LENNOX NOMINEE II LIMITED

Register to unlock more data on OkredoRegister

LENNOX NOMINEE II LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06786166

Incorporation date

08/01/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

3 Field Court, Gray's Inn, London WC1R 5EFCopy
copy info iconCopy
See on map
Latest events (Record since 08/01/2009)
dot icon23/09/2025
Final Gazette dissolved following liquidation
dot icon23/06/2025
Return of final meeting in a members' voluntary winding up
dot icon07/02/2025
Resolutions
dot icon07/02/2025
Appointment of a voluntary liquidator
dot icon07/02/2025
Declaration of solvency
dot icon22/01/2025
Confirmation statement made on 2025-01-08 with no updates
dot icon11/12/2024
Satisfaction of charge 067861660006 in full
dot icon11/12/2024
Satisfaction of charge 067861660005 in full
dot icon11/12/2024
Satisfaction of charge 067861660007 in full
dot icon15/11/2024
Registered office address changed from 15 Flood Street London SW3 5st United Kingdom to 3 Field Court Gray's Inn London WC1R 5EF on 2024-11-15
dot icon15/11/2024
Change of details for Lennox Holdco Limited as a person with significant control on 2024-11-15
dot icon15/11/2024
Director's details changed for Mr William James Rufus Gething on 2024-11-15
dot icon17/10/2024
Total exemption full accounts made up to 2024-03-31
dot icon22/01/2024
Confirmation statement made on 2024-01-08 with no updates
dot icon09/11/2023
Total exemption full accounts made up to 2023-03-31
dot icon26/01/2023
Registered office address changed from 15 15 Flood Street London SW15 5st United Kingdom to 15 Flood Street London SW3 5st on 2023-01-27
dot icon26/01/2023
Confirmation statement made on 2023-01-08 with no updates
dot icon25/01/2023
Registered office address changed from 24 Ives Street London SW3 2nd to 15 15 Flood Street London SW15 5st on 2023-01-26
dot icon30/11/2022
Total exemption full accounts made up to 2022-03-31
dot icon20/01/2022
Confirmation statement made on 2022-01-08 with no updates
dot icon26/11/2021
Total exemption full accounts made up to 2021-03-31
dot icon21/01/2021
Confirmation statement made on 2021-01-08 with no updates
dot icon08/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon04/02/2020
Director's details changed for Mr William James Rufus Gething on 2020-02-04
dot icon16/01/2020
Confirmation statement made on 2020-01-08 with updates
dot icon25/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon25/01/2019
Confirmation statement made on 2019-01-08 with no updates
dot icon13/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon08/03/2018
Termination of appointment of Rupert John Bradstock as a director on 2018-02-28
dot icon22/01/2018
Confirmation statement made on 2018-01-08 with no updates
dot icon06/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon23/01/2017
Confirmation statement made on 2017-01-08 with updates
dot icon19/01/2017
Appointment of Mr Giles Peter Watson as a director on 2017-01-16
dot icon31/10/2016
Total exemption small company accounts made up to 2016-03-31
dot icon05/02/2016
Annual return made up to 2016-01-08 with full list of shareholders
dot icon01/02/2016
Registration of charge 067861660007, created on 2016-01-29
dot icon07/01/2016
Director's details changed for Mr William James Rufus Gething on 2009-01-08
dot icon01/10/2015
Total exemption small company accounts made up to 2015-03-31
dot icon04/02/2015
Annual return made up to 2015-01-08 with full list of shareholders
dot icon04/02/2015
Register(s) moved to registered office address 24 Ives Street London SW3 2ND
dot icon19/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon30/10/2014
Registration of charge 067861660006, created on 2014-10-21
dot icon05/02/2014
Satisfaction of charge 2 in full
dot icon05/02/2014
Satisfaction of charge 4 in full
dot icon05/02/2014
Satisfaction of charge 1 in full
dot icon05/02/2014
Satisfaction of charge 3 in full
dot icon21/01/2014
Annual return made up to 2014-01-08 with full list of shareholders
dot icon07/01/2014
Current accounting period extended from 2014-01-31 to 2014-03-31
dot icon14/11/2013
Registration of charge 067861660005
dot icon28/10/2013
Total exemption small company accounts made up to 2013-01-31
dot icon30/01/2013
Annual return made up to 2013-01-08 with full list of shareholders
dot icon01/10/2012
Total exemption small company accounts made up to 2012-01-31
dot icon31/01/2012
Annual return made up to 2012-01-08 with full list of shareholders
dot icon28/07/2011
Total exemption small company accounts made up to 2011-01-31
dot icon12/04/2011
Particulars of a mortgage or charge / charge no: 4
dot icon12/01/2011
Annual return made up to 2011-01-08 with full list of shareholders
dot icon20/12/2010
Particulars of a mortgage or charge / charge no: 3
dot icon08/09/2010
Total exemption small company accounts made up to 2010-01-31
dot icon01/07/2010
Particulars of a mortgage or charge / charge no: 2
dot icon14/01/2010
Annual return made up to 2010-01-08 with full list of shareholders
dot icon14/01/2010
Register(s) moved to registered inspection location
dot icon13/01/2010
Register inspection address has been changed
dot icon22/09/2009
Particulars of a mortgage or charge / charge no: 1
dot icon08/01/2009
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
08/01/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gething, William James Rufus
Director
08/01/2009 - Present
31
Watson, Giles Peter
Director
16/01/2017 - Present
19

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+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LENNOX NOMINEE II LIMITED

LENNOX NOMINEE II LIMITED is an(a) Dissolved company incorporated on 08/01/2009 with the registered office located at 3 Field Court, Gray's Inn, London WC1R 5EF. There are currently 2 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 LENNOX NOMINEE II LIMITED?

toggle

LENNOX NOMINEE II LIMITED is currently Dissolved. It was registered on 08/01/2009 and dissolved on 23/09/2025.

Where is LENNOX NOMINEE II LIMITED located?

toggle

LENNOX NOMINEE II LIMITED is registered at 3 Field Court, Gray's Inn, London WC1R 5EF.

What does LENNOX NOMINEE II LIMITED do?

toggle

LENNOX NOMINEE II LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for LENNOX NOMINEE II LIMITED?

toggle

The latest filing was on 23/09/2025: Final Gazette dissolved following liquidation.