THE LENKIEWICZ FOUNDATION
Status | ACTIVE |
Company No. | 03306866 |
Category | |
Incorporated | 23 Jan 1997 |
Age | 27 years, 4 months, 17 days |
Jurisdiction | England Wales |
SUMMARY
THE LENKIEWICZ FOUNDATION is an active with number 03306866. It was incorporated 27 years, 4 months, 17 days ago, on 23 January 1997. The company address is 39 New Street 39 New Street, Plymouth, PL1 2NA.
Company Fillings
Confirmation statement with no updates
Date: 28 Jan 2024
Action Date: 23 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-23
Documents
Accounts with accounts type micro entity
Date: 24 Oct 2023
Action Date: 31 Jan 2023
Category: Accounts
Type: AA
Made up date: 2023-01-31
Documents
Confirmation statement with no updates
Date: 26 Jan 2023
Action Date: 23 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-23
Documents
Accounts with accounts type micro entity
Date: 31 Oct 2022
Action Date: 31 Jan 2022
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
Confirmation statement with no updates
Date: 24 Jan 2022
Action Date: 23 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-23
Documents
Accounts with accounts type micro entity
Date: 13 Dec 2021
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Confirmation statement with no updates
Date: 27 Jan 2021
Action Date: 23 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-23
Documents
Accounts with accounts type micro entity
Date: 08 Jan 2021
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Termination director company with name termination date
Date: 07 Sep 2020
Action Date: 05 Sep 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Paul Douglas Adams Grosch
Termination date: 2020-09-05
Documents
Termination director company with name termination date
Date: 11 Feb 2020
Action Date: 27 Jan 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Elliot Lenkiewicz
Termination date: 2020-01-27
Documents
Confirmation statement with no updates
Date: 26 Jan 2020
Action Date: 23 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-23
Documents
Accounts with accounts type micro entity
Date: 11 Oct 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Confirmation statement with no updates
Date: 31 Jan 2019
Action Date: 23 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-23
Documents
Accounts with accounts type micro entity
Date: 16 Oct 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Termination director company with name termination date
Date: 03 Sep 2018
Action Date: 03 Sep 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Thais Lenkiewicz
Termination date: 2018-09-03
Documents
Change person director company with change date
Date: 22 Jul 2018
Action Date: 15 Jul 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-07-15
Officer name: Mr Francis Patrick Mallett
Documents
Appoint person director company with name date
Date: 22 Jul 2018
Action Date: 21 Jul 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Thais Lenkiewicz
Appointment date: 2018-07-21
Documents
Confirmation statement with no updates
Date: 29 Jan 2018
Action Date: 23 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-23
Documents
Accounts with accounts type micro entity
Date: 17 Oct 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Confirmation statement with updates
Date: 06 Feb 2017
Action Date: 23 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-23
Documents
Accounts with accounts type total exemption small
Date: 20 Oct 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Termination director company with name termination date
Date: 29 May 2016
Action Date: 24 May 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Guy Richard John Walker
Termination date: 2016-05-24
Documents
Termination director company with name termination date
Date: 11 Feb 2016
Action Date: 06 Feb 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-02-06
Officer name: Juliet Elizabeth Maylam
Documents
Annual return company with made up date no member list
Date: 25 Jan 2016
Action Date: 23 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-23
Documents
Accounts with accounts type total exemption small
Date: 03 Aug 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Termination director company with name termination date
Date: 16 Jul 2015
Action Date: 15 Jul 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Peter Meyricke Jones
Termination date: 2015-07-15
Documents
Appoint person director company with name date
Date: 06 Jul 2015
Action Date: 04 Jul 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-07-04
Officer name: Ms Catherine Gillen
Documents
Termination director company with name termination date
Date: 06 Jul 2015
Action Date: 04 Jul 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael Colin Beveridge
Termination date: 2015-07-04
Documents
Annual return company with made up date no member list
Date: 19 Feb 2015
Action Date: 23 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-23
Documents
Accounts with accounts type total exemption full
Date: 28 Oct 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Appoint person director company with name
Date: 31 May 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Joel Elliott Leigh
