- 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) |
---|---|---|---|
03 May 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
16 Nov 2010 | AR01 | Annual return made up to 27 August 2010 with full list of shareholders | |
01 Oct 2010 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
21 Apr 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
06 Apr 2010 | TM01 | Termination of appointment of Janice Rushbrooke as a director | |
06 Apr 2010 | TM01 | Termination of appointment of Roy Rushbrooke as a director | |
06 Apr 2010 | AP01 | Appointment of Johnathan Rushbrooke as a director | |
27 Aug 2009 | 363a | Return made up to 27/08/09; full list of members | |
20 Aug 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
06 Oct 2008 | AA | Total exemption small company accounts made up to 31 December 2007 | |
16 Sep 2008 | 363a | Return made up to 27/08/08; full list of members | |
04 Sep 2007 | 363a | Return made up to 27/08/07; full list of members | |
15 Aug 2007 | AA | Total exemption small company accounts made up to 31 December 2006 | |
09 Jun 2007 | 403a | Declaration of satisfaction of mortgage/charge | |
28 Mar 2007 | 395 | Particulars of mortgage/charge | |
18 Sep 2006 | AA | Total exemption small company accounts made up to 31 December 2005 | |
15 Sep 2006 | 363a | Return made up to 27/08/06; full list of members | |
15 Sep 2005 | 225 | Accounting reference date extended from 31/08/05 to 31/12/05 | |
13 Sep 2005 | 363a | Return made up to 27/08/05; full list of members | |
22 Mar 2005 | AA | Accounts for a dormant company made up to 31 August 2004 | |
01 Mar 2005 | 395 | Particulars of mortgage/charge | |
25 Jan 2005 | 287 | Registered office changed on 25/01/05 from: c/o johnson barton & co, byrom house, 21 quay street manchester lancashire M3 3HQ | |
06 Oct 2004 | 363s | Return made up to 27/08/04; full list of members | |
27 Aug 2003 | 288b | Secretary resigned | |
27 Aug 2003 | NEWINC | Incorporation |