LEN SHIRES MOTORS LIMITED

Register to unlock more data on OkredoRegister

LEN SHIRES MOTORS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07356755

Incorporation date

25/08/2010

Size

Micro Entity

Contacts

Registered address

Registered address

Unit 29 Stadium Business Centre, North End Road, Wembley HA9 0ATCopy
copy info iconCopy
See on map
Latest events (Record since 25/08/2010)
dot icon17/04/2026
Termination of appointment of Arif Miah as a director on 2025-09-30
dot icon24/09/2025
Confirmation statement made on 2025-08-25 with updates
dot icon24/06/2025
Micro company accounts made up to 2024-09-30
dot icon28/02/2025
Appointment of Mr Arif Miah as a director on 2024-08-01
dot icon12/09/2024
Confirmation statement made on 2024-08-25 with no updates
dot icon10/06/2024
Micro company accounts made up to 2023-09-30
dot icon27/09/2023
Confirmation statement made on 2023-08-25 with no updates
dot icon29/06/2023
Micro company accounts made up to 2022-09-30
dot icon26/09/2022
Confirmation statement made on 2022-08-25 with no updates
dot icon28/06/2022
Micro company accounts made up to 2021-09-30
dot icon13/09/2021
Confirmation statement made on 2021-08-25 with no updates
dot icon30/06/2021
Micro company accounts made up to 2020-09-30
dot icon26/08/2020
Confirmation statement made on 2020-08-25 with updates
dot icon25/07/2020
Statement of capital following an allotment of shares on 2020-03-24
dot icon30/06/2020
Micro company accounts made up to 2019-09-30
dot icon03/09/2019
Confirmation statement made on 2019-08-25 with updates
dot icon30/06/2019
Micro company accounts made up to 2018-09-30
dot icon01/03/2019
Registered office address changed from 8-12 Bramber Road London W14 9PB to Unit 29 Stadium Business Centre North End Road Wembley HA9 0AT on 2019-03-01
dot icon17/09/2018
Confirmation statement made on 2018-08-25 with no updates
dot icon23/08/2018
Appointment of Mr Daniel Prokopiuk as a director on 2018-08-16
dot icon03/08/2018
Registration of charge 073567550002, created on 2018-08-03
dot icon22/06/2018
Micro company accounts made up to 2017-09-30
dot icon03/04/2018
Registration of charge 073567550001, created on 2018-03-23
dot icon26/09/2017
Confirmation statement made on 2017-08-25 with no updates
dot icon29/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon07/09/2016
Confirmation statement made on 2016-08-25 with updates
dot icon25/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon13/10/2015
Annual return made up to 2015-08-25 with full list of shareholders
dot icon04/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon12/09/2014
Annual return made up to 2014-08-25 with full list of shareholders
dot icon30/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon12/10/2013
Annual return made up to 2013-08-25 with full list of shareholders
dot icon04/07/2013
Total exemption small company accounts made up to 2012-09-30
dot icon14/12/2012
Annual return made up to 2012-08-25 with full list of shareholders
dot icon14/12/2012
Registered office address changed from Deutsche Marques 8-12 Bramber Road London W14 9PB United Kingdom on 2012-12-14
dot icon29/08/2012
Registered office address changed from 4 Cyprus Street Bethnal Green London E2 0NN United Kingdom on 2012-08-29
dot icon22/06/2012
Total exemption small company accounts made up to 2011-09-30
dot icon19/01/2012
Previous accounting period extended from 2011-08-31 to 2011-09-30
dot icon27/09/2011
Annual return made up to 2011-08-25 with full list of shareholders
dot icon10/09/2011
Registered office address changed from 10 Astwood Mews London SW7 4DE United Kingdom on 2011-09-10
dot icon26/10/2010
Appointment of Jorge Noble as a director
dot icon11/10/2010
Statement of capital following an allotment of shares on 2010-08-25
dot icon25/08/2010
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

3
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
25/08/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
173.83K
-
0.00
-
-
2022
3
187.04K
-
0.00
-
-
2022
3
187.04K
-
0.00
-
-

Employees

2022

Employees

3 Ascended0 % *

Net Assets(GBP)

187.04K £Ascended7.60 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Noble, Jorge
Director
10/09/2010 - Present
1
Miah, Arif
Director
01/08/2024 - 30/09/2025
2
Prokopiuk, Daniel
Director
16/08/2018 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About LEN SHIRES MOTORS LIMITED

LEN SHIRES MOTORS LIMITED is an(a) Active company incorporated on 25/08/2010 with the registered office located at Unit 29 Stadium Business Centre, North End Road, Wembley HA9 0AT. There are currently 2 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of LEN SHIRES MOTORS LIMITED?

toggle

LEN SHIRES MOTORS LIMITED is currently Active. It was registered on 25/08/2010 .

Where is LEN SHIRES MOTORS LIMITED located?

toggle

LEN SHIRES MOTORS LIMITED is registered at Unit 29 Stadium Business Centre, North End Road, Wembley HA9 0AT.

What does LEN SHIRES MOTORS LIMITED do?

toggle

LEN SHIRES MOTORS LIMITED operates in the Maintenance and repair of motor vehicles (45.20 - SIC 2007) sector.

How many employees does LEN SHIRES MOTORS LIMITED have?

toggle

LEN SHIRES MOTORS LIMITED had 3 employees in 2022.

What is the latest filing for LEN SHIRES MOTORS LIMITED?

toggle

The latest filing was on 17/04/2026: Termination of appointment of Arif Miah as a director on 2025-09-30.