Company NameLenrock Limited
Company StatusActive
Company Number02280001
CategoryPrivate Limited Company
Incorporation Date26 July 1988(35 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Arnold Henry
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed08 December 1991(3 years, 4 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address309 Bury New Road
Salford
M7 2YN
Director NameMr Henry Neumann
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed08 December 1991(3 years, 4 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address309 Bury New Road
Salford
M7 2YN
Secretary NameMr Arnold Henry
NationalityBritish
StatusCurrent
Appointed08 December 1991(3 years, 4 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address309 Bury New Road
Salford
M7 2YN
Director NameMrs Esther Henry
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 2006(17 years, 8 months after company formation)
Appointment Duration18 years, 1 month
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address309 Bury New Road
Salford
M7 2YN
Director NameMrs Alizah Neumann
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2006(17 years, 8 months after company formation)
Appointment Duration13 years, 8 months (resigned 09 December 2019)
RoleCo Director
Country of ResidenceEngland
Correspondence Address1st Floor Cloisters House, Riverside New Bailey St
Manchester
M3 5FS

Location

Registered Address309 Bury New Road
Salford
M7 2YN
RegionNorth West
ConstituencyBlackley and Broughton
CountyGreater Manchester
WardBroughton
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50 at £1Arnold Henry
50.00%
Ordinary
50 at £1Mr Henry Neumann
50.00%
Ordinary

Financials

Year2014
Net Worth£383,012
Cash£4,622
Current Liabilities£182,219

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return1 March 2024 (1 month, 3 weeks ago)
Next Return Due15 March 2025 (10 months, 3 weeks from now)

Charges

9 February 1993Delivered on: 16 February 1993
Satisfied on: 22 February 2003
Persons entitled: Barclays Bank PLC

Classification: Standard security
Secured details: All monies due or to become due from the company to the chargee.
Particulars: All and whole that piece of ground part of the lands of clenoch in the burgh of stranmaer,parish of inch and county of wigtown (see relevant form 395 for full details).
Fully Satisfied
27 August 1991Delivered on: 5 September 1991
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 30/60 church street west, radcliffe, manchester greater manchester title number gm 346272.
Outstanding
2 August 1991Delivered on: 15 August 1991
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Enfield house, bury old road, salford, greater manchester.
Outstanding
8 January 1990Delivered on: 9 January 1990
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 88 bury old road cheetham manchester.
Outstanding
6 October 1988Delivered on: 22 October 1988
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 300 great cheetham street west and 50 hilton street, salford greater manchester.
Outstanding

