LEN WRIGHT SALADS LTD

Company Documents

DateDescription
12/02/2512 February 2025 Confirmation statement made on 2025-02-11 with updates

View Document

31/01/2531 January 2025 Full accounts made up to 2024-04-30

View Document

19/08/2419 August 2024 Appointment of Mr Mark Wilson Blane as a director on 2024-08-16

View Document

19/08/2419 August 2024 Director's details changed for Mr Stuart David Neil Seaton on 2024-08-16

View Document

19/08/2419 August 2024 Appointment of Mr Stuart Macleod as a director on 2024-08-16

View Document

19/08/2419 August 2024 Appointment of Mr Stuart David Neil Seaton as a director on 2024-08-16

View Document

19/08/2419 August 2024 Appointment of Mr Justin Neil Rawlinson as a director on 2024-08-16

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

26/02/2426 February 2024 Confirmation statement made on 2024-02-11 with updates

View Document

31/01/2431 January 2024 Full accounts made up to 2023-04-30

View Document

25/09/2325 September 2023 Satisfaction of charge 065128360002 in full

View Document

28/04/2328 April 2023 Full accounts made up to 2022-04-30

View Document

02/03/232 March 2023 Notification of Len Wright Salads Group Limited as a person with significant control on 2023-02-17

View Document

02/03/232 March 2023 Notification of Len Wright Group Limited as a person with significant control on 2023-02-16

View Document

02/03/232 March 2023 Confirmation statement made on 2023-02-11 with no updates

View Document

02/03/232 March 2023 Cessation of Len Wright Limited as a person with significant control on 2023-02-16

View Document

02/03/232 March 2023 Cessation of Len Wright Group Limited as a person with significant control on 2023-02-17

View Document

02/03/232 March 2023 Change of details for Len Wright Salads Group Limited as a person with significant control on 2023-02-20

View Document

24/02/2324 February 2023 Termination of appointment of Colin Charlesworth as a director on 2023-02-20

View Document

24/02/2324 February 2023 Termination of appointment of Colin Charlesworth as a secretary on 2023-02-20

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

11/02/2211 February 2022 Confirmation statement made on 2022-02-11 with no updates

View Document

02/02/222 February 2022 Full accounts made up to 2021-04-30

View Document

09/05/199 May 2019 APPOINTMENT TERMINATED, DIRECTOR BRYAN LINN

View Document

18/04/1918 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN MATTHEW TORLEY / 18/04/2019

View Document

18/04/1918 April 2019 SECRETARY'S CHANGE OF PARTICULARS / MR COLIN CHARLESWORTH / 18/04/2019

View Document

18/04/1918 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN CHARLESWORTH / 18/04/2019

View Document

10/04/1910 April 2019 CESSATION OF IAN MATTHEW TORLEY AS A PSC

View Document

10/04/1910 April 2019 CONFIRMATION STATEMENT MADE ON 12/02/19, WITH UPDATES

View Document

10/04/1910 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LEN WRIGHT LIMITED

View Document

10/04/1910 April 2019 CESSATION OF COLIN CHARLESWORTH AS A PSC

View Document

01/03/191 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 065128360005

View Document

01/03/191 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 065128360004

View Document

04/02/194 February 2019 FULL ACCOUNTS MADE UP TO 30/04/18

View Document

21/12/1821 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 065128360003

View Document

17/12/1817 December 2018 ADOPT ARTICLES 30/10/2018

View Document

02/08/182 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 065128360002

View Document

09/07/189 July 2018 DIRECTOR APPOINTED MR BRYAN DUNN LINN

View Document

25/06/1825 June 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

25/06/1825 June 2018 16/05/18 STATEMENT OF CAPITAL GBP 1.20

View Document

08/06/188 June 2018 ADOPT ARTICLES 16/05/2018

View Document

29/05/1829 May 2018 DIRECTOR APPOINTED MR LEONARD WRIGHT

View Document

29/05/1829 May 2018 DIRECTOR APPOINTED MR CHRISTOPHER PAUL WRIGHT

View Document

12/02/1812 February 2018 CONFIRMATION STATEMENT MADE ON 12/02/18, NO UPDATES

View Document

02/02/182 February 2018 FULL ACCOUNTS MADE UP TO 30/04/17

View Document

31/05/1731 May 2017 REGISTERED OFFICE CHANGED ON 31/05/2017 FROM 17 MOOR PARK AVENUE PRESTON PR1 6AS ENGLAND

View Document

20/04/1720 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN MATTHEW TORLEY / 20/04/2017

View Document

21/02/1721 February 2017 CONFIRMATION STATEMENT MADE ON 12/02/17, WITH UPDATES

View Document

03/02/173 February 2017 FULL ACCOUNTS MADE UP TO 30/04/16

View Document

14/06/1614 June 2016 REGISTERED OFFICE CHANGED ON 14/06/2016 FROM PARK HOUSE 91 GARSTANG ROAD PRESTON LANCASHIRE PR1 1LD

View Document

11/03/1611 March 2016 Annual return made up to 12 February 2016 with full list of shareholders

View Document

09/02/169 February 2016 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/15

View Document

01/05/151 May 2015 SUB-DIVISION 17/04/15

View Document

01/05/151 May 2015 SHARES SUB-DIVIDED 17/04/2015

View Document

12/02/1512 February 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/14

View Document

12/02/1512 February 2015 Annual return made up to 12 February 2015 with full list of shareholders

View Document

22/12/1422 December 2014 SOLVENCY STATEMENT DATED 18/12/14

View Document

22/12/1422 December 2014 STATEMENT BY DIRECTORS

View Document

22/12/1422 December 2014 22/12/14 STATEMENT OF CAPITAL GBP 2

View Document

22/12/1422 December 2014 REDUCE ISSUED CAPITAL 18/12/2014

View Document

01/05/141 May 2014 Annual return made up to 25 February 2014 with full list of shareholders

View Document

13/11/1313 November 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/13

View Document

23/04/1323 April 2013 09/02/13 STATEMENT OF CAPITAL GBP 400002

View Document

23/04/1323 April 2013 CONTRACT 09/02/2013

View Document

22/03/1322 March 2013 Annual return made up to 25 February 2013 with full list of shareholders

View Document

05/02/135 February 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/12

View Document

11/06/1211 June 2012 ADOPT ARTICLES 15/03/2012

View Document

11/06/1211 June 2012 15/03/12 STATEMENT OF CAPITAL GBP 200002

View Document

19/03/1219 March 2012 Annual return made up to 25 February 2012 with full list of shareholders

View Document

31/01/1231 January 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/11

View Document

08/04/118 April 2011 Annual return made up to 25 February 2011 with full list of shareholders

View Document

31/01/1131 January 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/10

View Document

13/04/1013 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN CHARLESWORTH / 01/01/2010

View Document

13/04/1013 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN TORLEY / 01/01/2010

View Document

13/04/1013 April 2010 Annual return made up to 25 February 2010 with full list of shareholders

View Document

05/01/105 January 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/09

View Document

13/08/0913 August 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

25/02/0925 February 2009 RETURN MADE UP TO 25/02/09; FULL LIST OF MEMBERS

View Document

18/02/0918 February 2009 CURREXT FROM 28/02/2009 TO 30/04/2009

View Document

20/05/0820 May 2008 COMPANY NAME CHANGED SALADS LIMITED CERTIFICATE ISSUED ON 21/05/08

View Document

25/02/0825 February 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company