About

Registered Number: 06525900
Date of Incorporation: 06/03/2008 (16 years and 2 months ago)
Company Status: Active
Registered Address: Chess Chambers 2 Broadway Court, High Street, Chesham, Buckinghamshire, HP5 1EG

 

Lennons Solicitors Ltd was established in 2008. There are 7 directors listed for the company in the Companies House registry. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HENSHAW, Gavin James 01 July 2020 - 1
KING, Andrew John 22 July 2011 - 1
RUSSELL, Jennifer Frances 03 March 2011 - 1
ALMOSAWI, Abraham John 01 May 2018 05 September 2018 1
BUSINESS INFORMATION RESEARCH & REPORTING LIMITED 06 March 2008 06 March 2008 1
KMOTRASOVA, Hana 22 July 2011 11 May 2018 1
LENNON, Clive Alan Michael 06 March 2008 14 June 2011 1

Filing History

Document Type Date
AP01 - Appointment of director 24 July 2020
CS01 - N/A 19 March 2020
AA - Annual Accounts 01 May 2019
CS01 - N/A 22 March 2019
MR04 - N/A 23 November 2018
MR01 - N/A 28 September 2018
TM01 - Termination of appointment of director 13 September 2018
TM01 - Termination of appointment of director 14 May 2018
AP01 - Appointment of director 04 May 2018
AA - Annual Accounts 27 April 2018
CS01 - N/A 16 March 2018
AA - Annual Accounts 23 May 2017
CS01 - N/A 07 March 2017
AA - Annual Accounts 06 June 2016
AR01 - Annual Return 06 April 2016
AA - Annual Accounts 20 August 2015
AR01 - Annual Return 23 March 2015
AA - Annual Accounts 02 May 2014
AR01 - Annual Return 02 April 2014
AA - Annual Accounts 20 May 2013
AR01 - Annual Return 27 March 2013
AA - Annual Accounts 23 November 2012
AR01 - Annual Return 03 April 2012
TM01 - Termination of appointment of director 03 April 2012
AA - Annual Accounts 30 November 2011
AP01 - Appointment of director 17 August 2011
AP01 - Appointment of director 17 August 2011
AR01 - Annual Return 12 May 2011
MG01 - Particulars of a mortgage or charge 22 March 2011
AP01 - Appointment of director 09 March 2011
CERTNM - Change of name certificate 25 January 2011
CONNOT - N/A 25 January 2011
AA - Annual Accounts 28 September 2010
AR01 - Annual Return 06 April 2010
CH01 - Change of particulars for director 06 April 2010
AA - Annual Accounts 11 November 2009
363a - Annual Return 13 March 2009
RESOLUTIONS - N/A 09 April 2008
RESOLUTIONS - N/A 09 April 2008
288a - Notice of appointment of directors or secretaries 09 April 2008
288a - Notice of appointment of directors or secretaries 09 April 2008
288b - Notice of resignation of directors or secretaries 09 April 2008
288b - Notice of resignation of directors or secretaries 09 April 2008
287 - Change in situation or address of Registered Office 09 April 2008
MEM/ARTS - N/A 09 April 2008
123 - Notice of increase in nominal capital 09 April 2008
NEWINC - New incorporation documents 06 March 2008

Mortgages & Charges

Description Date Status Charge by
A registered charge 27 September 2018 Fully Satisfied

N/A

Debenture 15 March 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.