Lennox Property Investments Ltd

General information

Name:

Lennox Property Investments Limited

Office Address:

Eldo House Kempson Way Suffolk Business Park IP32 7AR Bury St Edmunds

Number: 04233404

Incorporation date: 2001-06-13

Dissolution date: 2023-09-12

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

This business called Lennox Property Investments was created on 13th June 2001 as a private limited company. This business headquarters was registered in Bury St Edmunds on Eldo House Kempson Way, Suffolk Business Park. The address zip code is IP32 7AR. The office reg. no. for Lennox Property Investments Ltd was 04233404. Lennox Property Investments Ltd had been in business for twenty two years until dissolution date on 12th September 2023. The Lennox Property Investments Ltd firm was recognized under three different names before it adapted the current name. This company was originally established under the name of Cycletrader to be changed to Beaumont Polishing & Processing on 17th March 2021. The company's third name was name until 2004.

The following company had an individual director: James D. who was presiding over it for 15 years.

Executives who had significant control over the firm were: David D. owned 1/2 or less of company shares and had 1/2 or less of voting rights. James D. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

  • Previous company's names
  • Lennox Property Investments Ltd 2021-03-17
  • Cycletrader Ltd 2008-05-20
  • Beaumont Polishing & Processing Limited 2004-12-07
  • Romansilver Limited 2001-06-13

Financial data based on annual reports

Company staff

James D.

Role: Director

Appointed: 08 May 2008

Latest update: 27 October 2023

People with significant control

David D.
Notified on 16 March 2021
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
James D.
Notified on 23 August 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2024
Account last made up date 31 March 2023
Confirmation statement next due date 14 April 2023
Confirmation statement last made up date 31 March 2022
Annual Accounts 22 August 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 22 August 2014
Annual Accounts 20 April 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 20 April 2015
Annual Accounts 9 September 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 9 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023
Annual Accounts 3 December 2012
End Date For Period Covered By Report 31 March 2012
Date Approval Accounts 3 December 2012
Annual Accounts 21 November 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 21 November 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control Resolution
Free Download
Total exemption full company accounts data drawn up to March 31, 2023 (AA)
filed on: 3rd, May 2023
accounts
Free Download Download filing (8 pages)

Additional Information

HQ address,
2012

Address:

Fairlea House 58 High Street Bottisham

Post code:

CB25 9DA

City / Town:

Cambridge

HQ address,
2013

Address:

Fairlea House 58 High Street Bottisham

Post code:

CB25 9DA

City / Town:

Cambridge

Search other companies

Services (by SIC Code)

  • 74990 : Non-trading company
22
Company Age

Similar companies nearby

Closest companies