LENCO CONSTRUCTION LIMITED

Register to unlock more data on OkredoRegister

LENCO CONSTRUCTION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI026141

Incorporation date

27/11/1991

Size

Unaudited abridged

Contacts

Registered address

Registered address

15 Ardmore Road, Armagh, Armagh BT60 1AHCopy
copy info iconCopy
See on map
Latest events (Record since 27/11/1991)
dot icon19/12/2025
Unaudited abridged accounts made up to 2025-03-31
dot icon17/12/2025
Confirmation statement made on 2025-11-27 with no updates
dot icon12/12/2024
Confirmation statement made on 2024-11-27 with no updates
dot icon10/12/2024
Unaudited abridged accounts made up to 2024-03-31
dot icon21/12/2023
Unaudited abridged accounts made up to 2023-03-31
dot icon30/11/2023
Confirmation statement made on 2023-11-27 with no updates
dot icon22/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon19/12/2022
Confirmation statement made on 2022-11-27 with no updates
dot icon02/12/2021
Confirmation statement made on 2021-11-27 with no updates
dot icon29/07/2021
Unaudited abridged accounts made up to 2021-03-31
dot icon14/04/2021
Unaudited abridged accounts made up to 2020-03-31
dot icon01/02/2021
Confirmation statement made on 2020-11-27 with updates
dot icon20/01/2021
Cancellation of shares. Statement of capital on 2020-06-30
dot icon20/01/2021
Purchase of own shares.
dot icon20/01/2020
Cancellation of shares. Statement of capital on 2019-12-31
dot icon20/01/2020
Purchase of own shares.
dot icon20/12/2019
Confirmation statement made on 2019-11-27 with updates
dot icon19/12/2019
Unaudited abridged accounts made up to 2019-03-31
dot icon29/07/2019
Cancellation of shares. Statement of capital on 2019-06-30
dot icon29/07/2019
Purchase of own shares.
dot icon28/01/2019
Cancellation of shares. Statement of capital on 2018-12-31
dot icon28/01/2019
Purchase of own shares.
dot icon19/12/2018
Confirmation statement made on 2018-11-27 with updates
dot icon14/12/2018
Unaudited abridged accounts made up to 2018-03-31
dot icon12/12/2018
Termination of appointment of Gerald Courtney as a director on 2018-02-28
dot icon12/12/2018
Cessation of Gerald Courtney as a person with significant control on 2018-02-28
dot icon16/11/2018
Cancellation of shares. Statement of capital on 2018-06-30
dot icon16/11/2018
Purchase of own shares.
dot icon13/09/2018
Change of details for Mr John Lennon as a person with significant control on 2017-11-29
dot icon13/09/2018
Notification of Gerald Courtney as a person with significant control on 2017-11-29
dot icon13/09/2018
Resolutions
dot icon13/09/2018
Resolutions
dot icon04/07/2018
Appointment of Mr Keith Ewart as a director on 2018-03-31
dot icon11/06/2018
Second filing of Confirmation Statement dated 30/11/2017
dot icon08/06/2018
Resolutions
dot icon08/06/2018
Particulars of variation of rights attached to shares
dot icon08/06/2018
Change of share class name or designation
dot icon08/06/2018
Cancellation of shares. Statement of capital on 2018-02-28
dot icon08/06/2018
Purchase of own shares.
dot icon23/05/2018
Satisfaction of charge 5 in full
dot icon23/05/2018
Satisfaction of charge 3 in full
dot icon23/05/2018
Satisfaction of charge 6 in full
dot icon23/05/2018
Satisfaction of charge 4 in full
dot icon22/12/2017
Unaudited abridged accounts made up to 2017-03-31
dot icon22/12/2017
Resolutions
dot icon21/12/2017
Cancellation of shares. Statement of capital on 2017-11-29
dot icon21/12/2017
Confirmation statement made on 2017-11-30 with updates
dot icon21/12/2017
Cessation of Gerald Courtney as a person with significant control on 2017-11-29
dot icon21/12/2017
Change of details for Mr John Lennon as a person with significant control on 2017-11-29
dot icon21/12/2017
Termination of appointment of Gerald Courtney as a secretary on 2017-11-29
dot icon21/12/2017
Rectified Information removed: Electronic Form TM01 for director Gerald courtney Reason for rectification: The information removed is invalid or ineffective.
dot icon30/12/2016
Full accounts made up to 2016-03-31
dot icon20/12/2016
Confirmation statement made on 2016-11-27 with updates
dot icon30/12/2015
Full accounts made up to 2015-03-31
dot icon21/12/2015
Annual return made up to 2015-11-27 with full list of shareholders
dot icon15/12/2014
Annual return made up to 2014-11-27 with full list of shareholders
dot icon15/12/2014
Secretary's details changed for Mr Gerald Courtney on 2014-12-05
dot icon15/12/2014
Director's details changed for Gerald Courtney on 2014-12-04
dot icon22/09/2014
Full accounts made up to 2014-03-31
dot icon18/09/2014
Registered office address changed from 15 Station Road Co Armagh BT61 7NP to 15 Ardmore Road Armagh Armagh BT60 1AH on 2014-09-18
dot icon17/12/2013
Accounts for a small company made up to 2013-03-31
dot icon06/12/2013
Annual return made up to 2013-11-27 with full list of shareholders
dot icon31/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon19/12/2012
Annual return made up to 2012-11-27 with full list of shareholders
dot icon07/09/2012
Particulars of a mortgage or charge / charge no: 5
dot icon07/09/2012
Particulars of a mortgage or charge / charge no: 6
dot icon15/05/2012
Memorandum and Articles of Association
dot icon15/05/2012
Resolutions
dot icon14/05/2012
Change of share class name or designation
dot icon14/05/2012
Particulars of variation of rights attached to shares
dot icon03/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon01/12/2011
Annual return made up to 2011-11-27 with full list of shareholders
dot icon01/12/2011
Secretary's details changed for Gerald Courtney on 2011-11-27
dot icon20/10/2011
Particulars of a mortgage or charge / charge no: 3
dot icon20/10/2011
Particulars of a mortgage or charge / charge no: 4
dot icon16/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon08/12/2010
Annual return made up to 2010-11-27 with full list of shareholders
dot icon07/01/2010
Annual return made up to 2009-11-27 with full list of shareholders
dot icon06/01/2010
Director's details changed for John Lennon on 2009-10-01
dot icon06/01/2010
Director's details changed for Gerald Courtney on 2009-10-01
dot icon17/12/2009
Total exemption small company accounts made up to 2009-03-31
dot icon07/04/2009
Change in sit reg add
dot icon16/01/2009
31/03/08 annual accts
dot icon01/12/2008
27/11/08 annual return shuttle
dot icon17/12/2007
27/11/07 annual return shuttle
dot icon09/10/2007
31/03/07 annual accts
dot icon26/01/2007
31/03/06 annual accts
dot icon07/01/2007
27/11/06 annual return shuttle
dot icon07/03/2006
31/03/05 annual accts
dot icon05/01/2006
27/11/05 annual return shuttle
dot icon07/02/2005
31/03/04 annual accts
dot icon07/12/2004
27/11/04 annual return shuttle
dot icon07/03/2004
31/03/03 annual accts
dot icon19/02/2004
27/11/03 annual return shuttle
dot icon21/11/2003
Change of ARD
dot icon17/01/2003
27/11/02 annual return shuttle
dot icon07/01/2003
30/11/01 annual accts
dot icon30/11/2001
27/11/01 annual return shuttle
dot icon31/10/2001
30/11/00 annual accts
dot icon05/01/2001
27/11/00 annual return shuttle
dot icon05/10/2000
30/11/99 annual accts
dot icon13/12/1999
27/11/99 annual return shuttle
dot icon16/11/1999
30/11/98 annual accts
dot icon18/01/1999
27/11/98 annual return shuttle
dot icon26/11/1998
Return of allot of shares
dot icon05/10/1998
30/11/97 annual accts
dot icon10/12/1997
27/11/97 annual return shuttle
dot icon06/10/1997
30/11/96 annual accts
dot icon12/12/1996
27/11/96 annual return shuttle
dot icon22/10/1996
30/11/95 annual accts
dot icon17/01/1996
Change in sit reg add
dot icon17/01/1996
30/11/94 annual accts
dot icon03/01/1996
27/11/95 annual return shuttle
dot icon05/01/1995
Change of dirs/sec
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon05/12/1994
27/11/94 annual return form
dot icon03/10/1994
30/11/93 annual accts
dot icon27/01/1994
27/11/93 annual return form
dot icon25/11/1993
Particulars of a mortgage charge
dot icon25/11/1993
Particulars of a mortgage charge
dot icon23/06/1993
30/11/92 annual accts
dot icon07/01/1993
27/11/92 annual return shuttle
dot icon13/03/1992
Notice of ARD
dot icon25/02/1992
Change of dirs/sec
dot icon25/02/1992
Change of dirs/sec
dot icon25/02/1992
Change of dirs/sec
dot icon25/02/1992
Change in sit reg add
dot icon25/02/1992
Updated mem and arts
dot icon17/02/1992
Resolutions
dot icon06/02/1992
Resolution to change name
dot icon27/11/1991
Decln complnce reg new co
dot icon27/11/1991
Pars re dirs/sit reg off
dot icon27/11/1991
Articles
dot icon27/11/1991
Memorandum
dot icon27/11/1991
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

