- Company Overview for LENOCH ENGINEERING LIMITED (04878090)
- Filing history for LENOCH ENGINEERING LIMITED (04878090)
- People for LENOCH ENGINEERING LIMITED (04878090)
- Charges for LENOCH ENGINEERING LIMITED (04878090)
- More for LENOCH ENGINEERING LIMITED (04878090)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
25 Aug 2017 | CH01 | Director's details changed for Johnathan Rushbrook on 25 August 2017 | |
25 Aug 2017 | AA | Total exemption small company accounts made up to 31 December 2016 | |
08 Sep 2016 | CS01 | Confirmation statement made on 27 August 2016 with updates | |
17 Aug 2016 | AA | Total exemption small company accounts made up to 30 December 2015 | |
11 Aug 2016 | AD01 | Registered office address changed from 56 Somers Road Somers Road Rugby Warwickshire CV22 7DH England to 56 Somers Road Somers Road Industrial Estate Rugby Warwickshire CV22 7DH on 11 August 2016 | |
30 Jun 2016 | AD01 | Registered office address changed from 55 Somers Road Rugby Warwickshire CV22 7DG to 56 Somers Road Somers Road Rugby Warwickshire CV22 7DH on 30 June 2016 | |
03 Nov 2015 | MR01 | Registration of charge 048780900006, created on 29 October 2015 | |
08 Sep 2015 | AR01 |
Annual return made up to 27 August 2015 with full list of shareholders
Statement of capital on 2015-09-08
|
|
08 Sep 2015 | AD01 | Registered office address changed from 55 Somers Road Somers Industrial Estate Rugby Warwickshire CV22 7DG England to 55 Somers Road Rugby Warwickshire CV22 7DG on 8 September 2015 | |
08 Sep 2015 | CH01 | Director's details changed for Johnathan Rushbrook on 27 August 2015 | |
07 Jul 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
24 Mar 2015 | AD01 | Registered office address changed from Halton View Villas 3-5 Wilson Patten Street Warrington Cheshire WA1 1PG to 55 Somers Road Somers Industrial Estate Rugby Warwickshire CV22 7DG on 24 March 2015 | |
16 Sep 2014 | MR04 | Satisfaction of charge 3 in full | |
16 Sep 2014 | MR04 | Satisfaction of charge 2 in full | |
10 Sep 2014 | AR01 |
Annual return made up to 27 August 2014 with full list of shareholders
Statement of capital on 2014-09-10
|
|
29 Apr 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
27 Aug 2013 | AR01 |
Annual return made up to 27 August 2013 with full list of shareholders
Statement of capital on 2013-08-27
|
|
01 Jul 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
21 May 2013 | TM02 | Termination of appointment of Janice Rushbrooke as a secretary | |
28 Aug 2012 | AR01 | Annual return made up to 27 August 2012 with full list of shareholders | |
09 Jul 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
31 Aug 2011 | AR01 | Annual return made up to 27 August 2011 with full list of shareholders | |
30 Aug 2011 | CH01 | Director's details changed for Johnatahn Rushbrook on 27 August 2011 | |
12 Jul 2011 | MG01 | Particulars of a mortgage or charge / charge no: 5 | |
17 Jun 2011 | MG01 | Particulars of a mortgage or charge / charge no: 4 |