LENARDS OF COVENT GARDEN LIMITED

Register to unlock more data on OkredoRegister

LENARDS OF COVENT GARDEN LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

04350809

Incorporation date

10/01/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

OPUS RESTRUCTURING LLP, 1 Radian Court Knowlhill, Milton Keynes, Buckinghamshire MK5 8PJCopy
copy info iconCopy
See on map
Latest events (Record since 10/01/2002)
dot icon25/11/2025
Liquidators' statement of receipts and payments to 2025-09-30
dot icon27/11/2024
Liquidators' statement of receipts and payments to 2024-09-30
dot icon15/06/2024
Appointment of a voluntary liquidator
dot icon15/06/2024
Removal of liquidator by court order
dot icon04/12/2023
Liquidators' statement of receipts and payments to 2023-09-30
dot icon16/02/2023
Registered office address changed from 1 Radian Court Knowlhill Milton Keynes MK5 8PJ to 1 Radian Court Knowlhill Milton Keynes Buckinghamshire MK5 8PJ on 2023-02-17
dot icon02/02/2023
Removal of liquidator by court order
dot icon05/01/2023
Appointment of a voluntary liquidator
dot icon12/12/2022
Registered office address changed from C/O Opus Restructuring Llp 4th Floor Euston House 24 Eversholt Street London NW1 1DB to 1 Radian Court Knowlhill Milton Keynes MK5 8PJ on 2022-12-12
dot icon25/11/2022
Liquidators' statement of receipts and payments to 2022-09-30
dot icon12/11/2021
Liquidators' statement of receipts and payments to 2021-09-30
dot icon13/07/2021
Registered office address changed from C/O Opus Restructuring Llp Evergreen House North Grafton Place Euston London NW1 2DX to C/O Opus Restructuring Llp 4th Floor Euston House 24 Eversholt Street London NW1 1DB on 2021-07-13
dot icon14/11/2020
Resolutions
dot icon23/10/2020
Registered office address changed from Summit House Highfield Road Dartford Kent DA1 2JY to C/O Opus Restructuring Llp Evergreen House North Grafton Place Euston London NW1 2DX on 2020-10-23
dot icon20/10/2020
Appointment of a voluntary liquidator
dot icon20/10/2020
Statement of affairs
dot icon21/04/2020
Termination of appointment of Sarah Theresa Bailey as a director on 2020-04-17
dot icon12/03/2020
Total exemption full accounts made up to 2018-12-31
dot icon27/02/2020
Confirmation statement made on 2020-01-05 with updates
dot icon23/12/2019
Previous accounting period shortened from 2018-12-25 to 2018-12-24
dot icon25/09/2019
Previous accounting period shortened from 2018-12-26 to 2018-12-25
dot icon15/02/2019
Confirmation statement made on 2019-01-05 with no updates
dot icon01/02/2019
Unaudited abridged accounts made up to 2017-12-31
dot icon20/12/2018
Previous accounting period shortened from 2017-12-27 to 2017-12-26
dot icon27/09/2018
Previous accounting period shortened from 2017-12-28 to 2017-12-27
dot icon14/03/2018
Total exemption small company accounts made up to 2016-12-28
dot icon05/01/2018
Confirmation statement made on 2018-01-05 with no updates
dot icon11/12/2017
Previous accounting period shortened from 2016-12-29 to 2016-12-28
dot icon12/09/2017
Previous accounting period shortened from 2016-12-30 to 2016-12-29
dot icon09/01/2017
Confirmation statement made on 2017-01-09 with updates
dot icon21/09/2016
Total exemption small company accounts made up to 2015-12-30
dot icon15/02/2016
Annual return made up to 2016-01-09 with full list of shareholders
dot icon12/10/2015
Total exemption small company accounts made up to 2014-12-30
dot icon28/09/2015
Previous accounting period shortened from 2014-12-31 to 2014-12-30
dot icon17/06/2015
Termination of appointment of Terence Leonard Bailey as a director on 2015-05-16
dot icon17/06/2015
Appointment of Ms Sarah Theresa Bailey as a director on 2015-05-16
dot icon17/02/2015
Annual return made up to 2015-01-09 with full list of shareholders
dot icon29/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon10/01/2014
Annual return made up to 2014-01-09 with full list of shareholders
dot icon30/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon19/02/2013
Annual return made up to 2013-01-09 with full list of shareholders
dot icon04/10/2012
Total exemption small company accounts made up to 2011-12-31
dot icon09/01/2012
Annual return made up to 2012-01-09 with full list of shareholders
dot icon30/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon29/07/2011
Particulars of a mortgage or charge / charge no: 1
dot icon21/02/2011
Annual return made up to 2011-01-10 with full list of shareholders
dot icon04/10/2010
Total exemption small company accounts made up to 2009-12-31
dot icon01/03/2010
Annual return made up to 2010-01-10 with full list of shareholders
dot icon26/02/2010
Director's details changed for Theresa Ellen Bailey on 2009-10-01
dot icon26/02/2010
Director's details changed for Terence Leonard Bailey on 2009-10-01
dot icon03/11/2009
Total exemption small company accounts made up to 2008-12-31
dot icon19/02/2009
Return made up to 10/01/09; full list of members
dot icon06/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon13/03/2008
Appointment terminated director paul schofield
dot icon04/03/2008
Return made up to 10/01/08; full list of members
dot icon27/11/2007
Director's particulars changed
dot icon29/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon06/02/2007
Return made up to 10/01/07; full list of members
dot icon04/11/2006
Total exemption small company accounts made up to 2005-12-31
dot icon09/02/2006
Return made up to 10/01/06; full list of members
dot icon04/01/2006
Total exemption small company accounts made up to 2004-12-31
dot icon31/01/2005
New director appointed
dot icon28/01/2005
Return made up to 10/01/05; full list of members
dot icon02/11/2004
Accounts for a small company made up to 2003-12-31
dot icon11/02/2004
Director's particulars changed
dot icon23/01/2004
Return made up to 10/01/04; full list of members
dot icon03/11/2003
Total exemption small company accounts made up to 2002-12-31
dot icon25/02/2003
Return made up to 10/01/03; full list of members
dot icon13/02/2003
Ad 06/04/02--------- £ si 4@1=4 £ ic 1/5
dot icon17/01/2003
Accounting reference date shortened from 31/01/03 to 31/12/02
dot icon22/01/2002
Director resigned
dot icon22/01/2002
Secretary resigned
dot icon22/01/2002
New director appointed
dot icon22/01/2002
New director appointed
dot icon22/01/2002
New secretary appointed
dot icon10/01/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2018
dot iconNext confirmation date
05/01/2021
dot iconLast change occurred
31/12/2018