Filing History

24 April 2023Amended micro company accounts made up to 30 June 2022 (3 pages)
24 April 2023Amended micro company accounts made up to 30 June 2022 (3 pages)
13 March 2023Confirmation statement made on 1 March 2023 with no updates (3 pages)
5 September 2022Micro company accounts made up to 30 June 2022 (4 pages)
5 September 2022Micro company accounts made up to 30 June 2021 (4 pages)
20 June 2022Previous accounting period shortened from 24 June 2021 to 23 June 2021 (1 page)
1 June 2022Registered office address changed from 1st Floor Cloisters House, Riverside New Bailey Street Manchester M3 5FS England to 309 Bury New Road Salford M7 2YN on 1 June 2022 (1 page)
23 March 2022Previous accounting period shortened from 25 June 2021 to 24 June 2021 (1 page)
1 March 2022Confirmation statement made on 1 March 2022 with no updates (3 pages)
11 June 2021Micro company accounts made up to 30 June 2020 (4 pages)
1 March 2021Confirmation statement made on 1 March 2021 with no updates (3 pages)
10 March 2020Micro company accounts made up to 30 June 2019 (4 pages)
2 March 2020Confirmation statement made on 1 March 2020 with no updates (3 pages)
9 December 2019Termination of appointment of Alizah Neumann as a director on 9 December 2019 (1 page)
1 May 2019Micro company accounts made up to 30 June 2018 (4 pages)
20 March 2019Previous accounting period shortened from 26 June 2018 to 25 June 2018 (1 page)
11 March 2019Registered office address changed from 6th Floor Cardinal House 20 st Mary's Parsonage Manchester M3 2LG to 1st Floor Cloisters House, Riverside New Bailey Street Manchester M3 5FS on 11 March 2019 (1 page)
5 March 2019Notification of a person with significant control statement (2 pages)
1 March 2019Cessation of Henry Neumann as a person with significant control on 1 March 2019 (1 page)
1 March 2019Confirmation statement made on 1 March 2019 with updates (4 pages)
1 March 2019Cessation of Arnold Henry as a person with significant control on 1 March 2019 (1 page)
6 December 2018Confirmation statement made on 24 November 2018 with no updates (3 pages)
16 October 2018Micro company accounts made up to 30 June 2017 (4 pages)
18 September 2018Previous accounting period shortened from 27 June 2018 to 26 June 2018 (1 page)
20 June 2018Previous accounting period shortened from 28 June 2017 to 27 June 2017 (1 page)
23 March 2018Previous accounting period shortened from 29 June 2017 to 28 June 2017 (1 page)
20 December 2017Confirmation statement made on 24 November 2017 with no updates (3 pages)
20 December 2017Confirmation statement made on 24 November 2017 with no updates (3 pages)
23 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
23 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
24 November 2016Confirmation statement made on 24 November 2016 with updates (6 pages)
24 November 2016Confirmation statement made on 24 November 2016 with updates (6 pages)
14 April 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
14 April 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
29 March 2016Previous accounting period shortened from 30 June 2015 to 29 June 2015 (1 page)
29 March 2016Previous accounting period shortened from 30 June 2015 to 29 June 2015 (1 page)
26 November 2015Annual return made up to 24 November 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 100
(5 pages)
26 November 2015Annual return made up to 24 November 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 100
(5 pages)
14 April 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
14 April 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
24 November 2014Annual return made up to 24 November 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 100
(5 pages)
24 November 2014Annual return made up to 24 November 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 100
(5 pages)
1 April 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
1 April 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
2 December 2013Director's details changed for Mrs Esther Henry on 2 December 2013 (2 pages)
2 December 2013Director's details changed for Mr Henry Neumann on 2 December 2013 (2 pages)
2 December 2013Secretary's details changed for Mr Arnold Henry on 2 December 2013 (1 page)
2 December 2013Director's details changed for Mrs Alizah Neumann on 2 December 2013 (2 pages)
2 December 2013Secretary's details changed for Mr Arnold Henry on 2 December 2013 (1 page)
2 December 2013Director's details changed for Mr Arnold Henry on 2 December 2013 (2 pages)
2 December 2013Annual return made up to 24 November 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 100
(5 pages)
2 December 2013Director's details changed for Mrs Esther Henry on 2 December 2013 (2 pages)
2 December 2013Director's details changed for Mr Arnold Henry on 2 December 2013 (2 pages)
2 December 2013Annual return made up to 24 November 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 100
(5 pages)
