Company NameLennards Limited
DirectorCatherine Gillian Lennard
Company StatusActive
Company Number01903257
CategoryPrivate Limited Company
Incorporation Date9 April 1985(39 years ago)
Previous Names4

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Secretary NameCatherine Gillian Lennard
NationalityBritish
StatusCurrent
Appointed01 August 1993(8 years, 3 months after company formation)
Appointment Duration30 years, 9 months
RoleSecretary
Correspondence Address38 Sycamore Crescent
Macclesfield
Cheshire
SK11 8LW
Director NameMrs Catherine Gillian Lennard
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed18 June 2015(30 years, 2 months after company formation)
Appointment Duration8 years, 10 months
RoleClerical
Country of ResidenceUnited Kingdom
Correspondence AddressThe Vicarage 31 Great King Street
Macclesfield
Cheshire
SK11 6PL
Director NameMr Paul Anthony Coxson
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1991(6 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 August 1993)
RoleAccountant
Country of ResidenceEngland
Correspondence Address46 Heyes Lane
Alderley Edge
Wilmslow
Cheshire
SK9 7JY
Director NameMr Iain MacDonald Hardy
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1991(6 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 August 1993)
RoleCompany Director
Correspondence Address47 Knutsford Road
Alderley Edge
Cheshire
SK9 7SH
Director NameMr John Mark Lennard
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1991(6 years, 4 months after company formation)
Appointment Duration30 years, 6 months (resigned 01 March 2022)
RoleAccountant
Country of ResidenceEngland
Correspondence Address38 Sycamore Crescent
Macclesfield
Cheshire
SK11 8LW
Secretary NameMr John Mark Lennard
NationalityBritish
StatusResigned
Appointed17 August 1991(6 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 August 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address38 Sycamore Crescent
Macclesfield
Cheshire
SK11 8LW

Contact

Websitewww.lennards.co
Telephone01625 613979
Telephone regionMacclesfield

Location

Registered AddressThe Vicarage 31 Great King Street
Macclesfield
Cheshire
SK11 6PL
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Central
Built Up AreaMacclesfield
Address MatchesOver 10 other UK companies use this postal address

Shareholders

75 at £1Catherine Gillian Lennard
75.00%
Ordinary
25 at £1Mr John Mark Lennard
25.00%
Ordinary

Financials

Year2014
Net Worth£178
Current Liabilities£6,116

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return1 April 2024 (3 weeks, 1 day ago)
Next Return Due15 April 2025 (11 months, 3 weeks from now)

