About

Registered Number: 04878090
Date of Incorporation: 27/08/2003 (20 years and 7 months ago)
Company Status: Active
Registered Address: 56 Somers Road, Somers Road Industrial Estate, Rugby, Warwickshire, CV22 7DH,

 

Established in 2003, Lenoch Engineering Ltd has its registered office in Rugby in Warwickshire, it's status at Companies House is "Active". We don't currently know the number of employees at this company. The organisation has 3 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RUSHBROOKE, Johnathan 28 December 2009 - 1
RUSHBROOKE, Janice Anne 27 August 2003 29 December 2009 1
RUSHBROOKE, Roy 27 August 2003 29 December 2009 1

Filing History

Document Type Date
CS01 - N/A 02 September 2020
AA - Annual Accounts 27 April 2020
CS01 - N/A 01 November 2019
CS01 - N/A 27 August 2019
CH01 - Change of particulars for director 27 August 2019
AA - Annual Accounts 17 July 2019
CS01 - N/A 28 August 2018
MR04 - N/A 28 August 2018
AA - Annual Accounts 17 July 2018
CH01 - Change of particulars for director 17 April 2018
PSC04 - N/A 17 April 2018
CS01 - N/A 25 August 2017
CH01 - Change of particulars for director 25 August 2017
AA - Annual Accounts 25 August 2017
CS01 - N/A 08 September 2016
AA - Annual Accounts 17 August 2016
AD01 - Change of registered office address 11 August 2016
AD01 - Change of registered office address 30 June 2016
MR01 - N/A 03 November 2015
AR01 - Annual Return 08 September 2015
AD01 - Change of registered office address 08 September 2015
CH01 - Change of particulars for director 08 September 2015
AA - Annual Accounts 07 July 2015
AD01 - Change of registered office address 24 March 2015
MR04 - N/A 16 September 2014
MR04 - N/A 16 September 2014
AR01 - Annual Return 10 September 2014
AA - Annual Accounts 29 April 2014
AR01 - Annual Return 27 August 2013
AA - Annual Accounts 01 July 2013
TM02 - Termination of appointment of secretary 21 May 2013
AR01 - Annual Return 28 August 2012
AA - Annual Accounts 09 July 2012
AR01 - Annual Return 31 August 2011
CH01 - Change of particulars for director 30 August 2011
MG01 - Particulars of a mortgage or charge 12 July 2011
MG01 - Particulars of a mortgage or charge 17 June 2011
AA - Annual Accounts 03 May 2011
AR01 - Annual Return 16 November 2010
MG01 - Particulars of a mortgage or charge 01 October 2010
AA - Annual Accounts 21 April 2010
TM01 - Termination of appointment of director 06 April 2010
TM01 - Termination of appointment of director 06 April 2010
AP01 - Appointment of director 06 April 2010
363a - Annual Return 27 August 2009
AA - Annual Accounts 20 August 2009
AA - Annual Accounts 06 October 2008
363a - Annual Return 16 September 2008
363a - Annual Return 04 September 2007
AA - Annual Accounts 15 August 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 June 2007
395 - Particulars of a mortgage or charge 28 March 2007
AA - Annual Accounts 18 September 2006
363a - Annual Return 15 September 2006
225 - Change of Accounting Reference Date 15 September 2005
363a - Annual Return 13 September 2005
AA - Annual Accounts 22 March 2005
395 - Particulars of a mortgage or charge 01 March 2005
287 - Change in situation or address of Registered Office 25 January 2005
363s - Annual Return 06 October 2004
288b - Notice of resignation of directors or secretaries 27 August 2003
NEWINC - New incorporation documents 27 August 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 29 October 2015 Outstanding

N/A

Legal charge 06 July 2011 Fully Satisfied

N/A

Debenture 15 June 2011 Outstanding

N/A

Legal charge 29 September 2010 Fully Satisfied

N/A

Debenture 18 March 2007 Fully Satisfied

N/A

Debenture 24 February 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.