About

Registered Number: 02795642
Date of Incorporation: 03/03/1993 (32 years and 1 month ago)
Company Status: Active
Registered Address: 869 High Road, London, N12 8QA,

 

Based in London, Neil Lenihan Plant Hire Ltd was registered on 03 March 1993, it's status in the Companies House registry is set to "Active". This business has only one director listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
LENIHAN, Brian 03 March 1993 - 1

Filing History

Document Type Date
CS01 - N/A 25 February 2020
AA - Annual Accounts 11 December 2019
AD01 - Change of registered office address 11 July 2019
CS01 - N/A 27 March 2019
AA - Annual Accounts 13 December 2018
PSC04 - N/A 13 March 2018
PSC04 - N/A 13 March 2018
SH10 - Notice of particulars of variation of rights attached to shares 07 March 2018
SH08 - Notice of name or other designation of class of shares 07 March 2018
RESOLUTIONS - N/A 06 March 2018
AD01 - Change of registered office address 06 March 2018
CS01 - N/A 27 February 2018
AA - Annual Accounts 21 December 2017
CS01 - N/A 21 April 2017
AA - Annual Accounts 15 December 2016
AR01 - Annual Return 31 March 2016
CH01 - Change of particulars for director 31 March 2016
AD01 - Change of registered office address 31 March 2016
AA - Annual Accounts 22 December 2015
AR01 - Annual Return 06 March 2015
CH03 - Change of particulars for secretary 06 March 2015
CH01 - Change of particulars for director 06 March 2015
AA - Annual Accounts 06 January 2015
AR01 - Annual Return 07 April 2014
AA - Annual Accounts 06 February 2014
AR01 - Annual Return 02 April 2013
CH01 - Change of particulars for director 02 April 2013
AA - Annual Accounts 05 February 2013
AR01 - Annual Return 04 April 2012
AA - Annual Accounts 15 February 2012
AD01 - Change of registered office address 01 September 2011
AR01 - Annual Return 21 March 2011
AA - Annual Accounts 21 December 2010
AA - Annual Accounts 15 April 2010
AR01 - Annual Return 12 March 2010
CH01 - Change of particulars for director 12 March 2010
CH01 - Change of particulars for director 12 March 2010
363a - Annual Return 13 March 2009
AA - Annual Accounts 22 January 2009
363s - Annual Return 08 April 2008
AA - Annual Accounts 23 January 2008
AA - Annual Accounts 06 August 2007
AA - Annual Accounts 12 July 2007
363s - Annual Return 02 April 2007
363s - Annual Return 07 March 2006
363s - Annual Return 05 April 2005
363s - Annual Return 21 October 2004
AA - Annual Accounts 18 August 2004
AAMD - Amended Accounts 08 June 2004
288a - Notice of appointment of directors or secretaries 04 February 2004
AA - Annual Accounts 03 February 2004
363s - Annual Return 25 July 2003
AA - Annual Accounts 19 May 2003
363s - Annual Return 29 April 2002
287 - Change in situation or address of Registered Office 29 April 2002
AA - Annual Accounts 31 January 2002
287 - Change in situation or address of Registered Office 27 November 2001
363s - Annual Return 12 April 2001
AA - Annual Accounts 01 February 2001
AA - Annual Accounts 15 September 1999
287 - Change in situation or address of Registered Office 14 May 1999
363s - Annual Return 18 February 1999
AA - Annual Accounts 05 February 1999
363s - Annual Return 16 February 1998
AA - Annual Accounts 25 June 1997
AA - Annual Accounts 25 June 1997
363s - Annual Return 03 June 1997
AA - Annual Accounts 29 April 1996
363s - Annual Return 27 February 1996
363s - Annual Return 26 April 1995
RESOLUTIONS - N/A 06 January 1995
RESOLUTIONS - N/A 06 January 1995
AA - Annual Accounts 06 January 1995
363s - Annual Return 28 March 1994
287 - Change in situation or address of Registered Office 02 April 1993
288 - N/A 02 April 1993
288 - N/A 02 April 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 March 1993
NEWINC - New incorporation documents 03 March 1993

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.