About

Registered Number: 01645658
Date of Incorporation: 22/06/1982 (41 years and 10 months ago)
Company Status: Active
Registered Address: Norwood House Temple Bank, River Way, Harlow, Essex, CM20 2DY

 

Lesney Industries Ltd was founded on 22 June 1982 and has its registered office in Harlow, Essex. There are 8 directors listed as James, Christine Ann, James, Michael John, Davies, Raymond Charles, Douglas, Robert Julian, Evans, Michael John, Green, John Edwin, Perryman, Ronald Thomas, Wells, Peter John for the company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JAMES, Michael John N/A - 1
DAVIES, Raymond Charles N/A 15 December 1998 1
DOUGLAS, Robert Julian N/A 13 February 2005 1
EVANS, Michael John 01 May 1995 27 October 1998 1
GREEN, John Edwin N/A 24 February 1994 1
PERRYMAN, Ronald Thomas N/A 13 February 2001 1
WELLS, Peter John 06 April 1998 02 February 2012 1
Secretary Name Appointed Resigned Total Appointments
JAMES, Christine Ann 18 February 2005 - 1

Filing History

Document Type Date
CS01 - N/A 25 August 2020
MR04 - N/A 30 July 2020
MR04 - N/A 30 July 2020
MR04 - N/A 30 July 2020
MR04 - N/A 30 July 2020
MR04 - N/A 30 July 2020
MR04 - N/A 30 July 2020
MR04 - N/A 30 July 2020
AA - Annual Accounts 15 August 2019
CS01 - N/A 12 August 2019
AA - Annual Accounts 22 October 2018
CS01 - N/A 20 August 2018
AA - Annual Accounts 14 September 2017
CS01 - N/A 16 August 2017
CS01 - N/A 15 August 2016
AA - Annual Accounts 15 July 2016
AA - Annual Accounts 12 November 2015
MR01 - N/A 07 September 2015
AR01 - Annual Return 26 August 2015
AA - Annual Accounts 15 September 2014
AR01 - Annual Return 03 September 2014
RESOLUTIONS - N/A 31 January 2014
RESOLUTIONS - N/A 31 January 2014
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 31 January 2014
CAP-SS - N/A 31 January 2014
SH19 - Statement of capital 31 January 2014
MEM/ARTS - N/A 31 January 2014
MEM/ARTS - N/A 31 January 2014
SH01 - Return of Allotment of shares 31 January 2014
AA - Annual Accounts 04 November 2013
AR01 - Annual Return 06 August 2013
DISS40 - Notice of striking-off action discontinued 05 March 2013
AA - Annual Accounts 04 March 2013
DISS16(SOAS) - N/A 08 February 2013
GAZ1 - First notification of strike-off action in London Gazette 29 January 2013
AR01 - Annual Return 27 September 2012
MG01 - Particulars of a mortgage or charge 19 May 2012
TM01 - Termination of appointment of director 22 February 2012
AA - Annual Accounts 02 November 2011
AR01 - Annual Return 01 September 2011
AAMD - Amended Accounts 22 December 2010
AA - Annual Accounts 29 October 2010
AR01 - Annual Return 17 August 2010
CH01 - Change of particulars for director 17 August 2010
MG01 - Particulars of a mortgage or charge 21 May 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 19 February 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 19 February 2010
AA - Annual Accounts 01 December 2009
RESOLUTIONS - N/A 17 September 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 17 September 2009
123 - Notice of increase in nominal capital 17 September 2009
363a - Annual Return 26 August 2009
363a - Annual Return 23 September 2008
287 - Change in situation or address of Registered Office 19 August 2008
AA - Annual Accounts 31 July 2008
287 - Change in situation or address of Registered Office 18 April 2008
395 - Particulars of a mortgage or charge 12 December 2007
AA - Annual Accounts 05 November 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 September 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 September 2007
363s - Annual Return 30 August 2007
395 - Particulars of a mortgage or charge 13 February 2007
AA - Annual Accounts 06 December 2006
363s - Annual Return 21 August 2006
395 - Particulars of a mortgage or charge 18 May 2006