Filing History

12 October 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
22 September 2023Previous accounting period extended from 28 February 2023 to 31 March 2023 (1 page)
5 May 2023Confirmation statement made on 1 April 2023 with no updates (3 pages)
1 December 2022Total exemption full accounts made up to 28 February 2022 (7 pages)
23 September 2022Previous accounting period shortened from 31 March 2022 to 28 February 2022 (1 page)
23 September 2022Confirmation statement made on 1 April 2022 with updates (4 pages)
22 September 2022Statement of capital following an allotment of shares on 28 February 2022
  • GBP 100
(3 pages)
18 May 2022Change of details for Mrs Catherine Gillian Lennard as a person with significant control on 1 March 2022 (2 pages)
11 May 2022Termination of appointment of John Mark Lennard as a director on 1 March 2022 (1 page)
31 March 2022Confirmation statement made on 1 March 2022 with updates (4 pages)
4 February 2022Current accounting period shortened from 31 August 2022 to 31 March 2022 (1 page)
5 January 2022Micro company accounts made up to 31 August 2021 (4 pages)
3 December 2021Company name changed lennard dakin LIMITED\certificate issued on 03/12/21
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-11-26
(3 pages)
9 September 2021Confirmation statement made on 16 August 2021 with no updates (3 pages)
29 January 2021Micro company accounts made up to 31 August 2020 (4 pages)
19 August 2020Confirmation statement made on 16 August 2020 with no updates (3 pages)
27 January 2020Micro company accounts made up to 31 August 2019 (4 pages)
16 August 2019Confirmation statement made on 16 August 2019 with no updates (3 pages)
30 January 2019Micro company accounts made up to 31 August 2018 (4 pages)
15 August 2018Confirmation statement made on 12 August 2018 with no updates (3 pages)
12 March 2018Total exemption full accounts made up to 31 August 2017 (9 pages)
31 August 2017Confirmation statement made on 12 August 2017 with updates (5 pages)
31 August 2017Confirmation statement made on 12 August 2017 with updates (5 pages)
31 January 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
31 January 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
12 August 2016Confirmation statement made on 12 August 2016 with updates (6 pages)
12 August 2016Confirmation statement made on 12 August 2016 with updates (6 pages)
29 January 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
29 January 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
29 September 2015Annual return made up to 17 August 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 100
(4 pages)
29 September 2015Annual return made up to 17 August 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 100
(4 pages)
18 June 2015Appointment of Mrs Catherine Gillian Lennard as a director on 18 June 2015 (2 pages)
18 June 2015Appointment of Mrs Catherine Gillian Lennard as a director on 18 June 2015 (2 pages)
17 April 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
17 April 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
21 August 2014Annual return made up to 17 August 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 100
(4 pages)
21 August 2014Annual return made up to 17 August 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 100
(4 pages)
7 February 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
7 February 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
13 September 2013Registered office address changed from 88 Great King Street Macclesfield Cheshire SK11 6PW on 13 September 2013 (1 page)
13 September 2013Annual return made up to 17 August 2013 with a full list of shareholders
Statement of capital on 2013-09-13
  • GBP 100
(4 pages)
13 September 2013Annual return made up to 17 August 2013 with a full list of shareholders
Statement of capital on 2013-09-13
  • GBP 100
(4 pages)
13 September 2013Registered office address changed from 88 Great King Street Macclesfield Cheshire SK11 6PW on 13 September 2013 (1 page)
30 January 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
30 January 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
21 August 2012Annual return made up to 17 August 2012 with a full list of shareholders (4 pages)
21 August 2012Annual return made up to 17 August 2012 with a full list of shareholders (4 pages)
6 February 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
6 February 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
25 August 2011Annual return made up to 17 August 2011 with a full list of shareholders (4 pages)
25 August 2011Annual return made up to 17 August 2011 with a full list of shareholders (4 pages)
18 January 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
18 January 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
2 September 2010Annual return made up to 17 August 2010 with a full list of shareholders (4 pages)
2 September 2010Annual return made up to 17 August 2010 with a full list of shareholders (4 pages)
28 January 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
28 January 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
15 September 2009Return made up to 17/08/09; full list of members (3 pages)
15 September 2009Return made up to 17/08/09; full list of members (3 pages)
11 February 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
11 February 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
15 September 2008Return made up to 17/08/08; full list of members (3 pages)
15 September 2008Return made up to 17/08/08; full list of members (3 pages)
4 June 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
4 June 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
17 August 2007Return made up to 17/08/07; full list of members (2 pages)
17 August 2007Return made up to 17/08/07; full list of members (2 pages)
11 January 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
11 January 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
25 August 2006Return made up to 17/08/06; full list of members (2 pages)
25 August 2006Return made up to 17/08/06; full list of members (2 pages)
1 February 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
1 February 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
25 August 2005Return made up to 17/08/05; full list of members (2 pages)
25 August 2005Return made up to 17/08/05; full list of members (2 pages)
18 February 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
18 February 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
27 August 2004Return made up to 17/08/04; full list of members (6 pages)
27 August 2004Return made up to 17/08/04; full list of members (6 pages)
28 January 2004Total exemption small company accounts made up to 31 August 2003 (6 pages)
28 January 2004Total exemption small company accounts made up to 31 August 2003 (6 pages)
6 September 2003Return made up to 17/08/03; full list of members (6 pages)
6 September 2003Return made up to 17/08/03; full list of members (6 pages)
6 February 2003Total exemption small company accounts made up to 31 August 2002 (6 pages)
6 February 2003Total exemption small company accounts made up to 31 August 2002 (6 pages)
5 February 2003Registered office changed on 05/02/03 from: 36 bridge street macclesfield cheshire SK11 6PY (1 page)
5 February 2003Registered office changed on 05/02/03 from: 36 bridge street macclesfield cheshire SK11 6PY (1 page)
10 September 2002Return made up to 17/08/02; full list of members (6 pages)
10 September 2002Return made up to 17/08/02; full list of members (6 pages)
1 July 2002Company name changed mark lennard business systems li mited\certificate issued on 01/07/02 (3 pages)
1 July 2002Company name changed mark lennard business systems li mited\certificate issued on 01/07/02 (3 pages)
7 May 2002Total exemption small company accounts made up to 31 August 2001 (6 pages)
7 May 2002Total exemption small company accounts made up to 31 August 2001 (6 pages)
22 August 2001Return made up to 17/08/01; full list of members (6 pages)
22 August 2001Return made up to 17/08/01; full list of members (6 pages)
25 April 2001Accounts for a small company made up to 31 August 2000 (5 pages)
25 April 2001Accounts for a small company made up to 31 August 2000 (5 pages)
21 August 2000Return made up to 17/08/00; full list of members (6 pages)
21 August 2000Return made up to 17/08/00; full list of members (6 pages)
23 June 2000Accounts for a small company made up to 31 August 1999 (6 pages)
23 June 2000Accounts for a small company made up to 31 August 1999 (6 pages)
22 October 1999Registered office changed on 22/10/99 from: 2 north place st petersgate stockport cheshire SK1 1HH (1 page)
22 October 1999Registered office changed on 22/10/99 from: 2 north place st petersgate stockport cheshire SK1 1HH (1 page)
12 August 1999Return made up to 17/08/99; no change of members (4 pages)
12 August 1999Return made up to 17/08/99; no change of members (4 pages)
19 May 1999Accounts for a small company made up to 31 August 1998 (6 pages)
19 May 1999Accounts for a small company made up to 31 August 1998 (6 pages)
18 September 1998Return made up to 17/08/98; full list of members (6 pages)
18 September 1998Return made up to 17/08/98; full list of members (6 pages)
9 February 1998Accounts for a small company made up to 31 August 1997 (6 pages)
9 February 1998Accounts for a small company made up to 31 August 1997 (6 pages)
5 September 1997Return made up to 17/08/97; full list of members (6 pages)
5 September 1997Return made up to 17/08/97; full list of members (6 pages)
20 November 1996Accounts for a small company made up to 31 August 1996 (6 pages)
20 November 1996Accounts for a small company made up to 31 August 1996 (6 pages)
24 September 1996Return made up to 17/08/96; full list of members (6 pages)
24 September 1996Return made up to 17/08/96; full list of members (6 pages)
11 July 1996Registered office changed on 11/07/96 from: 31 great king street macclesfield cheshire SK11 6PL (1 page)
11 July 1996Registered office changed on 11/07/96 from: 31 great king street macclesfield cheshire SK11 6PL (1 page)
27 June 1996Accounts for a small company made up to 31 August 1995 (4 pages)
27 June 1996Accounts for a small company made up to 31 August 1995 (4 pages)
29 August 1995Return made up to 17/08/95; full list of members (6 pages)
29 August 1995Return made up to 17/08/95; full list of members (6 pages)