A. LENCH BUILDING CONTRACTORS LTD.

Register to unlock more data on OkredoRegister

A. LENCH BUILDING CONTRACTORS LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04892520

Incorporation date

09/09/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 2 Century Road, High Carr Business Park, Newcastle-Under-Lyme, Staffordshire ST5 7UGCopy
copy info iconCopy
See on map
Latest events (Record since 09/09/2003)
dot icon10/09/2025
Confirmation statement made on 2025-09-09 with no updates
dot icon11/08/2025
Total exemption full accounts made up to 2024-11-30
dot icon28/07/2025
Director's details changed for Mr Thomas Charles Adrian Lench on 2025-07-23
dot icon20/09/2024
Confirmation statement made on 2024-09-09 with updates
dot icon30/08/2024
Total exemption full accounts made up to 2023-11-30
dot icon05/02/2024
Director's details changed for Mr Steven Paul Tilstone on 2023-12-11
dot icon05/02/2024
Change of details for Alnt Limited as a person with significant control on 2023-12-11
dot icon08/12/2023
Registered office address changed from The Office Suite Unit 3 West Avenue Talke Stoke on Trent Staffordshire ST7 1NT to Unit 2 Century Road High Carr Business Park Newcastle-Under-Lyme Staffordshire ST5 7UG on 2023-12-08
dot icon05/10/2023
Resolutions
dot icon05/10/2023
Memorandum and Articles of Association
dot icon11/09/2023
Confirmation statement made on 2023-09-09 with updates
dot icon30/08/2023
Secretary's details changed for Mrs Jacqueline Barbara Lench on 2023-08-30
dot icon30/08/2023
Director's details changed for Mr Adrian Lench on 2023-08-30
dot icon30/08/2023
Change of details for Alnt Limited as a person with significant control on 2018-06-18
dot icon30/08/2023
Total exemption full accounts made up to 2022-11-30
dot icon21/12/2022
Termination of appointment of Nigel Thomas as a director on 2022-12-21
dot icon15/09/2022
Confirmation statement made on 2022-09-09 with updates
dot icon26/08/2022
Total exemption full accounts made up to 2021-11-30
dot icon07/04/2022
Resolutions
dot icon05/04/2022
Change of share class name or designation
dot icon01/03/2022
Appointment of Mr Steven Paul Tilstone as a director on 2022-01-26
dot icon24/02/2022
Termination of appointment of Steve Paul Tilstone as a director on 2022-01-26
dot icon24/09/2021
Purchase of own shares.
dot icon22/09/2021
Confirmation statement made on 2021-09-09 with updates
dot icon31/08/2021
Total exemption full accounts made up to 2020-11-30
dot icon06/08/2021
Termination of appointment of Matthew Wood as a director on 2021-08-05
dot icon10/09/2020
Confirmation statement made on 2020-09-09 with no updates
dot icon28/08/2020
Director's details changed for Mr Steve Paul Tilstone on 2020-08-28
dot icon28/08/2020
Director's details changed for Mr Nigel Thomas on 2020-08-28
dot icon28/08/2020
Director's details changed for Mr Thomas Charles Adrian Lench on 2020-08-28
dot icon28/08/2020
Director's details changed for Mr Adrian Lench on 2020-08-28
dot icon02/06/2020
Total exemption full accounts made up to 2019-11-30
dot icon12/09/2019
Confirmation statement made on 2019-09-09 with updates
dot icon08/04/2019
Total exemption full accounts made up to 2018-11-30
dot icon08/04/2019
Resolutions
dot icon20/11/2018
Appointment of Mrs Jacqueline Barbara Lench as a director on 2018-11-01
dot icon28/09/2018
Confirmation statement made on 2018-09-09 with updates
dot icon17/07/2018
Cessation of Nigel Thomas as a person with significant control on 2018-06-18
dot icon16/07/2018
Cessation of Adrian Lench as a person with significant control on 2018-06-18
dot icon16/07/2018
Notification of Alnt Limited as a person with significant control on 2018-06-18
dot icon25/06/2018
Sub-division of shares on 2018-06-04
dot icon25/06/2018
Sub-division of shares on 2018-06-04
dot icon25/06/2018
Sub-division of shares on 2018-06-04
dot icon21/06/2018
Resolutions
dot icon21/06/2018
Particulars of variation of rights attached to shares
dot icon18/06/2018
Appointment of Mr Thomas Charles Adrian Lench as a director on 2018-06-18
dot icon18/06/2018
Appointment of Mr Steven Paul Tilstone as a director on 2018-06-18
dot icon18/06/2018
Appointment of Mr Matthew Wood as a director on 2018-06-18
dot icon18/06/2018
Appointment of Mr Matthew David Ekin as a director on 2018-06-18
dot icon18/06/2018
Statement of capital following an allotment of shares on 2018-06-18
dot icon07/03/2018
Total exemption full accounts made up to 2017-11-30
dot icon11/09/2017
