Dato Capital
Menu
Home Help Pricing Contact us Español
Log In
New User
Dato Capital United Kingdom

Lenister Construction LTD

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Feb 17, 1996)
  • all other documents available
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

Financials

Details

Company type Private Limited Company, Dissolved
Company Number 01068725
Record last updated Thursday, April 9, 2015 10:57:04 PM UTC
Official Address Goodman Jones Associates 29 Fitzroy Square London Bloomsbury
There are 10 companies registered at this street
Locality Bloomsburylondon
Region CamdenLondon, England
Postal Code W1P6LQ
Sector General construction & civil engineering

Charts

Searches

LENISTER CONSTRUCTION LIMITED (United Kingdom)Searches ©2025 https://en.datocapital.com2015-42016-52016-60123
Document Type Publication date Download link
Registry Aug 27, 2010 Second notification of strike-off action in london gazette Second notification of strike-off action in london gazette
Registry May 27, 2010 Liquidator's progress report Liquidator's progress report
Registry May 27, 2010 Return of final meeting in a creditors' voluntary winding-up Return of final meeting in a creditors' voluntary winding-up
Registry Jan 7, 2010 Liquidator's progress report Liquidator's progress report
Registry Jun 18, 2009 Liquidator's progress report 1068... Liquidator's progress report 1068...
Registry Dec 23, 2008 Liquidator's progress report Liquidator's progress report
Registry Jun 18, 2008 Liquidator's progress report 1068... Liquidator's progress report 1068...
Registry Jan 4, 2008 Liquidator's progress report Liquidator's progress report
Registry Jun 21, 2007 Liquidator's progress report 1068... Liquidator's progress report 1068...
Registry Dec 21, 2006 Liquidator's progress report Liquidator's progress report
Registry Jun 28, 2006 Liquidator's progress report 1068... Liquidator's progress report 1068...
Registry Dec 20, 2005 Liquidator's progress report Liquidator's progress report
Registry Jun 17, 2005 Liquidator's progress report 1068... Liquidator's progress report 1068...
Registry Dec 21, 2004 Liquidator's progress report Liquidator's progress report
Registry Jun 17, 2004 Liquidator's progress report 1068... Liquidator's progress report 1068...
Registry Jan 22, 2004 Liquidator's progress report Liquidator's progress report
Registry Aug 7, 2003 Liquidator's progress report 1068... Liquidator's progress report 1068...
Registry Dec 20, 2002 Liquidator's progress report Liquidator's progress report
Registry Jun 28, 2002 Liquidator's progress report 1068... Liquidator's progress report 1068...
Registry Dec 19, 2001 Liquidator's progress report Liquidator's progress report
Registry Jun 18, 2001 Liquidator's progress report 1068... Liquidator's progress report 1068...
Registry Dec 20, 2000 Liquidator's progress report Liquidator's progress report
Registry Oct 24, 2000 Notice of ceasing to act as voluntary liquidator Notice of ceasing to act as voluntary liquidator
Registry Jul 27, 2000 Liquidator's progress report Liquidator's progress report
Registry Jun 22, 1999 Change in situation or address of registered office Change in situation or address of registered office
Registry Jun 18, 1999 Extraordinary resolution in creditors, voluntary liquidation Extraordinary resolution in creditors, voluntary liquidation
Registry Jun 18, 1999 Statement of company's affairs Statement of company's affairs
Registry Jun 18, 1999 Notice of appointment of liquidator in a voluntary winding up Notice of appointment of liquidator in a voluntary winding up
Financials Mar 9, 1999 Annual accounts Annual accounts
Registry Sep 1, 1998 Annual return Annual return
Registry Jul 6, 1998 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry May 6, 1998 Declaration of satisfaction in full or in part of a mortgage or charge 1068... Declaration of satisfaction in full or in part of a mortgage or charge 1068...
Financials Dec 17, 1997 Annual accounts Annual accounts
Registry Sep 8, 1997 Annual return Annual return
Registry Sep 5, 1997 Resignation of a director Resignation of a director
Registry Jul 31, 1997 Resignation of one Chartered Surveyor and one Director (a man) Resignation of one Chartered Surveyor and one Director (a man)
Financials Feb 24, 1997 Annual accounts Annual accounts
Registry Sep 6, 1996 Annual return Annual return
Registry Apr 29, 1996 Change in situation or address of registered office Change in situation or address of registered office
Financials Feb 17, 1996 Annual accounts Annual accounts
Registry Oct 4, 1995 Annual return Annual return
Registry Mar 28, 1995 Notice of new accounting reference date given during the course of an accounting reference period Notice of new accounting reference date given during the course of an accounting reference period
Registry Sep 22, 1994 Director resigned, new director appointed Director resigned, new director appointed
Registry Sep 20, 1994 Director's particulars changed Director's particulars changed
Registry Sep 20, 1994 Annual return Annual return
Financials Sep 14, 1994 Annual accounts Annual accounts
Registry Aug 30, 1994 Director resigned, new director appointed Director resigned, new director appointed
Registry Nov 1, 1993 Resignation of one Builder and one Director (a man) Resignation of one Builder and one Director (a man)
Registry Sep 27, 1993 Annual return Annual return
Financials Sep 5, 1993 Annual accounts Annual accounts
Financials Jan 17, 1993 Annual accounts 1068... Annual accounts 1068...
Registry Aug 26, 1992 Annual return Annual return
Financials Oct 29, 1991 Annual accounts Annual accounts
Registry Oct 23, 1991 Annual return Annual return
Registry Aug 20, 1991 Five appointments: 4 men and a woman,: 4 men and a woman Five appointments: 4 men and a woman,: 4 men and a woman
Registry Oct 22, 1990 Nc inc already adjusted Nc inc already adjusted
Registry Oct 22, 1990 Notice of increase in nominal capital Notice of increase in nominal capital
Registry Oct 22, 1990 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Sep 10, 1990 Annual return Annual return
Financials Sep 10, 1990 Annual accounts Annual accounts
Registry Jun 15, 1990 Notice of increase in nominal capital Notice of increase in nominal capital
Registry Jun 15, 1990 Director resigned, new director appointed Director resigned, new director appointed
Registry Jun 15, 1990 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Financials Nov 27, 1989 Annual accounts Annual accounts
Financials May 26, 1988 Annual accounts 1068... Annual accounts 1068...
Registry May 26, 1988 Annual return Annual return
Registry Mar 21, 1988 Annual return 1068... Annual return 1068...
Registry Sep 6, 1987 Director resigned, new director appointed Director resigned, new director appointed
Financials Dec 11, 1986 Annual accounts Annual accounts
Registry Dec 11, 1986 Annual return Annual return

Companies with similar name

Back to Top
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us

Search companies and directors from

Worldwide UK Gibraltar Luxembourg Spain Netherlands Curaçao Panama Malta Cayman Islands British Virgin Islands VenezuelaBermudaMexicoCosta Rica
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
Dato Capital on X
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)