LEN WRIGHT LTD.

Company Documents

DateDescription
18/03/2518 March 2025 Confirmation statement made on 2025-03-15 with no updates

View Document

11/10/2411 October 2024 Total exemption full accounts made up to 2024-04-30

View Document

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

View Accounts

10/04/2410 April 2024 Notification of Len Wright Group Limited as a person with significant control on 2024-04-10

View Document

10/04/2410 April 2024 Cessation of Leonard Wright as a person with significant control on 2024-04-10

View Document

10/04/2410 April 2024 Cessation of Christopher Paul Wright as a person with significant control on 2024-04-10

View Document

09/04/249 April 2024 Confirmation statement made on 2024-03-15 with updates

View Document

31/01/2431 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

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

View Document

17/03/2317 March 2023 Confirmation statement made on 2023-03-15 with no updates

View Document

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

View Accounts

01/02/221 February 2022 Group of companies' accounts made up to 2021-04-30

View Document

16/03/2016 March 2020 CONFIRMATION STATEMENT MADE ON 15/03/20, NO UPDATES

View Document

05/02/205 February 2020 FULL ACCOUNTS MADE UP TO 30/04/19

View Document

27/03/1927 March 2019 CONFIRMATION STATEMENT MADE ON 15/03/19, NO UPDATES

View Document

05/02/195 February 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/18

View Document

03/04/183 April 2018 REGISTERED OFFICE CHANGED ON 03/04/2018 FROM MEANYGATE FARM TAYLORS MEANYGATE TARLETON PRESTON LANCASHIRE PR4 6XB ENGLAND

View Document

26/03/1826 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS KATHRYN FRANCES WRIGHT / 26/03/2018

View Document

26/03/1826 March 2018 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER PAUL WRIGHT / 26/03/2018

View Document

26/03/1826 March 2018 REGISTERED OFFICE CHANGED ON 26/03/2018 FROM RUTLAND TAYLORS MEANYGATE TARLETON PRESTON PR4 6XB ENGLAND

View Document

26/03/1826 March 2018 CONFIRMATION STATEMENT MADE ON 15/03/18, NO UPDATES

View Document

26/03/1826 March 2018 SECRETARY'S CHANGE OF PARTICULARS / MR CHRISTOPHER PAUL WRIGHT / 26/03/2018

View Document

26/03/1826 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER PAUL WRIGHT / 26/03/2018

View Document

10/01/1810 January 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/17

View Document

30/10/1730 October 2017 REGISTERED OFFICE CHANGED ON 30/10/2017 FROM 17 MOOR PARK AVENUE PRESTON PR1 6AS ENGLAND

View Document

20/04/1720 April 2017 CONFIRMATION STATEMENT MADE ON 15/03/17, WITH UPDATES

View Document

02/02/172 February 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/16

View Document

29/07/1629 July 2016 DIRECTOR APPOINTED MRS KATHRYN FRANCES WRIGHT

View Document

27/06/1627 June 2016 REGISTERED OFFICE CHANGED ON 27/06/2016 FROM PARK HOUSE 91 GARSTANG ROAD PRESTON LANCASHIRE PR1 1LD

View Document

31/03/1631 March 2016 Annual return made up to 15 March 2016 with full list of shareholders

View Document

02/03/162 March 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/15

View Document

10/04/1510 April 2015 Annual return made up to 15 March 2015 with full list of shareholders

View Document

13/02/1513 February 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/14

View Document

01/05/141 May 2014 Annual return made up to 15 March 2014 with full list of shareholders

View Document

13/11/1313 November 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/13

View Document

11/04/1311 April 2013 Annual return made up to 15 March 2013 with full list of shareholders

View Document

23/01/1323 January 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/12

View Document

14/07/1214 July 2012 DISS40 (DISS40(SOAD))

View Document

11/07/1211 July 2012 Annual return made up to 15 March 2012 with full list of shareholders

View Document

10/07/1210 July 2012 FIRST GAZETTE

View Document

26/01/1226 January 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/11

View Document

21/03/1121 March 2011 Annual return made up to 15 March 2011 with full list of shareholders

View Document

31/01/1131 January 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/10

View Document

27/04/1027 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / LEONARD WRIGHT / 01/10/2009

View Document

27/04/1027 April 2010 Annual return made up to 15 March 2010 with full list of shareholders

View Document

27/04/1027 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER PAUL WRIGHT / 01/10/2009

