Total Documents | 238 |
---|
Total Pages | 1,920 |
---|
8 January 2024 | Confirmation statement made on 6 January 2024 with no updates |
---|---|
22 November 2023 | Full accounts made up to 31 May 2023 |
11 January 2023 | Confirmation statement made on 6 January 2023 with no updates |
4 January 2023 | Full accounts made up to 31 May 2022 |
23 June 2022 | Auditor's resignation |
12 May 2022 | Full accounts made up to 31 May 2021 |
6 January 2022 | Confirmation statement made on 6 January 2022 with no updates |
20 September 2021 | Appointment of Mr Iain Geoffrey Clarkson as a secretary on 16 September 2021 |
19 May 2021 | Full accounts made up to 31 May 2020 |
1 March 2021 | Termination of appointment of William Buist-Wells as a secretary on 26 February 2021 |
1 March 2021 | Termination of appointment of William Buist-Wells as a director on 26 February 2021 |
18 February 2021 | Confirmation statement made on 12 January 2021 with no updates |
22 September 2020 | Termination of appointment of Richard Benjamin Travers as a director on 1 September 2020 |
22 September 2020 | Appointment of Mr Michael Joseph Saunders as a director on 1 September 2020 |
12 June 2020 | Full accounts made up to 31 May 2019 |
13 May 2020 | Appointment of Mr Iain Geoffrey Clarkson as a director on 11 May 2020 |
12 May 2020 | Termination of appointment of Gregory Mark Andrews as a director on 11 May 2020 |
13 January 2020 | Confirmation statement made on 12 January 2020 with no updates |
25 January 2019 | Confirmation statement made on 12 January 2019 with no updates |
8 November 2018 | Full accounts made up to 31 May 2018 |
22 February 2018 | Full accounts made up to 31 May 2017 |
23 January 2018 | Confirmation statement made on 12 January 2018 with no updates |
1 March 2017 | Full accounts made up to 31 May 2016 |
1 March 2017 | Full accounts made up to 31 May 2016 |
24 January 2017 | Confirmation statement made on 12 January 2017 with updates |
24 January 2017 | Confirmation statement made on 12 January 2017 with updates |
7 June 2016 | Termination of appointment of John Kristian Lars Mcbride as a director on 25 May 2016 |
7 June 2016 | Termination of appointment of John Kristian Lars Mcbride as a director on 25 May 2016 |
3 March 2016 | Full accounts made up to 31 May 2015 |
3 March 2016 | Full accounts made up to 31 May 2015 |
29 January 2016 | Annual return made up to 12 January 2016 with a full list of shareholders Statement of capital on 2016-01-29
|
29 January 2016 | Annual return made up to 12 January 2016 with a full list of shareholders Statement of capital on 2016-01-29
|
16 February 2015 | Annual return made up to 12 January 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
16 February 2015 | Annual return made up to 12 January 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
17 January 2015 | Full accounts made up to 31 May 2014 |
17 January 2015 | Full accounts made up to 31 May 2014 |
6 January 2015 | Appointment of Mr Gregory Mark Andrews as a director on 1 January 2015 |
6 January 2015 | Termination of appointment of Andrew David Livingstone Donald as a director on 31 December 2014 |
6 January 2015 | Appointment of Mr Gregory Mark Andrews as a director on 1 January 2015 |
6 January 2015 | Termination of appointment of Andrew David Livingstone Donald as a director on 31 December 2014 |
6 January 2015 | Appointment of Mr Gregory Mark Andrews as a director on 1 January 2015 |
18 March 2014 | Full accounts made up to 31 May 2013 |
18 March 2014 | Full accounts made up to 31 May 2013 |
27 February 2014 | Annual return made up to 12 January 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
27 February 2014 | Annual return made up to 12 January 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
28 February 2013 | Annual return made up to 12 January 2013 with a full list of shareholders |
28 February 2013 | Annual return made up to 12 January 2013 with a full list of shareholders |
