THE LENDRICK TRUST

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/08/2522 August 2025 NewTotal exemption full accounts made up to 2024-11-30

View Document

19/05/2519 May 2025 Confirmation statement made on 2025-04-29 with no updates

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

26/08/2426 August 2024 Total exemption full accounts made up to 2023-11-30

View Document

29/04/2429 April 2024 Confirmation statement made on 2024-04-29 with no updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

30/08/2330 August 2023 Total exemption full accounts made up to 2022-11-30

View Document

17/05/2317 May 2023 Confirmation statement made on 2023-04-29 with no updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

05/05/225 May 2022 Confirmation statement made on 2022-04-29 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

29/04/2029 April 2020 CONFIRMATION STATEMENT MADE ON 29/04/20, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

30/08/1930 August 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

10/05/1910 May 2019 CONFIRMATION STATEMENT MADE ON 29/04/19, NO UPDATES

View Document

30/08/1830 August 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

08/05/188 May 2018 CONFIRMATION STATEMENT MADE ON 29/04/18, NO UPDATES

View Document

04/09/174 September 2017 30/11/16 TOTAL EXEMPTION FULL

View Document

02/05/172 May 2017 CONFIRMATION STATEMENT MADE ON 29/04/17, WITH UPDATES

View Document

05/09/165 September 2016 30/11/15 TOTAL EXEMPTION FULL

View Document

11/05/1611 May 2016 29/04/16 NO MEMBER LIST

View Document

20/08/1520 August 2015 30/11/14 TOTAL EXEMPTION FULL

View Document

06/05/156 May 2015 29/04/15 NO MEMBER LIST

View Document

11/09/1411 September 2014 30/11/13 TOTAL EXEMPTION FULL

View Document

15/05/1415 May 2014 29/04/14 NO MEMBER LIST

View Document

19/07/1319 July 2013 30/11/12 TOTAL EXEMPTION FULL

View Document

02/05/132 May 2013 29/04/13 NO MEMBER LIST

View Document

03/09/123 September 2012 30/11/11 TOTAL EXEMPTION FULL

View Document

19/05/1219 May 2012 29/04/12 NO MEMBER LIST

View Document

06/09/116 September 2011 30/11/10 TOTAL EXEMPTION FULL

View Document

06/05/116 May 2011 29/04/11 NO MEMBER LIST

View Document

27/08/1027 August 2010 30/11/09 TOTAL EXEMPTION FULL

View Document

10/06/1010 June 2010 29/04/10 NO MEMBER LIST

View Document

10/06/1010 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN MULHEARN / 29/04/2010

View Document

17/09/0917 September 2009 30/11/08 TOTAL EXEMPTION FULL

View Document

03/06/093 June 2009 ANNUAL RETURN MADE UP TO 29/04/09

View Document

29/08/0829 August 2008 30/11/07 TOTAL EXEMPTION FULL

View Document

23/06/0823 June 2008 ANNUAL RETURN MADE UP TO 29/04/08

View Document

15/08/0715 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/06

View Document

16/05/0716 May 2007 ANNUAL RETURN MADE UP TO 29/04/07

View Document

30/08/0630 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/05

View Document

10/05/0610 May 2006 ANNUAL RETURN MADE UP TO 29/04/06

View Document

11/05/0511 May 2005 ANNUAL RETURN MADE UP TO 29/04/05

View Document

30/04/0530 April 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/04

View Document

04/05/044 May 2004 ANNUAL RETURN MADE UP TO 29/04/04

View Document

06/04/046 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

22/10/0322 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02

View Document

07/05/037 May 2003 ANNUAL RETURN MADE UP TO 29/04/03

View Document

20/09/0220 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01

View Document

17/09/0217 September 2002 DIRECTOR RESIGNED

View Document

04/07/024 July 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

16/05/0216 May 2002 ANNUAL RETURN MADE UP TO 13/05/02

View Document

30/01/0230 January 2002 NEW DIRECTOR APPOINTED

View Document

07/12/017 December 2001 NEW SECRETARY APPOINTED

View Document

21/11/0121 November 2001 DIRECTOR RESIGNED

View Document

21/11/0121 November 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

26/07/0126 July 2001 DIRECTOR RESIGNED

View Document

18/07/0118 July 2001 NEW DIRECTOR APPOINTED

View Document

18/07/0118 July 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/00

View Document

24/05/0124 May 2001 ANNUAL RETURN MADE UP TO 13/05/01

View Document

26/05/0026 May 2000 ANNUAL RETURN MADE UP TO 13/05/00

View Document

03/05/003 May 2000 FULL ACCOUNTS MADE UP TO 30/11/99

View Document

03/05/003 May 2000 ADOPT MEM AND ARTS 16/04/00

View Document

03/05/003 May 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/05/9927 May 1999 ANNUAL RETURN MADE UP TO 13/05/99

