About

Registered Number: 04294059
Date of Incorporation: 26/09/2001 (22 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 24/05/2016 (7 years and 11 months ago)
Registered Address: Two Snowhill, Birmingham, B4 6GA

 

Lendrum Ltd was founded on 26 September 2001, it's status in the Companies House registry is set to "Dissolved". This business does not have any directors listed at Companies House. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 24 May 2016
4.71 - Return of final meeting in members' voluntary winding-up 24 February 2016
4.68 - Liquidator's statement of receipts and payments 12 January 2016
AD01 - Change of registered office address 03 January 2016
AD01 - Change of registered office address 03 December 2014
RESOLUTIONS - N/A 02 December 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 02 December 2014
4.70 - N/A 02 December 2014
AR01 - Annual Return 20 October 2014
AA01 - Change of accounting reference date 17 September 2014
AD01 - Change of registered office address 22 May 2014
RESOLUTIONS - N/A 19 May 2014
CERTNM - Change of name certificate 14 May 2014
CONNOT - N/A 14 May 2014
AA - Annual Accounts 14 May 2014
AP01 - Appointment of director 26 November 2013
AR01 - Annual Return 09 September 2013
AA - Annual Accounts 28 June 2013
AR01 - Annual Return 10 September 2012
AA - Annual Accounts 29 June 2012
AR01 - Annual Return 19 September 2011
AA - Annual Accounts 29 March 2011
AR01 - Annual Return 04 October 2010
AA - Annual Accounts 03 June 2010
AR01 - Annual Return 12 October 2009
AA - Annual Accounts 15 June 2009
363s - Annual Return 08 October 2008
AA - Annual Accounts 21 May 2008
363s - Annual Return 18 September 2007
AA - Annual Accounts 18 July 2007
363s - Annual Return 22 September 2006
AA - Annual Accounts 28 July 2006
363s - Annual Return 10 November 2005
AA - Annual Accounts 05 May 2005
363s - Annual Return 14 September 2004
AA - Annual Accounts 11 May 2004
363s - Annual Return 18 September 2003
AA - Annual Accounts 23 July 2003
363s - Annual Return 23 September 2002
SA - Shares agreement 28 November 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 November 2001
SA - Shares agreement 28 November 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 November 2001
288a - Notice of appointment of directors or secretaries 05 November 2001
288a - Notice of appointment of directors or secretaries 05 November 2001
MEM/ARTS - N/A 31 October 2001
CERTNM - Change of name certificate 23 October 2001
287 - Change in situation or address of Registered Office 18 October 2001
288b - Notice of resignation of directors or secretaries 18 October 2001
288b - Notice of resignation of directors or secretaries 18 October 2001
NEWINC - New incorporation documents 26 September 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.