About

Registered Number: 03393285
Date of Incorporation: 26/06/1997 (26 years and 11 months ago)
Company Status: Active
Registered Address: Old Bank Buildings, Upper High Street, Cradley Heath, West Midlands, B64 5HY

 

Established in 1997, Lenvar Ltd have registered office in Cradley Heath, it has a status of "Active". Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BADMAN, Lee Darrell 02 May 2017 - 1
BADMAN, Jill Tracy 15 July 1997 12 October 2016 1
BADMAN, Lee Darrell 25 April 2016 01 May 2017 1
Secretary Name Appointed Resigned Total Appointments
BADMAN, Lee Darrell 14 July 1997 - 1

Filing History

Document Type Date
CS01 - N/A 26 May 2020
AA - Annual Accounts 03 December 2019
CS01 - N/A 23 May 2019
AA - Annual Accounts 04 December 2018
CS01 - N/A 25 May 2018
PSC01 - N/A 14 May 2018
AA - Annual Accounts 15 December 2017
CS01 - N/A 05 June 2017
TM01 - Termination of appointment of director 04 June 2017
AP01 - Appointment of director 02 June 2017
AA - Annual Accounts 24 February 2017
TM01 - Termination of appointment of director 13 October 2016
AR01 - Annual Return 11 May 2016
AP01 - Appointment of director 25 April 2016
AA - Annual Accounts 14 March 2016
CH01 - Change of particulars for director 07 March 2016
AR01 - Annual Return 03 July 2015
AA - Annual Accounts 23 March 2015
AR01 - Annual Return 11 July 2014
AA - Annual Accounts 27 March 2014
AD01 - Change of registered office address 04 December 2013
AR01 - Annual Return 05 August 2013
AA - Annual Accounts 08 January 2013
AR01 - Annual Return 16 July 2012
AA - Annual Accounts 10 January 2012
AR01 - Annual Return 29 July 2011
AA - Annual Accounts 18 January 2011
AR01 - Annual Return 02 August 2010
CH03 - Change of particulars for secretary 28 June 2010
CH01 - Change of particulars for director 28 June 2010
AA - Annual Accounts 14 January 2010
363a - Annual Return 10 July 2009
AA - Annual Accounts 12 January 2009
363a - Annual Return 01 July 2008
288c - Notice of change of directors or secretaries or in their particulars 01 July 2008
AA - Annual Accounts 14 March 2008
363a - Annual Return 04 July 2007
AA - Annual Accounts 20 March 2007
287 - Change in situation or address of Registered Office 24 July 2006
363a - Annual Return 21 July 2006
AA - Annual Accounts 27 February 2006
363s - Annual Return 21 July 2005
AA - Annual Accounts 14 March 2005
363s - Annual Return 29 June 2004
AA - Annual Accounts 01 December 2003
363s - Annual Return 01 July 2003
AA - Annual Accounts 10 December 2002
363s - Annual Return 15 July 2002
AA - Annual Accounts 01 October 2001
363s - Annual Return 19 July 2001
AA - Annual Accounts 23 November 2000
363s - Annual Return 30 June 2000
AA - Annual Accounts 26 October 1999
363s - Annual Return 06 July 1999
AA - Annual Accounts 13 October 1998
363s - Annual Return 02 September 1998
288b - Notice of resignation of directors or secretaries 24 July 1997
288b - Notice of resignation of directors or secretaries 24 July 1997
287 - Change in situation or address of Registered Office 22 July 1997
288a - Notice of appointment of directors or secretaries 22 July 1997
288a - Notice of appointment of directors or secretaries 22 July 1997
NEWINC - New incorporation documents 26 June 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.