9 November 2012 | Full accounts made up to 31 May 2012 |
9 November 2012 | Full accounts made up to 31 May 2012 |
28 August 2012 | Particulars of a mortgage or charge / charge no: 3 |
28 August 2012 | Particulars of a mortgage or charge / charge no: 3 |
20 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 |
20 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 |
14 August 2012 | Particulars of a mortgage or charge / charge no: 2 |
14 August 2012 | Particulars of a mortgage or charge / charge no: 2 |
9 August 2012 | Statement of company's objects |
9 August 2012 | Resolutions
|
9 August 2012 | Resolutions
|
9 August 2012 | Memorandum and Articles of Association |
9 August 2012 | Memorandum and Articles of Association |
9 August 2012 | Statement of company's objects |
3 April 2012 | Full accounts made up to 31 May 2011 |
3 April 2012 | Full accounts made up to 31 May 2011 |
28 February 2012 | Annual return made up to 12 January 2012 with a full list of shareholders |
28 February 2012 | Annual return made up to 12 January 2012 with a full list of shareholders |
25 February 2011 | Full accounts made up to 31 May 2010 |
25 February 2011 | Full accounts made up to 31 May 2010 |
26 January 2011 | Annual return made up to 12 January 2011 with a full list of shareholders |
26 January 2011 | Annual return made up to 12 January 2011 with a full list of shareholders |
2 March 2010 | Full accounts made up to 31 May 2009 |
2 March 2010 | Full accounts made up to 31 May 2009 |
12 January 2010 | Annual return made up to 12 January 2010 with a full list of shareholders |
12 January 2010 | Annual return made up to 12 January 2010 with a full list of shareholders |
12 October 2009 | Secretary's details changed for Mr William Buist-Wells on 12 October 2009 |
12 October 2009 | Secretary's details changed for Mr William Buist-Wells on 12 October 2009 |
9 October 2009 | Director's details changed for John Kristian Lars Mcbride on 9 October 2009 |
9 October 2009 | Director's details changed for Mr Andrew David Livingstone Donald on 9 October 2009 |
9 October 2009 | Director's details changed for Mr Richard Benjamin Travers on 9 October 2009 |
9 October 2009 | Director's details changed for Mr William Buist-Wells on 9 October 2009 |
9 October 2009 | Director's details changed for John Kristian Lars Mcbride on 9 October 2009 |
9 October 2009 | Director's details changed for Mr Andrew David Livingstone Donald on 9 October 2009 |
9 October 2009 | Director's details changed for Mr William Buist-Wells on 9 October 2009 |
9 October 2009 | Director's details changed for Mr Richard Benjamin Travers on 9 October 2009 |
9 October 2009 | Director's details changed for Mr Andrew David Livingstone Donald on 9 October 2009 |
9 October 2009 | Director's details changed for John Kristian Lars Mcbride on 9 October 2009 |
9 October 2009 | Director's details changed for Mr William Buist-Wells on 9 October 2009 |
9 October 2009 | Director's details changed for Mr Richard Benjamin Travers on 9 October 2009 |
13 January 2009 | Return made up to 12/01/09; full list of members |
13 January 2009 | Return made up to 12/01/09; full list of members |
14 November 2008 | Full accounts made up to 31 May 2008 |
14 November 2008 | Full accounts made up to 31 May 2008 |
9 April 2008 | Return made up to 12/01/08; full list of members |
9 April 2008 | Return made up to 12/01/08; full list of members |
8 April 2008 | Location of debenture register |
8 April 2008 | Location of register of members |
8 April 2008 | Location of debenture register |
8 April 2008 | Registered office changed on 08/04/2008 from building one, jupiter drive chester west employment park chester CH1 4EX |
8 April 2008 | Registered office changed on 08/04/2008 from building one, jupiter drive chester west employment park chester CH1 4EX |
8 April 2008 | Location of register of members |
31 March 2008 | Full accounts made up to 31 May 2007 |