Documents
Appoint person director company with name
Date: 14 Feb 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Guy Richard John Walker
Documents
Termination director company with name
Date: 26 Jan 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mark Fielding
Documents
Annual return company with made up date no member list
Date: 24 Jan 2014
Action Date: 23 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-23
Documents
Change registered office address company with date old address
Date: 04 Dec 2013
Action Date: 04 Dec 2013
Category: Address
Type: AD01
Change date: 2013-12-04
Old address: 69 Priory Road Lower Compton Plymouth Devon PL3 5ER England
Documents
Accounts with accounts type total exemption full
Date: 04 Nov 2013
Action Date: 31 Jan 2013
Category: Accounts
Type: AA
Made up date: 2013-01-31
Documents
Change person director company with change date
Date: 10 Jun 2013
Action Date: 01 Jun 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Roger Trethewey Ferris
Change date: 2013-06-01
Documents
Termination director company with name
Date: 18 Apr 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Esther Dallaway
Documents
Annual return company with made up date no member list
Date: 02 Feb 2013
Action Date: 23 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-23
Documents
Change person director company with change date
Date: 02 Feb 2013
Action Date: 31 Jan 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-01-31
Officer name: Mrs Juliet Elizabeth Jones
Documents
Accounts with accounts type total exemption full
Date: 06 Nov 2012
Action Date: 31 Jan 2012
Category: Accounts
Type: AA
Made up date: 2012-01-31
Documents
Change person director company with change date
Date: 28 Mar 2012
Action Date: 28 Mar 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Professor Michael Colin Berveridge
Change date: 2012-03-28
Documents
Appoint person director company with name
Date: 28 Mar 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Professor Michael Colin Berveridge
Documents
Annual return company with made up date no member list
Date: 05 Feb 2012
Action Date: 23 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-23
Documents
Change registered office address company with date old address
Date: 04 Feb 2012
Action Date: 04 Feb 2012
Category: Address
Type: AD01
Change date: 2012-02-04
Old address: 69 Priory Road Compton Plymouth Devon PL3 5ER
Documents
Accounts with accounts type total exemption full
Date: 31 Oct 2011
Action Date: 31 Jan 2011
Category: Accounts
Type: AA
Made up date: 2011-01-31
Documents
Annual return company with made up date no member list
Date: 07 Feb 2011
Action Date: 23 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-23
Documents
Termination director company with name
Date: 03 Nov 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Graham Trave
Documents
Appoint person director company with name
Date: 20 Jul 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Dr Paul Douglas Adams Grosch
Documents
Appoint person director company with name
Date: 09 Jul 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Juliet Elizabeth Jones
Documents
Appoint person director company with name
Date: 08 Jul 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Peter Meyricke Jones
Documents
Accounts with accounts type total exemption full
Date: 25 May 2010
Action Date: 31 Jan 2010
Category: Accounts
Type: AA
Made up date: 2010-01-31
Documents
Appoint person director company with name
Date: 24 May 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Graham Martin Richard Trave
Documents
Annual return company with made up date no member list
Date: 10 Feb 2010
Action Date: 23 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-23
Documents
Change person director company with change date
Date: 10 Feb 2010
Action Date: 09 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Francis Patrick Mallett
Change date: 2010-02-09
Documents
Change person director company with change date
Date: 10 Feb 2010
Action Date: 09 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-02-09
Officer name: Ms Anna Louise Navas
Documents
Change person director company with change date
Date: 10 Feb 2010
Action Date: 09 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr John Elliot Lenkiewicz
Change date: 2010-02-09
Documents
Change person director company with change date
Date: 10 Feb 2010
Action Date: 09 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Esther Dallaway
Change date: 2010-02-09
Documents
Change person director company with change date
Date: 10 Feb 2010
Action Date: 09 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Roger Trethewey Ferris
Change date: 2010-02-09
Documents
Change person director company with change date
Date: 10 Feb 2010
Action Date: 09 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-02-09
Officer name: Mr Nicholas Anthony Grodhunce
Documents
Change person secretary company with change date
Date: 10 Feb 2010
Action Date: 09 Feb 2010
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Mark Anthony Penwill
Change date: 2010-02-09
Documents
Appoint person director company with name
