Company NameRigby Lennon & Co Limited
DirectorsJonathan Paul Rigby and Christopher John Solomon
Company StatusActive
Company Number04516866
CategoryPrivate Limited Company
Incorporation Date22 August 2002(21 years, 8 months ago)

Business Activity

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

Directors

Director NameMr Jonathan Paul Rigby
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2003(7 months, 1 week after company formation)
Appointment Duration21 years, 1 month
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address31 Walton Heath Road
Warrington
Cheshire
WA4 6HZ
Secretary NameMr Jonathan Paul Rigby
NationalityBritish
StatusCurrent
Appointed28 March 2003(7 months, 1 week after company formation)
Appointment Duration21 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Walton Heath Road
Warrington
Cheshire
WA4 6HZ
Director NameMr Christopher John Solomon
Date of BirthOctober 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2018(16 years, 1 month after company formation)
Appointment Duration5 years, 7 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressThe Annexe, Walton Lodge Hillcliffe Road
Walton
Warrington
WA4 6NU
Director NameAnne Frances Harrison
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2003(7 months, 1 week after company formation)
Appointment Duration15 years, 6 months (resigned 01 October 2018)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address24 Doeford Close
Culcheth
Warrington
Cheshire
WA3 4DL
Director NameAnthony Lennon
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2003(7 months, 1 week after company formation)
Appointment Duration15 years, 6 months (resigned 01 October 2018)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address6 Mallard Close
Aughton
Ormskirk
Lancashire
L39 5QJ
Director NameOnline Nominees Limited (Corporation)
StatusResigned
Appointed22 August 2002(same day as company formation)
Correspondence AddressOctagon House
Fir Road, Bramhall
Stockport
Cheshire
SK7 2NP
Secretary NameOnline Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed22 August 2002(same day as company formation)
Correspondence AddressOctagon House
Fir Road Bramhall
Stockport
Cheshire
SK7 2NP

Contact

Websiterigbylennon.co.uk
Telephone01925 636671
Telephone regionWarrington

Location

Registered AddressThe Annexe, Walton Lodge Hillcliffe Road
Walton
Warrington
WA4 6NU
RegionNorth West
ConstituencyWarrington South
CountyCheshire
ParishWalton
WardStockton Heath
Built Up AreaWarrington
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Anne Harrison
33.33%
Ordinary
1 at £1Anthony Lennon
33.33%
Ordinary
1 at £1Jonathan Paul Rigby
33.33%
Ordinary

Financials

Year2014
Net Worth£336
Cash£416
Current Liabilities£32,972

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return27 July 2023 (9 months ago)
Next Return Due10 August 2024 (3 months, 1 week from now)