31 March 2008 | Full accounts made up to 31 May 2007 |
26 September 2007 | Resolutions
|
26 September 2007 | Resolutions
|
3 September 2007 | Full accounts made up to 31 May 2006 |
3 September 2007 | Full accounts made up to 31 May 2006 |
28 August 2007 | New director appointed |
28 August 2007 | New director appointed |
20 February 2007 | Registered office changed on 20/02/07 from: c/o calder industrial materials jupiter drive chester CH1 4EX |
20 February 2007 | Return made up to 12/01/07; full list of members |
20 February 2007 | Return made up to 12/01/07; full list of members |
20 February 2007 | Registered office changed on 20/02/07 from: c/o calder industrial materials jupiter drive chester CH1 4EX |
6 June 2006 | Group of companies' accounts made up to 31 May 2005 |
6 June 2006 | Group of companies' accounts made up to 31 May 2005 |
20 March 2006 | Resolutions
|
20 March 2006 | Particulars of mortgage/charge |
20 March 2006 | Return made up to 12/01/06; full list of members |
20 March 2006 | Declaration of assistance for shares acquisition |
20 March 2006 | Declaration of assistance for shares acquisition |
20 March 2006 | Declaration of assistance for shares acquisition |
20 March 2006 | Resolutions
|
20 March 2006 | Declaration of assistance for shares acquisition |
20 March 2006 | Declaration of assistance for shares acquisition |
20 March 2006 | Declaration of assistance for shares acquisition |
20 March 2006 | Resolutions
|
20 March 2006 | Resolutions
|
20 March 2006 | Declaration of assistance for shares acquisition |
20 March 2006 | Declaration of assistance for shares acquisition |
20 March 2006 | Particulars of mortgage/charge |
20 March 2006 | Return made up to 12/01/06; full list of members |
20 March 2006 | Declaration of assistance for shares acquisition |
20 March 2006 | Declaration of assistance for shares acquisition |
20 March 2006 | Resolutions
|
20 March 2006 | Resolutions
|
17 March 2006 | Resolutions
|
17 March 2006 | Resolutions
|
16 March 2006 | New director appointed |
16 March 2006 | New director appointed |
16 March 2006 | New secretary appointed |
16 March 2006 | Memorandum and Articles of Association |
16 March 2006 | New secretary appointed |
16 March 2006 | New director appointed |
16 March 2006 | New director appointed |
16 March 2006 | Memorandum and Articles of Association |
14 March 2006 | Director resigned |
14 March 2006 | Director resigned |
14 March 2006 | Secretary resigned;director resigned |
14 March 2006 | Director resigned |
14 March 2006 | Director resigned |
14 March 2006 | Secretary resigned;director resigned |
14 March 2006 | Director resigned |
14 March 2006 | Director resigned |
7 March 2006 | New director appointed |
7 March 2006 | New director appointed |
30 June 2005 | Registered office changed on 30/06/05 from: 1 derwent court earlsway team valley trading estate gateshead tyne & wear NE11 0TF |
30 June 2005 | Registered office changed on 30/06/05 from: 1 derwent court earlsway team valley trading estate gateshead tyne & wear NE11 0TF |
19 April 2005 | Group of companies' accounts made up to 31 May 2004 |
19 April 2005 | Group of companies' accounts made up to 31 May 2004 |
1 April 2005 | Delivery ext'd 3 mth 31/05/04 |
1 April 2005 | Delivery ext'd 3 mth 31/05/04 |
9 February 2005 | Return made up to 12/01/05; full list of members |
9 February 2005 | Return made up to 12/01/05; full list of members |
23 January 2004 | Return made up to 12/01/04; full list of members |
23 January 2004 | Return made up to 12/01/04; full list of members |
16 October 2003 | Group of companies' accounts made up to 31 May 2003 |
16 October 2003 | Group of companies' accounts made up to 31 May 2003 |
16 September 2003 | New director appointed |
16 September 2003 | Director resigned |
16 September 2003 | Director resigned |
16 September 2003 | New director appointed |
12 July 2003 | Group of companies' accounts made up to 31 May 2002 |
