nov 2020 CS01 Confirmation statement made on 26 November 2020 with updates
25 Mar 2020 PSC04 Change of details for Mr Stephen Lennox as a person with significant control on 23 March 2020
25 Mar 2020 CH01 Director's details changed for Mr Stephen Lennox on 23 March 2020
25 Mar 2020 AD01 Registered office address changed from 31 st Saviourgate York North Yorkshire YO1 8NQ England to Heritage House Murton Way Osbaldwick York North Yorkshire YO19 5UW on 25 March 2020
28 Nov 2019 CS01 Confirmation statement made on 26 November 2019 with updates
16 Sep 2019 AA Micro company accounts made up to 28 February 2019
16 Sep 2019 SH01 Statement of capital following an allotment of shares on 2 August 2019
  • GBP 20
16 Sep 2019 AA01 Previous accounting period shortened from 30 November 2019 to 28 February 2019
27 Nov 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2018-11-27
  • GBP 10