LENFORCE LIMITED

88 Connaught Avenue, Frinton-On-Sea, CO13 9PT, England
StatusACTIVE
Company No.01434558
CategoryPrivate Limited Company
Incorporated03 Jul 1979
Age44 years, 10 months, 7 days
JurisdictionEngland Wales

SUMMARY

LENFORCE LIMITED is an active private limited company with number 01434558. It was incorporated 44 years, 10 months, 7 days ago, on 03 July 1979. The company address is 88 Connaught Avenue, Frinton-on-sea, CO13 9PT, England.



Company Fillings

Change registered office address company with date old address new address

Date: 28 Mar 2024

Action Date: 28 Mar 2024

Category: Address

Type: AD01

Old address: 6 Dorchester End Colchester CO2 8AR England

New address: 88 Connaught Avenue Frinton-on-Sea CO13 9PT

Change date: 2024-03-28

Documents

View document PDF

Termination secretary company with name termination date

Date: 28 Mar 2024

Action Date: 28 Mar 2024

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2024-03-28

Officer name: Block Managers Limited

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Nov 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Nov 2023

Action Date: 03 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Nov 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Oct 2022

Action Date: 10 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-10

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Nov 2021

Action Date: 10 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-10

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 03 Jun 2021

Action Date: 01 Jun 2021

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2021-06-01

Officer name: Block Managers Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Jun 2021

Action Date: 03 Jun 2021

Category: Address

Type: AD01

New address: 6 Dorchester End Colchester CO2 8AR

Old address: C/O Paul, Bryan 145a Connaught Avenue Frinton-on-Sea Essex CO13 9AH

Change date: 2021-06-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 May 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Oct 2020

Action Date: 10 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Aug 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Sep 2019

Action Date: 10 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-10

Documents

View document PDF

Appoint person director company with name date

Date: 30 Aug 2019

Action Date: 24 Aug 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr. Garry Curran

Appointment date: 2019-08-24

Documents

View document PDF

Appoint person director company with name date

Date: 30 Aug 2019

Action Date: 24 Aug 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Wayne Alexander De'ath

Appointment date: 2019-08-24

Documents

View document PDF

Termination director company with name termination date

Date: 30 Aug 2019

Action Date: 24 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-08-24

Officer name: Douglas Norey Wright

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Aug 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 05 Apr 2019

Action Date: 05 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-04-05

Officer name: Barbara Ann Challis

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Oct 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 12 Sep 2018

Action Date: 01 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-09-01

Officer name: Mr. Christopher Finn

Documents

View document PDF

Appoint person director company with name date

Date: 12 Sep 2018

Action Date: 01 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-09-01

Officer name: Mr Steven Clark

Documents

View document PDF

Confirmation statement with updates

Date: 12 Sep 2018

Action Date: 10 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-10

Documents

View document PDF

Termination director company with name termination date

Date: 25 Jun 2018

Action Date: 25 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jillian Mary Cole

Termination date: 2018-06-25

Documents

View document PDF

Confirmation statement with updates

Date: 27 Sep 2017

Action Date: 10 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-10

Documents

View document PDF

Appoint person director company with name date

Date: 25 Sep 2017

Action Date: 15 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-09-15

Officer name: Miss Jillian Mary Cole

Documents

View document PDF

Appoint person director company with name date

Date: 25 Sep 2017

Action Date: 15 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-09-15

Officer name: Mrs Barbara Ann Challis

Documents

View document PDF

Termination director company with name termination date

Date: 18 Sep 2017

Action Date: 06 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-09-06

Officer name: Gordon Campbell Graham

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Sep 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Nov 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 19 Oct 2016

Action Date: 16 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Susan Georgina Sedgwick Waterhouse

Termination date: 2016-10-16

Documents

View document PDF

Termination director company with name termination date

Date: 19 Oct 2016

Action Date: 16 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-10-16

Officer name: Louise Elizabeth Wood

Documents

View document PDF

Confirmation statement with updates

Date: 19 Oct 2016

Action Date: 10 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-10

Documents

View document PDF

Appoint person director company with name date

Date: 14 Sep 2016

Action Date: 03 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Douglas Norey Wright