View Document

20/04/1020 April 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/09

View Document

17/04/0917 April 2009 RETURN MADE UP TO 15/03/09; FULL LIST OF MEMBERS

View Document

16/04/0916 April 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER WRIGHT / 16/04/2009

View Document

16/04/0916 April 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER WRIGHT / 16/04/2009

View Document

04/03/094 March 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/08

View Document

27/01/0927 January 2009 GBP IC 4/3 30/04/08 GBP SR 1@1=1

View Document

19/01/0919 January 2009 SECRETARY APPOINTED CHRISTOPHER PAUL WRIGHT

View Document

13/01/0913 January 2009 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY SUSAN SERGISON

View Document

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

View Document

31/03/0831 March 2008 RETURN MADE UP TO 15/03/08; FULL LIST OF MEMBERS

View Document

31/03/0831 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER WRIGHT / 01/03/2008

View Document

16/10/0716 October 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/07

View Document

29/03/0729 March 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

29/03/0729 March 2007 RETURN MADE UP TO 15/03/07; FULL LIST OF MEMBERS

View Document

07/03/077 March 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/06

View Document

27/03/0627 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

27/03/0627 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

27/03/0627 March 2006 RETURN MADE UP TO 15/03/06; FULL LIST OF MEMBERS

View Document

08/07/058 July 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/05

View Document

06/04/056 April 2005 RETURN MADE UP TO 15/03/05; FULL LIST OF MEMBERS

View Document

08/03/058 March 2005 COMPANY NAME CHANGED LEN WRIGHT MARKETING LIMITED CERTIFICATE ISSUED ON 08/03/05

View Document

24/08/0424 August 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/04

View Document

29/03/0429 March 2004 RETURN MADE UP TO 15/03/04; FULL LIST OF MEMBERS

View Document

14/10/0314 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03

View Document

11/04/0311 April 2003 RETURN MADE UP TO 15/03/03; FULL LIST OF MEMBERS

View Document

20/02/0320 February 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

04/11/024 November 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02

View Document

21/03/0221 March 2002 RETURN MADE UP TO 15/03/02; FULL LIST OF MEMBERS

View Document

06/02/026 February 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01

View Document

21/12/0121 December 2001 ACC. REF. DATE EXTENDED FROM 31/01/02 TO 30/04/02

View Document

13/12/0113 December 2001 ACC. REF. DATE SHORTENED FROM 30/04/02 TO 31/01/02

View Document

09/05/019 May 2001 RETURN MADE UP TO 15/03/01; FULL LIST OF MEMBERS

View Document

09/05/019 May 2001 REGISTERED OFFICE CHANGED ON 09/05/01 FROM: 8 BRIDGEMAN TERRACE WIGAN LANCASHIRE WN1 1SX

View Document

01/02/011 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

18/05/0018 May 2000 RETURN MADE UP TO 15/03/00; FULL LIST OF MEMBERS

View Document

18/05/0018 May 2000 REGISTERED OFFICE CHANGED ON 18/05/00 FROM: 65 SCARISBRICK NEW ROAD SOUTHPORT MERSEYSIDE PR8 6LF

View Document

05/03/005 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

31/03/9931 March 1999 RETURN MADE UP TO 15/03/99; FULL LIST OF MEMBERS

View Document

02/03/992 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

05/06/985 June 1998 RETURN MADE UP TO 15/03/98; NO CHANGE OF MEMBERS

View Document

03/03/983 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

24/04/9724 April 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

24/04/9724 April 1997 RETURN MADE UP TO 15/03/97; FULL LIST OF MEMBERS

View Document

24/04/9724 April 1997 SECRETARY'S PARTICULARS CHANGED

View Document

04/03/974 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

22/05/9622 May 1996 RETURN MADE UP TO 15/03/96; NO CHANGE OF MEMBERS

View Document

22/05/9622 May 1996 NEW DIRECTOR APPOINTED

View Document

01/02/961 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

19/06/9519 June 1995 RETURN MADE UP TO 15/03/95; NO CHANGE OF MEMBERS

View Document

03/01/953 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

08/04/948 April 1994 RETURN MADE UP TO 15/03/94; FULL LIST OF MEMBERS

View Document

08/04/948 April 1994 SECRETARY'S PARTICULARS CHANGED

View Document

30/11/9330 November 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

15/03/9315 March 1993 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