LENBOROUGH ROAD RESIDENTS (BUCKINGHAM) LIMITED

Register to unlock more data on OkredoRegister

LENBOROUGH ROAD RESIDENTS (BUCKINGHAM) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03913644

Incorporation date

26/01/2000

Size

Micro Entity

Contacts

Registered address

Registered address

Lincoln Grounds, Castlethorpe, Milton Keynes MK19 7HJCopy
copy info iconCopy
See on map
Latest events (Record since 26/01/2000)
dot icon20/02/2026
Micro company accounts made up to 2025-12-31
dot icon28/09/2025
Micro company accounts made up to 2024-12-31
dot icon19/06/2025
Confirmation statement made on 2025-06-19 with updates
dot icon27/09/2024
Micro company accounts made up to 2023-12-31
dot icon28/02/2024
Confirmation statement made on 2024-01-25 with no updates
dot icon20/09/2023
Micro company accounts made up to 2022-12-31
dot icon31/01/2023
Confirmation statement made on 2023-01-25 with no updates
dot icon23/06/2022
Micro company accounts made up to 2021-12-31
dot icon31/01/2022
Confirmation statement made on 2022-01-25 with no updates
dot icon23/09/2021
Micro company accounts made up to 2020-12-31
dot icon26/01/2021
Change of details for Mr Terence Charles Arthur Fricker as a person with significant control on 2021-01-26
dot icon26/01/2021
Confirmation statement made on 2021-01-25 with no updates
dot icon16/11/2020
Micro company accounts made up to 2019-12-31
dot icon09/04/2020
Termination of appointment of Paul David Harding as a director on 2020-04-06
dot icon30/01/2020
Confirmation statement made on 2020-01-25 with no updates
dot icon10/09/2019
Micro company accounts made up to 2018-12-31
dot icon04/02/2019
Confirmation statement made on 2019-01-25 with no updates
dot icon09/05/2018
Micro company accounts made up to 2017-12-31
dot icon31/01/2018
Confirmation statement made on 2018-01-25 with no updates
dot icon07/12/2017
Registered office address changed from 4 Westbury Court Business Centre, Bicester Road Marsh Gibbon Bicester Oxfordshire OX27 0AD to Lincoln Grounds Castlethorpe Milton Keynes MK19 7HJ on 2017-12-07
dot icon20/07/2017
Micro company accounts made up to 2016-12-31
dot icon01/02/2017
Confirmation statement made on 2017-01-25 with updates
dot icon19/02/2016
Total exemption small company accounts made up to 2015-12-31
dot icon09/02/2016
Annual return made up to 2016-01-25 with full list of shareholders
dot icon11/03/2015
Total exemption small company accounts made up to 2014-12-31
dot icon19/02/2015
Annual return made up to 2015-01-25 with full list of shareholders
dot icon19/02/2015
Registered office address changed from 6 Fleet Close Page Hill Buckingham Buckinghamshire MK18 1YN to 4 Westbury Court Business Centre, Bicester Road Marsh Gibbon Bicester Oxfordshire OX27 0AD on 2015-02-19
dot icon21/02/2014
Total exemption small company accounts made up to 2013-12-31
dot icon03/02/2014
Annual return made up to 2014-01-25 with full list of shareholders
dot icon08/04/2013
Total exemption small company accounts made up to 2012-12-31
dot icon31/01/2013
Annual return made up to 2013-01-25 with full list of shareholders
dot icon30/03/2012
Total exemption small company accounts made up to 2011-12-31
dot icon27/01/2012
Annual return made up to 2012-01-25 with full list of shareholders
dot icon04/05/2011
Total exemption small company accounts made up to 2010-12-31
dot icon02/02/2011
Annual return made up to 2011-01-25 with full list of shareholders
dot icon08/04/2010
Total exemption small company accounts made up to 2009-12-31
dot icon26/01/2010
Annual return made up to 2010-01-25 with full list of shareholders
dot icon25/01/2010
Director's details changed for Mr Paul David Harding on 2010-01-25
dot icon25/01/2010
Director's details changed for Terence Charles Arthur Fricker on 2010-01-25
dot icon25/01/2010
Director's details changed for Carol Anne Fricker on 2010-01-25
dot icon31/03/2009
Total exemption small company accounts made up to 2008-12-31
dot icon03/02/2009
Return made up to 26/01/09; full list of members
