LENCH'S TRUST

Register to unlock more data on OkredoRegister

LENCH'S TRUST

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07860164

Incorporation date

24/11/2011

Size

Full

Contacts

Registered address

Registered address

William Lench Court 80 Ridgacre Road, Quinton, Birmingham, West Midlands B32 2AQCopy
copy info iconCopy
See on map
Latest events (Record since 24/11/2011)
dot icon04/11/2025
Notification of Sean Alexander Brennan as a person with significant control on 2025-09-18
dot icon04/11/2025
Appointment of Mr Sean Alexander Brennan as a director on 2025-09-18
dot icon27/10/2025
Full accounts made up to 2024-12-31
dot icon08/08/2025
Notification of Louise Teboul as a person with significant control on 2025-06-19
dot icon08/08/2025
Appointment of Ms Louise Tracy Teboul as a director on 2025-06-19
dot icon07/08/2025
Appointment of Mr Guy Chaundy as a director on 2025-06-19
dot icon07/08/2025
Appointment of Ms Monica Mateo-Garcia as a director on 2025-06-19
dot icon07/08/2025
Appointment of Mr Matthew Alexander Lake as a director on 2025-06-19
dot icon07/08/2025
Notification of Guy Chaundy as a person with significant control on 2025-06-19
dot icon07/08/2025
Notification of Monica Mateo-Garcia as a person with significant control on 2025-06-19
dot icon07/08/2025
Notification of Matthew Lake as a person with significant control on 2025-06-19
dot icon31/07/2025
Confirmation statement made on 2025-07-16 with no updates
dot icon25/06/2025
Cessation of Timothy Peter Cuthbertson as a person with significant control on 2025-06-19
dot icon25/06/2025
Cessation of Ahmed Omoleke Sholuade as a person with significant control on 2025-06-19
dot icon25/06/2025
Termination of appointment of Timothy Peter Cuthbertson as a director on 2025-06-19
dot icon25/06/2025
Termination of appointment of Ahmed Omoleke Sholuade as a director on 2025-06-19
dot icon07/01/2025
Cessation of Rachel Mander as a person with significant control on 2024-12-12
dot icon07/01/2025
Termination of appointment of Rachel Mander as a director on 2024-12-12
dot icon18/07/2024
Full accounts made up to 2023-12-31
dot icon16/07/2024
Appointment of Mr Fungayi George Mandonga as a director on 2024-06-20
dot icon16/07/2024
Confirmation statement made on 2024-07-16 with no updates
dot icon15/07/2024
Notification of Fungayi George Mandonga as a person with significant control on 2024-06-20
dot icon20/06/2024
Cessation of Sarah Davis as a person with significant control on 2024-06-20
dot icon20/06/2024
Termination of appointment of Rachel Chiu as a director on 2024-06-20
dot icon20/06/2024
Termination of appointment of Sarah Davis as a director on 2024-06-20
dot icon20/06/2024
Cessation of Rachel Chiu as a person with significant control on 2024-06-20
dot icon20/12/2023
Change of details for Mrs Rachel Mander as a person with significant control on 2023-07-01
dot icon20/12/2023
Change of details for Mr Richard Samuel Moxon as a person with significant control on 2023-07-01
dot icon20/12/2023
Change of details for Mr Ahmed Omoleke Sholuade as a person with significant control on 2023-07-01
dot icon20/12/2023
Change of details for Ms Alison White as a person with significant control on 2023-07-01
dot icon18/12/2023
Appointment of Mrs Kamaljit Kaur Takhar as a director on 2023-12-14
dot icon18/12/2023
Notification of Kamaljit Kaur Takhar as a person with significant control on 2023-12-14
dot icon18/12/2023
Appointment of Mr Inderpal Singh Lotay as a director on 2023-12-14
dot icon18/12/2023
Notification of Inderpal Singh Lotay as a person with significant control on 2023-12-14
dot icon04/10/2023
Confirmation statement made on 2023-09-03 with no updates
dot icon12/07/2023
Full accounts made up to 2022-12-31
dot icon11/07/2023
Termination of appointment of Jean-Luc Priez as a secretary on 2023-07-11
dot icon11/07/2023
Appointment of Mr Dominic Bradley as a secretary on 2023-07-11
dot icon19/05/2023
Cessation of Shihab Hossain as a person with significant control on 2023-04-19
dot icon19/05/2023
Termination of appointment of Shihab Hossain as a director on 2023-04-19
dot icon19/05/2023
Cessation of Tom Storrow as a person with significant control on 2023-05-18
dot icon19/05/2023
Termination of appointment of Thomas Lee Storrow as a director on 2023-05-18
dot icon23/03/2023
Appointment of Mrs Rachel Mander as a director on 2023-03-16
dot icon22/03/2023
Notification of Rachel Mander as a person with significant control on 2023-03-16
dot icon21/03/2023
Termination of appointment of Beverly Ingram as a director on 2022-11-17
dot icon07/02/2023
Cessation of Beverly Ingram as a person with significant control on 2022-11-17
dot icon04/10/2022
Confirmation statement made on 2022-09-03 with no updates
dot icon22/08/2022
Full accounts made up to 2021-12-31
dot icon15/08/2022
Notification of Richard Moxon as a person with significant control on 2022-05-19
dot icon15/08/2022
Appointment of Mr Richard Samuel Moxon as a director on 2022-05-19
dot icon19/07/2022
Change of details for Ms Alison Whitehouse as a person with significant control on 2022-05-19
dot icon15/07/2022
Notification of Alison Whitehouse as a person with significant control on 2022-05-19
dot icon15/07/2022
Appointment of Ms Alison White as a director on 2022-05-19
dot icon17/06/2022
Termination of appointment of Richard John Sarjeant as a director on 2022-05-19
dot icon17/06/2022
Termination of appointment of Anthony Guest as a director on 2022-05-19
dot icon17/06/2022
Cessation of Tony Guest as a person with significant control on 2022-05-19
dot icon17/06/2022
Cessation of Richard John Sarjeant as a person with significant control on 2022-05-19
dot icon23/09/2021
Full accounts made up to 2020-12-31
dot icon13/09/2021
Confirmation statement made on 2021-09-03 with no updates
dot icon13/09/2021
Cessation of Tanvier Singh Dulay as a person with significant control on 2021-08-19
dot icon13/09/2021
Termination of appointment of Tanvier Singh Dulay as a director on 2021-08-19
dot icon03/09/2020
Confirmation statement made on 2020-09-03 with no updates
dot icon07/08/2020
Full accounts made up to 2019-12-31
