About

Registered Number: 02186949
Date of Incorporation: 02/11/1987 (37 years and 5 months ago)
Company Status: Active
Registered Address: The House On The Park, Riverside, Marlow, Buckinghamshire, SL7 2AB

 

Established in 1987, Lectern Engineering Ltd has its registered office in Marlow, Buckinghamshire, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the Lectern Engineering Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GLAVEY, Robert Richard N/A - 1
Secretary Name Appointed Resigned Total Appointments
DYKEMINSTER LTD 26 August 1992 22 October 1996 1
GLAVEY, Bernard 25 October 1999 15 March 2019 1
GLAVEY, Radina Nikolaeva 22 October 1996 25 October 1999 1
RYHILL COMPANY SERVICES LIMITED N/A 26 August 1992 1

Filing History

Document Type Date
AA - Annual Accounts 21 September 2020
CS01 - N/A 18 April 2020
AA - Annual Accounts 24 September 2019
CS01 - N/A 26 April 2019
TM02 - Termination of appointment of secretary 20 March 2019
AA - Annual Accounts 30 August 2018
CS01 - N/A 19 April 2018
AA - Annual Accounts 25 September 2017
CS01 - N/A 25 April 2017
AA - Annual Accounts 30 September 2016
AR01 - Annual Return 22 April 2016
AA - Annual Accounts 01 October 2015
AR01 - Annual Return 21 April 2015
AA - Annual Accounts 22 September 2014
AR01 - Annual Return 30 April 2014
AA - Annual Accounts 18 September 2013
AR01 - Annual Return 17 April 2013
AA - Annual Accounts 12 September 2012
AR01 - Annual Return 01 May 2012
AA - Annual Accounts 27 September 2011
AR01 - Annual Return 17 April 2011
AA - Annual Accounts 02 October 2010
AR01 - Annual Return 17 April 2010
AA - Annual Accounts 29 October 2009
363a - Annual Return 20 April 2009
AA - Annual Accounts 29 October 2008
363a - Annual Return 21 April 2008
AA - Annual Accounts 31 October 2007
363a - Annual Return 16 April 2007
AA - Annual Accounts 04 November 2006
363a - Annual Return 03 May 2006
AA - Annual Accounts 03 November 2005
363s - Annual Return 18 April 2005
AA - Annual Accounts 05 October 2004
363s - Annual Return 22 April 2004
AA - Annual Accounts 28 October 2003
363s - Annual Return 30 April 2003
AA - Annual Accounts 28 October 2002
363s - Annual Return 26 April 2002
AA - Annual Accounts 02 November 2001
363s - Annual Return 04 May 2001
AA - Annual Accounts 31 October 2000
RESOLUTIONS - N/A 27 June 2000
RESOLUTIONS - N/A 27 June 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 June 2000
123 - Notice of increase in nominal capital 27 June 2000
363s - Annual Return 12 May 2000
288a - Notice of appointment of directors or secretaries 12 May 2000
288b - Notice of resignation of directors or secretaries 12 May 2000
AA - Annual Accounts 01 November 1999
363s - Annual Return 26 April 1999
AA - Annual Accounts 02 November 1998
363s - Annual Return 22 April 1998
AA - Annual Accounts 31 October 1997
363s - Annual Return 27 April 1997
AA - Annual Accounts 04 November 1996
288a - Notice of appointment of directors or secretaries 28 October 1996
288b - Notice of resignation of directors or secretaries 28 October 1996
363s - Annual Return 21 April 1996
AA - Annual Accounts 30 October 1995
363s - Annual Return 17 May 1995
AA - Annual Accounts 16 December 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 November 1994
363s - Annual Return 28 April 1994
AA - Annual Accounts 08 November 1993
363s - Annual Return 03 June 1993
AA - Annual Accounts 05 May 1993
288 - N/A 02 October 1992
AA - Annual Accounts 18 June 1992
363s - Annual Return 15 May 1992
395 - Particulars of a mortgage or charge 07 March 1992
363a - Annual Return 11 September 1991
AA - Annual Accounts 19 February 1991
363 - Annual Return 19 October 1990
AA - Annual Accounts 21 April 1989
363 - Annual Return 21 April 1989
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 25 April 1988
PUC 5 - N/A 01 March 1988
287 - Change in situation or address of Registered Office 16 December 1987
288 - N/A 16 December 1987
RESOLUTIONS - N/A 09 December 1987
NEWINC - New incorporation documents 02 November 1987

Mortgages & Charges

Description Date Status Charge by
Assignment of letter of credit 17 February 1992 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.