LENSON SELECT (U.K.) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/03/2514 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

18/12/2418 December 2024 Confirmation statement made on 2024-12-12 with no updates

View Document

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

View Accounts

29/03/2429 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

30/12/2330 December 2023 Termination of appointment of Beth Cox as a secretary on 2023-11-30

View Document

28/12/2328 December 2023 Confirmation statement made on 2023-12-12 with no updates

View Document

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

View Accounts

03/03/233 March 2023 Cessation of Arthur William Crofts as a person with significant control on 2022-03-31

View Document

03/03/233 March 2023 Confirmation statement made on 2022-12-12 with updates

View Document

03/03/233 March 2023 Cessation of Charoenporn Crofts as a person with significant control on 2022-03-31

View Document

31/01/2331 January 2023 Total exemption full accounts made up to 2022-06-30

View Document

01/04/221 April 2022 Termination of appointment of Arthur William Crofts as a director on 2022-03-31

View Document

01/04/221 April 2022 Termination of appointment of Charoenporn Crofts as a director on 2022-03-31

View Document

01/04/221 April 2022 Appointment of Mr Stewart Lee Griffiths as a director on 2022-03-31

View Document

01/04/221 April 2022 Notification of Griffiths Electrical Distributors Limited as a person with significant control on 2022-03-31

View Document

13/12/2113 December 2021 Confirmation statement made on 2021-12-12 with no updates

View Document

03/12/213 December 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

17/09/2017 September 2020 30/06/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

19/12/1919 December 2019 CONFIRMATION STATEMENT MADE ON 12/12/19, NO UPDATES

View Document

02/10/192 October 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

18/12/1818 December 2018 CONFIRMATION STATEMENT MADE ON 12/12/18, NO UPDATES

View Document

15/10/1815 October 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

20/12/1720 December 2017 CONFIRMATION STATEMENT MADE ON 12/12/17, NO UPDATES

View Document

09/10/179 October 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

20/12/1620 December 2016 CONFIRMATION STATEMENT MADE ON 12/12/16, WITH UPDATES

View Document

09/09/169 September 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

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

View Accounts

21/12/1521 December 2015 Annual return made up to 12 December 2015 with full list of shareholders

View Document

19/10/1519 October 2015 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

04/09/154 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

23/12/1423 December 2014 Annual return made up to 12 December 2014 with full list of shareholders

View Document

06/11/146 November 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

01/07/141 July 2014 SALE OF FREEHOLD 16/06/2014

View Document

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

View Accounts

07/01/147 January 2014 SAIL ADDRESS CHANGED FROM: 33 MARKET PLACE WILLENHALL WEST MIDLANDS WV13 2AA UNITED KINGDOM

View Document

07/01/147 January 2014 Annual return made up to 12 December 2013 with full list of shareholders

View Document

26/09/1326 September 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

12/12/1212 December 2012 Annual return made up to 12 December 2012 with full list of shareholders

View Document

19/09/1219 September 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

04/01/124 January 2012 Annual return made up to 12 December 2011 with full list of shareholders

View Document

31/10/1131 October 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

13/12/1013 December 2010 SAIL ADDRESS CREATED

View Document

13/12/1013 December 2010 Annual return made up to 12 December 2010 with full list of shareholders

View Document

29/09/1029 September 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

17/12/0917 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHAROENPORN CROFTS / 12/12/2009

View Document

17/12/0917 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ARTHUR WILLIAM CROFTS / 12/12/2009

View Document

17/12/0917 December 2009 Annual return made up to 12 December 2009 with full list of shareholders