dot icon15/08/2008
Total exemption small company accounts made up to 2007-12-31
dot icon11/08/2008
Total exemption small company accounts made up to 2006-12-31
dot icon29/01/2008
Return made up to 26/01/08; full list of members
dot icon30/01/2007
Return made up to 26/01/07; full list of members
dot icon27/04/2006
Total exemption small company accounts made up to 2005-12-31
dot icon31/01/2006
Return made up to 26/01/06; full list of members
dot icon04/11/2005
Total exemption small company accounts made up to 2004-12-31
dot icon20/10/2005
New secretary appointed
dot icon20/10/2005
Secretary resigned
dot icon12/10/2005
Registered office changed on 12/10/05 from: hill farm house lenborough buckingham buckinghamshire MK18 4BP
dot icon27/04/2005
Return made up to 26/01/05; full list of members
dot icon12/04/2005
New secretary appointed;new director appointed
dot icon12/04/2005
Director resigned
dot icon12/04/2005
Secretary resigned
dot icon12/04/2005
Registered office changed on 12/04/05 from: 11 meeting oak lane winslow buckingham buckinghamshire MK18 3JU
dot icon25/03/2004
Return made up to 26/01/04; full list of members
dot icon22/03/2004
Total exemption small company accounts made up to 2003-12-31
dot icon19/09/2003
Total exemption small company accounts made up to 2002-12-31
dot icon19/03/2003
Ad 01/03/03--------- £ si 1@1=1 £ ic 3/4
dot icon12/03/2003
New director appointed
dot icon01/03/2003
Return made up to 26/01/03; full list of members
dot icon31/10/2002
Total exemption full accounts made up to 2001-12-31
dot icon25/03/2002
Return made up to 26/01/02; full list of members
dot icon29/10/2001
Total exemption full accounts made up to 2001-01-31
dot icon29/10/2001
Accounting reference date shortened from 31/01/02 to 31/12/01
dot icon14/02/2001
Return made up to 26/01/01; full list of members
dot icon12/02/2001
New director appointed
dot icon12/02/2001
Director resigned
dot icon21/03/2000
New secretary appointed
dot icon21/03/2000
New director appointed
dot icon14/03/2000
Ad 09/02/00--------- £ si 1@1=1 £ ic 2/3
dot icon14/03/2000
New director appointed
dot icon14/03/2000
Registered office changed on 14/03/00 from: 4 fleet close buckingham buckinghamshire MK18 1YN
dot icon14/03/2000
Registered office changed on 14/03/00 from: highstone information services highstone house 165 high st barnet hertfordshire EN5 5SU
dot icon14/03/2000
Secretary resigned
dot icon14/03/2000
Director resigned
dot icon07/02/2000
Certificate of change of name
dot icon26/01/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2025
dot iconNext confirmation date
19/06/2026
dot iconLast change occurred
31/12/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2025
dot iconNext account date
31/12/2026
dot iconNext due on
30/09/2027
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Fricker, Terence Charles Arthur
Director
02/01/2001 - Present
2
Fricker, Carol Anne
Director
01/02/2003 - Present
2

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LENBOROUGH ROAD RESIDENTS (BUCKINGHAM) LIMITED

LENBOROUGH ROAD RESIDENTS (BUCKINGHAM) LIMITED is an(a) Active company incorporated on 26/01/2000 with the registered office located at Lincoln Grounds, Castlethorpe, Milton Keynes MK19 7HJ. There are currently 2 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 LENBOROUGH ROAD RESIDENTS (BUCKINGHAM) LIMITED?

toggle

LENBOROUGH ROAD RESIDENTS (BUCKINGHAM) LIMITED is currently Active. It was registered on 26/01/2000 .

Where is LENBOROUGH ROAD RESIDENTS (BUCKINGHAM) LIMITED located?

toggle

LENBOROUGH ROAD RESIDENTS (BUCKINGHAM) LIMITED is registered at Lincoln Grounds, Castlethorpe, Milton Keynes MK19 7HJ.

What does LENBOROUGH ROAD RESIDENTS (BUCKINGHAM) LIMITED do?

toggle

LENBOROUGH ROAD RESIDENTS (BUCKINGHAM) LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for LENBOROUGH ROAD RESIDENTS (BUCKINGHAM) LIMITED?

toggle

The latest filing was on 20/02/2026: Micro company accounts made up to 2025-12-31.