About

Registered Number: 05115887
Date of Incorporation: 29/04/2004 (20 years ago)
Company Status: Active
Registered Address: Flat 5, 6 Lennox Mansions, South Parade, Southsea, Hants, PO5 2HZ,

 

Lennox Mansions Management Company Ltd was registered on 29 April 2004 with its registered office in Southsea, Hants, it's status in the Companies House registry is set to "Active". The companies directors are listed as Roberts, Margaret Elizabeth, Gent, Eric Keith, King, Christine Slocombe, Rogers, Peter Richard in the Companies House registry. We don't know the number of employees at Lennox Mansions Management Company Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GENT, Eric Keith 06 November 2014 - 1
KING, Christine Slocombe 17 July 2019 - 1
ROGERS, Peter Richard 07 July 2015 - 1
Secretary Name Appointed Resigned Total Appointments
ROBERTS, Margaret Elizabeth 26 October 2016 - 1

Filing History

Document Type Date
PSC08 - N/A 04 June 2020
CS01 - N/A 20 April 2020
PSC07 - N/A 19 April 2020
PSC07 - N/A 19 April 2020
AA - Annual Accounts 14 January 2020
AP01 - Appointment of director 29 July 2019
CS01 - N/A 06 May 2019
AA - Annual Accounts 07 January 2019
CS01 - N/A 26 April 2018
AA - Annual Accounts 30 December 2017
CS01 - N/A 20 April 2017
AA - Annual Accounts 12 January 2017
TM01 - Termination of appointment of director 19 December 2016
AD01 - Change of registered office address 05 November 2016
AD01 - Change of registered office address 27 October 2016
AP03 - Appointment of secretary 26 October 2016
TM02 - Termination of appointment of secretary 24 October 2016
AR01 - Annual Return 04 May 2016
AA - Annual Accounts 04 January 2016
AP01 - Appointment of director 17 July 2015
TM01 - Termination of appointment of director 09 June 2015
AR01 - Annual Return 30 April 2015
AA - Annual Accounts 22 January 2015
AP01 - Appointment of director 16 January 2015
AR01 - Annual Return 30 April 2014
AA - Annual Accounts 21 January 2014
AR01 - Annual Return 08 May 2013
AA - Annual Accounts 10 January 2013
AR01 - Annual Return 08 May 2012
AA - Annual Accounts 09 September 2011
AR01 - Annual Return 05 May 2011
AA - Annual Accounts 11 January 2011
AR01 - Annual Return 06 May 2010
CH01 - Change of particulars for director 06 May 2010
CH01 - Change of particulars for director 06 May 2010
AA - Annual Accounts 09 July 2009
363a - Annual Return 29 April 2009
AA - Annual Accounts 13 February 2009
AA - Annual Accounts 13 February 2009
288a - Notice of appointment of directors or secretaries 13 February 2009
288b - Notice of resignation of directors or secretaries 13 February 2009
288b - Notice of resignation of directors or secretaries 13 February 2009
DISS40 - Notice of striking-off action discontinued 12 February 2009
363a - Annual Return 11 February 2009
287 - Change in situation or address of Registered Office 11 February 2009
GAZ1 - First notification of strike-off action in London Gazette 23 December 2008
288a - Notice of appointment of directors or secretaries 18 July 2007
363s - Annual Return 24 May 2007
AA - Annual Accounts 23 November 2006
363s - Annual Return 10 May 2006
AA - Annual Accounts 12 December 2005
363s - Annual Return 08 September 2005
287 - Change in situation or address of Registered Office 09 August 2005
288a - Notice of appointment of directors or secretaries 01 June 2004
288a - Notice of appointment of directors or secretaries 01 June 2004
288a - Notice of appointment of directors or secretaries 01 June 2004
288b - Notice of resignation of directors or secretaries 25 May 2004
288b - Notice of resignation of directors or secretaries 25 May 2004
287 - Change in situation or address of Registered Office 25 May 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 May 2004
NEWINC - New incorporation documents 29 April 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.