Date: 12 Jan 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Mark Adrian Fielding
Documents
Termination director company with name
Date: 05 Nov 2009
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Nina Calder
Documents
Resolution
Date: 29 Oct 2009
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Termination director company with name
Date: 16 Oct 2009
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: James Lynch
Documents
Legacy
Date: 04 Sep 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / nicholas grodhuwce / 03/09/2009
Documents
Legacy
Date: 19 Aug 2009
Category: Officers
Type: 288b
Description: Appointment terminated director graham carey
Documents
Legacy
Date: 18 Aug 2009
Category: Officers
Type: 288a
Description: Director appointed nicholas anthony grodhuwce
Documents
Accounts with accounts type total exemption full
Date: 02 Jun 2009
Action Date: 31 Jan 2009
Category: Accounts
Type: AA
Made up date: 2009-01-31
Documents
Legacy
Date: 24 Feb 2009
Category: Annual-return
Type: 363a
Description: Annual return made up to 23/01/09
Documents
Legacy
Date: 24 Feb 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / james lynch / 24/02/2009
Documents
Accounts with accounts type total exemption full
Date: 27 Jan 2009
Action Date: 31 Jan 2008
Category: Accounts
Type: AA
Made up date: 2008-01-31
Documents
Legacy
Date: 15 Dec 2008
Category: Officers
Type: 288b
Description: Appointment terminated director anna jones
Documents
Legacy
Date: 09 May 2008
Category: Officers
Type: 288a
Description: Director appointed nina alison calder
Documents
Legacy
Date: 09 May 2008
Category: Officers
Type: 288a
Description: Secretary appointed mark anthony penwill
Documents
Legacy
Date: 26 Feb 2008
Category: Officers
Type: 288a
Description: Director appointed francis patrick mallett
Documents
Legacy
Date: 26 Feb 2008
Category: Officers
Type: 288a
Description: Director appointed roger trethewey ferris
Documents
Legacy
Date: 26 Feb 2008
Category: Officers
Type: 288a
Description: Director appointed graham arthur carey
Documents
Legacy
Date: 21 Feb 2008
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 14 Feb 2008
Category: Annual-return
Type: 363a
Description: Annual return made up to 23/01/08
Documents
Legacy
Date: 14 Feb 2008
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 14 Feb 2008
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 24 Jan 2008
Category: Address
Type: 287
Description: Registered office changed on 24/01/08 from: 32 looe street bretonside plymouth devon PL4 0EA
Documents
Legacy
Date: 19 Dec 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 01 Dec 2007
Action Date: 31 Jan 2007
Category: Accounts
Type: AA
Made up date: 2007-01-31
Documents
Accounts with accounts type full
Date: 01 Dec 2007
Action Date: 31 Jan 2006
Category: Accounts
Type: AA
Made up date: 2006-01-31
Documents
Accounts with accounts type full
Date: 01 Dec 2007
Action Date: 31 Jan 2005
Category: Accounts
Type: AA
Made up date: 2005-01-31
Documents
Legacy
Date: 10 Apr 2007
Category: Annual-return
Type: 363s
Description: Annual return made up to 23/01/07
Documents
Legacy
Date: 04 Apr 2007
Category: Address
Type: 287
Description: Registered office changed on 04/04/07 from: po box 22 newton abbot devon TQ13 7WW
Documents
Legacy
Date: 04 May 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 22 Mar 2006
Category: Address
Type: 287
Description: Registered office changed on 22/03/06 from: the warehouse weststreet ashburton devon TQ13 7DU
Documents
Legacy
Date: 06 Mar 2006
Category: Annual-return
Type: 363s
Description: Annual return made up to 23/01/06
Documents
Legacy
Date: 06 Mar 2006
Category: Address
Type: 287
Description: Registered office changed on 06/03/06 from: the warehouse west street ashburton devon TQ13 7DU
Documents
Legacy
Date: 16 Jan 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 22 Feb 2005
Category: Annual-return
Type: 363s
Description: Annual return made up to 23/01/05
Documents
Accounts with accounts type small
Date: 29 Nov 2004
Action Date: 31 Jan 2004
Category: Accounts
Type: AA
Made up date: 2004-01-31
Documents
Legacy
Date: 11 Nov 2004
Category: Address
Type: 287
Description: Registered office changed on 11/11/04 from: 19 citadel ope the barbican plymouth devon PL1 2JN
Documents
Legacy
Date: 09 Feb 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 09 Feb 2004
Category: Annual-return
Type: 363s
Description: Annual return made up to 23/01/04
Documents
Some Companies
CLARENCE HOUSE,,SW1A 1BA
Number: | 02258628 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 DUNCAN CLOSE,NORTHAMPTON,NN3 6WL
Number: | 03877674 |
Status: | ACTIVE |
Category: | Private Limited Company |
BARROWFIELD DEVELOPMENTS LIMITED
THE OLDE BARN FOLDS ROAD,ST. HELENS,WA11 0DQ
Number: | 04993640 |
Status: | ACTIVE |
Category: | Private Limited Company |
50 LOTHIAN ROAD,EDINBURGH,EH3 9BY
Number: | SC556588 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 12,LONDON,SE17 1AY
Number: | 10991050 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 1,LEDBURY,HR8 2DJ
Number: | 11690153 |
Status: | ACTIVE |
Category: | Private Limited Company |