Filing History

2 October 2020Confirmation statement made on 27 July 2020 with no updates (3 pages)
20 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
5 September 2019Confirmation statement made on 27 July 2019 with updates (5 pages)
20 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
16 October 2018Notification of Jonathan Paul Rigby as a person with significant control on 1 October 2018 (2 pages)
16 October 2018Termination of appointment of Anne Frances Harrison as a director on 1 October 2018 (1 page)
16 October 2018Appointment of Mr Christopher John Solomon as a director on 1 October 2018 (2 pages)
16 October 2018Cessation of Anthony Lennon as a person with significant control on 1 October 2018 (1 page)
16 October 2018Termination of appointment of Anthony Lennon as a director on 1 October 2018 (1 page)
4 August 2018Confirmation statement made on 27 July 2018 with no updates (3 pages)
21 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
21 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
27 July 2017Confirmation statement made on 27 July 2017 with no updates (3 pages)
27 July 2017Confirmation statement made on 27 July 2017 with no updates (3 pages)
7 July 2017Registered office address changed from 20 Winmarleigh Street Warrington Cheshire WA1 1JY to The Annexe, Walton Lodge Hillcliffe Road Walton Warrington WA4 6NU on 7 July 2017 (1 page)
7 July 2017Registered office address changed from 20 Winmarleigh Street Warrington Cheshire WA1 1JY to The Annexe, Walton Lodge Hillcliffe Road Walton Warrington WA4 6NU on 7 July 2017 (1 page)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
7 August 2016Confirmation statement made on 7 August 2016 with updates (5 pages)
7 August 2016Confirmation statement made on 7 August 2016 with updates (5 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
17 September 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 3
(6 pages)
17 September 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 3
(6 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
4 September 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 3
(6 pages)
4 September 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 3
(6 pages)
4 September 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 3
(6 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
4 November 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 3
(6 pages)
4 November 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 3
(6 pages)
4 November 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 3
(6 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
9 August 2012Annual return made up to 8 August 2012 with a full list of shareholders (6 pages)
9 August 2012Annual return made up to 8 August 2012 with a full list of shareholders (6 pages)
9 August 2012Annual return made up to 8 August 2012 with a full list of shareholders (6 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
22 August 2011Annual return made up to 20 August 2011 with a full list of shareholders (6 pages)
22 August 2011Annual return made up to 20 August 2011 with a full list of shareholders (6 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
13 September 2010Director's details changed for Anne Frances Harrison on 16 August 2010 (2 pages)
13 September 2010Annual return made up to 20 August 2010 with a full list of shareholders (6 pages)
13 September 2010Director's details changed for Jonathan Paul Rigby on 16 August 2010 (2 pages)
13 September 2010Annual return made up to 20 August 2010 with a full list of shareholders (6 pages)
13 September 2010Director's details changed for Jonathan Paul Rigby on 16 August 2010 (2 pages)
13 September 2010Director's details changed for Anne Frances Harrison on 16 August 2010 (2 pages)
28 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
28 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
20 August 2009Return made up to 20/08/09; full list of members (4 pages)
20 August 2009Return made up to 20/08/09; full list of members (4 pages)
31 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
31 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
17 September 2008Return made up to 22/08/08; full list of members (4 pages)
17 September 2008Return made up to 22/08/08; full list of members (4 pages)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
2 October 2007Return made up to 22/08/07; full list of members (3 pages)
2 October 2007Return made up to 22/08/07; full list of members (3 pages)
7 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
7 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
13 September 2006Return made up to 22/08/06; full list of members (3 pages)
13 September 2006Return made up to 22/08/06; full list of members (3 pages)
11 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
11 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
5 September 2005Return made up to 22/08/05; full list of members (3 pages)
5 September 2005Return made up to 22/08/05; full list of members (3 pages)
15 March 2005Ad 06/04/04--------- £ si 11@1 (2 pages)
15 March 2005Ad 06/04/04--------- £ si 11@1 (2 pages)
26 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
26 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
16 November 2004Return made up to 22/08/04; full list of members (7 pages)
16 November 2004Return made up to 22/08/04; full list of members (7 pages)
27 January 2004Accounts for a dormant company made up to 31 March 2003 (4 pages)
27 January 2004Accounts for a dormant company made up to 31 March 2003 (4 pages)
29 September 2003Ad 15/09/03--------- £ si 2@1=2 £ ic 1/3 (2 pages)
29 September 2003Return made up to 22/08/03; full list of members (7 pages)
29 September 2003Return made up to 22/08/03; full list of members (7 pages)
29 September 2003Ad 15/09/03--------- £ si 2@1=2 £ ic 1/3 (2 pages)
7 April 2003New director appointed (2 pages)
7 April 2003New secretary appointed (2 pages)
7 April 2003New director appointed (2 pages)
7 April 2003New director appointed (2 pages)
7 April 2003Accounting reference date shortened from 31/08/03 to 31/03/03 (1 page)
7 April 2003Accounting reference date shortened from 31/08/03 to 31/03/03 (1 page)
7 April 2003New director appointed (2 pages)
7 April 2003New director appointed (2 pages)
7 April 2003New secretary appointed (2 pages)
7 April 2003New director appointed (2 pages)
29 August 2002Registered office changed on 29/08/02 from: octagon house, fir road bramhall stockport cheshire SK7 2NP (1 page)
29 August 2002Secretary resigned (1 page)
29 August 2002Registered office changed on 29/08/02 from: octagon house, fir road bramhall stockport cheshire SK7 2NP (1 page)
29 August 2002Director resigned (1 page)
29 August 2002Secretary resigned (1 page)
29 August 2002Director resigned (1 page)
22 August 2002Incorporation (12 pages)
22 August 2002Incorporation (12 pages)