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.
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 |
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 |
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 |