About

Registered Number: 04268454
Date of Incorporation: 10/08/2001 (22 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 19/08/2017 (6 years and 8 months ago)
Registered Address: Wilkins Kennedy Gladstone House, 77-79 High Street, Egham, Surrey, TW20 9HY

 

Based in Egham in Surrey, A Lenihan Ltd was established in 2001. Currently we aren't aware of the number of employees at the the organisation. The companies director is listed as Lenihan, Kathleen.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
LENIHAN, Kathleen 10 August 2001 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 19 August 2017
4.72 - Return of final meeting in creditors' voluntary winding-up 19 May 2017
4.68 - Liquidator's statement of receipts and payments 19 May 2017
4.68 - Liquidator's statement of receipts and payments 10 March 2017
4.68 - Liquidator's statement of receipts and payments 30 August 2016
4.68 - Liquidator's statement of receipts and payments 10 March 2016
4.68 - Liquidator's statement of receipts and payments 03 September 2015
4.68 - Liquidator's statement of receipts and payments 25 August 2015
4.68 - Liquidator's statement of receipts and payments 05 March 2015
4.68 - Liquidator's statement of receipts and payments 02 September 2014
4.68 - Liquidator's statement of receipts and payments 27 February 2014
4.68 - Liquidator's statement of receipts and payments 06 September 2013
4.68 - Liquidator's statement of receipts and payments 05 March 2013
4.68 - Liquidator's statement of receipts and payments 31 August 2012
4.68 - Liquidator's statement of receipts and payments 27 February 2012
4.68 - Liquidator's statement of receipts and payments 06 September 2011
4.68 - Liquidator's statement of receipts and payments 02 March 2011
AD01 - Change of registered office address 04 March 2010
RESOLUTIONS - N/A 01 March 2010
RESOLUTIONS - N/A 01 March 2010
4.20 - N/A 01 March 2010
600 - Notice of appointment of Liquidator in a voluntary winding up 01 March 2010
AA01 - Change of accounting reference date 14 October 2009
363a - Annual Return 14 August 2009
AA - Annual Accounts 22 September 2008
363a - Annual Return 05 September 2008
287 - Change in situation or address of Registered Office 04 March 2008
AA - Annual Accounts 02 November 2007
363a - Annual Return 20 August 2007
288c - Notice of change of directors or secretaries or in their particulars 16 August 2007
288c - Notice of change of directors or secretaries or in their particulars 16 August 2007
AA - Annual Accounts 05 December 2006
363a - Annual Return 15 August 2006
363a - Annual Return 06 September 2005
288c - Notice of change of directors or secretaries or in their particulars 25 August 2005
288c - Notice of change of directors or secretaries or in their particulars 25 August 2005
AA - Annual Accounts 26 April 2005
363s - Annual Return 26 August 2004
AA - Annual Accounts 12 July 2004
363s - Annual Return 24 August 2003
AA - Annual Accounts 12 June 2003
225 - Change of Accounting Reference Date 12 May 2003
363s - Annual Return 30 September 2002
288a - Notice of appointment of directors or secretaries 01 November 2001
288a - Notice of appointment of directors or secretaries 01 November 2001
288b - Notice of resignation of directors or secretaries 29 October 2001
288b - Notice of resignation of directors or secretaries 29 October 2001
NEWINC - New incorporation documents 10 August 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.