View Document

30/10/0930 October 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

12/12/0812 December 2008 RETURN MADE UP TO 12/12/08; FULL LIST OF MEMBERS

View Document

23/10/0823 October 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

12/12/0712 December 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

12/12/0712 December 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

12/12/0712 December 2007 RETURN MADE UP TO 12/12/07; FULL LIST OF MEMBERS

View Document

11/10/0711 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

14/12/0614 December 2006 RETURN MADE UP TO 12/12/06; FULL LIST OF MEMBERS

View Document

14/12/0614 December 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

16/11/0616 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

09/01/069 January 2006 RETURN MADE UP TO 12/12/05; FULL LIST OF MEMBERS

View Document

02/11/052 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

10/06/0510 June 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/06/0510 June 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/02/0517 February 2005 RETURN MADE UP TO 12/12/04; FULL LIST OF MEMBERS

View Document

07/02/057 February 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

25/01/0525 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

13/01/0413 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

22/12/0322 December 2003 RETURN MADE UP TO 12/12/03; FULL LIST OF MEMBERS

View Document

08/01/038 January 2003 RETURN MADE UP TO 12/12/02; FULL LIST OF MEMBERS

View Document

05/11/025 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

27/09/0227 September 2002 NEW DIRECTOR APPOINTED

View Document

07/01/027 January 2002 RETURN MADE UP TO 12/12/01; FULL LIST OF MEMBERS

View Document

13/11/0113 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

10/01/0110 January 2001 SECRETARY'S PARTICULARS CHANGED

View Document

29/12/0029 December 2000 RETURN MADE UP TO 12/12/00; FULL LIST OF MEMBERS

View Document

25/09/0025 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

21/12/9921 December 1999 RETURN MADE UP TO 12/12/99; FULL LIST OF MEMBERS

View Document

12/11/9912 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

15/12/9815 December 1998 RETURN MADE UP TO 12/12/98; FULL LIST OF MEMBERS

View Document

19/10/9819 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

05/03/985 March 1998 DIRECTOR RESIGNED

View Document

23/02/9823 February 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

10/12/9710 December 1997 RETURN MADE UP TO 12/12/97; NO CHANGE OF MEMBERS

View Document

23/09/9723 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

07/01/977 January 1997 RETURN MADE UP TO 12/12/96; FULL LIST OF MEMBERS

View Document

25/09/9625 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

20/02/9620 February 1996 REGISTERED OFFICE CHANGED ON 20/02/96 FROM: UNIT 5, TINSLEY STREET GREAT BRIDGE TIPTON WEST MIDLANDS DY4 7LQ

View Document

19/01/9619 January 1996 RETURN MADE UP TO 12/12/95; NO CHANGE OF MEMBERS

View Document

29/12/9529 December 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/10/9511 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

12/01/9512 January 1995 RETURN MADE UP TO 12/12/94; NO CHANGE OF MEMBERS

View Document

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

View Document

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

View Document

21/12/9421 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

25/01/9425 January 1994 RETURN MADE UP TO 12/12/93; FULL LIST OF MEMBERS

View Document

25/01/9425 January 1994 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

15/01/9415 January 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/11/9326 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

25/05/9325 May 1993 REGISTERED OFFICE CHANGED ON 25/05/93 FROM: UNIT 21 QUEENS COURT TRADING EST GREETS GREEN ROAD WEST BROMWICH B70 9EL

View Document

22/01/9322 January 1993 RETURN MADE UP TO 12/12/92; NO CHANGE OF MEMBERS

View Document

22/10/9222 October 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92

View Document

16/01/9216 January 1992 RETURN MADE UP TO 12/12/91; NO CHANGE OF MEMBERS

View Document

15/11/9115 November 1991 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

27/06/9127 June 1991 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/06

View Document

07/06/917 June 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

25/04/9125 April 1991 FULL ACCOUNTS MADE UP TO 30/06/90

View Document

12/11/9012 November 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/10/9030 October 1990 REGISTERED OFFICE CHANGED ON 30/10/90 FROM: 56 MUIRFIELD CRESCENT TIVIDALE WARLEY WEST MIDLANDS B69 1PN

View Document

30/10/9030 October 1990 NEW DIRECTOR APPOINTED

View Document

22/12/8922 December 1989 SECRETARY RESIGNED

View Document

12/12/8912 December 1989 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