Company NameLennox Private Capital Llp
Company StatusActive
Company NumberOC391353
CategoryLimited Liability Partnership
Incorporation Date19 February 2014(10 years, 2 months ago)

Directors

LLP Designated Member NameMr Adam Fogarty
Date of BirthFebruary 1978 (Born 46 years ago)
StatusCurrent
Appointed19 February 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 David Mews
London
W1U 6EQ
LLP Designated Member NameMrs Nehal Gheewala
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed19 February 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 David Mews
London
W1U 6EQ

Location

Registered Address14 David Mews
London
W1U 6EQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2014
Net Worth£38,424
Cash£24,126
Current Liabilities£2,350

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return19 February 2024 (2 months ago)
Next Return Due5 March 2025 (10 months, 2 weeks from now)

Filing History

3 March 2023Confirmation statement made on 19 February 2023 with no updates (3 pages)
23 November 2022Total exemption full accounts made up to 28 February 2022 (10 pages)
8 March 2022Confirmation statement made on 19 February 2022 with no updates (3 pages)
24 November 2021Total exemption full accounts made up to 28 February 2021 (10 pages)
19 February 2021Confirmation statement made on 19 February 2021 with no updates (3 pages)
1 December 2020Total exemption full accounts made up to 28 February 2020 (11 pages)
27 April 2020Confirmation statement made on 19 February 2020 with no updates (3 pages)
29 November 2019Total exemption full accounts made up to 28 February 2019 (9 pages)
14 March 2019Confirmation statement made on 19 February 2019 with no updates (3 pages)
26 November 2018Total exemption full accounts made up to 28 February 2018 (9 pages)
5 March 2018Confirmation statement made on 19 February 2018 with no updates (3 pages)
6 December 2017Total exemption full accounts made up to 28 February 2017 (10 pages)
6 December 2017Total exemption full accounts made up to 28 February 2017 (10 pages)
27 February 2017Confirmation statement made on 19 February 2017 with updates (4 pages)
27 February 2017Confirmation statement made on 19 February 2017 with updates (4 pages)
7 December 2016Total exemption full accounts made up to 28 February 2016 (12 pages)
7 December 2016Total exemption full accounts made up to 28 February 2016 (12 pages)
4 March 2016Location of register of charges has been changed from 124 Baker Street London W1U 6TY England to 14 David Mews London W1U 6EQ (1 page)
4 March 2016Location of register of charges has been changed from 124 Baker Street London W1U 6TY England to 14 David Mews London W1U 6EQ (1 page)
4 March 2016Annual return made up to 19 February 2016 (3 pages)
4 March 2016Annual return made up to 19 February 2016 (3 pages)
25 November 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
25 November 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
18 May 2015Registered office address changed from C/O Coddan Cpm Ltd 124 Baker Street London W1U 6TY to 14 David Mews London W1U 6EQ on 18 May 2015 (1 page)
18 May 2015Registered office address changed from C/O Coddan Cpm Ltd 124 Baker Street London W1U 6TY to 14 David Mews London W1U 6EQ on 18 May 2015 (1 page)
30 April 2015Member's details changed for Mr Adam Fogarty on 1 February 2015 (2 pages)
30 April 2015Member's details changed for Mr Adam Fogarty on 1 February 2015 (2 pages)
30 April 2015Member's details changed for Mr Adam Fogarty on 1 February 2015 (2 pages)
30 April 2015Annual return made up to 19 February 2015 (3 pages)
30 April 2015Member's details changed for Ms Nehal Gheewala on 1 February 2015 (2 pages)
30 April 2015Annual return made up to 19 February 2015 (3 pages)
30 April 2015Member's details changed for Ms Nehal Gheewala on 1 February 2015 (2 pages)
30 April 2015Member's details changed for Ms Nehal Gheewala on 1 February 2015 (2 pages)
4 March 2015Location of register of charges has been changed from 35 Eton Avenue London NW3 3HJ England to 124 Baker Street London W1U 6TY (1 page)
4 March 2015Location of register of charges has been changed from 35 Eton Avenue London NW3 3HJ England to 124 Baker Street London W1U 6TY (1 page)
25 February 2015Location of register of charges has been changed to 35 Eton Avenue London NW3 3HJ (1 page)
25 February 2015Member's details changed for Ms Nehal Gheewala on 28 August 2014 (2 pages)
25 February 2015Member's details changed for Ms Nehal Gheewala on 28 August 2014 (2 pages)
25 February 2015Location of register of charges has been changed to 35 Eton Avenue London NW3 3HJ (1 page)
19 February 2014Incorporation of a limited liability partnership (5 pages)
19 February 2014Incorporation of a limited liability partnership (5 pages)