Company NameLennards Accountants Limited
DirectorCatherine Gillian Lennard
Company StatusActive
Company Number05368108
CategoryPrivate Limited Company
Incorporation Date17 February 2005(19 years, 2 months ago)
Previous Names3

Business Activity

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

Directors

Director NameMiss Catherine Gillian Lennard
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed17 March 2021(16 years, 1 month after company formation)
Appointment Duration3 years, 1 month
RoleTaxation Manager
Country of ResidenceUnited Kingdom
Correspondence Address31 Great King Street
Macclesfield
Cheshire
SK11 6PL
Director NameMr Michael John Welsby
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Eastgate
Macclesfield
Cheshire
SK10 1GD
Secretary NameJohn Welsby
NationalityBritish
StatusResigned
Appointed17 February 2005(same day as company formation)
RoleCompany Director
Correspondence Address21 Fenton Close
Congleton
Cheshire
CW12 3TH
Secretary NameJean Margaret Welsby
NationalityBritish
StatusResigned
Appointed25 May 2007(2 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 11 February 2010)
RoleRetired
Correspondence Address21 Fenton Close
Congleton
Cheshire
CW12 3TH
Director NameMr John Mark Lennard
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2010(4 years, 12 months after company formation)
Appointment Duration12 years (resigned 28 February 2022)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address31 Great King Street
Macclesfield
Cheshire
SK11 6PL
Director NameRWL Directors Limited (Corporation)
StatusResigned
Appointed17 February 2005(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed17 February 2005(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Contact

Telephone01625 613979
Telephone regionMacclesfield

Location

Registered Address31 Great King Street
Macclesfield
Cheshire
SK11 6PL
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Central
Built Up AreaMacclesfield
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1John Mark Lennard
100.00%
Ordinary

Accounts

Latest Accounts31 December 2023 (3 months, 2 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return1 April 2024 (2 weeks, 4 days ago)
Next Return Due15 April 2025 (12 months from now)

