LENALEA ELECTRONICS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
05/11/245 November 2024 Total exemption full accounts made up to 2024-06-30

View Document

03/09/243 September 2024 Confirmation statement made on 2024-09-03 with no updates

View Document

02/09/242 September 2024 Confirmation statement made on 2024-08-29 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

28/11/2328 November 2023 Total exemption full accounts made up to 2023-06-30

View Document

11/09/2311 September 2023 All of the property or undertaking has been released from charge NI0376630002

View Document

29/08/2329 August 2023 Cessation of David John Foster as a person with significant control on 2023-08-09

View Document

29/08/2329 August 2023 Confirmation statement made on 2023-08-29 with updates

View Document

29/08/2329 August 2023 Notification of Lenalea Holdings Limited as a person with significant control on 2023-08-09

View Document

29/08/2329 August 2023 Cessation of Simon Pollock as a person with significant control on 2023-08-09

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

05/01/235 January 2023 Confirmation statement made on 2023-01-05 with no updates

View Document

13/10/2213 October 2022 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

11/01/2211 January 2022 Confirmation statement made on 2022-01-05 with no updates

View Document

04/10/214 October 2021 Total exemption full accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

24/03/2024 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

06/01/206 January 2020 CONFIRMATION STATEMENT MADE ON 05/01/20, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

08/01/198 January 2019 CONFIRMATION STATEMENT MADE ON 05/01/19, NO UPDATES

View Document

07/11/187 November 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

16/02/1816 February 2018 REGISTERED OFFICE CHANGED ON 16/02/2018 FROM UNIT 14 MARKETHILL BUSINESS CENTRE 6 FAIRGREEN ROAD MARKETHILL BT60 1PW

View Document

08/01/188 January 2018 CONFIRMATION STATEMENT MADE ON 05/01/18, NO UPDATES

View Document

20/09/1720 September 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

06/01/176 January 2017 CONFIRMATION STATEMENT MADE ON 05/01/17, WITH UPDATES

View Document

19/09/1619 September 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

22/08/1622 August 2016 REGISTRATION OF A CHARGE / CHARGE CODE NI0376630002

View Document

08/08/168 August 2016 REGISTRATION OF A CHARGE / CHARGE CODE NI0376630001

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

08/01/168 January 2016 Annual return made up to 5 January 2016 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

08/01/158 January 2015 Annual return made up to 5 January 2015 with full list of shareholders

View Document

01/10/141 October 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

06/01/146 January 2014 Annual return made up to 5 January 2014 with full list of shareholders

View Document

05/09/135 September 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

17/01/1317 January 2013 Annual return made up to 5 January 2013 with full list of shareholders

View Document

21/09/1221 September 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

16/02/1216 February 2012 Annual return made up to 5 January 2012 with full list of shareholders

View Document

19/10/1119 October 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

20/01/1120 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN FOSTER / 05/01/2011

View Document

20/01/1120 January 2011 Annual return made up to 5 January 2011 with full list of shareholders

View Document

20/01/1120 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON POLLOCK / 05/01/2011

View Document

18/01/1118 January 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

19/01/1019 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN FOSTER / 05/01/2010

View Document

19/01/1019 January 2010 Annual return made up to 5 January 2010 with full list of shareholders

View Document

19/01/1019 January 2010 SECRETARY'S CHANGE OF PARTICULARS / DAVID JOHN FOSTER / 05/01/2010

View Document

19/01/1019 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON POLLOCK / 05/01/2010

View Document

30/09/0930 September 2009 30/06/09 ANNUAL ACCTS

View Document

26/01/0926 January 2009 05/01/09 ANNUAL RETURN SHUTTLE

View Document

05/12/085 December 2008 30/06/08 ANNUAL ACCTS

View Document

06/02/086 February 2008 05/01/08 ANNUAL RETURN SHUTTLE

View Document

03/12/073 December 2007 30/06/07 ANNUAL ACCTS

View Document

16/01/0716 January 2007 05/01/07 ANNUAL RETURN SHUTTLE

View Document

20/10/0620 October 2006 30/06/06 ANNUAL ACCTS

View Document

29/01/0629 January 2006 05/01/06 ANNUAL RETURN SHUTTLE

View Document

19/10/0519 October 2005 30/06/05 ANNUAL ACCTS

View Document

27/01/0527 January 2005 05/01/05 ANNUAL RETURN SHUTTLE

View Document

07/01/057 January 2005 CHANGE OF ARD

View Document

07/05/047 May 2004 31/12/03 ANNUAL ACCTS

View Document

22/01/0422 January 2004 05/01/04 ANNUAL RETURN SHUTTLE

View Document

23/06/0323 June 2003 31/12/02 ANNUAL ACCTS

View Document

20/01/0320 January 2003 05/01/03 ANNUAL RETURN SHUTTLE

View Document

12/05/0212 May 2002 31/12/01 ANNUAL ACCTS

View Document

17/01/0217 January 2002 05/01/02 ANNUAL RETURN SHUTTLE

View Document

16/02/0116 February 2001 31/12/00 ANNUAL ACCTS

View Document

16/02/0116 February 2001 CHANGE OF ARD

View Document

30/01/0130 January 2001 05/01/01 ANNUAL RETURN SHUTTLE

View Document

23/01/0023 January 2000 CHANGE OF DIRS/SEC

View Document

05/01/005 January 2000 PARS RE DIRS/SIT REG OFF

View Document

05/01/005 January 2000 ARTICLES

View Document

05/01/005 January 2000 MEMORANDUM

View Document

05/01/005 January 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/01/005 January 2000 DECLN COMPLNCE REG NEW CO

View Document


More Company Information