Hendy Lennox Vehicle Contracts Ltd was registered on 03 January 1969 and has its registered office in Eastleigh, it's status is listed as "Active". We don't currently know the number of employees at the organisation.
Document Type | Date | |
---|---|---|
CS01 - N/A | 06 November 2019 | |
AA - Annual Accounts | 11 July 2019 | |
CS01 - N/A | 06 November 2018 | |
AA - Annual Accounts | 14 September 2018 | |
CS01 - N/A | 08 November 2017 | |
AA - Annual Accounts | 03 October 2017 | |
CS01 - N/A | 08 November 2016 | |
AA - Annual Accounts | 01 October 2016 | |
MR04 - N/A | 14 June 2016 | |
TM01 - Termination of appointment of director | 09 June 2016 | |
TM01 - Termination of appointment of director | 17 May 2016 | |
AR01 - Annual Return | 28 November 2015 | |
AA - Annual Accounts | 03 October 2015 | |
AP01 - Appointment of director | 30 April 2015 | |
TM01 - Termination of appointment of director | 30 April 2015 | |
MR04 - N/A | 10 April 2015 | |
AR01 - Annual Return | 24 November 2014 | |
AA - Annual Accounts | 19 September 2014 | |
AR01 - Annual Return | 07 November 2013 | |
AA - Annual Accounts | 02 October 2013 | |
AR01 - Annual Return | 09 November 2012 | |
AA - Annual Accounts | 26 September 2012 | |
AR01 - Annual Return | 01 December 2011 | |
CH01 - Change of particulars for director | 30 November 2011 | |
CH01 - Change of particulars for director | 30 November 2011 | |
CH01 - Change of particulars for director | 30 November 2011 | |
CH01 - Change of particulars for director | 30 November 2011 | |
CH03 - Change of particulars for secretary | 30 November 2011 | |
AA - Annual Accounts | 14 September 2011 | |
AD01 - Change of registered office address | 27 May 2011 | |
AR01 - Annual Return | 07 December 2010 | |
AA - Annual Accounts | 28 September 2010 | |
AR01 - Annual Return | 01 December 2009 | |
CH01 - Change of particulars for director | 01 December 2009 | |
CH01 - Change of particulars for director | 01 December 2009 | |
CH01 - Change of particulars for director | 01 December 2009 | |
CH01 - Change of particulars for director | 01 December 2009 | |
CH03 - Change of particulars for secretary | 01 December 2009 | |
AA - Annual Accounts | 07 November 2009 | |
363a - Annual Return | 02 December 2008 | |
AA - Annual Accounts | 08 August 2008 | |
363s - Annual Return | 30 November 2007 | |
AA - Annual Accounts | 31 October 2007 | |
363s - Annual Return | 06 December 2006 | |
AA - Annual Accounts | 26 October 2006 | |
363s - Annual Return | 05 December 2005 | |
AA - Annual Accounts | 20 October 2005 | |
363s - Annual Return | 06 December 2004 | |
AA - Annual Accounts | 15 May 2004 | |
AUD - Auditor's letter of resignation | 08 January 2004 | |
AUD - Auditor's letter of resignation | 30 December 2003 | |
363s - Annual Return | 21 November 2003 | |
AA - Annual Accounts | 06 June 2003 | |
288b - Notice of resignation of directors or secretaries | 06 January 2003 | |
287 - Change in situation or address of Registered Office | 02 December 2002 | |
363s - Annual Return | 27 November 2002 | |
AA - Annual Accounts | 24 July 2002 | |
363s - Annual Return | 23 November 2001 | |
395 - Particulars of a mortgage or charge | 19 October 2001 | |
AA - Annual Accounts | 14 September 2001 | |
363s - Annual Return | 29 August 2001 | |
288a - Notice of appointment of directors or secretaries | 17 May 2001 | |
288b - Notice of resignation of directors or secretaries | 23 April 2001 | |
288a - Notice of appointment of directors or secretaries | 17 November 2000 | |
288b - Notice of resignation of directors or secretaries | 17 November 2000 | |
AA - Annual Accounts | 03 November 2000 | |
363s - Annual Return | 31 July 2000 | |
288b - Notice of resignation of directors or secretaries | 30 May 2000 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 27 May 2000 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 06 December 1999 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 06 December 1999 | |
AA - Annual Accounts | 02 November 1999 | |
288a - Notice of appointment of directors or secretaries | 01 September 1999 | |
363s - Annual Return | 26 August 1999 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 27 January 1999 | |
395 - Particulars of a mortgage or charge | 31 December 1998 | |
AA - Annual Accounts | 26 October 1998 | |
363s - Annual Return | 14 August 1998 | |
363s - Annual Return | 11 August 1997 | |
AA - Annual Accounts | 05 July 1997 | |
AA - Annual Accounts | 10 October 1996 | |
363s - Annual Return | 01 October 1996 | |
288 - N/A | 28 April 1996 | |
395 - Particulars of a mortgage or charge | 10 February 1996 | |
AA - Annual Accounts | 04 September 1995 | |
363s - Annual Return | 17 August 1995 | |
288 - N/A | 16 January 1995 | |
PRE95 - N/A | 01 January 1995 | |
287 - Change in situation or address of Registered Office | 25 November 1994 | |
288 - N/A | 21 October 1994 | |
363s - Annual Return | 09 August 1994 | |
AA - Annual Accounts | 10 June 1994 | |
395 - Particulars of a mortgage or charge | 26 April 1994 | |
395 - Particulars of a mortgage or charge | 12 April 1994 | |
395 - Particulars of a mortgage or charge | 14 October 1993 | |
363s - Annual Return | 29 July 1993 | |
AA - Annual Accounts | 22 June 1993 | |
288 - N/A | 20 May 1993 | |
288 - N/A | 20 May 1993 | |
288 - N/A | 28 January 1993 | |
AA - Annual Accounts | 17 September 1992 | |
363s - Annual Return | 09 September 1992 | |
AA - Annual Accounts | 06 November 1991 | |
363b - Annual Return | 19 August 1991 | |
CERTNM - Change of name certificate | 30 October 1990 | |
363 - Annual Return | 17 August 1990 | |
AA - Annual Accounts | 24 July 1990 | |
353 - Register of members | 01 May 1990 | |
325 - Location of register of directors' interests in shares etc | 01 May 1990 | |
287 - Change in situation or address of Registered Office | 10 November 1989 | |
363 - Annual Return | 02 October 1989 | |
AA - Annual Accounts | 04 September 1989 | |
363 - Annual Return | 12 January 1989 | |
AA - Annual Accounts | 09 September 1988 | |
363 - Annual Return | 11 May 1988 | |
288 - N/A | 09 February 1988 | |
288 - N/A | 29 January 1988 | |
AA - Annual Accounts | 01 October 1987 | |
288 - N/A | 28 January 1987 | |
363 - Annual Return | 30 October 1986 | |
AA - Annual Accounts | 10 October 1986 | |
NEWINC - New incorporation documents | 03 January 1969 |
Description | Date | Status | Charge by |
---|---|---|---|
Security assignment | 08 October 2001 | Fully Satisfied |
N/A |
Third party charge on vehicle stocks | 30 December 1998 | Fully Satisfied |
N/A |
General charge | 09 February 1996 | Fully Satisfied |
N/A |
Assignment and charge of sub-leasing agreements | 25 April 1994 | Fully Satisfied |
N/A |
Mortgage | 06 April 1994 | Fully Satisfied |
N/A |
Single debenture | 30 September 1993 | Fully Satisfied |
N/A |