17 LENNOX GARDENS LIMITED

Register to unlock more data on OkredoRegister

17 LENNOX GARDENS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05114553

Incorporation date

28/04/2004

Size

Micro Entity

Contacts

Registered address

Registered address

2 Tower House, Tower Centre, Hoddesdon EN11 8URCopy
copy info iconCopy
See on map
Latest events (Record since 28/04/2004)
dot icon08/12/2025
Micro company accounts made up to 2025-03-24
dot icon08/12/2025
Registered office address changed from Dalham Hall Dalham Newmarket CB8 8TB England to 2 Tower House Tower Centre Hoddesdon EN11 8UR on 2025-12-08
dot icon18/07/2025
Registered office address changed from The Estate Office Palmers Farm Dobbies Lane Marks Tey, Colchester Essex CO6 1EP to Dalham Hall Dalham Newmarket CB8 8TB on 2025-07-18
dot icon02/05/2025
Confirmation statement made on 2025-04-28 with no updates
dot icon27/01/2025
Total exemption full accounts made up to 2024-03-24
dot icon26/11/2024
Director's details changed for Mr Justin Francis Quintus Fenwick on 2024-11-25
dot icon26/11/2024
Change of details for Mr Justin Francis Quintus Fenwick as a person with significant control on 2024-11-25
dot icon03/05/2024
Confirmation statement made on 2024-04-28 with no updates
dot icon22/12/2023
Total exemption full accounts made up to 2023-03-24
dot icon04/05/2023
Confirmation statement made on 2023-04-28 with no updates
dot icon23/12/2022
Total exemption full accounts made up to 2022-03-24
dot icon10/06/2022
Confirmation statement made on 2022-04-28 with no updates
dot icon23/12/2021
Total exemption full accounts made up to 2021-03-24
dot icon12/05/2021
Confirmation statement made on 2021-04-28 with no updates
dot icon22/04/2021
Total exemption full accounts made up to 2020-03-24
dot icon15/06/2020
Confirmation statement made on 2020-04-28 with no updates
dot icon20/09/2019
Total exemption full accounts made up to 2019-03-24
dot icon03/06/2019
Confirmation statement made on 2019-04-28 with updates
dot icon20/12/2018
Total exemption full accounts made up to 2018-03-24
dot icon24/05/2018
Confirmation statement made on 2018-04-28 with no updates
dot icon12/04/2018
Termination of appointment of Joanne Elizabeth Wright as a secretary on 2018-03-31
dot icon25/08/2017
Total exemption full accounts made up to 2017-03-24
dot icon08/05/2017
Confirmation statement made on 2017-04-28 with updates
dot icon27/10/2016
Total exemption full accounts made up to 2016-03-24
dot icon10/05/2016
Annual return made up to 2016-04-28 with full list of shareholders
dot icon10/05/2016
Secretary's details changed for Mrs Joanne Elizabeth Wright on 2015-06-24
dot icon22/10/2015
Total exemption small company accounts made up to 2015-03-24
dot icon30/04/2015
Annual return made up to 2015-04-28 with full list of shareholders
dot icon18/06/2014
Total exemption small company accounts made up to 2014-03-24
dot icon30/04/2014
Annual return made up to 2014-04-28 with full list of shareholders
dot icon22/08/2013
Total exemption small company accounts made up to 2013-03-24
dot icon29/04/2013
Annual return made up to 2013-04-28 with full list of shareholders
dot icon24/01/2013
Registered office address changed from the Estate Office Higham Place Higham Colchester Essex CO7 6JY on 2013-01-24
dot icon29/10/2012
Total exemption small company accounts made up to 2012-03-24
dot icon02/05/2012
Annual return made up to 2012-04-28 with full list of shareholders
dot icon09/01/2012
Total exemption small company accounts made up to 2011-03-24
dot icon20/05/2011
Annual return made up to 2011-04-28 with full list of shareholders
dot icon20/05/2011
Appointment of Mr Federico Ghella as a director
dot icon19/05/2011
Termination of appointment of Andrew Clay as a director
dot icon29/07/2010
Total exemption small company accounts made up to 2010-03-24
