49 Lennox Gardens Limited

General information

Name:

49 Lennox Gardens Ltd

Office Address:

49 Lennox Gardens SW1X 0DF London

Number: 06486499

Incorporation date: 2008-01-28

Dissolution date: 2019-08-27

End of financial year: 31 January

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Registered with number 06486499 16 years ago, 49 Lennox Gardens Limited had been a private limited company until 2019-08-27 - the time it was formally closed. The last known registration address was 49 Lennox Gardens, London.

This specific business was managed by a single managing director: Anthony C., who was chosen to lead the company in March 2009.

Executives who controlled the firm include: Anthony C. had substantial control or influence over the company. Eleanor H. owned 1/2 or less of company shares. James W. owned 1/2 or less of company shares.

Financial data based on annual reports

Company staff

Emily B.

Role: Secretary

Appointed: 08 February 2017

Latest update: 4 September 2023

Anthony C.

Role: Director

Appointed: 18 March 2009

Latest update: 4 September 2023

People with significant control

Anthony C.
Notified on 6 April 2016
Nature of control:
substantial control or influence
Eleanor H.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
James W.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Jumper Holdings
Address: 49 Lennox Gardens, London, SW1X 0DF, England
Legal authority Limited Liability Partnerships Act 2000
Legal form Limited Partnership
Notified on 6 April 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 October 2019
Account last made up date 31 January 2018
Confirmation statement next due date 11 February 2020
Confirmation statement last made up date 28 January 2019
Annual Accounts 21 August 2014
Start Date For Period Covered By Report 01 February 2013
End Date For Period Covered By Report 31 January 2014
Date Approval Accounts 21 August 2014
Annual Accounts 27 October 2015
Start Date For Period Covered By Report 01 February 2013
End Date For Period Covered By Report 31 January 2014
Date Approval Accounts 27 October 2015
Annual Accounts 3 October 2016
Start Date For Period Covered By Report 01 February 2013
End Date For Period Covered By Report 31 January 2014
Date Approval Accounts 3 October 2016
Annual Accounts 21 September 2017
Start Date For Period Covered By Report 01 February 2013
End Date For Period Covered By Report 31 January 2014
Date Approval Accounts 21 September 2017
Annual Accounts
Start Date For Period Covered By Report 01 February 2013
End Date For Period Covered By Report 31 January 2014
Annual Accounts 30 October 2013
End Date For Period Covered By Report 31 January 2013
Date Approval Accounts 30 October 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Dissolution Gazette Incorporation Officers
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 27th, August 2019
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2013

Address:

10 Hollywood Road

Post code:

SW10 9HY

City / Town:

London

HQ address,
2014

Address:

10 Hollywood Road

Post code:

SW10 9HY

City / Town:

London

Search other companies

Services (by SIC Code)

  • 98000 : Residents property management
11
Company Age

Similar companies nearby

Closest companies