AA - Annual Accounts 21 September 2005
363s - Annual Return 18 August 2005
288a - Notice of appointment of directors or secretaries 28 February 2005
288b - Notice of resignation of directors or secretaries 28 February 2005
AA - Annual Accounts 23 November 2004
363s - Annual Return 25 August 2004
AA - Annual Accounts 13 November 2003
363s - Annual Return 27 August 2003
288b - Notice of resignation of directors or secretaries 31 December 2002
AA - Annual Accounts 21 November 2002
288b - Notice of resignation of directors or secretaries 21 November 2002
363s - Annual Return 28 August 2002
AA - Annual Accounts 19 November 2001
363s - Annual Return 20 August 2001
288b - Notice of resignation of directors or secretaries 06 March 2001
AA - Annual Accounts 23 November 2000
363s - Annual Return 09 August 2000
288a - Notice of appointment of directors or secretaries 20 June 2000
AA - Annual Accounts 13 August 1999
363s - Annual Return 13 August 1999
288b - Notice of resignation of directors or secretaries 31 December 1998
288a - Notice of appointment of directors or secretaries 02 December 1998
288b - Notice of resignation of directors or secretaries 24 November 1998
288c - Notice of change of directors or secretaries or in their particulars 05 November 1998
288c - Notice of change of directors or secretaries or in their particulars 04 September 1998
AA - Annual Accounts 19 August 1998
363s - Annual Return 19 August 1998
288a - Notice of appointment of directors or secretaries 16 April 1998
395 - Particulars of a mortgage or charge 07 February 1998
395 - Particulars of a mortgage or charge 11 October 1997
363s - Annual Return 27 August 1997
AA - Annual Accounts 27 August 1997
395 - Particulars of a mortgage or charge 30 January 1997
363s - Annual Return 21 August 1996
AA - Annual Accounts 03 June 1996
AA - Annual Accounts 14 August 1995
363s - Annual Return 14 August 1995
395 - Particulars of a mortgage or charge 07 June 1995
288 - N/A 01 June 1995
288 - N/A 09 March 1995
395 - Particulars of a mortgage or charge 23 December 1994
AA - Annual Accounts 15 August 1994
363s - Annual Return 15 August 1994
288 - N/A 15 March 1994
288 - N/A 15 March 1994
AA - Annual Accounts 22 August 1993
363s - Annual Return 22 August 1993
395 - Particulars of a mortgage or charge 13 April 1993
AA - Annual Accounts 08 September 1992
363s - Annual Return 08 September 1992
AA - Annual Accounts 05 December 1991
363b - Annual Return 16 August 1991
AA - Annual Accounts 19 November 1990
363 - Annual Return 17 August 1990
AA - Annual Accounts 05 December 1989
363 - Annual Return 23 August 1989
AA - Annual Accounts 09 September 1988
363 - Annual Return 09 September 1988
288 - N/A 13 February 1988
AA - Annual Accounts 21 August 1987
363 - Annual Return 21 August 1987
288 - N/A 13 February 1987
AA - Annual Accounts 10 September 1986
363 - Annual Return 10 September 1986
MEM/ARTS - N/A 14 October 1982
NEWINC - New incorporation documents 22 June 1982

Mortgages & Charges

Description Date Status Charge by
A registered charge 03 September 2015 Outstanding

N/A

Debenture 16 May 2012 Outstanding

N/A

All assets debenture 17 May 2010 Fully Satisfied

N/A

Debenture 01 December 2007 Fully Satisfied

N/A

Debenture 12 February 2007 Fully Satisfied

N/A

Guarantee & debenture 28 April 2006 Fully Satisfied

N/A

Debenture 04 February 1998 Fully Satisfied

N/A

Chattel mortgage 29 September 1997 Fully Satisfied

N/A

Chattel mortgage 24 January 1997 Fully Satisfied

N/A

Chattel mortgage 26 May 1995 Fully Satisfied

N/A

Chattel mortgage 15 December 1994 Fully Satisfied

N/A

Chattel mortgage 01 April 1993 Fully Satisfied

N/A

Charge 04 October 1982 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.