Appointment date: 2016-09-03

Documents

View document PDF

Appoint person director company with name date

Date: 29 Jun 2016

Action Date: 15 Aug 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-08-15

Officer name: Mrs Susan Georgina Sedgwick Waterhouse

Documents

View document PDF

Termination director company with name termination date

Date: 25 May 2016

Action Date: 05 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-02-05

Officer name: Ian Edward Stephenson

Documents

View document PDF

Termination secretary company with name termination date

Date: 25 May 2016

Action Date: 05 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Ian Edward Stephenson

Termination date: 2016-02-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Oct 2015

Action Date: 10 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-10

Documents

View document PDF

Termination director company with name termination date

Date: 24 Sep 2015

Action Date: 21 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Priscilla Lucy Martin

Termination date: 2015-09-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Aug 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 23 Jun 2015

Action Date: 16 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-06-16

Officer name: Douglas Norey Wright

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Nov 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Sep 2014

Action Date: 26 Sep 2014

Category: Address

Type: AD01

Change date: 2014-09-26

Old address: C/O Ian Stephenson 38 Knoll Road Fleet Hampshire GU51 4PU

New address: C/O Paul, Bryan 145a Connaught Avenue Frinton-on-Sea Essex CO13 9AH

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Sep 2014

Action Date: 10 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-10

Documents

View document PDF

Appoint person director company with name date

Date: 12 Sep 2014

Action Date: 30 Aug 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Douglas Norey Wright

Appointment date: 2014-08-30

Documents

View document PDF

Termination director company with name termination date

Date: 10 Sep 2014

Action Date: 30 Aug 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Bernard Deane

Termination date: 2014-08-30

Documents

View document PDF

Termination secretary company

Date: 12 Aug 2014

Category: Officers

Sub Category: Termination

Type: TM02

Documents

View document PDF

Change person secretary company with change date

Date: 12 Aug 2014

Action Date: 01 Aug 2014

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Ian Edward Stephenson

Change date: 2014-08-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Sep 2013

Action Date: 10 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-10

Documents

View document PDF

Change person director company with change date

Date: 04 Sep 2013

Action Date: 01 May 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Gordon Campbell Graham

Change date: 2013-05-01

Documents

View document PDF

Termination director company with name

Date: 31 Aug 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Colin Norton

Documents

View document PDF

Termination director company with name

Date: 31 Aug 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Betty Day

Documents

View document PDF

Termination secretary company with name

Date: 13 Aug 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Ian Edward Stephenson

Documents

View document PDF

Termination director company with name

Date: 13 Aug 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Patricia Frost

Documents

View document PDF

Termination director company with name

Date: 13 Aug 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Patricia Frost

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Nov 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Appoint person director company with name

Date: 08 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Louise Elizabeth Wood

Documents

View document PDF

Appoint person director company with name

Date: 08 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Priscilla Lucy Martin

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Sep 2012

Action Date: 10 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-10

Documents

View document PDF

Move registers to registered office company

Date: 13 Sep 2012

Category: Address

Type: AD04

Documents

View document PDF

Termination director company with name

Date: 18 Jun 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Geoffrey Erskine

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Oct 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Sep 2011

Action Date: 10 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-10

Documents

View document PDF

Change person director company with change date

Date: 14 Sep 2011

Action Date: 01 Jan 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Gordon Campbell Graham

Change date: 2011-01-01

Documents

View document PDF

Change person director company with change date

Date: 14 Sep 2011

Action Date: 01 Jan 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Colin Frederick Norton

Change date: 2011-01-01

Documents

View document PDF

Change person director company with change date

Date: 14 Sep 2011

Action Date: 01 Jan 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-01-01

Officer name: Mrs Betty Patricia Day

Documents

View document PDF

Change person director company with change date

Date: 14 Sep 2011

Action Date: 01 Jan 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Patricia Elsie Frost