Confirmation statement made on 2017-09-09 with updates
dot icon30/08/2017
Total exemption small company accounts made up to 2016-11-30
dot icon13/09/2016
Confirmation statement made on 2016-09-09 with updates
dot icon06/09/2016
Director's details changed for Mr Nigel Thomas on 2016-09-01
dot icon28/04/2016
Total exemption small company accounts made up to 2015-11-30
dot icon01/10/2015
Annual return made up to 2015-09-09 with full list of shareholders
dot icon30/09/2015
Satisfaction of charge 2 in full
dot icon27/04/2015
Total exemption small company accounts made up to 2014-11-30
dot icon16/09/2014
Annual return made up to 2014-09-09 with full list of shareholders
dot icon04/08/2014
Total exemption small company accounts made up to 2013-11-30
dot icon13/09/2013
Annual return made up to 2013-09-09 with full list of shareholders
dot icon27/08/2013
Total exemption small company accounts made up to 2012-11-30
dot icon01/08/2013
Director's details changed for Mr Nigel Thomas on 2013-07-22
dot icon12/09/2012
Annual return made up to 2012-09-09 with full list of shareholders
dot icon28/08/2012
Total exemption small company accounts made up to 2011-11-30
dot icon04/07/2012
Registered office address changed from 57 Park Avenue Clough Hall Kidsgrove Stoke on Trent Staffordshire ST7 1BQ on 2012-07-04
dot icon13/06/2012
Resolutions
dot icon01/12/2011
Particulars of a mortgage or charge / charge no: 2
dot icon13/09/2011
Annual return made up to 2011-09-09 with full list of shareholders
dot icon18/05/2011
Total exemption small company accounts made up to 2010-11-30
dot icon14/09/2010
Annual return made up to 2010-09-09 with full list of shareholders
dot icon11/08/2010
Total exemption small company accounts made up to 2009-11-30
dot icon16/11/2009
Appointment of Mr Nigel Thomas as a director
dot icon28/09/2009
Total exemption small company accounts made up to 2008-11-30
dot icon25/09/2009
Return made up to 09/09/09; full list of members
dot icon25/09/2008
Total exemption small company accounts made up to 2007-11-30
dot icon17/09/2008
Return made up to 09/09/08; full list of members
dot icon25/09/2007
Return made up to 09/09/07; full list of members
dot icon09/09/2007
Total exemption small company accounts made up to 2006-11-30
dot icon23/02/2007
Particulars of mortgage/charge
dot icon26/09/2006
Return made up to 09/09/06; full list of members
dot icon14/09/2006
Total exemption small company accounts made up to 2005-11-30
dot icon29/09/2005
Return made up to 09/09/05; full list of members
dot icon27/06/2005
Total exemption small company accounts made up to 2004-11-30
dot icon16/09/2004
Return made up to 09/09/04; full list of members
dot icon11/12/2003
Accounting reference date extended from 30/09/04 to 30/11/04
dot icon09/12/2003
Ad 01/12/03--------- £ si 99@1=99 £ ic 1/100
dot icon18/09/2003
Secretary resigned
dot icon09/09/2003
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
09/09/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
45
648.58K
-
0.00
383.65K
-
2022
46
567.77K
-
0.00
446.47K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CHETTLEBURGHS SECRETARIAL LTD
Nominee Secretary
08/09/2003 - 08/09/2003
6456
Lench, Adrian
Director
09/09/2003 - Present
11
Tilstone, Steven Paul
Director
26/01/2022 - Present
6
Lench, Jacqueline Barbara
Director
01/11/2018 - Present
1
Tilstone, Steve Paul
Director
17/06/2018 - 25/01/2022
1

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About A. LENCH BUILDING CONTRACTORS LTD.

A. LENCH BUILDING CONTRACTORS LTD. is an(a) Active company incorporated on 09/09/2003 with the registered office located at Unit 2 Century Road, High Carr Business Park, Newcastle-Under-Lyme, Staffordshire ST5 7UG. There are currently 6 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of A. LENCH BUILDING CONTRACTORS LTD.?

toggle

A. LENCH BUILDING CONTRACTORS LTD. is currently Active. It was registered on 09/09/2003 .

Where is A. LENCH BUILDING CONTRACTORS LTD. located?

toggle

A. LENCH BUILDING CONTRACTORS LTD. is registered at Unit 2 Century Road, High Carr Business Park, Newcastle-Under-Lyme, Staffordshire ST5 7UG.

What does A. LENCH BUILDING CONTRACTORS LTD. do?

toggle

A. LENCH BUILDING CONTRACTORS LTD. operates in the Construction of commercial buildings (41.20/1 - SIC 2007) sector.

What is the latest filing for A. LENCH BUILDING CONTRACTORS LTD.?

toggle

The latest filing was on 10/09/2025: Confirmation statement made on 2025-09-09 with no updates.