About

Registered Number: 05114553
Date of Incorporation: 28/04/2004 (20 years and 11 months ago)
Company Status: Active
Registered Address: The Estate Office Palmers Farm, Dobbies Lane, Marks Tey, Colchester, Essex, CO6 1EP

 

17 Lennox Gardens Ltd was registered on 28 April 2004 with its registered office in Marks Tey, Colchester in Essex, it's status in the Companies House registry is set to "Active". We do not know the number of employees at the company. This business has 2 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GLOVER, Penelope 16 August 2004 - 1
MOSBACHER, Oliver Mike 16 August 2004 24 May 2007 1

Filing History

Document Type Date
CS01 - N/A 15 June 2020
AA - Annual Accounts 20 September 2019
CS01 - N/A 03 June 2019
AA - Annual Accounts 20 December 2018
CS01 - N/A 24 May 2018
TM02 - Termination of appointment of secretary 12 April 2018
AA - Annual Accounts 25 August 2017
CS01 - N/A 08 May 2017
AA - Annual Accounts 27 October 2016
AR01 - Annual Return 10 May 2016
CH03 - Change of particulars for secretary 10 May 2016
AA - Annual Accounts 22 October 2015
AR01 - Annual Return 30 April 2015
AA - Annual Accounts 18 June 2014
AR01 - Annual Return 30 April 2014
AA - Annual Accounts 22 August 2013
AR01 - Annual Return 29 April 2013
AD01 - Change of registered office address 24 January 2013
AA - Annual Accounts 29 October 2012
AR01 - Annual Return 02 May 2012
AA - Annual Accounts 09 January 2012
AR01 - Annual Return 20 May 2011
AP01 - Appointment of director 20 May 2011
TM01 - Termination of appointment of director 19 May 2011
AA - Annual Accounts 29 July 2010
AR01 - Annual Return 16 June 2010
CH01 - Change of particulars for director 16 June 2010
CH01 - Change of particulars for director 16 June 2010
CH01 - Change of particulars for director 16 June 2010
AA - Annual Accounts 08 December 2009
363a - Annual Return 29 April 2009
AA - Annual Accounts 30 September 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 07 July 2008
363a - Annual Return 13 June 2008
288c - Notice of change of directors or secretaries or in their particulars 06 May 2008
287 - Change in situation or address of Registered Office 28 April 2008
AA - Annual Accounts 22 April 2008
288a - Notice of appointment of directors or secretaries 07 April 2008
288b - Notice of resignation of directors or secretaries 07 April 2008
288b - Notice of resignation of directors or secretaries 07 April 2008
288b - Notice of resignation of directors or secretaries 07 April 2008
363s - Annual Return 30 July 2007
363s - Annual Return 13 July 2006
RESOLUTIONS - N/A 31 May 2006
AA - Annual Accounts 31 May 2006
AA - Annual Accounts 25 May 2006
363s - Annual Return 18 May 2005
225 - Change of Accounting Reference Date 14 February 2005
RESOLUTIONS - N/A 18 November 2004
287 - Change in situation or address of Registered Office 18 November 2004
288b - Notice of resignation of directors or secretaries 18 November 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 November 2004
288a - Notice of appointment of directors or secretaries 11 November 2004
288b - Notice of resignation of directors or secretaries 20 August 2004
288a - Notice of appointment of directors or secretaries 20 August 2004
288a - Notice of appointment of directors or secretaries 20 August 2004
288a - Notice of appointment of directors or secretaries 20 August 2004
288a - Notice of appointment of directors or secretaries 20 August 2004
288a - Notice of appointment of directors or secretaries 20 August 2004
CERTNM - Change of name certificate 26 May 2004
NEWINC - New incorporation documents 28 April 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.