LENESCO LIMITED
GRAVESEND

Hellopages » Kent » Gravesham » DA12 2AX

Company number 00701778
Status Active
Incorporation Date 28 August 1961
Company Type Private Limited Company
Address 10 HARMER STREET, GRAVESEND, KENT, DA12 2AX
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 31 January 2016 with full list of shareholders Statement of capital on 2016-02-03 GBP 3,010 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of LENESCO LIMITED are www.lenesco.co.uk, and www.lenesco.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-four years and one months. The distance to to Farningham Road Rail Station is 6.6 miles; to Chatham Rail Station is 7.7 miles; to Laindon Rail Station is 8.9 miles; to Basildon Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Lenesco Limited is a Private Limited Company. The company registration number is 00701778. Lenesco Limited has been working since 28 August 1961. The present status of the company is Active. The registered address of Lenesco Limited is 10 Harmer Street Gravesend Kent Da12 2ax. The company`s financial liabilities are £23.06k. It is £0k against last year. The cash in hand is £1.57k. It is £0k against last year. . TAYLOR, Wayne . is a Secretary of the company. OTTER, Keith Raymond is a Director of the company. TAYLOR, Wayne . is a Director of the company. Secretary HUGHES, Eric Henry has been resigned. Secretary TAYLOR, John Elliot has been resigned. Director HOBBS, Brinley Ronald has been resigned. Director HUGHES, Eric Henry has been resigned. Director TAYLOR, John Elliot has been resigned. The company operates in "Dormant Company".


lenesco Key Finiance

LIABILITIES £23.06k
CASH £1.57k
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
TAYLOR, Wayne .
Appointed Date: 20 June 2001

Director
OTTER, Keith Raymond
Appointed Date: 20 June 2001
76 years old

Director
TAYLOR, Wayne .
Appointed Date: 20 June 2001
68 years old

Resigned Directors

Secretary
HUGHES, Eric Henry
Resigned: 27 November 1998

Secretary
TAYLOR, John Elliot
Resigned: 21 June 2001
Appointed Date: 15 March 1999

Director
HOBBS, Brinley Ronald
Resigned: 21 June 2001
82 years old

Director
HUGHES, Eric Henry
Resigned: 27 November 1998
97 years old

Director
TAYLOR, John Elliot
Resigned: 21 June 2001
104 years old

LENESCO LIMITED Events

21 Dec 2016
Total exemption small company accounts made up to 31 March 2016
03 Feb 2016
Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-02-03
  • GBP 3,010

30 Dec 2015
Total exemption small company accounts made up to 31 March 2015
24 Mar 2015
Annual return made up to 31 January 2015 with full list of shareholders
Statement of capital on 2015-03-24
  • GBP 3,010

19 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 76 more events
26 Oct 1987
Return made up to 31/05/86; full list of members

26 Oct 1987
Accounts for a small company made up to 31 March 1985

26 Oct 1987
Return made up to 31/05/87; full list of members

26 Oct 1987
Return made up to 31/05/87; full list of members

26 Oct 1987
Accounts made up to 31 March 1986

LENESCO LIMITED Charges

22 April 1991
Legal mortgage
Delivered: 9 May 1991
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Part of land at 1-7 grove road northfleet gravesham kent…
25 April 1990
Legal mortgage
Delivered: 27 April 1990
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 1-7 grove road, northfleet, kent and/or the proceeds of…
25 April 1990
Legal mortgage
Delivered: 27 April 1990
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 1-7 grove road, northfleet, kent and/or the proceeds of…
20 December 1989
Legal mortgage
Delivered: 22 December 1989
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 1-7 grove road northfleet kent and/or the proceeds of sale…
29 December 1972
Mortgage debenture
Delivered: 3 January 1973
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed & floating charge undertaking and all property and…