Filing History

28 April 2023Confirmation statement made on 1 April 2023 with no updates (3 pages)
23 March 2023Confirmation statement made on 7 March 2022 with no updates (3 pages)
23 March 2023Confirmation statement made on 7 March 2023 with updates (5 pages)
23 March 2023Accounts for a dormant company made up to 31 December 2022 (6 pages)
21 September 2022Accounts for a dormant company made up to 31 December 2021 (6 pages)
4 April 2022Notification of Catherine Gillian Lennard as a person with significant control on 1 March 2022 (2 pages)
30 March 2022Termination of appointment of John Mark Lennard as a director on 28 February 2022 (1 page)
30 March 2022Cessation of John Mark Lennard as a person with significant control on 28 February 2022 (1 page)
18 February 2022Confirmation statement made on 18 February 2022 with updates (3 pages)
29 November 2021Company name changed lennards LIMITED\certificate issued on 29/11/21
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-11-26
(3 pages)
8 July 2021Accounts for a dormant company made up to 31 December 2020 (6 pages)
28 April 2021Confirmation statement made on 7 March 2021 with updates (4 pages)
18 March 2021Statement of capital following an allotment of shares on 18 March 2021
  • GBP 100
(3 pages)
17 March 2021Appointment of Miss Catherine Gillian Lennard as a director on 17 March 2021 (2 pages)
9 April 2020Accounts for a dormant company made up to 31 December 2019 (10 pages)
10 March 2020Confirmation statement made on 7 March 2020 with no updates (3 pages)
10 May 2019Accounts for a dormant company made up to 31 December 2018 (11 pages)
7 March 2019Confirmation statement made on 7 March 2019 with no updates (3 pages)
14 March 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
21 February 2018Confirmation statement made on 21 February 2018 with no updates (3 pages)
30 August 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
30 August 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
22 February 2017Confirmation statement made on 17 February 2017 with updates (5 pages)
22 February 2017Confirmation statement made on 17 February 2017 with updates (5 pages)
25 August 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
25 August 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
24 February 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 1
(3 pages)
24 February 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 1
(3 pages)
21 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
21 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
3 March 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 1
(3 pages)
3 March 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 1
(3 pages)
11 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
11 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
19 February 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 1
(3 pages)
19 February 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 1
(3 pages)
8 August 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
8 August 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
27 March 2013Annual return made up to 17 February 2013 with a full list of shareholders (3 pages)
27 March 2013Annual return made up to 17 February 2013 with a full list of shareholders (3 pages)
13 November 2012Registered office address changed from 88 Great King Street Macclesfield Cheshire SK11 6PW on 13 November 2012 (1 page)
13 November 2012Registered office address changed from 88 Great King Street Macclesfield Cheshire SK11 6PW on 13 November 2012 (1 page)
20 August 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
20 August 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
2 March 2012Annual return made up to 17 February 2012 with a full list of shareholders (3 pages)
2 March 2012Company name changed ld one LIMITED\certificate issued on 02/03/12
  • RES15 ‐ Change company name resolution on 2012-03-02
  • NM01 ‐ Change of name by resolution
(3 pages)
2 March 2012Annual return made up to 17 February 2012 with a full list of shareholders (3 pages)
2 March 2012Company name changed ld one LIMITED\certificate issued on 02/03/12
  • RES15 ‐ Change company name resolution on 2012-03-02
  • NM01 ‐ Change of name by resolution
(3 pages)
12 July 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
12 July 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
18 March 2011Annual return made up to 17 February 2011 with a full list of shareholders (3 pages)
18 March 2011Annual return made up to 17 February 2011 with a full list of shareholders (3 pages)
10 September 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
10 September 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
12 April 2010Termination of appointment of Michael Welsby as a director (1 page)
12 April 2010Termination of appointment of Michael Welsby as a director (1 page)
12 April 2010Annual return made up to 17 February 2010 with a full list of shareholders (4 pages)
12 April 2010Annual return made up to 17 February 2010 with a full list of shareholders (4 pages)
5 March 2010Company name changed cornerstone conservatories LIMITED\certificate issued on 05/03/10
  • RES15 ‐ Change company name resolution on 2010-02-20
(2 pages)
5 March 2010Company name changed cornerstone conservatories LIMITED\certificate issued on 05/03/10
  • RES15 ‐ Change company name resolution on 2010-02-20
(2 pages)
5 March 2010Change of name notice (2 pages)
5 March 2010Change of name notice (2 pages)
19 February 2010Termination of appointment of Jean Welsby as a secretary (1 page)
19 February 2010Termination of appointment of Jean Welsby as a secretary (1 page)
18 February 2010Appointment of Mr John Mark Lennard as a director (2 pages)
18 February 2010Appointment of Mr John Mark Lennard as a director (2 pages)
18 February 2010Termination of appointment of Jean Welsby as a secretary (1 page)
18 February 2010Termination of appointment of Jean Welsby as a secretary (1 page)
20 August 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
20 August 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
1 April 2009Return made up to 17/02/09; full list of members (3 pages)
1 April 2009Return made up to 17/02/09; full list of members (3 pages)
4 March 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
4 March 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
26 February 2008Return made up to 17/02/08; full list of members (3 pages)
26 February 2008Return made up to 17/02/08; full list of members (3 pages)
19 October 2007Director's particulars changed (1 page)
19 October 2007Director's particulars changed (1 page)
13 June 2007Secretary resigned (1 page)
13 June 2007New secretary appointed (1 page)
13 June 2007New secretary appointed (1 page)
13 June 2007Secretary resigned (1 page)
19 February 2007Return made up to 17/02/07; full list of members (2 pages)
19 February 2007Return made up to 17/02/07; full list of members (2 pages)
23 January 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
23 January 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
23 February 2006Return made up to 17/02/06; full list of members (2 pages)
23 February 2006Return made up to 17/02/06; full list of members (2 pages)
20 January 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
20 January 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
20 December 2005Accounting reference date shortened from 28/02/06 to 31/12/05 (1 page)
20 December 2005Accounting reference date shortened from 28/02/06 to 31/12/05 (1 page)
18 February 2005Secretary resigned (1 page)
18 February 2005New director appointed (1 page)
18 February 2005Director resigned (1 page)
18 February 2005New secretary appointed (1 page)
18 February 2005Secretary resigned (1 page)
18 February 2005Director resigned (1 page)
18 February 2005New director appointed (1 page)
18 February 2005New secretary appointed (1 page)
17 February 2005Incorporation (11 pages)
17 February 2005Incorporation (11 pages)