12 July 2003 | Group of companies' accounts made up to 31 May 2002 |
14 May 2003 | Registered office changed on 14/05/03 from: crescent house redheugh bridge road newcastle upon tyne tyne & wear NE99 1GE |
14 May 2003 | Registered office changed on 14/05/03 from: crescent house redheugh bridge road newcastle upon tyne tyne & wear NE99 1GE |
8 March 2003 | Return made up to 12/01/03; full list of members
|
8 March 2003 | Return made up to 12/01/03; full list of members
|
20 January 2003 | Delivery ext'd 3 mth 31/05/02 |
20 January 2003 | Delivery ext'd 3 mth 31/05/02 |
16 September 2002 | Group of companies' accounts made up to 31 May 2001 |
16 September 2002 | Group of companies' accounts made up to 31 May 2001 |
11 February 2002 | Return made up to 12/01/02; no change of members
|
11 February 2002 | Return made up to 12/01/02; no change of members
|
21 November 2001 | Delivery ext'd 3 mth 31/05/01 |
21 November 2001 | Delivery ext'd 3 mth 31/05/01 |
10 July 2001 | Group of companies' accounts made up to 31 May 2000 |
10 July 2001 | Group of companies' accounts made up to 31 May 2000 |
25 April 2001 | Location of register of members |
25 April 2001 | Location of register of members |
6 February 2001 | Return made up to 12/01/01; no change of members |
6 February 2001 | Return made up to 12/01/01; no change of members |
29 January 2001 | Delivery ext'd 3 mth 31/05/00 |
29 January 2001 | Delivery ext'd 3 mth 31/05/00 |
6 April 2000 | Full group accounts made up to 31 May 1999 |
6 April 2000 | Full group accounts made up to 31 May 1999 |
31 January 2000 | Return made up to 12/01/00; full list of members |
31 January 2000 | Return made up to 12/01/00; full list of members |
10 November 1999 | Delivery ext'd 3 mth 31/05/99 |
10 November 1999 | Delivery ext'd 3 mth 31/05/99 |
12 February 1999 | Ad 31/03/98--------- £ si [email protected] |
12 February 1999 | Ad 31/03/98--------- £ si [email protected] |
5 February 1999 | Return made up to 12/01/99; full list of members
|
5 February 1999 | Return made up to 12/01/99; full list of members
|
8 December 1998 | Ad 13/10/98--------- £ si [email protected]=275 £ ic 13376/13651 |
8 December 1998 | Ad 13/10/98--------- £ si [email protected]=275 £ ic 13376/13651 |
12 August 1998 | Company name changed lennoxgreen LIMITED\certificate issued on 13/08/98 |
12 August 1998 | Company name changed lennoxgreen LIMITED\certificate issued on 13/08/98 |
29 July 1998 | Secretary resigned |
29 July 1998 | Secretary resigned |
29 July 1998 | New secretary appointed;new director appointed |
29 July 1998 | Registered office changed on 29/07/98 from: 200 aldersgate street london EC1A 4JJ |
29 July 1998 | New secretary appointed;new director appointed |
29 July 1998 | Registered office changed on 29/07/98 from: 200 aldersgate street london EC1A 4JJ |
22 April 1998 | New director appointed |
22 April 1998 | New director appointed |
20 April 1998 | New director appointed |
20 April 1998 | New director appointed |
15 April 1998 | Resolutions
|
15 April 1998 | Resolutions
|
15 April 1998 | S-div 31/03/98 |
15 April 1998 | Resolutions
|
15 April 1998 | Resolutions
|
15 April 1998 | Resolutions
|
15 April 1998 | Resolutions
|
15 April 1998 | £ nc 100/13750 31/03/98 |
15 April 1998 | Ad 31/03/98--------- £ si [email protected]=13375 £ ic 1/13376 |
15 April 1998 | £ nc 100/13750 31/03/98 |
15 April 1998 | Ad 31/03/98--------- £ si [email protected]=13375 £ ic 1/13376 |
15 April 1998 | S-div 31/03/98 |
15 April 1998 | Resolutions
|
23 March 1998 | Director resigned |
23 March 1998 | Director resigned |
23 March 1998 | Director resigned |
23 March 1998 | New director appointed |
23 March 1998 | New director appointed |
23 March 1998 | Director resigned |
18 March 1998 | Accounting reference date extended from 31/01/99 to 31/05/99 |
18 March 1998 | Accounting reference date extended from 31/01/99 to 31/05/99 |
12 January 1998 | Incorporation |
12 January 1998 | Incorporation |