dot icon16/06/2010
Annual return made up to 2010-04-28 with full list of shareholders
dot icon16/06/2010
Director's details changed for Andrew James Clay on 2010-04-28
dot icon16/06/2010
Director's details changed for Justin Francis Quintus Fenwick on 2010-04-28
dot icon16/06/2010
Director's details changed for Penelope Glover on 2010-04-28
dot icon08/12/2009
Total exemption small company accounts made up to 2009-03-24
dot icon29/04/2009
Return made up to 28/04/09; full list of members
dot icon30/09/2008
Total exemption small company accounts made up to 2008-03-24
dot icon07/07/2008
Ad 26/06/08\gbp si 1@1=1\gbp ic 5/6\
dot icon13/06/2008
Return made up to 28/04/08; full list of members
dot icon06/05/2008
Director's change of particulars / andrew clay / 18/04/2008
dot icon28/04/2008
Registered office changed on 28/04/2008 from 72 rochester row london SW1P 1JU
dot icon22/04/2008
Accounts for a dormant company made up to 2007-03-24
dot icon07/04/2008
Secretary appointed joanne elizabeth wright
dot icon07/04/2008
Appointment terminated director oliver mosbacher
dot icon07/04/2008
Appointment terminated director veronica finch
dot icon07/04/2008
Appointment terminated secretary moretons corporate services LIMITED
dot icon30/07/2007
Return made up to 28/04/07; change of members
dot icon13/07/2006
Return made up to 28/04/06; full list of members
dot icon31/05/2006
Accounts for a dormant company made up to 2006-03-24
dot icon31/05/2006
Resolutions
dot icon25/05/2006
Accounts for a dormant company made up to 2005-03-24
dot icon18/05/2005
Return made up to 28/04/05; full list of members
dot icon14/02/2005
Accounting reference date shortened from 30/04/05 to 24/03/05
dot icon18/11/2004
Resolutions
dot icon18/11/2004
Registered office changed on 18/11/04 from: 16 old bailey london EC4M 7EG
dot icon18/11/2004
Secretary resigned
dot icon18/11/2004
Ad 24/10/04--------- £ si 5@1=5 £ ic 1/6
dot icon11/11/2004
New secretary appointed
dot icon20/08/2004
Director resigned
dot icon20/08/2004
New director appointed
dot icon20/08/2004
New director appointed
dot icon20/08/2004
New director appointed
dot icon20/08/2004
New director appointed
dot icon20/08/2004
New director appointed
dot icon26/05/2004
Certificate of change of name
dot icon28/04/2004
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
24/03/2025
dot iconNext confirmation date
28/04/2026
dot iconLast change occurred
24/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
24/03/2025
dot iconNext account date
24/03/2026
dot iconNext due on
24/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
6.00
-
0.00
93.93K
-
2022
0
6.00
-
0.00
103.83K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mosbacher, Oliver Mike
Director
16/08/2004 - 24/05/2007
-
Wright, Joanne Elizabeth
Secretary
01/01/2008 - 31/03/2018
-
Glover, Penelope
Director
16/08/2004 - Present
-
Ghella, Federico
Director
25/02/2011 - Present
4
MORETONS CORPORATE SERVICES LIMITED
Corporate Secretary
24/10/2004 - 31/12/2007
51

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 17 LENNOX GARDENS LIMITED

17 LENNOX GARDENS LIMITED is an(a) Active company incorporated on 28/04/2004 with the registered office located at 2 Tower House, Tower Centre, Hoddesdon EN11 8UR. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 17 LENNOX GARDENS LIMITED?

toggle

17 LENNOX GARDENS LIMITED is currently Active. It was registered on 28/04/2004 .

Where is 17 LENNOX GARDENS LIMITED located?

toggle

17 LENNOX GARDENS LIMITED is registered at 2 Tower House, Tower Centre, Hoddesdon EN11 8UR.

What does 17 LENNOX GARDENS LIMITED do?

toggle

17 LENNOX GARDENS LIMITED operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

What is the latest filing for 17 LENNOX GARDENS LIMITED?

toggle

The latest filing was on 08/12/2025: Micro company accounts made up to 2025-03-24.