2 December 2013Director's details changed for Mr Arnold Henry on 2 December 2013 (2 pages)
2 December 2013Director's details changed for Mrs Esther Henry on 2 December 2013 (2 pages)
2 December 2013Director's details changed for Mr Henry Neumann on 2 December 2013 (2 pages)
2 December 2013Director's details changed for Mrs Alizah Neumann on 2 December 2013 (2 pages)
2 December 2013Secretary's details changed for Mr Arnold Henry on 2 December 2013 (1 page)
2 December 2013Director's details changed for Mr Henry Neumann on 2 December 2013 (2 pages)
2 December 2013Director's details changed for Mrs Alizah Neumann on 2 December 2013 (2 pages)
26 March 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
26 March 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
27 November 2012Annual return made up to 24 November 2012 with a full list of shareholders (7 pages)
27 November 2012Annual return made up to 24 November 2012 with a full list of shareholders (7 pages)
27 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
27 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
22 December 2011Annual return made up to 24 November 2011 with a full list of shareholders (7 pages)
22 December 2011Annual return made up to 24 November 2011 with a full list of shareholders (7 pages)
4 April 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
4 April 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
17 December 2010Annual return made up to 24 November 2010 with a full list of shareholders (7 pages)
17 December 2010Annual return made up to 24 November 2010 with a full list of shareholders (7 pages)
29 March 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
29 March 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
2 December 2009Annual return made up to 24 November 2009 with a full list of shareholders (6 pages)
2 December 2009Annual return made up to 24 November 2009 with a full list of shareholders (6 pages)
27 April 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
27 April 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
1 December 2008Return made up to 24/11/08; full list of members (4 pages)
1 December 2008Return made up to 24/11/08; full list of members (4 pages)
29 April 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
29 April 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
30 November 2007Return made up to 24/11/07; full list of members (3 pages)
30 November 2007Return made up to 24/11/07; full list of members (3 pages)
10 July 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
10 July 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
18 December 2006Return made up to 24/11/06; full list of members (3 pages)
18 December 2006Return made up to 24/11/06; full list of members (3 pages)
4 May 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
4 May 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
12 April 2006New director appointed (2 pages)
12 April 2006New director appointed (2 pages)
12 April 2006New director appointed (2 pages)
12 April 2006New director appointed (2 pages)
16 December 2005Return made up to 24/11/05; full list of members (7 pages)
16 December 2005Return made up to 24/11/05; full list of members (7 pages)
13 July 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
13 July 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
1 December 2004Return made up to 24/11/04; full list of members (7 pages)
1 December 2004Return made up to 24/11/04; full list of members (7 pages)
7 May 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
7 May 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
11 March 2004Registered office changed on 11/03/04 from: harvester house, 37, peter street, manchester. M2 5QD. (1 page)
11 March 2004Registered office changed on 11/03/04 from: harvester house, 37, peter street, manchester. M2 5QD. (1 page)
13 December 2003Return made up to 01/12/03; full list of members (7 pages)
13 December 2003Return made up to 01/12/03; full list of members (7 pages)
9 May 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 May 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 May 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
3 May 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
22 February 2003Declaration of satisfaction of mortgage/charge (1 page)
22 February 2003Declaration of satisfaction of mortgage/charge (1 page)
4 December 2002Return made up to 01/12/02; full list of members (7 pages)
4 December 2002Return made up to 01/12/02; full list of members (7 pages)
16 April 2002Total exemption small company accounts made up to 30 June 2001 (6 pages)
16 April 2002Total exemption small company accounts made up to 30 June 2001 (6 pages)
28 November 2001Return made up to 01/12/01; full list of members (6 pages)
28 November 2001Return made up to 01/12/01; full list of members (6 pages)
14 April 2001Accounts for a small company made up to 30 June 2000 (5 pages)
14 April 2001Accounts for a small company made up to 30 June 2000 (5 pages)