38
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
27/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
47
573.30K
-
0.00
-
-
2022
39
696.38K
-
0.00
-
-
2023
38
601.12K
-
0.00
-
-
2023
38
601.12K
-
0.00
-
-

Employees

2023

Employees

38 Descended-3 % *

Net Assets(GBP)

601.12K £Descended-13.68 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lennon, John
Director
27/11/1991 - Present
2
Ewart, Keith
Director
31/03/2018 - Present
-

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

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

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

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

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

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About LENCO CONSTRUCTION LIMITED

LENCO CONSTRUCTION LIMITED is an(a) Active company incorporated on 27/11/1991 with the registered office located at 15 Ardmore Road, Armagh, Armagh BT60 1AH. There are currently 2 active directors according to the latest confirmation statement. Number of employees 38 according to last financial statements.

Frequently Asked Questions

What is the current status of LENCO CONSTRUCTION LIMITED?

toggle

LENCO CONSTRUCTION LIMITED is currently Active. It was registered on 27/11/1991 .

Where is LENCO CONSTRUCTION LIMITED located?

toggle

LENCO CONSTRUCTION LIMITED is registered at 15 Ardmore Road, Armagh, Armagh BT60 1AH.

What does LENCO CONSTRUCTION LIMITED do?

toggle

LENCO CONSTRUCTION LIMITED operates in the Construction of other civil engineering projects n.e.c. (42.99 - SIC 2007) sector.

How many employees does LENCO CONSTRUCTION LIMITED have?

toggle

LENCO CONSTRUCTION LIMITED had 38 employees in 2023.

What is the latest filing for LENCO CONSTRUCTION LIMITED?

toggle

The latest filing was on 19/12/2025: Unaudited abridged accounts made up to 2025-03-31.