About

Registered Number: 06777476
Date of Incorporation: 19/12/2008 (15 years and 5 months ago)
Company Status: Active
Registered Address: Unit 16 Northfields Prospect Business Centre, Putney Bridge Road, London, SW18 1PE

 

27 Lennox Freehold Ltd was registered on 19 December 2008. The company has 3 directors listed as Kozak, Uzay, Rees, Stephen James Lawrence, Pg Secretarial Services Limited at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KOZAK, Uzay 28 April 2011 - 1
REES, Stephen James Lawrence 19 December 2008 - 1
Secretary Name Appointed Resigned Total Appointments
PG SECRETARIAL SERVICES LIMITED 19 December 2008 18 April 2012 1

Filing History

Document Type Date
CS01 - N/A 27 January 2020
AA - Annual Accounts 06 November 2019
CS01 - N/A 21 January 2019
AA - Annual Accounts 29 November 2018
CH01 - Change of particulars for director 04 October 2018
CH01 - Change of particulars for director 08 March 2018
CS01 - N/A 05 February 2018
AA - Annual Accounts 08 December 2017
MA - Memorandum and Articles 28 June 2017
RESOLUTIONS - N/A 21 June 2017
CS01 - N/A 23 February 2017
AA - Annual Accounts 04 October 2016
AR01 - Annual Return 25 January 2016
AA - Annual Accounts 10 December 2015
AR01 - Annual Return 14 January 2015
CH01 - Change of particulars for director 14 January 2015
AA - Annual Accounts 11 December 2014
AR01 - Annual Return 24 December 2013
AA - Annual Accounts 17 December 2013
AR01 - Annual Return 09 January 2013
AA - Annual Accounts 07 January 2013
CH01 - Change of particulars for director 16 May 2012
CH01 - Change of particulars for director 16 May 2012
TM02 - Termination of appointment of secretary 16 May 2012
AD01 - Change of registered office address 16 May 2012
AD01 - Change of registered office address 01 February 2012
AA - Annual Accounts 28 December 2011
AR01 - Annual Return 22 December 2011
CH01 - Change of particulars for director 22 December 2011
CH04 - Change of particulars for corporate secretary 22 December 2011
AA01 - Change of accounting reference date 21 September 2011
AP01 - Appointment of director 25 May 2011
AP01 - Appointment of director 13 May 2011
SH01 - Return of Allotment of shares 11 May 2011
RESOLUTIONS - N/A 03 May 2011
AR01 - Annual Return 12 January 2011
AA - Annual Accounts 17 September 2010
AD01 - Change of registered office address 22 March 2010
AR01 - Annual Return 15 January 2010
NEWINC - New incorporation documents 19 December 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.