• UK
  • LENNOX GARDENS PROPERTIES LIMITED - WILKIN CHAPMAN LLP, The Hall Lairgate, Beverley, HU17 8HL, United Kingdom

Company Information

Company registration number
07542104
Company Status
CLOSED
Country
United Kingdom
Registered Address
WILKIN CHAPMAN LLP
The Hall Lairgate
Beverley
HU17 8HL
WILKIN CHAPMAN LLP, The Hall Lairgate, Beverley, HU17 8HL UK

Management

Managing Directors
BENTHAM, Paul Gerald
Company secretaries
-

Company Details

Type of Business
ltd
Incorporated
2011-02-24
Dissolved on
2021-01-08
SIC/NACE
41100

Ownership

Beneficial Owners
-
Paul Gerald Bentham
Paul Gerald Bentham
-

Jurisdiction Particularities

Additional Status Details
dissolved
Filing of Accounts
Due Date: 2019-03-31
Last Date: 2017-06-30
Annual Return
Due Date: 2018-03-10
Last Date: 2017-02-24

LENNOX GARDENS PROPERTIES LIMITED Company Description

LENNOX GARDENS PROPERTIES LIMITED is a ltd registered in United Kingdom with the Company reg no 07542104. Its current trading status is "closed". It was registered 2011-02-24. It has declared SIC or NACE codes as "41100". It has 1 director The latest accounts are filed up to 30/06/2011.It can be contacted at Wilkin Chapman Llp .
More information

Get LENNOX GARDENS PROPERTIES LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check

You are here: Lennox Gardens Properties Limited - WILKIN CHAPMAN LLP, The Hall Lairgate, Beverley, HU17 8HL, United Kingdom

Did you know? kompany provides original and official company documents for LENNOX GARDENS PROPERTIES LIMITED as filed with the government register. Guaranteed.

Add to Cart
 

Register Report

Official proof of the company existence

Add to Cart
 

Annual Accounts

Financial data for the last reported full year

Add to Cart
 

Shareholder List

Details on the shareholders

Add to Cart
 

Articles of Association

Founding documents

Add to Cart
 

Beneficial Owners Check

Beneficial Owners details

Official Filings

Company filings direct from the official registry.

  • liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2020-02-12) - LIQ03

    Add to Cart
     
  • liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2019-04-06) - LIQ03

    Add to Cart
     
  • liquidation-voluntary-appointment-of-liquidator (2018-03-13) - 600

    Add to Cart
     
  • liquidation-voluntary-declaration-of-solvency (2018-02-23) - LIQ01

    Add to Cart
     
  • change-registered-office-address-company-with-date-old-address-new-address (2018-02-13) - AD01

    Add to Cart
     
  • liquidation-voluntary-appointment-of-liquidator (2018-02-08) - 600

    Add to Cart
     
  • resolution (2018-02-08) - RESOLUTIONS

    Add to Cart
     
  • liquidation-voluntary-removal-of-liquidator-by-court (2018-04-13) - LIQ10

    Add to Cart
     
  • termination-director-company-with-name-termination-date (2017-11-27) - TM01

    Add to Cart
     
  • accounts-with-accounts-type-full (2017-11-28) - AA

    Add to Cart
     
  • change-registered-office-address-company-with-date-old-address-new-address (2017-11-28) - AD01

    Add to Cart
     
  • cessation-of-a-person-with-significant-control (2017-11-28) - PSC07

    Add to Cart
     
  • mortgage-satisfy-charge-full (2017-12-07) - MR04

    Add to Cart
     
  • notification-of-a-person-with-significant-control (2017-11-28) - PSC01

    Add to Cart
     
  • appoint-person-director-company-with-name-date (2017-11-27) - AP01

    Add to Cart
     
  • accounts-with-accounts-type-full (2017-01-03) - AA

    Add to Cart
     
  • confirmation-statement-with-updates (2017-03-08) - CS01

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2016-03-08) - AR01

    Add to Cart
     
  • appoint-person-director-company-with-name-date (2015-01-28) - AP01

    Add to Cart
     
  • mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-02-04) - MR01

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2015-02-26) - AR01

    Add to Cart
     
  • accounts-with-accounts-type-full (2015-01-08) - AA

    Add to Cart
     
  • accounts-with-accounts-type-full (2015-11-17) - AA

    Add to Cart
     
  • mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-11-20) - MR01

    Add to Cart
     
  • termination-secretary-company-with-name-termination-date (2015-04-07) - TM02

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2014-03-06) - AR01

    Add to Cart
     
  • accounts-with-accounts-type-full (2014-02-28) - AA

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2013-03-08) - AR01

    Add to Cart
     
  • accounts-with-accounts-type-full (2012-12-31) - AA

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2012-03-15) - AR01

    Add to Cart
     
  • accounts-with-accounts-type-full (2012-03-14) - AA

    Add to Cart
     
  • change-account-reference-date-company-previous-shortened (2011-09-06) - AA01

    Add to Cart
     
  • incorporation-company (2011-02-24) - NEWINC

    Add to Cart
     
expand_less