dot icon31/07/2020
Director's details changed for Mr Tani Dulay on 2020-07-31
dot icon31/07/2020
Change of details for Mr Tani Dulay as a person with significant control on 2020-07-31
dot icon29/07/2020
Notification of Tani Dulay as a person with significant control on 2020-07-13
dot icon29/07/2020
Appointment of Mr Tani Dulay as a director on 2020-07-13
dot icon07/07/2020
Notification of Abdul Malik as a person with significant control on 2019-12-12
dot icon07/07/2020
Appointment of Mr Abdul Malik as a director on 2019-12-12
dot icon07/07/2020
Notification of Rachel Chiu as a person with significant control on 2020-05-21
dot icon24/06/2020
Appointment of Ms Rachel Chiu as a director on 2020-05-21
dot icon22/06/2020
Cessation of Rachel Titley as a person with significant control on 2020-03-17
dot icon22/06/2020
Termination of appointment of Rachel Titley as a director on 2020-03-17
dot icon11/11/2019
Cessation of Tim Sewell as a person with significant control on 2019-11-08
dot icon11/11/2019
Termination of appointment of Timothy Frederick Sewell as a director on 2019-11-08
dot icon10/09/2019
Confirmation statement made on 2019-09-05 with no updates
dot icon28/08/2019
Full accounts made up to 2018-12-31
dot icon06/09/2018
Confirmation statement made on 2018-09-05 with no updates
dot icon25/06/2018
Appointment of Mr Ahmed Omoleke Sholuade as a director on 2018-05-17
dot icon25/06/2018
Notification of Ahmed Omoleke Sholuade as a person with significant control on 2018-05-17
dot icon22/06/2018
Notification of Beverly Ingram as a person with significant control on 2018-05-17
dot icon22/06/2018
Cessation of Tina Lynn Swani as a person with significant control on 2017-12-07
dot icon22/06/2018
Cessation of Clenton Anthony Farquharson as a person with significant control on 2017-11-21
dot icon22/06/2018
Termination of appointment of Tina Lynn Swani as a director on 2017-12-07
dot icon22/06/2018
Cessation of Glenn Karlsson as a person with significant control on 2018-03-12
dot icon22/06/2018
Appointment of Ms Beverly Ingram as a director on 2018-05-17
dot icon12/06/2018
Full accounts made up to 2017-12-31
dot icon16/03/2018
Termination of appointment of Glenn Karlsson as a director on 2018-03-12
dot icon09/02/2018
Termination of appointment of Clenton Anthony Farquharson as a director on 2017-11-21
dot icon23/11/2017
Notification of Glenn Karlsson as a person with significant control on 2016-12-08
dot icon23/11/2017
Notification of Tim Sewell as a person with significant control on 2017-01-19
dot icon23/11/2017
Notification of Rachel Titley as a person with significant control on 2017-09-14
dot icon23/11/2017
Notification of Ruth Evans as a person with significant control on 2017-09-14
dot icon25/09/2017
Appointment of Ms Ruth Evans as a director on 2017-09-14
dot icon22/09/2017
Appointment of Ms Rachel Titley as a director on 2017-09-14
dot icon13/09/2017
Full accounts made up to 2016-12-31
dot icon05/09/2017
Confirmation statement made on 2017-09-05 with no updates
dot icon11/08/2017
Cessation of Pauline Smith as a person with significant control on 2017-05-18
dot icon11/08/2017
Cessation of Louise Brooke-Smith as a person with significant control on 2017-05-18
dot icon22/05/2017
Termination of appointment of Jane Louise Brooke-Smith as a director on 2017-05-18
dot icon22/05/2017
Termination of appointment of Pauline Smith as a director on 2017-05-18
dot icon22/02/2017
Appointment of Mr Tim Sewell as a director on 2017-01-19
dot icon21/02/2017
Appointment of Mr Glenn Karlsson as a director on 2016-12-08
dot icon14/11/2016
Confirmation statement made on 2016-11-05 with updates
dot icon11/11/2016
Termination of appointment of Daniel Zastawny as a director on 2016-10-21
dot icon14/06/2016
Full accounts made up to 2015-12-31
dot icon31/05/2016
Termination of appointment of Catherine Cooper as a director on 2016-04-28
dot icon16/11/2015
Annual return made up to 2015-11-05 no member list
dot icon30/09/2015
Full accounts made up to 2014-12-31
dot icon22/05/2015
Appointment of Mr Clenton Farquharson as a director on 2015-04-23
dot icon25/02/2015
Appointment of Mr Daniel Zastawny as a director on 2014-12-11
dot icon12/02/2015
Termination of appointment of Martin Woodward as a director on 2014-12-11
dot icon31/01/2015
Registration of charge 078601640002, created on 2015-01-27
dot icon07/11/2014
Annual return made up to 2014-11-05 no member list
dot icon28/10/2014
Memorandum and Articles of Association
dot icon28/10/2014
Resolutions
dot icon24/06/2014
Registration of charge 078601640001
dot icon27/05/2014
Appointment of Ms Pauline Smith as a director
dot icon21/05/2014
Full accounts made up to 2013-12-31
dot icon21/03/2014
Termination of appointment of Robin Felton as a director
dot icon05/11/2013
Annual return made up to 2013-11-05 no member list
dot icon23/08/2013
Accounts for a small company made up to 2012-12-31
dot icon26/07/2013
Previous accounting period extended from 2012-11-30 to 2012-12-31
dot icon03/07/2013
Appointment of Thomas Lee Storrow as a director
dot icon03/07/2013
Appointment of Jane Louise Brooke-Smith as a director
dot icon03/07/2013
Appointment of Richard John Sarjeant as a director
dot icon03/07/2013
Termination of appointment of Amarjet Snehi as a director
dot icon03/07/2013
Termination of appointment of Leonard Clark as a director
dot icon03/07/2013
Termination of appointment of Charles Gillett as a director
dot icon02/05/2013
Termination of appointment of Amarjet Snehi as a director
dot icon02/05/2013
Termination of appointment of Charles Gillett as a director
dot icon02/05/2013
Termination of appointment of Leonard Clark as a director
dot icon02/05/2013
Current accounting period extended from 2013-11-30 to 2013-12-31
dot icon03/12/2012
Annual return made up to 2012-11-24 no member list
dot icon03/12/2012
Appointment of Mr Robin Felton as a director
dot icon16/08/2012
Registered office address changed from William Lench Court 80 Ridgacre Court Quinton Birmingham B32 2AQ on 2012-08-16
dot icon24/11/2011
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
16/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

