LENCO CONSTRUCTION LIMITED
ARMAGH


Company number NI026141
Status Active
Incorporation Date 27 November 1991
Company Type Private Limited Company
Address 15 ARDMORE ROAD, ARMAGH, ARMAGH, BT60 1AH
Home Country United Kingdom
Nature of Business 42990 - Construction of other civil engineering projects n.e.c.
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Full accounts made up to 31 March 2016; Confirmation statement made on 27 November 2016 with updates; Full accounts made up to 31 March 2015. The most likely internet sites of LENCO CONSTRUCTION LIMITED are www.lencoconstruction.co.uk, and www.lenco-construction.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and ten months. Lenco Construction Limited is a Private Limited Company. The company registration number is NI026141. Lenco Construction Limited has been working since 27 November 1991. The present status of the company is Active. The registered address of Lenco Construction Limited is 15 Ardmore Road Armagh Armagh Bt60 1ah. . COURTNEY, Gerald is a Secretary of the company. COURTNEY, Gerald is a Director of the company. LENNON, John is a Director of the company. The company operates in "Construction of other civil engineering projects n.e.c.".


Current Directors

Secretary
COURTNEY, Gerald
Appointed Date: 27 November 1991

Director
COURTNEY, Gerald
Appointed Date: 27 November 1991
73 years old

Director
LENNON, John
Appointed Date: 27 November 1991
67 years old

Persons With Significant Control

Mr Gerald Courtney
Notified on: 27 November 2016
73 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr John Lennon
Notified on: 27 November 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

LENCO CONSTRUCTION LIMITED Events

30 Dec 2016
Full accounts made up to 31 March 2016
20 Dec 2016
Confirmation statement made on 27 November 2016 with updates
30 Dec 2015
Full accounts made up to 31 March 2015
21 Dec 2015
Annual return made up to 27 November 2015 with full list of shareholders
Statement of capital on 2015-12-21
  • GBP 100

15 Dec 2014
Annual return made up to 27 November 2014 with full list of shareholders
Statement of capital on 2014-12-15
  • GBP 100

...
... and 72 more events
06 Feb 1992
Resolution to change name
27 Nov 1991
Articles
27 Nov 1991
Memorandum
27 Nov 1991
Pars re dirs/sit reg off
27 Nov 1991
Decln complnce reg new co

LENCO CONSTRUCTION LIMITED Charges

20 August 2012
Rent deposit deed
Delivered: 7 September 2012
Status: Outstanding
Persons entitled: Robert Hitchins Limited
Description: The interest of the company in the deposit account as…
20 August 2012
Rent deposit deed
Delivered: 7 September 2012
Status: Outstanding
Persons entitled: Robert Hitchins Limited
Description: The interest of the company in the deposit account as…
10 October 2011
Rent deposit deed
Delivered: 20 October 2011
Status: Outstanding
Persons entitled: Robert Hitchins Limited
Description: The tenant with full title guarantee charges the tenant's…
10 October 2011
Rent deposit deed
Delivered: 20 October 2011
Status: Outstanding
Persons entitled: Robert Hitchins Limited
Description: The tenant with full title guarantee charges the tenant's…
22 November 1993
Charge over all book debts
Delivered: 25 November 1993
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: All book debts and other debts.
22 November 1993
Floating charge
Delivered: 25 November 1993
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: Undertaking & all property & assets present & future…