LENOCH ENGINEERING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/09/255 September 2025 NewConfirmation statement made on 2025-09-02 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

13/06/2413 June 2024 Total exemption full accounts made up to 2023-12-31

View Document

25/03/2425 March 2024 Registration of charge 048780900009, created on 2024-03-22

View Document

25/03/2425 March 2024 Registration of charge 048780900008, created on 2024-03-22

View Document

17/01/2417 January 2024 Satisfaction of charge 4 in full

View Document

17/01/2417 January 2024 Satisfaction of charge 048780900006 in full

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

04/09/234 September 2023 Confirmation statement made on 2023-09-02 with no updates

View Document

12/07/2312 July 2023 Total exemption full accounts made up to 2022-12-31

View Document

07/02/237 February 2023 Registration of charge 048780900007, created on 2023-01-20

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

15/09/2215 September 2022 Confirmation statement made on 2022-09-02 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

27/04/2027 April 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

01/11/191 November 2019 CONFIRMATION STATEMENT MADE ON 01/11/19, WITH UPDATES

View Document

27/08/1927 August 2019 CONFIRMATION STATEMENT MADE ON 25/08/19, NO UPDATES

View Document

27/08/1927 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / JOHNATHAN RUSHBROOKE / 27/08/2019

View Document

17/07/1917 July 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

28/08/1828 August 2018 CONFIRMATION STATEMENT MADE ON 25/08/18, NO UPDATES

View Document

28/08/1828 August 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

17/07/1817 July 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

17/04/1817 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / JOHNATHAN RUSHBROOK / 17/04/2018

View Document

17/04/1817 April 2018 PSC'S CHANGE OF PARTICULARS / MR JOHNATHAN RUSHBROOK / 17/04/2018

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

25/08/1725 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / JOHNATHAN RUSHBROOK / 25/08/2017

View Document

25/08/1725 August 2017 Annual accounts small company total exemption made up to 31 December 2016

View Document

25/08/1725 August 2017 CONFIRMATION STATEMENT MADE ON 25/08/17, NO UPDATES

View Document

08/09/168 September 2016 CONFIRMATION STATEMENT MADE ON 27/08/16, WITH UPDATES

View Document

17/08/1617 August 2016 Annual accounts small company total exemption made up to 30 December 2015

View Document

11/08/1611 August 2016 REGISTERED OFFICE CHANGED ON 11/08/2016 FROM 56 SOMERS ROAD SOMERS ROAD RUGBY WARWICKSHIRE CV22 7DH ENGLAND

View Document

30/06/1630 June 2016 REGISTERED OFFICE CHANGED ON 30/06/2016 FROM 55 SOMERS ROAD RUGBY WARWICKSHIRE CV22 7DG

View Document

03/11/153 November 2015 REGISTRATION OF A CHARGE / CHARGE CODE 048780900006

View Document

08/09/158 September 2015 Annual return made up to 27 August 2015 with full list of shareholders

View Document

08/09/158 September 2015 REGISTERED OFFICE CHANGED ON 08/09/2015 FROM 55 SOMERS ROAD SOMERS INDUSTRIAL ESTATE RUGBY WARWICKSHIRE CV22 7DG ENGLAND

View Document

08/09/158 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / JOHNATHAN RUSHBROOK / 27/08/2015

View Document

07/07/157 July 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

24/03/1524 March 2015 REGISTERED OFFICE CHANGED ON 24/03/2015 FROM HALTON VIEW VILLAS 3-5 WILSON PATTEN STREET WARRINGTON CHESHIRE WA1 1PG

View Document

16/09/1416 September 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

16/09/1416 September 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

10/09/1410 September 2014 Annual return made up to 27 August 2014 with full list of shareholders

View Document

29/04/1429 April 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

27/08/1327 August 2013 Annual return made up to 27 August 2013 with full list of shareholders

View Document

01/07/131 July 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

21/05/1321 May 2013 APPOINTMENT TERMINATED, SECRETARY JANICE RUSHBROOKE

View Document

28/08/1228 August 2012 Annual return made up to 27 August 2012 with full list of shareholders

View Document

09/07/129 July 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

31/08/1131 August 2011 Annual return made up to 27 August 2011 with full list of shareholders

View Document

30/08/1130 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / JOHNATAHN RUSHBROOK / 27/08/2011

View Document

12/07/1112 July 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

17/06/1117 June 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

03/05/113 May 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

16/11/1016 November 2010 Annual return made up to 27 August 2010 with full list of shareholders

View Document

01/10/101 October 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

21/04/1021 April 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

06/04/106 April 2010 APPOINTMENT TERMINATED, DIRECTOR ROY RUSHBROOKE

View Document

06/04/106 April 2010 DIRECTOR APPOINTED JOHNATHAN RUSHBROOKE

View Document

06/04/106 April 2010 APPOINTMENT TERMINATED, DIRECTOR JANICE RUSHBROOKE

View Document

27/08/0927 August 2009 RETURN MADE UP TO 27/08/09; FULL LIST OF MEMBERS

View Document

20/08/0920 August 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

06/10/086 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

16/09/0816 September 2008 RETURN MADE UP TO 27/08/08; FULL LIST OF MEMBERS

View Document

04/09/074 September 2007 RETURN MADE UP TO 27/08/07; FULL LIST OF MEMBERS

View Document

15/08/0715 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

09/06/079 June 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/03/0728 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/09/0618 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

15/09/0615 September 2006 RETURN MADE UP TO 27/08/06; FULL LIST OF MEMBERS

View Document

15/09/0515 September 2005 ACC. REF. DATE EXTENDED FROM 31/08/05 TO 31/12/05

View Document

13/09/0513 September 2005 RETURN MADE UP TO 27/08/05; FULL LIST OF MEMBERS

View Document

22/03/0522 March 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/04

View Document

01/03/051 March 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/01/0525 January 2005 REGISTERED OFFICE CHANGED ON 25/01/05 FROM: C/O JOHNSON BARTON & CO, BYROM HOUSE, 21 QUAY STREET MANCHESTER LANCASHIRE M3 3HQ

View Document

06/10/046 October 2004 RETURN MADE UP TO 27/08/04; FULL LIST OF MEMBERS

View Document

27/08/0327 August 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/08/0327 August 2003 SECRETARY RESIGNED

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