39
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Moxon, Richard Samuel
Director
19/05/2022 - Present
16
Farquharson, Clenton Anthony
Director
23/04/2015 - 21/11/2017
10
Sarjeant, Richard John
Director
19/06/2013 - 19/05/2022
2
White, Alison
Director
19/05/2022 - Present
1
Sewell, Timothy Frederick
Director
19/01/2017 - 08/11/2019
4

Persons with Significant Control

36
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 LENCH'S TRUST

LENCH'S TRUST is an(a) Active company incorporated on 24/11/2011 with the registered office located at William Lench Court 80 Ridgacre Road, Quinton, Birmingham, West Midlands B32 2AQ. There are currently 13 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 LENCH'S TRUST?

toggle

LENCH'S TRUST is currently Active. It was registered on 24/11/2011 .

Where is LENCH'S TRUST located?

toggle

LENCH'S TRUST is registered at William Lench Court 80 Ridgacre Road, Quinton, Birmingham, West Midlands B32 2AQ.

What does LENCH'S TRUST do?

toggle

LENCH'S TRUST operates in the Renting and operating of Housing Association real estate (68.20/1 - SIC 2007) sector.

What is the latest filing for LENCH'S TRUST?

toggle

The latest filing was on 04/11/2025: Notification of Sean Alexander Brennan as a person with significant control on 2025-09-18.