Change date: 2011-01-01

Documents

View document PDF

Change person director company with change date

Date: 14 Sep 2011

Action Date: 01 Jan 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-01-01

Officer name: Geoffrey Alan Erskine

Documents

View document PDF

Change person director company with change date

Date: 14 Sep 2011

Action Date: 01 Jan 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Bernard Deane

Change date: 2011-01-01

Documents

View document PDF

Termination director company with name

Date: 14 Sep 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jean Fordham

Documents

View document PDF

Move registers to sail company

Date: 04 Jan 2011

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 03 Jan 2011

Category: Address

Type: AD02

Documents

View document PDF

Change registered office address company with date old address

Date: 03 Jan 2011

Action Date: 03 Jan 2011

Category: Address

Type: AD01

Old address: 820 the Crescent Colchester Business Park Colchester Essex CO4 9YQ

Change date: 2011-01-03

Documents

View document PDF

Appoint person secretary company with name

Date: 03 Jan 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Ian Edward Stephenson

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Dec 2010

Action Date: 10 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Dec 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Appoint person secretary company with name

Date: 06 Dec 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ian Edward Stephenson

Documents

View document PDF

Termination secretary company with name

Date: 24 Sep 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Graham Bradley

Documents

View document PDF

Appoint person director company with name

Date: 20 Jul 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Bernard Deane

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Oct 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 15 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 10/09/09; full list of members

Documents

View document PDF

Legacy

Date: 11 Mar 2009

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/06/2009 to 31/03/2009

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Oct 2008

Action Date: 30 Jun 2008

Category: Accounts

Type: AA

Made up date: 2008-06-30

Documents

View document PDF

Legacy

Date: 15 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 10/09/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Apr 2008

Action Date: 30 Jun 2007

Category: Accounts

Type: AA

Made up date: 2007-06-30

Documents

View document PDF

Legacy

Date: 02 Nov 2007

Category: Annual-return

Type: 363s

Description: Return made up to 10/09/07; change of members

Documents

View document PDF

Legacy

Date: 01 Aug 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 01 Aug 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 06 Mar 2007

Category: Address

Type: 287

Description: Registered office changed on 06/03/07 from: 18 sir isaacs walk colchester essex CO1 1JL

Documents

View document PDF

Legacy

Date: 25 Oct 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 13 Oct 2006

Category: Annual-return

Type: 363s

Description: Return made up to 10/09/06; change of members

Documents

View document PDF

Legacy

Date: 12 Oct 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Sep 2006

Action Date: 30 Jun 2006

Category: Accounts

Type: AA

Made up date: 2006-06-30

Documents

View document PDF

Legacy

Date: 25 Oct 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 Sep 2005

Category: Annual-return

Type: 363s

Description: Return made up to 10/09/05; full list of members

Documents

View document PDF

Legacy

Date: 19 Sep 2005

Category: Capital

Type: 88(2)R

Description: Ad 06/06/05--------- £ si 1@300=300 £ ic 5702/6002

Documents

View document PDF

Legacy

Date: 06 Sep 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Sep 2005

Action Date: 30 Jun 2005

Category: Accounts

Type: AA

Made up date: 2005-06-30

Documents

View document PDF

Legacy

Date: 07 Apr 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 07 Apr 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF


Some Companies

KI ASSOCIATES LTD

75-77 WHITE ABBEY ROAD,,BD8 8DR

Number:05656290
Status:ACTIVE
Category:Private Limited Company

LAPOMPE, LIMITED

26 HILLFIELD ROAD,LONDON,NW6 1PZ

Number:10728771
Status:ACTIVE
Category:Private Limited Company

NAGROM LTD

5 PERCHERON DRIVE,WOKING,GU21 2QY

Number:10593494
Status:ACTIVE
Category:Private Limited Company

NEWKOZ LTD

27 BOLLEY AVENUE,BORDON,GU35 9HQ

Number:08292042
Status:ACTIVE
Category:Private Limited Company

NGIP RESEARCH LIMITED

86-90 PAUL STREET,LONDON,EC2A 4NE

Number:08871065
Status:ACTIVE
Category:Private Limited Company

S.I.A. (IRELAND) LIMITED

UNIT 2,BELFAST,BT8 7QN

Number:NI602172
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source