View Document

04/05/994 May 1999 COMPANY NAME CHANGED L.I.F.E. CENTRE (SCOTLAND) CERTIFICATE ISSUED ON 05/05/99

View Document

25/03/9925 March 1999 NEW DIRECTOR APPOINTED

View Document

25/03/9925 March 1999 NEW DIRECTOR APPOINTED

View Document

08/02/998 February 1999 SECRETARY RESIGNED

View Document

08/02/998 February 1999 REGISTERED OFFICE CHANGED ON 08/02/99 FROM: BOTHAN AIR CULAIBH 15 GLEN GROVE MURRAY EAST KILBRIDE GLASGOW G75 0BG

View Document

08/02/998 February 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/02/998 February 1999 NEW DIRECTOR APPOINTED

View Document

08/02/998 February 1999 DIRECTOR RESIGNED

View Document

13/01/9913 January 1999 FULL ACCOUNTS MADE UP TO 30/11/98

View Document

01/10/981 October 1998 SECRETARY RESIGNED

View Document

01/10/981 October 1998 NEW SECRETARY APPOINTED

View Document

01/10/981 October 1998 FULL ACCOUNTS MADE UP TO 30/11/97

View Document

15/05/9815 May 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

15/05/9815 May 1998 ANNUAL RETURN MADE UP TO 13/05/98

View Document

26/09/9726 September 1997 FULL ACCOUNTS MADE UP TO 30/11/96

View Document

06/08/976 August 1997 NEW SECRETARY APPOINTED

View Document

30/06/9730 June 1997 SECRETARY RESIGNED

View Document

30/06/9730 June 1997 DIRECTOR RESIGNED

View Document

20/05/9720 May 1997 ANNUAL RETURN MADE UP TO 13/05/97

View Document

30/09/9630 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/95

View Document

07/06/967 June 1996 ANNUAL RETURN MADE UP TO 13/05/96

View Document

26/09/9526 September 1995 FULL ACCOUNTS MADE UP TO 30/11/94

View Document

24/08/9524 August 1995 ALTER MEM AND ARTS 22/08/95

View Document

08/08/958 August 1995 ALTER MEM AND ARTS 08/07/95

View Document

02/06/952 June 1995 ANNUAL RETURN MADE UP TO 13/05/95

View Document

20/09/9420 September 1994 FULL ACCOUNTS MADE UP TO 30/11/93

View Document

19/05/9419 May 1994 ANNUAL RETURN MADE UP TO 13/05/94

View Document

19/05/9419 May 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

04/01/944 January 1994 FULL ACCOUNTS MADE UP TO 30/11/92

View Document

25/06/9325 June 1993 REGISTERED OFFICE CHANGED ON 25/06/93 FROM: ORCHARDLEA MAIN STREET CALLANDER PERTHSHIRE, FK17 8BG

View Document

25/06/9325 June 1993 ANNUAL RETURN MADE UP TO 13/05/93

View Document

30/09/9230 September 1992 FULL ACCOUNTS MADE UP TO 30/11/91

View Document

29/06/9229 June 1992 FULL ACCOUNTS MADE UP TO 30/11/90

View Document

15/06/9215 June 1992 ANNUAL RETURN MADE UP TO 13/05/92

View Document

30/06/9130 June 1991 ANNUAL RETURN MADE UP TO 13/05/91

View Document

14/01/9114 January 1991 FULL ACCOUNTS MADE UP TO 30/11/89

View Document

04/01/914 January 1991 DIRECTOR RESIGNED

View Document

04/06/904 June 1990 ANNUAL RETURN MADE UP TO 13/05/90

View Document

28/03/9028 March 1990 DIRECTOR RESIGNED

View Document

28/03/9028 March 1990 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/03/9028 March 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/09/8918 September 1989 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/11

View Document

14/09/8914 September 1989 NEW SECRETARY APPOINTED

View Document

14/09/8914 September 1989 SECRETARY RESIGNED

View Document

06/09/896 September 1989 DIRECTOR RESIGNED

View Document

06/09/896 September 1989 REGISTERED OFFICE CHANGED ON 06/09/89 FROM: LENDRICK LODGE BRIG O'TURK CALLANDER PERTHSHIRE

View Document

06/09/896 September 1989 DIRECTOR RESIGNED

View Document

06/09/896 September 1989 DIRECTOR RESIGNED

View Document

05/06/895 June 1989 FULL ACCOUNTS MADE UP TO 30/11/88

View Document

05/06/895 June 1989 ANNUAL RETURN MADE UP TO 21/05/89

View Document

01/09/881 September 1988 DIRECTOR RESIGNED

View Document

19/05/8819 May 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

28/04/8828 April 1988 NEW DIRECTOR APPOINTED

View Document

14/01/8814 January 1988 ALTER MEM AND ARTS 100188

View Document

02/11/872 November 1987 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