40 Lennox Gardens Limited

General information

Name:

40 Lennox Gardens Ltd

Office Address:

7th Floor 85 Fleet Street EC4Y 1AE London

Number: 03198180

Incorporation date: 1996-05-14

End of financial year: 31 May

Category: Private Limited Company

Status: Active

Description

Data updated on:

This particular firm is located in London registered with number: 03198180. This firm was established in the year 1996. The main office of this company is situated at 7th Floor 85 Fleet Street. The zip code for this address is EC4Y 1AE. The firm currently known as 40 Lennox Gardens Limited was known as Speed 5613 up till Thursday 8th August 1996 at which point the business name was changed. The enterprise's Standard Industrial Classification Code is 68320: Management of real estate on a fee or contract basis. 31st May 2022 is the last time when the accounts were reported.

As stated, this limited company was incorporated 28 years ago and has so far been managed by ten directors, and out of them three (Andrew C., Riccardo R. and Gilean R.) are still active. At least one secretary in this firm is a limited company, specifically Dracliffe Company Services Limited.

Executives who control the firm include: Riccardo R. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Gilean R. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

  • Previous company's names
  • 40 Lennox Gardens Limited 1996-08-08
  • Speed 5613 Limited 1996-05-14

Financial data based on annual reports

Company staff

Andrew C.

Role: Director

Appointed: 06 December 2018

Latest update: 20 February 2024

Riccardo R.

Role: Director

Appointed: 30 September 2016

Latest update: 20 February 2024

Role: Corporate Secretary

Appointed: 30 September 2016

Address: Fleet Street, London, EC4Y 1AE, England

Latest update: 20 February 2024

Gilean R.

Role: Director

Appointed: 30 May 2013

Latest update: 20 February 2024

People with significant control

Riccardo R.
Notified on 14 May 2017
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Gilean R.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 29 February 2024
Account last made up date 31 May 2022
Confirmation statement next due date 21 May 2024
Confirmation statement last made up date 07 May 2023
Annual Accounts 26 February 2015
Start Date For Period Covered By Report 01 June 2013
End Date For Period Covered By Report 31 May 2014
Date Approval Accounts 26 February 2015
Annual Accounts 6 February 2017
Start Date For Period Covered By Report 01 June 2015
End Date For Period Covered By Report 31 May 2016
Date Approval Accounts 6 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2015
End Date For Period Covered By Report 31 May 2016
Annual Accounts
Start Date For Period Covered By Report 01 June 2015
End Date For Period Covered By Report 31 May 2016
Annual Accounts
Start Date For Period Covered By Report 01 June 2015
End Date For Period Covered By Report 31 May 2016
Annual Accounts
Start Date For Period Covered By Report 01 June 2015
End Date For Period Covered By Report 31 May 2016
Annual Accounts
Start Date For Period Covered By Report 01 June 2015
End Date For Period Covered By Report 31 May 2016
Annual Accounts 22 February 2013
End Date For Period Covered By Report 31 May 2012
Date Approval Accounts 22 February 2013
Annual Accounts 8 February 2014
End Date For Period Covered By Report 31 May 2013
Date Approval Accounts 8 February 2014
Annual Accounts
End Date For Period Covered By Report 31 May 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Free Download
Micro company accounts made up to 2022-05-31 (AA)
filed on: 22nd, March 2023
accounts
Free Download Download filing (3 pages)

Additional Information

HQ address,
2012

Address:

40 Lennox Gardens Flat 1

Post code:

SW1X 0DH

City / Town:

London

HQ address,
2013

Address:

40 Lennox Gardens Flat 1

Post code:

SW1X 0DH

City / Town:

London

HQ address,
2014

Address:

40 Lennox Gardens Flat 1

Post code:

SW1X 0DH

City / Town:

London

HQ address,
2016

Address:

40 Lennox Gardens Flat 1

Post code:

SW1X 0DH

City / Town:

London

Search other companies

Services (by SIC Code)

  • 68320 : Management of real estate on a fee or contract basis
27
Company Age

Similar companies nearby

Closest companies