Advanced company searchLink opens in new window

LENOCH ENGINEERING LIMITED

Company number 04878090

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 1
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
  • GBP 1
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
  • GBP 1
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