LENALEA ELECTRONICS LIMITED

30 Fairgreen Road 30 Fairgreen Road, Armagh, BT60 1PR, Northern Ireland
StatusACTIVE
Company No.NI037663
CategoryPrivate Limited Company
Incorporated05 Jan 2000
Age24 years, 4 months, 13 days
JurisdictionNorthern Ireland

SUMMARY

LENALEA ELECTRONICS LIMITED is an active private limited company with number NI037663. It was incorporated 24 years, 4 months, 13 days ago, on 05 January 2000. The company address is 30 Fairgreen Road 30 Fairgreen Road, Armagh, BT60 1PR, Northern Ireland.



Company Fillings

Accounts with accounts type total exemption full

Date: 28 Nov 2023

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Mortgage charge whole release with charge number

Date: 11 Sep 2023

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: NI0376630002

Documents

View document PDF

Confirmation statement with updates

Date: 29 Aug 2023

Action Date: 29 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-29

Documents

View document PDF

Cessation of a person with significant control

Date: 29 Aug 2023

Action Date: 09 Aug 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Simon Pollock

Cessation date: 2023-08-09

Documents

View document PDF

Cessation of a person with significant control

Date: 29 Aug 2023

Action Date: 09 Aug 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: David John Foster

Cessation date: 2023-08-09

Documents

View document PDF

Notification of a person with significant control

Date: 29 Aug 2023

Action Date: 09 Aug 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2023-08-09

Psc name: Lenalea Holdings Limited

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jan 2023

Action Date: 05 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Oct 2022

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jan 2022

Action Date: 05 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Oct 2021

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jan 2021

Action Date: 05 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Oct 2020

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Mar 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jan 2020

Action Date: 05 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-05

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jan 2019

Action Date: 05 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Nov 2018

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Feb 2018

Action Date: 16 Feb 2018

Category: Address

Type: AD01

Old address: Unit 14 Markethill Business Centre 6 Fairgreen Road Markethill BT60 1PW

Change date: 2018-02-16

New address: 30 Fairgreen Road Markethill Armagh BT60 1PR

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jan 2018

Action Date: 05 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Sep 2017

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 06 Jan 2017

Action Date: 05 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Sep 2016

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 22 Aug 2016

Action Date: 19 Aug 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: NI0376630002

Charge creation date: 2016-08-19

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 08 Aug 2016

Action Date: 05 Aug 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: NI0376630001

Charge creation date: 2016-08-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jan 2016

Action Date: 05 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2015

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jan 2015

Action Date: 05 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Oct 2014

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jan 2014

Action Date: 05 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Sep 2013

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jan 2013

Action Date: 05 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Sep 2012

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Feb 2012

Action Date: 05 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Oct 2011

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jan 2011

Action Date: 05 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-05

Documents

View document PDF

Change person director company with change date

Date: 20 Jan 2011

Action Date: 05 Jan 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David John Foster

Change date: 2011-01-05

Documents

View document PDF

Change person director company with change date

Date: 20 Jan 2011

Action Date: 05 Jan 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Simon Pollock

Change date: 2011-01-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Jan 2011

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jan 2010

Action Date: 05 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-05

Documents

View document PDF

Change person secretary company with change date

Date: 19 Jan 2010

Action Date: 05 Jan 2010

Category: Officers

Sub Category: Change

Type: CH03

Officer name: David John Foster

Change date: 2010-01-05

Documents

View document PDF

Change person director company with change date

Date: 19 Jan 2010

Action Date: 05 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-05

Officer name: David John Foster

Documents

View document PDF

Change person director company with change date

Date: 19 Jan 2010

Action Date: 05 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Simon Pollock

Change date: 2010-01-05

Documents

View document PDF

Legacy

Date: 30 Sep 2009

Category: Accounts

Type: AC(NI)

Description: 30/06/09 annual accts

Documents

View document PDF

Legacy

Date: 26 Jan 2009

Category: Annual-return

Type: 371S(NI)

Description: 05/01/09 annual return shuttle

Documents

View document PDF

Legacy

Date: 05 Dec 2008

Category: Accounts

Type: AC(NI)

Description: 30/06/08 annual accts

Documents

View document PDF

Legacy

Date: 06 Feb 2008

Category: Annual-return

Type: 371S(NI)