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2018
dot iconNext account date
24/12/2019
dot iconNext due on
24/12/2020
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bailey, Theresa Ellen
Director
01/12/2004 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

2,461
FIRTREE LANDSCAPES LIMITEDC/O Inquesta Corporate Recovery And Insolvency, St John's Terrace, 11-15 New Road, Manchester M26 1LS
Liquidation

Category:

Plant propagation

Comp. code:

04702239

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

11
PRITCHARD CONTRACTORS LTDC/O Pkf Smith Cooper, Rural Enterprise Centre Vincent Carey Road, Rotherwas Industrial Estate, Hereford HR2 6FE
Liquidation

Category:

Mixed farming

Comp. code:

07507254

Reg. date:

27/01/2011

Turnover:

-

No. of employees:

14
NEWMARKET PRE-TRAINING LIMITEDSuite 5, 2nd Floor, Bulman House, Regent Centre, Newcastle Upon Tyne NE3 3LS
Liquidation

Category:

Raising of horses and other equines

Comp. code:

09779390

Reg. date:

16/09/2015

Turnover:

-

No. of employees:

11
ORANGUTAN ARB LTDUnit 13, Kingsway House Kingsway, Team Valley Trading Estate, Gateshead NE11 0HW
Liquidation

Category:

Support services to forestry

Comp. code:

12745508

Reg. date:

15/07/2020

Turnover:

-

No. of employees:

13
PENELOPES RESTAURANT LTDSussex Innovation Centre, Science Park Square, Brighton BN1 9SB
Liquidation

Category:

Mixed farming

Comp. code:

13856850

Reg. date:

18/01/2022

Turnover:

-

No. of employees:

11

Description

copy info iconCopy

About LENARDS OF COVENT GARDEN LIMITED

LENARDS OF COVENT GARDEN LIMITED is an(a) Liquidation company incorporated on 10/01/2002 with the registered office located at OPUS RESTRUCTURING LLP, 1 Radian Court Knowlhill, Milton Keynes, Buckinghamshire MK5 8PJ. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of LENARDS OF COVENT GARDEN LIMITED?

toggle

LENARDS OF COVENT GARDEN LIMITED is currently Liquidation. It was registered on 10/01/2002 .

Where is LENARDS OF COVENT GARDEN LIMITED located?

toggle

LENARDS OF COVENT GARDEN LIMITED is registered at OPUS RESTRUCTURING LLP, 1 Radian Court Knowlhill, Milton Keynes, Buckinghamshire MK5 8PJ.

What does LENARDS OF COVENT GARDEN LIMITED do?

toggle

LENARDS OF COVENT GARDEN LIMITED operates in the Wholesale of fruit and vegetables (46.31 - SIC 2007) sector.

What is the latest filing for LENARDS OF COVENT GARDEN LIMITED?

toggle

The latest filing was on 25/11/2025: Liquidators' statement of receipts and payments to 2025-09-30.