Download leads from Nexok and grow your business. Find out more

Lenton Thermal Designs Limited

Documents

Total Documents117
Total Pages495

Filing History

28 September 2017Accounts for a dormant company made up to 31 December 2016
12 January 2017Confirmation statement made on 2 January 2017 with updates
20 October 2016Accounts for a dormant company made up to 31 December 2015
22 January 2016Annual return made up to 2 January 2016 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 180
22 January 2016Registered office address changed from C/O Carbolite Parsons Lane Hope Hope Valley Derbyshire S33 6RB to C/O Carbolite Gero Limited Parsons Lane Hope Hope Valley Derbyshire S33 6RB on 22 January 2016
25 September 2015Accounts for a dormant company made up to 31 December 2014
12 January 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 180
12 January 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 180
7 September 2014Accounts for a dormant company made up to 31 December 2013
23 January 2014Annual return made up to 2 January 2014 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 180
23 January 2014Annual return made up to 2 January 2014 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 180
14 August 2013Accounts for a dormant company made up to 31 December 2012
21 January 2013Annual return made up to 2 January 2013 with a full list of shareholders
21 January 2013Annual return made up to 2 January 2013 with a full list of shareholders
11 September 2012Current accounting period extended from 30 September 2012 to 31 December 2012
18 July 2012Registered office address changed from Unit 3 California Drive Castleford West Yorkshire WF10 5QH United Kingdom on 18 July 2012
18 July 2012Registered office address changed from 4 Felstead Gardens Ferry Street London E14 3BS on 18 July 2012
18 July 2012Appointment of Andrew James Beare as a secretary
18 July 2012Appointment of Dr Jurgen Pankratz as a director
12 July 2012Termination of appointment of Jamestown Investments Limited as a secretary
12 July 2012Termination of appointment of Adam Robson as a director
12 July 2012Termination of appointment of Michael Nevin as a director
28 February 2012Director's details changed for Adam David Robson on 15 February 2012
20 February 2012Director's details changed for Adam David Robson on 15 February 2012
18 January 2012Annual return made up to 2 January 2012 with a full list of shareholders
18 January 2012Annual return made up to 2 January 2012 with a full list of shareholders
28 November 2011Accounts for a dormant company made up to 30 September 2011
21 January 2011Accounts for a dormant company made up to 30 September 2010
18 January 2011Annual return made up to 2 January 2011 with a full list of shareholders
18 January 2011Annual return made up to 2 January 2011 with a full list of shareholders
10 December 2010Director's details changed for Michael Eric Nevin on 6 December 2010
10 December 2010Director's details changed for Adam David Robson on 6 December 2010
10 December 2010Director's details changed for Adam David Robson on 6 December 2010
10 December 2010Director's details changed for Michael Eric Nevin on 6 December 2010
4 February 2010Accounts for a dormant company made up to 30 September 2009
6 January 2010Annual return made up to 2 January 2010 with a full list of shareholders
6 January 2010Annual return made up to 2 January 2010 with a full list of shareholders
15 October 2009Director's details changed for Michael Eric Nevin on 1 October 2009
15 October 2009Director's details changed for Adam David Robson on 1 October 2009
15 October 2009Director's details changed for Michael Eric Nevin on 1 October 2009
15 October 2009Director's details changed for Adam David Robson on 1 October 2009
28 May 2009Accounts for a dormant company made up to 30 September 2008
30 January 2009Return made up to 02/01/09; full list of members
28 April 2008Appointment terminated director kathryn jones
28 April 2008Appointment terminated director christopher o'connor
28 April 2008Appointment terminated director edward wynn
24 January 2008Return made up to 02/01/08; full list of members
21 January 2008Registered office changed on 21/01/08 from: ground floor, statesman house stafferton way maidenhead berkshire SL6 1AD
21 January 2008New director appointed
14 January 2008Accounts for a dormant company made up to 30 September 2007
18 December 2007New director appointed
18 December 2007New secretary appointed
18 December 2007Secretary resigned
18 December 2007New director appointed
10 December 2007Director resigned
10 December 2007New secretary appointed
10 December 2007New director appointed
10 December 2007New director appointed
10 December 2007Secretary resigned;director resigned
22 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
25 October 2007New secretary appointed
16 October 2007Secretary resigned
16 October 2007New director appointed
16 October 2007Director resigned
27 June 2007Registered office changed on 27/06/07 from: 3RD floor medici court 67-69 new bond street london W1S 1DF
17 January 2007Return made up to 02/01/07; full list of members
9 January 2007Accounts for a dormant company made up to 30 September 2006
19 June 2006Full accounts made up to 30 September 2005
27 January 2006Return made up to 02/01/06; full list of members
22 July 2005New director appointed
12 July 2005Director resigned
21 February 2005Full accounts made up to 30 September 2004
11 January 2005Return made up to 02/01/05; full list of members
23 April 2004Director resigned
23 April 2004New director appointed
22 January 2004Return made up to 02/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
20 January 2004Full accounts made up to 30 September 2003
7 October 2003Return made up to 29/09/03; full list of members
2 January 2003Full accounts made up to 30 September 2002
15 November 2002Return made up to 29/09/02; full list of members
15 June 2002Director resigned
14 May 2002Full accounts made up to 30 September 2001
22 February 2002Return made up to 02/01/02; full list of members
6 November 2001Registered office changed on 06/11/01 from: 3RD floor medici court new bond street london W1S 1DF
8 October 2001Secretary resigned
8 October 2001Secretary resigned
8 October 2001Director resigned
8 October 2001Return made up to 29/09/01; full list of members
8 October 2001Director resigned
24 August 2001New director appointed
24 August 2001New director appointed
24 August 2001New secretary appointed
22 August 2001Accounting reference date shortened from 31/12/01 to 30/09/01
22 August 2001Registered office changed on 22/08/01 from: protean house high street, lane end high wycombe buckinghamshire HP14 3JF
2 August 2001Full accounts made up to 31 December 2000
25 July 2001Declaration of satisfaction of mortgage/charge
3 January 2001Return made up to 29/09/00; full list of members; amend
31 October 2000Full accounts made up to 31 December 1999
31 October 2000Return made up to 29/09/00; full list of members
14 July 2000Registered office changed on 14/07/00 from: c/o carbolite furnace LTD aston lane, hope hope valley derbyshire S33 6RE
28 January 2000Accounting reference date shortened from 31/03/00 to 31/12/99
14 January 2000Full accounts made up to 31 March 1999
26 October 1999Return made up to 29/09/99; full list of members
  • 363(287) ‐ Registered office changed on 26/10/99
10 November 1998Director resigned
28 October 1998Return made up to 29/09/98; full list of members
28 October 1998Full accounts made up to 31 March 1998
18 September 1998New secretary appointed
11 September 1998New director appointed
11 September 1998New director appointed
31 October 1997Full accounts made up to 31 March 1997
31 October 1997Return made up to 29/09/97; full list of members
24 October 1996Full accounts made up to 31 March 1996
24 October 1996Return made up to 29/09/96; full list of members
6 October 1996Auditor's resignation
19 January 1996New director appointed
9 October 1995Return made up to 29/09/95; no change of members
9 October 1995Full accounts made up to 31 March 1995
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed

Directors Viewed