About

Registered Number: 03838043
Date of Incorporation: 08/09/1999 (24 years and 8 months ago)
Company Status: Active
Registered Address: 2 Brunswick Place, Lymington, SO41 9EQ,

 

Based in Lymington, Genlex Ltd was setup in 1999, it's status in the Companies House registry is set to "Active". We do not know the number of employees at the business. The companies director is listed as Casfikis, Claudine in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CASFIKIS, Claudine 12 October 2000 06 August 2005 1

Filing History

Document Type Date
CS01 - N/A 10 September 2020
AA - Annual Accounts 30 June 2020
CS01 - N/A 13 November 2019
AA - Annual Accounts 28 June 2019
CS01 - N/A 08 September 2018
AA - Annual Accounts 29 June 2018
CS01 - N/A 19 September 2017
AA - Annual Accounts 30 June 2017
CS01 - N/A 09 November 2016
AD01 - Change of registered office address 08 November 2016
AA - Annual Accounts 27 June 2016
AR01 - Annual Return 19 November 2015
AA - Annual Accounts 29 June 2015
AR01 - Annual Return 24 November 2014
AA - Annual Accounts 20 June 2014
AR01 - Annual Return 16 September 2013
AA - Annual Accounts 27 June 2013
AR01 - Annual Return 21 September 2012
AA - Annual Accounts 28 June 2012
AR01 - Annual Return 27 September 2011
AA - Annual Accounts 29 June 2011
AR01 - Annual Return 19 October 2010
AA - Annual Accounts 24 June 2010
363a - Annual Return 29 September 2009
AA - Annual Accounts 30 June 2009
363a - Annual Return 28 October 2008
287 - Change in situation or address of Registered Office 28 October 2008
AA - Annual Accounts 17 October 2008
AA - Annual Accounts 22 October 2007
363a - Annual Return 11 October 2007
AA - Annual Accounts 25 March 2007
363a - Annual Return 11 September 2006
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 14 July 2006
363a - Annual Return 26 October 2005
288a - Notice of appointment of directors or secretaries 30 September 2005
288b - Notice of resignation of directors or secretaries 30 September 2005
288b - Notice of resignation of directors or secretaries 30 September 2005
AA - Annual Accounts 06 July 2005
363s - Annual Return 14 December 2004
AA - Annual Accounts 20 August 2004
288a - Notice of appointment of directors or secretaries 08 March 2004
288b - Notice of resignation of directors or secretaries 08 March 2004
288a - Notice of appointment of directors or secretaries 25 November 2003
288b - Notice of resignation of directors or secretaries 13 November 2003
288b - Notice of resignation of directors or secretaries 30 October 2003
288a - Notice of appointment of directors or secretaries 30 October 2003
288a - Notice of appointment of directors or secretaries 30 October 2003
363s - Annual Return 18 October 2003
AA - Annual Accounts 05 August 2003
363s - Annual Return 12 September 2002
AA - Annual Accounts 01 August 2002
363s - Annual Return 18 October 2001
AA - Annual Accounts 28 July 2001
288b - Notice of resignation of directors or secretaries 01 November 2000
288a - Notice of appointment of directors or secretaries 01 November 2000
288a - Notice of appointment of directors or secretaries 01 November 2000
288b - Notice of resignation of directors or secretaries 01 November 2000
363s - Annual Return 20 September 2000
RESOLUTIONS - N/A 11 October 1999
RESOLUTIONS - N/A 11 October 1999
123 - Notice of increase in nominal capital 11 October 1999
287 - Change in situation or address of Registered Office 11 October 1999
288a - Notice of appointment of directors or secretaries 11 October 1999
288a - Notice of appointment of directors or secretaries 11 October 1999
288b - Notice of resignation of directors or secretaries 11 October 1999
288b - Notice of resignation of directors or secretaries 11 October 1999
NEWINC - New incorporation documents 08 September 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.