About

Registered Number: 01438704
Date of Incorporation: 20/07/1979 (44 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 14/12/2015 (8 years and 5 months ago)
Registered Address: C/O The Offices Of Silk & Co Ltd, 1st Floor Consort House, Waterdale, Doncaster, DN1 3HR

 

Founded in 1979, Lennons Leisure Ltd have registered office in Doncaster, it's status at Companies House is "Dissolved". We don't know the number of employees at this business. There are 5 directors listed for this company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SIDHU, Darshan Singh 24 November 2006 - 1
SIDHU, Kalbinder 24 November 2006 - 1
LENNON, Margaret Mary N/A 25 September 1996 1
LENNON, Terence Norman N/A 24 November 2006 1
Secretary Name Appointed Resigned Total Appointments
LENNON, Susane Elizabeth N/A 24 November 2006 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 14 December 2015
4.72 - Return of final meeting in creditors' voluntary winding-up 14 September 2015
4.68 - Liquidator's statement of receipts and payments 10 February 2015
4.68 - Liquidator's statement of receipts and payments 25 February 2014
4.68 - Liquidator's statement of receipts and payments 26 February 2013
DISS40 - Notice of striking-off action discontinued 23 March 2012
AD01 - Change of registered office address 13 January 2012
RESOLUTIONS - N/A 06 January 2012
RESOLUTIONS - N/A 06 January 2012
4.20 - N/A 06 January 2012
600 - Notice of appointment of Liquidator in a voluntary winding up 06 January 2012
DISS16(SOAS) - N/A 28 June 2011
GAZ1 - First notification of strike-off action in London Gazette 21 June 2011
AR01 - Annual Return 18 November 2010
CH01 - Change of particulars for director 18 November 2010
CH01 - Change of particulars for director 18 November 2010
AR01 - Annual Return 18 November 2010
GAZ1 - First notification of strike-off action in London Gazette 12 October 2010
AA - Annual Accounts 02 July 2010
AR01 - Annual Return 15 October 2009
AA - Annual Accounts 23 January 2009
AA - Annual Accounts 11 April 2008
363s - Annual Return 14 February 2008
363s - Annual Return 27 April 2007
288a - Notice of appointment of directors or secretaries 12 January 2007
288a - Notice of appointment of directors or secretaries 20 December 2006
288b - Notice of resignation of directors or secretaries 06 December 2006
288b - Notice of resignation of directors or secretaries 06 December 2006
AA - Annual Accounts 10 November 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 August 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 August 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 August 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 August 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 August 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 March 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 March 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 March 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 March 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 March 2006
363s - Annual Return 23 February 2006
AA - Annual Accounts 19 December 2005
AA - Annual Accounts 16 June 2005
363s - Annual Return 07 March 2005
AA - Annual Accounts 23 April 2004
363s - Annual Return 28 February 2004
AA - Annual Accounts 24 April 2003
363s - Annual Return 01 March 2003
AA - Annual Accounts 16 June 2002
363s - Annual Return 19 February 2002
AA - Annual Accounts 18 July 2001
363s - Annual Return 21 March 2001
1.4 - Notice of completion of voluntary arrangement 18 October 2000
AA - Annual Accounts 27 July 2000
363s - Annual Return 06 April 2000
AA - Annual Accounts 29 June 1999
363s - Annual Return 11 March 1999
AA - Annual Accounts 27 May 1998
363s - Annual Return 10 May 1998
MEM/ARTS - N/A 02 January 1998
RESOLUTIONS - N/A 30 December 1997
RESOLUTIONS - N/A 30 December 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 December 1997
123 - Notice of increase in nominal capital 30 December 1997
AA - Annual Accounts 28 July 1997
363s - Annual Return 14 April 1997
288b - Notice of resignation of directors or secretaries 14 April 1997
AA - Annual Accounts 04 August 1996
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 29 April 1996
363s - Annual Return 05 March 1996
AA - Annual Accounts 27 July 1995
363s - Annual Return 10 May 1995
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 01 May 1995
363s - Annual Return 06 January 1995
AA - Annual Accounts 16 November 1994
2.15 - Administrator's Abstract of receipts and payments 14 September 1994
2.19 - Notice of discharge of Administration Order 01 September 1994
1.1 - Report of meeting approving voluntary arrangement 18 April 1994
2.23 - Notice of result of meeting of creditors 18 April 1994
2.21 - Statement of Administrator's proposals 14 April 1994
2.7 - Administration Order 08 February 1994
2.6 - Notice of Administration Order 26 January 1994
363s - Annual Return 09 September 1993
AA - Annual Accounts 03 August 1993
395 - Particulars of a mortgage or charge 26 February 1993
395 - Particulars of a mortgage or charge 26 February 1993
AA - Annual Accounts 06 July 1992
363a - Annual Return 06 July 1992
363a - Annual Return 06 July 1992
288 - N/A 06 July 1992
288 - N/A 06 July 1992
287 - Change in situation or address of Registered Office 06 July 1992
363a - Annual Return 06 July 1992
363a - Annual Return 06 July 1992
AA - Annual Accounts 23 December 1991
GAZ1 - First notification of strike-off action in London Gazette 17 December 1991
DISS40 - Notice of striking-off action discontinued 11 December 1991
AA - Annual Accounts 06 December 1990
363 - Annual Return 29 August 1990
363 - Annual Return 29 August 1990
363 - Annual Return 29 August 1990
363 - Annual Return 29 August 1990
395 - Particulars of a mortgage or charge 28 August 1990
395 - Particulars of a mortgage or charge 28 August 1990
AA - Annual Accounts 17 August 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 March 1990
395 - Particulars of a mortgage or charge 08 February 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 February 1990
AA - Annual Accounts 08 December 1988
363 - Annual Return 08 December 1988
AA - Annual Accounts 31 March 1987
363 - Annual Return 31 March 1987
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 November 1986
395 - Particulars of a mortgage or charge 04 November 1986
363 - Annual Return 08 August 1986
PUC 2 - N/A 17 August 1979
NEWINC - New incorporation documents 20 July 1979

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 17 February 1993 Fully Satisfied

N/A

Legal mortgage 17 February 1993 Fully Satisfied

N/A

Debenture 24 August 1990 Fully Satisfied

N/A

Mortgage debenture 21 August 1990 Fully Satisfied

N/A

Debenture 07 February 1990 Fully Satisfied

N/A

Legal charge 01 November 1986 Fully Satisfied

N/A

Legal charge 30 November 1983 Fully Satisfied

N/A

Legal mortgage 23 September 1980 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.