27 LENNOX FREEHOLD LIMITED

Register to unlock more data on OkredoRegister

27 LENNOX FREEHOLD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06777476

Incorporation date

19/12/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 16 Northfields Prospect Business Centre, Putney Bridge Road, London SW18 1PECopy
copy info iconCopy
See on map
Latest events (Record since 19/12/2008)
dot icon06/02/2026
Termination of appointment of Uzay Kozak as a director on 2025-11-30
dot icon06/02/2026
Confirmation statement made on 2025-12-01 with no updates
dot icon18/11/2025
Total exemption full accounts made up to 2025-03-24
dot icon23/03/2025
Total exemption full accounts made up to 2024-03-24
dot icon11/12/2024
Confirmation statement made on 2024-12-01 with no updates
dot icon24/03/2024
Accounts for a dormant company made up to 2023-03-24
dot icon26/02/2024
Confirmation statement made on 2023-12-01 with no updates
dot icon12/05/2023
Appointment of Michael Rees as a director on 2023-04-28
dot icon12/05/2023
Appointment of Brian Keith Azzopardi as a director on 2023-05-02
dot icon12/05/2023
Total exemption full accounts made up to 2022-03-24
dot icon30/01/2023
Confirmation statement made on 2022-12-19 with no updates
dot icon23/11/2022
Termination of appointment of Christopher John Rees as a director on 2022-03-06
dot icon21/12/2021
Confirmation statement made on 2021-12-19 with no updates
dot icon06/12/2021
Total exemption full accounts made up to 2021-03-24
dot icon22/03/2021
Total exemption full accounts made up to 2020-03-24
dot icon30/01/2021
Confirmation statement made on 2020-12-19 with no updates
dot icon21/10/2020
Notification of Stephen James Lawrence Rees as a person with significant control on 2016-04-06
dot icon21/10/2020
Withdrawal of a person with significant control statement on 2020-10-21
dot icon08/10/2020
Director's details changed for Stephen James Lawrence Rees on 2020-10-05
dot icon27/01/2020
Confirmation statement made on 2019-12-19 with updates
dot icon06/11/2019
Total exemption full accounts made up to 2019-03-24
dot icon21/01/2019
Confirmation statement made on 2018-12-19 with updates
dot icon29/11/2018
Total exemption full accounts made up to 2018-03-24
dot icon04/10/2018
Director's details changed for Stephen James Lawrence Rees on 2018-10-03
dot icon08/03/2018
Director's details changed for Christopher John Rees on 2018-02-26
dot icon05/02/2018
Confirmation statement made on 2017-12-19 with updates
dot icon08/12/2017
Total exemption full accounts made up to 2017-03-24
dot icon28/06/2017
Memorandum and Articles of Association
dot icon21/06/2017
Resolutions
dot icon23/02/2017
Confirmation statement made on 2016-12-19 with updates
dot icon04/10/2016
Total exemption full accounts made up to 2016-03-24
dot icon25/01/2016
Annual return made up to 2015-12-19 with full list of shareholders
dot icon10/12/2015
Total exemption full accounts made up to 2015-03-24
dot icon14/01/2015
Annual return made up to 2014-12-19 with full list of shareholders
dot icon14/01/2015
Director's details changed for Stephen James Lawrence Rees on 2014-12-19
dot icon11/12/2014
Total exemption full accounts made up to 2014-03-24
dot icon24/12/2013
Annual return made up to 2013-12-19 with full list of shareholders
dot icon17/12/2013
Total exemption full accounts made up to 2013-03-24
dot icon09/01/2013
Annual return made up to 2012-12-19 with full list of shareholders
dot icon07/01/2013
Total exemption full accounts made up to 2012-03-24
dot icon16/05/2012
Director's details changed for Uzay Kozak on 2012-02-09
dot icon16/05/2012
Director's details changed for Christopher John Rees on 2012-02-09
dot icon16/05/2012
Termination of appointment of Pg Secretarial Services Limited as a secretary
dot icon16/05/2012
Registered office address changed from C/O Lees-Buckley & Co Accountants 16 Northfields Prospect Business Centre Putney Bridge Road London SW18 1PE England on 2012-05-16
dot icon01/02/2012
Registered office address changed from 45 Cadogan Gardens London SW3 2AQ on 2012-02-01
dot icon28/12/2011
Total exemption full accounts made up to 2011-03-24
dot icon22/12/2011
Annual return made up to 2011-12-19 with full list of shareholders
dot icon22/12/2011
Director's details changed for Stephen James Lawrence Rees on 2011-12-22
dot icon22/12/2011
Secretary's details changed for Pg Secretarial Services Limited on 2011-12-22
dot icon21/09/2011
Previous accounting period extended from 2010-12-31 to 2011-03-24
dot icon25/05/2011
Appointment of Christopher Rees as a director
dot icon13/05/2011
Appointment of Uzay Kozak as a director
dot icon11/05/2011
Statement of capital following an allotment of shares on 2011-04-06
dot icon03/05/2011
Resolutions
dot icon12/01/2011
Annual return made up to 2010-12-19 with full list of shareholders
dot icon17/09/2010
Accounts for a dormant company made up to 2009-12-31
dot icon22/03/2010
Registered office address changed from 45 Pont Street London SW1X 0BX on 2010-03-22
dot icon15/01/2010
Annual return made up to 2009-12-19 with full list of shareholders
dot icon19/12/2008
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
01/12/2026
dot iconLast change occurred
24/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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)
2022
0
6.00
-
0.00
-
-
2023
0
6.00
-
0.00
-
-
2023
0
6.00
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

6.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
PG SECRETARIAL SERVICES LIMITED
Corporate Secretary
19/12/2008 - 18/04/2012
8
Mr Stephen James Lawrence Rees
Director
19/12/2008 - Present
-
Azzopardi, Brian Keith
Director
02/05/2023 - Present
7
Rees, Christopher John
Director
28/04/2011 - 06/03/2022
1
Rees, Michael
Director
28/04/2023 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 27 LENNOX FREEHOLD LIMITED

27 LENNOX FREEHOLD LIMITED is an(a) Active company incorporated on 19/12/2008 with the registered office located at Unit 16 Northfields Prospect Business Centre, Putney Bridge Road, London SW18 1PE. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of 27 LENNOX FREEHOLD LIMITED?

toggle

27 LENNOX FREEHOLD LIMITED is currently Active. It was registered on 19/12/2008 .

Where is 27 LENNOX FREEHOLD LIMITED located?

toggle

27 LENNOX FREEHOLD LIMITED is registered at Unit 16 Northfields Prospect Business Centre, Putney Bridge Road, London SW18 1PE.

What does 27 LENNOX FREEHOLD LIMITED do?

toggle

27 LENNOX FREEHOLD LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 27 LENNOX FREEHOLD LIMITED?

toggle

The latest filing was on 06/02/2026: Termination of appointment of Uzay Kozak as a director on 2025-11-30.