Description: 05/01/08 annual return shuttle

Documents

View document PDF

Legacy

Date: 03 Dec 2007

Category: Accounts

Type: AC(NI)

Description: 30/06/07 annual accts

Documents

View document PDF

Legacy

Date: 16 Jan 2007

Category: Annual-return

Type: 371S(NI)

Description: 05/01/07 annual return shuttle

Documents

View document PDF

Legacy

Date: 20 Oct 2006

Category: Accounts

Type: AC(NI)

Description: 30/06/06 annual accts

Documents

View document PDF

Legacy

Date: 29 Jan 2006

Category: Annual-return

Type: 371S(NI)

Description: 05/01/06 annual return shuttle

Documents

View document PDF

Legacy

Date: 19 Oct 2005

Category: Accounts

Type: AC(NI)

Description: 30/06/05 annual accts

Documents

View document PDF

Legacy

Date: 27 Jan 2005

Category: Annual-return

Type: 371S(NI)

Description: 05/01/05 annual return shuttle

Documents

View document PDF

Legacy

Date: 07 Jan 2005

Category: Accounts

Type: 233(NI)

Description: Change of ARD

Documents

View document PDF

Legacy

Date: 07 May 2004

Category: Accounts

Type: AC(NI)

Description: 31/12/03 annual accts

Documents

View document PDF

Legacy

Date: 22 Jan 2004

Category: Annual-return

Type: 371S(NI)

Description: 05/01/04 annual return shuttle

Documents

View document PDF

Legacy

Date: 23 Jun 2003

Category: Accounts

Type: AC(NI)

Description: 31/12/02 annual accts

Documents

View document PDF

Legacy

Date: 20 Jan 2003

Category: Annual-return

Type: 371S(NI)

Description: 05/01/03 annual return shuttle

Documents

View document PDF

Legacy

Date: 12 May 2002

Category: Accounts

Type: AC(NI)

Description: 31/12/01 annual accts

Documents

View document PDF

Legacy

Date: 17 Jan 2002

Category: Annual-return

Type: 371S(NI)

Description: 05/01/02 annual return shuttle

Documents

View document PDF

Legacy

Date: 16 Feb 2001

Category: Accounts

Type: 233(NI)

Description: Change of ARD

Documents

Legacy

Date: 16 Feb 2001

Category: Accounts

Type: AC(NI)

Description: 31/12/00 annual accts

Documents

View document PDF

Legacy

Date: 30 Jan 2001

Category: Annual-return

Type: 371S(NI)

Description: 05/01/01 annual return shuttle

Documents

View document PDF

Legacy

Date: 23 Jan 2000

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Incorporation company

Date: 05 Jan 2000

Category: Incorporation

Type: NEWINC

Documents

View document PDF

Legacy

Date: 05 Jan 2000

Category: Other

Type: G23(NI)

Description: Decln complnce reg new co

Documents

Legacy

Date: 05 Jan 2000

Category: Incorporation

Type: MEM(NI)

Description: Memorandum

Documents

Legacy

Date: 05 Jan 2000

Category: Other

Type: G21(NI)

Description: Pars re dirs/sit reg off

Documents

Legacy

Date: 05 Jan 2000

Category: Incorporation

Type: ARTS(NI)

Description: Articles

Documents


Some Companies

ABELIAN-UK LTD

UNIT 11-13 CAMBERWELL TRADING ESTATE,LONDON,SE5 9LB

Number:08862349
Status:ACTIVE
Category:Private Limited Company

FINANCIAL FORWARD PLANNING LTD

10 WESTERN ROAD,ROMFORD,RM1 3JT

Number:07492789
Status:ACTIVE
Category:Private Limited Company

FINESSE GROUNDWORKS LTD

PORTLAND HOUSE,KETTERING,NN15 7HH

Number:10481861
Status:ACTIVE
Category:Private Limited Company

GEORGE BECK PROPERTIES LIMITED

PO BOX 978 SIDINGS COURT,DONCASTER,DN4 5NU

Number:05070010
Status:ACTIVE
Category:Private Limited Company

R D D PROPERTY LIMITED

THE OLD CASINO,HOVE,BN3 2PJ

Number:10508448
Status:ACTIVE
Category:Private Limited Company

THIERRY'S WINE SERVICES LIMITED

142-148 MAIN ROAD,SIDCUP,DA14 6NZ

Number:03711806
Status:LIQUIDATION
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