About

Registered Number: 00556220
Date of Incorporation: 20/10/1955 (68 years and 8 months ago)
Company Status: Active
Registered Address: Eden House, Reynolds Road, Beaconsfield, Buckinghamshire, HP9 2FL

 

Lennard Properties(Sutton)limited was setup in 1955. Currently we aren't aware of the number of employees at the Lennard Properties(Sutton)limited. Lennard Properties(Sutton)limited has 4 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LENNARD, Michael Maurice 16 July 1998 - 1
LENNARD, Gertrude N/A 09 July 1998 1
LENNARD, Leonard N/A 21 December 1997 1
Secretary Name Appointed Resigned Total Appointments
HINCHLEY NOMINEES LIMITED 25 September 2000 13 October 2013 1

Filing History

Document Type Date
AA - Annual Accounts 24 September 2020
CS01 - N/A 13 October 2019
AA - Annual Accounts 24 September 2019
CS01 - N/A 13 October 2018
AA - Annual Accounts 24 September 2018
CS01 - N/A 13 October 2017
AA - Annual Accounts 05 October 2017
CS01 - N/A 18 October 2016
AA - Annual Accounts 20 September 2016
AR01 - Annual Return 13 October 2015
AA - Annual Accounts 23 September 2015
AR01 - Annual Return 13 October 2014
AA - Annual Accounts 04 September 2014
MR04 - N/A 12 June 2014
MR04 - N/A 12 June 2014
MR04 - N/A 12 June 2014
MR04 - N/A 12 June 2014
MR04 - N/A 12 June 2014
MR04 - N/A 12 June 2014
MR04 - N/A 12 June 2014
MR04 - N/A 12 June 2014
MR04 - N/A 12 June 2014
AR01 - Annual Return 13 October 2013
AP04 - Appointment of corporate secretary 13 October 2013
TM02 - Termination of appointment of secretary 13 October 2013
AA - Annual Accounts 17 September 2013
AR01 - Annual Return 13 October 2012
AA - Annual Accounts 25 September 2012
AR01 - Annual Return 17 October 2011
CH04 - Change of particulars for corporate secretary 17 October 2011
AD01 - Change of registered office address 11 October 2011
AA - Annual Accounts 12 September 2011
AR01 - Annual Return 13 October 2010
AA - Annual Accounts 07 September 2010
AA - Annual Accounts 02 November 2009
AR01 - Annual Return 28 October 2009
CH04 - Change of particulars for corporate secretary 28 October 2009
CH01 - Change of particulars for director 15 October 2009
363a - Annual Return 13 October 2008
AA - Annual Accounts 10 October 2008
363s - Annual Return 22 January 2008
AA - Annual Accounts 28 September 2007
RESOLUTIONS - N/A 10 September 2007
363s - Annual Return 17 November 2006
AA - Annual Accounts 23 October 2006
288c - Notice of change of directors or secretaries or in their particulars 24 August 2006
287 - Change in situation or address of Registered Office 24 August 2006
287 - Change in situation or address of Registered Office 27 July 2006
363s - Annual Return 25 October 2005
AA - Annual Accounts 14 September 2005
363s - Annual Return 20 October 2004
AA - Annual Accounts 17 September 2004
363s - Annual Return 19 October 2003
AA - Annual Accounts 13 April 2003
363s - Annual Return 25 October 2002
AA - Annual Accounts 28 August 2002
AA - Annual Accounts 30 October 2001
363s - Annual Return 19 October 2001
363s - Annual Return 03 November 2000
288a - Notice of appointment of directors or secretaries 03 November 2000
AA - Annual Accounts 01 November 2000
AA - Annual Accounts 04 February 2000
363s - Annual Return 02 February 2000
287 - Change in situation or address of Registered Office 22 September 1999
363s - Annual Return 16 December 1998
288a - Notice of appointment of directors or secretaries 16 December 1998
AA - Annual Accounts 26 November 1998
363s - Annual Return 11 November 1997
288a - Notice of appointment of directors or secretaries 11 November 1997
AA - Annual Accounts 02 November 1997
363s - Annual Return 16 January 1997
AA - Annual Accounts 01 November 1996
363s - Annual Return 31 October 1996
AA - Annual Accounts 01 November 1995
AA - Annual Accounts 15 November 1994
363a - Annual Return 24 October 1994
363s - Annual Return 21 February 1994
AA - Annual Accounts 08 November 1993
287 - Change in situation or address of Registered Office 18 November 1992
AA - Annual Accounts 10 November 1992
AA - Annual Accounts 08 October 1992
AA - Annual Accounts 08 October 1992
AA - Annual Accounts 08 October 1992
363a - Annual Return 08 October 1992
363a - Annual Return 08 October 1992
DISS40 - Notice of striking-off action discontinued 03 September 1991
GAZ1 - First notification of strike-off action in London Gazette 20 August 1991
AA - Annual Accounts 23 January 1990
363 - Annual Return 23 January 1990
363 - Annual Return 23 January 1990
AC42 - N/A 19 September 1989
AA - Annual Accounts 20 June 1988
363 - Annual Return 20 June 1988
AA - Annual Accounts 10 July 1987
363 - Annual Return 10 July 1987
AA - Annual Accounts 05 July 1986
363 - Annual Return 05 July 1986
MISC - Miscellaneous document 20 October 1955

Mortgages & Charges

Description Date Status Charge by
Instr of charge 23 April 1960 Fully Satisfied

N/A

Instr of charge 23 April 1960 Fully Satisfied

N/A

Instr of charge 24 December 1959 Fully Satisfied

N/A

Instr of charge 24 December 1959 Fully Satisfied

N/A

Instr of charge 24 December 1959 Fully Satisfied

N/A

Instr of charge 24 December 1959 Fully Satisfied

N/A

Instr of charge 24 December 1959 Fully Satisfied

N/A

Charge 13 February 1959 Fully Satisfied

N/A

Charge 13 February 1959 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.