About

Registered Number: 02117793
Date of Incorporation: 31/03/1987 (37 years and 1 month ago)
Company Status: Active
Registered Address: Unit 10 Thorgate Road, Lineside Industrial Estate, Littlehampton, West Sussex, BN17 7LU

 

Lenric International Ltd was established in 1987, it's status is listed as "Active". The companies director is listed as Killpartrick, Edward Leonard in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
KILLPARTRICK, Edward Leonard 29 December 2014 - 1

Filing History

Document Type Date
CS01 - N/A 23 December 2019
AA - Annual Accounts 06 November 2019
CS01 - N/A 03 January 2019
AA - Annual Accounts 25 October 2018
MR04 - N/A 12 October 2018
MR04 - N/A 12 October 2018
MR04 - N/A 12 October 2018
MR04 - N/A 12 October 2018
SH01 - Return of Allotment of shares 13 June 2018
CS01 - N/A 02 January 2018
AA - Annual Accounts 20 December 2017
PSC01 - N/A 13 October 2017
PSC01 - N/A 13 October 2017
SH06 - Notice of cancellation of shares 18 April 2017
SH03 - Return of purchase of own shares 18 April 2017
CS01 - N/A 30 January 2017
AA - Annual Accounts 09 September 2016
AR01 - Annual Return 08 January 2016
AP03 - Appointment of secretary 08 January 2016
TM02 - Termination of appointment of secretary 08 January 2016
AA - Annual Accounts 18 December 2015
AA01 - Change of accounting reference date 07 September 2015
AR01 - Annual Return 08 January 2015
AA - Annual Accounts 09 July 2014
AR01 - Annual Return 06 January 2014
AA - Annual Accounts 18 July 2013
AR01 - Annual Return 04 January 2013
AA - Annual Accounts 06 September 2012
AR01 - Annual Return 05 January 2012
AA - Annual Accounts 20 September 2011
AP01 - Appointment of director 02 August 2011
AP01 - Appointment of director 02 August 2011
AR01 - Annual Return 07 January 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 07 January 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 07 January 2011
AA - Annual Accounts 04 October 2010
AR01 - Annual Return 08 February 2010
CH04 - Change of particulars for corporate secretary 08 February 2010
CH01 - Change of particulars for director 20 November 2009
AA - Annual Accounts 29 October 2009
363a - Annual Return 16 January 2009
AA - Annual Accounts 22 October 2008
363a - Annual Return 03 March 2008
AA - Annual Accounts 30 October 2007
288a - Notice of appointment of directors or secretaries 10 August 2007
288b - Notice of resignation of directors or secretaries 27 July 2007
288b - Notice of resignation of directors or secretaries 18 July 2007
363a - Annual Return 22 January 2007
AA - Annual Accounts 05 November 2006
287 - Change in situation or address of Registered Office 28 July 2006
363a - Annual Return 12 January 2006
AA - Annual Accounts 08 November 2005
363s - Annual Return 29 January 2005
AA - Annual Accounts 31 October 2004
395 - Particulars of a mortgage or charge 30 October 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 October 2004
363s - Annual Return 17 January 2004
AA - Annual Accounts 28 October 2003
AA - Annual Accounts 07 February 2003
363s - Annual Return 13 January 2003
363s - Annual Return 07 January 2002
AA - Annual Accounts 15 August 2001
363s - Annual Return 10 January 2001
AA - Annual Accounts 31 July 2000
363s - Annual Return 17 January 2000
AA - Annual Accounts 19 July 1999
225 - Change of Accounting Reference Date 04 June 1999
363s - Annual Return 22 December 1998
AA - Annual Accounts 18 March 1998
363s - Annual Return 08 January 1998
AA - Annual Accounts 08 July 1997
363s - Annual Return 12 February 1997
AA - Annual Accounts 30 July 1996
395 - Particulars of a mortgage or charge 14 May 1996
363s - Annual Return 07 March 1996
395 - Particulars of a mortgage or charge 15 January 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 October 1995
RESOLUTIONS - N/A 19 October 1995
RESOLUTIONS - N/A 19 October 1995
RESOLUTIONS - N/A 19 October 1995
RESOLUTIONS - N/A 19 October 1995
RESOLUTIONS - N/A 19 October 1995
123 - Notice of increase in nominal capital 19 October 1995
395 - Particulars of a mortgage or charge 27 April 1995
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 04 April 1995
363s - Annual Return 18 December 1994
AA - Annual Accounts 13 December 1994
363s - Annual Return 01 February 1994
AA - Annual Accounts 06 January 1994
363s - Annual Return 04 January 1993
AA - Annual Accounts 23 December 1992
363b - Annual Return 17 December 1991
AA - Annual Accounts 28 October 1991
AA - Annual Accounts 07 January 1991
363 - Annual Return 07 January 1991
395 - Particulars of a mortgage or charge 25 July 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 July 1990
CERTNM - Change of name certificate 22 June 1990
AA - Annual Accounts 24 January 1990
363 - Annual Return 24 January 1990
395 - Particulars of a mortgage or charge 20 February 1989
AA - Annual Accounts 20 October 1988
363 - Annual Return 20 October 1988
287 - Change in situation or address of Registered Office 16 February 1988
MEM/ARTS - N/A 25 January 1988
RESOLUTIONS - N/A 15 December 1987
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 11 September 1987
288 - N/A 16 April 1987
CERTINC - N/A 31 March 1987

Mortgages & Charges

Description Date Status Charge by
Legal charge 22 October 2004 Fully Satisfied

N/A

Mortgage debenture 03 May 1996 Fully Satisfied

N/A

Charge over credit balances 04 January 1996 Fully Satisfied

N/A

Legal mortgage 18 April 1995 Fully Satisfied

N/A

Legal charge 05 July 1990 Fully Satisfied

N/A

Legal mortgage 14 February 1989 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.