15 December 2000Return made up to 01/12/00; full list of members (6 pages)
15 December 2000Return made up to 01/12/00; full list of members (6 pages)
4 April 2000Accounts for a small company made up to 30 June 1999 (6 pages)
4 April 2000Accounts for a small company made up to 30 June 1999 (6 pages)
17 January 2000Return made up to 01/12/99; full list of members (6 pages)
17 January 2000Return made up to 01/12/99; full list of members (6 pages)
4 May 1999Accounts for a small company made up to 30 June 1998 (7 pages)
4 May 1999Accounts for a small company made up to 30 June 1998 (7 pages)
14 December 1998Return made up to 01/12/98; full list of members (8 pages)
14 December 1998Return made up to 01/12/98; full list of members (8 pages)
17 April 1998Accounts for a small company made up to 30 June 1997 (5 pages)
17 April 1998Accounts for a small company made up to 30 June 1997 (5 pages)
13 January 1998Return made up to 01/12/97; no change of members (6 pages)
13 January 1998Return made up to 01/12/97; no change of members (6 pages)
21 March 1997Accounts for a small company made up to 30 June 1996 (8 pages)
21 March 1997Accounts for a small company made up to 30 June 1996 (8 pages)
19 December 1996Return made up to 01/12/96; no change of members (6 pages)
19 December 1996Return made up to 01/12/96; no change of members (6 pages)
2 May 1996Accounts for a small company made up to 30 June 1995 (8 pages)
2 May 1996Accounts for a small company made up to 30 June 1995 (8 pages)
12 December 1995Return made up to 01/12/95; full list of members (10 pages)
12 December 1995Return made up to 01/12/95; full list of members (10 pages)
1 May 1995Accounts for a small company made up to 30 June 1994 (8 pages)
1 May 1995Accounts for a small company made up to 30 June 1994 (8 pages)
21 December 1994Return made up to 08/12/94; no change of members (6 pages)
21 December 1994Return made up to 08/12/94; no change of members (6 pages)
11 May 1994Accounts for a small company made up to 30 June 1993 (5 pages)
11 May 1994Accounts for a small company made up to 30 June 1993 (5 pages)
21 February 1994Return made up to 08/12/93; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 February 1994Return made up to 08/12/93; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 March 1993Accounts for a small company made up to 30 June 1992 (4 pages)
30 March 1993Accounts for a small company made up to 30 June 1992 (4 pages)
16 February 1993Particulars of mortgage/charge (4 pages)
16 February 1993Particulars of mortgage/charge (4 pages)
17 December 1992Return made up to 08/12/92; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 December 1992Return made up to 08/12/92; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 March 1992Full accounts made up to 30 June 1991 (3 pages)
5 March 1992Full accounts made up to 30 June 1991 (3 pages)
5 February 1992Return made up to 08/12/91; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 February 1992Return made up to 08/12/91; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 September 1991Particulars of mortgage/charge (2 pages)
5 September 1991Particulars of mortgage/charge (2 pages)
15 August 1991Particulars of mortgage/charge (3 pages)
15 August 1991Particulars of mortgage/charge (3 pages)
26 March 1991Return made up to 08/12/90; no change of members (6 pages)
26 March 1991Accounts for a small company made up to 30 June 1990 (4 pages)
26 March 1991Return made up to 08/12/90; no change of members (6 pages)
26 March 1991Accounts for a small company made up to 30 June 1990 (4 pages)
23 January 1990Return made up to 08/12/89; full list of members (4 pages)
23 January 1990Accounts for a small company made up to 30 June 1989 (4 pages)
23 January 1990Accounts for a small company made up to 30 June 1989 (4 pages)
23 January 1990Return made up to 08/12/89; full list of members (4 pages)
9 January 1990Particulars of mortgage/charge (3 pages)
9 January 1990Particulars of mortgage/charge (3 pages)
1 February 1989Accounting reference date notified as 30/06 (1 page)
1 February 1989Accounting reference date notified as 30/06 (1 page)
26 January 1989Wd 04/01/89 ad 15/11/88--------- £ si 98@1=98 £ ic 2/100 (2 pages)
26 January 1989Wd 04/01/89 ad 15/11/88--------- £ si 98@1=98 £ ic 2/100 (2 pages)
13 January 1989Director resigned (2 pages)
13 January 1989Director resigned (2 pages)
22 October 1988Particulars of mortgage/charge (3 pages)
22 October 1988Particulars of mortgage/charge (3 pages)
13 September 1988Registered office changed on 13/09/88 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
13 September 1988Secretary resigned;new secretary appointed;director resigned;new director appointed (4 pages)
13 September 1988Secretary resigned;new secretary appointed;director resigned;new director appointed (4 pages)
13 September 1988Registered office changed on 13/09/88 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
26 July 1988Incorporation (13 pages)
26 July 1988Incorporation (13 pages)