Lesney Industries Limited

DataGardener
dissolved

Lesney Industries Limited

01645658Private Limited With Share Capital

Rivermead House 7 Lewis Court, Grove Park, Leicester, LE191SD
Incorporated

22/06/1982

Company Age

43 years

Directors

3

Employees

SIC Code

22290

Risk

Company Overview

Registration, classification & business activity

Lesney Industries Limited (01645658) is a private limited with share capital incorporated on 22/06/1982 (43 years old) and registered in leicester, LE191SD. The company operates under SIC code 22290 - manufacture of other plastic products.

Private Limited With Share Capital
SIC: 22290
Incorporated 22/06/1982
LE191SD

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

3

Directors

1

Shareholders

2

CCJs

Board of Directors

2

Charges

13

Registered

0

Outstanding

0

Part Satisfied

13

Satisfied

Filed Documents

100
Gazette Dissolved Liquidation
Category:Gazette
Date:07-03-2024
Liquidation Voluntary Members Return Of Final Meeting
Category:Insolvency
Date:07-12-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:07-10-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:31-08-2022
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:31-08-2022
Resolution
Category:Resolution
Date:31-08-2022
Liquidation Voluntary Declaration Of Solvency
Category:Insolvency
Date:31-08-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:27-06-2022
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:25-06-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:23-06-2022
Mortgage Charge Whole Cease And Release With Charge Number
Category:Mortgage
Date:23-06-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-08-2021
Change Account Reference Date Company Current Extended
Category:Accounts
Date:21-05-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:12-02-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:11-02-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:24-01-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:25-08-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:30-07-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:30-07-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:30-07-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:30-07-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:30-07-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:30-07-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:30-07-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:15-08-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:12-08-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-10-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:20-08-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:14-09-2017
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:16-08-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:15-08-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:15-07-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:12-11-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:07-09-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-08-2015
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:15-09-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-09-2014
Legacy
Category:Capital
Date:31-01-2014
Legacy
Category:Insolvency
Date:31-01-2014
Capital Statement Capital Company With Date Currency Figure
Category:Capital
Date:31-01-2014
Resolution
Category:Resolution
Date:31-01-2014
Memorandum Articles
Category:Incorporation
Date:31-01-2014
Memorandum Articles
Category:Incorporation
Date:31-01-2014
Capital Allotment Shares
Category:Capital
Date:31-01-2014
Resolution
Category:Resolution
Date:31-01-2014
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:04-11-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-08-2013
Gazette Filings Brought Up To Date
Category:Gazette
Date:05-03-2013
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:04-03-2013
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:08-02-2013
Gazette Notice Compulsary
Category:Gazette
Date:29-01-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-09-2012
Legacy
Category:Mortgage
Date:19-05-2012
Termination Director Company With Name
Category:Officers
Date:22-02-2012
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:02-11-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-09-2011
Accounts Amended With Made Up Date
Category:Accounts
Date:22-12-2010
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-10-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-08-2010
Change Person Director Company With Change Date
Category:Officers
Date:17-08-2010
Legacy
Category:Mortgage
Date:21-05-2010
Legacy
Category:Mortgage
Date:19-02-2010
Legacy
Category:Mortgage
Date:19-02-2010
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:01-12-2009
Legacy
Category:Capital
Date:17-09-2009
Legacy
Category:Capital
Date:17-09-2009
Resolution
Category:Resolution
Date:17-09-2009
Legacy
Category:Annual Return
Date:26-08-2009
Legacy
Category:Annual Return
Date:23-09-2008
Legacy
Category:Address
Date:19-08-2008
Accounts With Accounts Type Full
Category:Accounts
Date:31-07-2008
Legacy
Category:Address
Date:18-04-2008
Legacy
Category:Mortgage
Date:12-12-2007
Accounts With Accounts Type Small
Category:Accounts
Date:05-11-2007
Legacy
Category:Mortgage
Date:12-09-2007
Legacy
Category:Mortgage
Date:12-09-2007
Legacy
Category:Annual Return
Date:30-08-2007
Legacy
Category:Mortgage
Date:13-02-2007
Accounts With Accounts Type Small
Category:Accounts
Date:06-12-2006
Legacy
Category:Annual Return
Date:21-08-2006
Legacy
Category:Mortgage
Date:18-05-2006
Accounts With Accounts Type Full
Category:Accounts
Date:21-09-2005
Legacy
Category:Annual Return
Date:18-08-2005
Legacy
Category:Officers
Date:28-02-2005
Legacy
Category:Officers
Date:28-02-2005
Accounts With Accounts Type Medium
Category:Accounts
Date:23-11-2004
Legacy
Category:Annual Return
Date:25-08-2004
Accounts With Accounts Type Medium
Category:Accounts
Date:13-11-2003
Legacy
Category:Annual Return
Date:27-08-2003
Legacy
Category:Officers
Date:31-12-2002
Accounts With Accounts Type Medium
Category:Accounts
Date:21-11-2002
Legacy
Category:Officers
Date:21-11-2002
Legacy
Category:Annual Return
Date:28-08-2002
Accounts With Accounts Type Full
Category:Accounts
Date:19-11-2001
Legacy
Category:Annual Return
Date:20-08-2001
Legacy
Category:Officers
Date:06-03-2001
Accounts With Accounts Type Medium
Category:Accounts
Date:23-11-2000
Legacy
Category:Annual Return
Date:09-08-2000
Legacy
Category:Officers
Date:20-06-2000
Accounts With Accounts Type Medium
Category:Accounts
Date:13-08-1999

Risk Assessment

Not Rated

International Score

Accounts

Typetotal exemption full
Due Date30/04/2022
Filing Date30/01/2021
Latest Accounts02/02/2020

Trading Addresses

1 Wyldwood Close, Harlow, Essex, CM170JD
Rivermead House, 7 Lewis Court, Grove Park, Enderby, Leicester, LE191SDRegistered

Contact

Rivermead House 7 Lewis Court, Grove Park, Leicester, LE191SD