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

Hanway Lennon Ltd

Documents

Total Documents94
Total Pages459

Filing History

17 February 2021Confirmation statement made on 18 November 2020 with no updates
3 November 2020Termination of appointment of Jan Arno Spielhoff as a director on 30 September 2020
25 March 2020Micro company accounts made up to 30 June 2019
21 November 2019Register inspection address has been changed from 24 Hanway Street London Greater London W1T 1UH to 8 Basing Street London W11 1ET
21 November 2019Confirmation statement made on 18 November 2019 with no updates
6 November 2019Termination of appointment of Mark Ashley Thomas as a secretary on 31 October 2019
6 November 2019Appointment of Miss Rachel Sophie Barbut as a secretary on 1 November 2019
29 March 2019Registered office address changed from 24 Hanway Street London W1T 1UH to 8 Basing Street London W11 1ET on 29 March 2019
27 March 2019Total exemption full accounts made up to 30 June 2018
2 January 2019Confirmation statement made on 18 November 2018 with no updates
3 April 2018Total exemption full accounts made up to 30 June 2017
30 November 2017Confirmation statement made on 18 November 2017 with no updates
30 November 2017Confirmation statement made on 18 November 2017 with no updates
5 May 2017Termination of appointment of David Andrew Stead as a director on 31 March 2017
5 May 2017Termination of appointment of David Andrew Stead as a director on 31 March 2017
5 May 2017Appointment of Mr Jan Arno Spielhoff as a director on 31 March 2017
5 May 2017Appointment of Mr Jan Arno Spielhoff as a director on 31 March 2017
6 April 2017Total exemption full accounts made up to 30 June 2016
6 April 2017Total exemption full accounts made up to 30 June 2016
2 December 2016Confirmation statement made on 18 November 2016 with updates
2 December 2016Confirmation statement made on 18 November 2016 with updates
31 March 2016Full accounts made up to 30 June 2015
31 March 2016Full accounts made up to 30 June 2015
17 December 2015Annual return made up to 18 November 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 1
17 December 2015Annual return made up to 18 November 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 1
5 March 2015Full accounts made up to 30 June 2014
5 March 2015Full accounts made up to 30 June 2014
15 December 2014Annual return made up to 18 November 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 1
15 December 2014Annual return made up to 18 November 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 1
27 February 2014Full accounts made up to 30 June 2013
27 February 2014Full accounts made up to 30 June 2013
27 November 2013Annual return made up to 18 November 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 1
27 November 2013Annual return made up to 18 November 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 1
7 February 2013Full accounts made up to 30 June 2012
7 February 2013Full accounts made up to 30 June 2012
12 December 2012Annual return made up to 18 November 2012 with a full list of shareholders
12 December 2012Annual return made up to 18 November 2012 with a full list of shareholders
22 October 2012Auditor's resignation
22 October 2012Auditor's resignation
7 August 2012Termination of appointment of Richard Mansell as a director
7 August 2012Termination of appointment of Richard Mansell as a director
6 August 2012Termination of appointment of Stephan Mallmann as a director
6 August 2012Termination of appointment of Stephan Mallmann as a director
2 April 2012Full accounts made up to 30 June 2011
2 April 2012Full accounts made up to 30 June 2011
8 January 2012Appointment of Mr David Andrew Stead as a director
8 January 2012Appointment of Mr David Andrew Stead as a director
16 December 2011Annual return made up to 18 November 2011 with a full list of shareholders
16 December 2011Annual return made up to 18 November 2011 with a full list of shareholders
9 August 2011Termination of appointment of Timothy Haslam as a director
9 August 2011Termination of appointment of Timothy Haslam as a director
4 April 2011Full accounts made up to 30 June 2010
4 April 2011Full accounts made up to 30 June 2010
16 December 2010Director's details changed for Mr Stephan Mallmann on 18 November 2010
16 December 2010Director's details changed for Mr Jeremy Jack Thomas on 18 November 2010
16 December 2010Director's details changed for Mr Timothy Noah Heywood Haslam on 18 November 2010
16 December 2010Director's details changed for Mr Peter Nicholas Watson on 18 November 2010
16 December 2010Secretary's details changed for Mr Mark Ashley Thomas on 18 November 2010
16 December 2010Director's details changed for Mr Richard Daniel Mansell on 18 November 2010
16 December 2010Director's details changed for Mr Richard Daniel Mansell on 18 November 2010
16 December 2010Director's details changed for Mr Jeremy Jack Thomas on 18 November 2010
16 December 2010Director's details changed for Mr Peter Nicholas Watson on 18 November 2010
16 December 2010Secretary's details changed for Mr Mark Ashley Thomas on 18 November 2010
16 December 2010Director's details changed for Mr Timothy Noah Heywood Haslam on 18 November 2010
16 December 2010Annual return made up to 18 November 2010 with a full list of shareholders
16 December 2010Annual return made up to 18 November 2010 with a full list of shareholders
16 December 2010Director's details changed for Mr Stephan Mallmann on 18 November 2010
7 December 2009Accounts for a dormant company made up to 30 June 2009
7 December 2009Accounts for a dormant company made up to 30 June 2009
4 December 2009Register(s) moved to registered inspection location
4 December 2009Annual return made up to 18 November 2009 with a full list of shareholders
4 December 2009Register inspection address has been changed
4 December 2009Annual return made up to 18 November 2009 with a full list of shareholders
4 December 2009Register(s) moved to registered inspection location
4 December 2009Register inspection address has been changed
3 December 2009Director's details changed for Mr Richard Daniel Mansell on 2 December 2009
3 December 2009Director's details changed for Mr Richard Daniel Mansell on 2 December 2009
3 December 2009Director's details changed for Mr Richard Daniel Mansell on 2 December 2009
11 July 2009Accounting reference date shortened from 30/11/2009 to 30/06/2009
11 July 2009Accounting reference date shortened from 30/11/2009 to 30/06/2009
20 March 2009Particulars of a mortgage or charge / charge no: 6
20 March 2009Particulars of a mortgage or charge / charge no: 6
20 March 2009Particulars of a mortgage or charge / charge no: 5
20 March 2009Particulars of a mortgage or charge / charge no: 5
13 January 2009Particulars of a mortgage or charge / charge no: 4
13 January 2009Particulars of a mortgage or charge / charge no: 4
9 January 2009Particulars of a mortgage or charge / charge no: 3
9 January 2009Particulars of a mortgage or charge / charge no: 3
8 January 2009Particulars of a mortgage or charge / charge no: 2
8 January 2009Particulars of a mortgage or charge / charge no: 2
7 January 2009Particulars of a mortgage or charge / charge no: 1
7 January 2009Particulars of a mortgage or charge / charge no: 1
18 November 2008Incorporation
18 November 2008Incorporation
Sign up now to grow your client base. Plans & Pricing