Edinburgh
EH7 4DH
Scotland
Secretary Name | Mrs Elaine McAlpine Lennon |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 November 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 113/2 Bellevue Road Edinburgh EH7 4DH Scotland |
Website | lennondesign.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0131 5583399 |
Telephone region | Edinburgh |
Registered Address | 113/2 Bellevue Road Edinburgh EH7 4DG Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | Leith Walk |
1 at £1 | Alan Lennon 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,950 |
Cash | £2,807 |
Current Liabilities | £11,847 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 4 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 18 December 2024 (8 months, 3 weeks from now) |
6 December 2022 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
---|---|
5 December 2022 | Confirmation statement made on 4 December 2022 with no updates (3 pages) |
4 December 2021 | Confirmation statement made on 4 December 2021 with no updates (3 pages) |
3 December 2021 | Micro company accounts made up to 31 March 2021 (9 pages) |
26 November 2020 | Confirmation statement made on 14 November 2020 with no updates (3 pages) |
15 July 2020 | Micro company accounts made up to 31 March 2020 (8 pages) |
21 November 2019 | Confirmation statement made on 14 November 2019 with no updates (3 pages) |
14 June 2019 | Micro company accounts made up to 31 March 2019 (6 pages) |
25 February 2019 | Registered office address changed from 83 Henderson Row Henderson Row Edinburgh EH3 5BE Scotland to 52 Albion Road Edinburgh EH7 5QZ on 25 February 2019 (1 page) |
20 November 2018 | Micro company accounts made up to 31 March 2018 (6 pages) |
19 November 2018 | Confirmation statement made on 14 November 2018 with no updates (3 pages) |
24 December 2017 | Confirmation statement made on 14 November 2017 with no updates (3 pages) |
24 December 2017 | Confirmation statement made on 14 November 2017 with no updates (3 pages) |
11 September 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
11 September 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
23 April 2017 | Registered office address changed from 7a Haddington Place Edinburgh EH7 4AE to 83 Henderson Row Henderson Row Edinburgh EH3 5BE on 23 April 2017 (1 page) |
23 April 2017 | Registered office address changed from 7a Haddington Place Edinburgh EH7 4AE to 83 Henderson Row Henderson Row Edinburgh EH3 5BE on 23 April 2017 (1 page) |
17 November 2016 | Confirmation statement made on 14 November 2016 with updates (5 pages) |
17 November 2016 | Confirmation statement made on 14 November 2016 with updates (5 pages) |
12 October 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
12 October 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
11 December 2015 | Annual return made up to 14 November 2015 with a full list of shareholders Statement of capital on 2015-12-11
|
11 December 2015 | Annual return made up to 14 November 2015 with a full list of shareholders Statement of capital on 2015-12-11
|
7 September 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
7 September 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
21 November 2014 | Annual return made up to 14 November 2014 with a full list of shareholders Statement of capital on 2014-11-21
|
21 November 2014 | Annual return made up to 14 November 2014 with a full list of shareholders Statement of capital on 2014-11-21
|
4 August 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
4 August 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
26 May 2014 | Registered office address changed from 66 Henderson Row Edinburgh EH3 5BJ on 26 May 2014 (1 page) |
26 May 2014 | Registered office address changed from 66 Henderson Row Edinburgh EH3 5BJ on 26 May 2014 (1 page) |
8 December 2013 | Annual return made up to 14 November 2013 with a full list of shareholders Statement of capital on 2013-12-08
|
8 December 2013 | Annual return made up to 14 November 2013 with a full list of shareholders Statement of capital on 2013-12-08
|
15 July 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
15 July 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
31 December 2012 | Annual return made up to 14 November 2012 with a full list of shareholders (4 pages) |
31 December 2012 | Annual return made up to 14 November 2012 with a full list of shareholders (4 pages) |
19 July 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
19 July 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
4 December 2011 | Annual return made up to 14 November 2011 with a full list of shareholders (4 pages) |
4 December 2011 | Annual return made up to 14 November 2011 with a full list of shareholders (4 pages) |
10 June 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
10 June 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
1 December 2010 | Annual return made up to 14 November 2010 with a full list of shareholders (4 pages) |
1 December 2010 | Annual return made up to 14 November 2010 with a full list of shareholders (4 pages) |
3 August 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
3 August 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
1 December 2009 | Annual return made up to 14 November 2009 with a full list of shareholders (4 pages) |
1 December 2009 | Annual return made up to 14 November 2009 with a full list of shareholders (4 pages) |
1 December 2009 | Secretary's details changed for Mrs Elaine Mcalpine Lennon on 24 November 2009 (1 page) |
1 December 2009 | Director's details changed for Mr Alan William Lennon on 24 November 2009 (2 pages) |
1 December 2009 | Director's details changed for Mr Alan William Lennon on 24 November 2009 (2 pages) |
1 December 2009 | Secretary's details changed for Mrs Elaine Mcalpine Lennon on 24 November 2009 (1 page) |
2 March 2009 | Accounting reference date extended from 30/11/2009 to 31/03/2010 (1 page) |
2 March 2009 | Accounting reference date extended from 30/11/2009 to 31/03/2010 (1 page) |
12 December 2008 | Registered office changed on 12/12/2008 from hw edinburgh q court 3 quality street edinburgh EH4 5BP united kingdom (1 page) |
12 December 2008 | Registered office changed on 12/12/2008 from hw edinburgh q court 3 quality street edinburgh EH4 5BP united kingdom (1 page) |
14 November 2008 | Incorporation (17 pages) |
14 November 2008 | Incorporation (17 pages) |