LENCOVE LIMITED

Register to unlock more data on OkredoRegister

LENCOVE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03543073

Incorporation date

08/04/1998

Size

Total Exemption Full

Contacts

Registered address

Registered address

Shaldon, Burr Lane, Spalding PE12 6AZCopy
copy info iconCopy
See on map
Latest events (Record since 08/04/1998)
dot icon21/04/2026
Micro company accounts made up to 2026-04-05
dot icon11/04/2026
Confirmation statement made on 2026-04-08 with no updates
dot icon01/12/2025
Termination of appointment of John Thomas Bates as a director on 2025-12-01
dot icon26/06/2025
Total exemption full accounts made up to 2025-04-05
dot icon08/04/2025
Confirmation statement made on 2025-04-08 with no updates
dot icon02/07/2024
Total exemption full accounts made up to 2024-04-05
dot icon08/04/2024
Confirmation statement made on 2024-04-08 with no updates
dot icon22/05/2023
Total exemption full accounts made up to 2023-04-05
dot icon11/04/2023
Confirmation statement made on 2023-04-08 with no updates
dot icon23/05/2022
Total exemption full accounts made up to 2022-04-05
dot icon11/04/2022
Confirmation statement made on 2022-04-08 with no updates
dot icon11/04/2022
Change of details for Mr John Thomas Bates as a person with significant control on 2016-04-06
dot icon01/02/2022
Appointment of Mr Matthew John Bates as a director on 2022-02-01
dot icon18/10/2021
Register(s) moved to registered inspection location 32 Clarence Street Southend-on-Sea Essex SS1 1BD
dot icon18/10/2021
Register inspection address has been changed to 32 Clarence Street Southend-on-Sea Essex SS1 1BD
dot icon17/06/2021
Total exemption full accounts made up to 2021-04-05
dot icon08/04/2021
Confirmation statement made on 2021-04-08 with no updates
dot icon13/05/2020
Total exemption full accounts made up to 2020-04-05
dot icon08/04/2020
Confirmation statement made on 2020-04-08 with no updates
dot icon09/05/2019
Total exemption full accounts made up to 2019-04-05
dot icon10/04/2019
Confirmation statement made on 2019-04-08 with updates
dot icon10/04/2019
Cessation of Susan Margaret Bates as a person with significant control on 2017-09-04
dot icon20/07/2018
Change of share class name or designation
dot icon18/07/2018
Resolutions
dot icon22/06/2018
Total exemption full accounts made up to 2018-04-05
dot icon09/04/2018
Confirmation statement made on 2018-04-08 with no updates
dot icon06/09/2017
Termination of appointment of Susan Margaret Bates as a director on 2017-09-04
dot icon06/09/2017
Termination of appointment of Susan Margaret Bates as a secretary on 2017-09-04
dot icon12/07/2017
Registered office address changed from 261 Southbourne Grove Westcliff-on-Sea Essex SS0 0AL to Shaldon Burr Lane Spalding PE12 6AZ on 2017-07-12
dot icon10/07/2017
Total exemption full accounts made up to 2017-04-05
dot icon10/04/2017
Confirmation statement made on 2017-04-08 with updates
dot icon14/03/2017
Change of share class name or designation
dot icon10/03/2017
Resolutions
dot icon31/05/2016
Total exemption small company accounts made up to 2016-04-05
dot icon08/04/2016
Annual return made up to 2016-04-08 with full list of shareholders
dot icon08/04/2016
Director's details changed for Mr John Thomas Bates on 2016-04-08
dot icon10/03/2016
Resolutions
dot icon10/03/2016
Change of share class name or designation
dot icon23/11/2015
Statement of capital following an allotment of shares on 2015-11-05
dot icon21/04/2015
Total exemption small company accounts made up to 2015-04-05
dot icon11/04/2015
Annual return made up to 2015-04-08 with full list of shareholders
dot icon19/03/2015
Change of share class name or designation
dot icon19/03/2015
Resolutions
dot icon17/03/2015
Director's details changed for Mr John Thomas Bates on 2015-03-14
dot icon17/03/2015
Director's details changed for Mr John Thomas Bates on 2015-03-13
dot icon11/12/2014
Registered office address changed from 34 Kestrel Grove Rayleigh Essex SS6 9TS England to 261 Southbourne Grove Westcliff-on-Sea Essex SS0 0AL on 2014-12-11
dot icon04/12/2014
Change of share class name or designation
dot icon04/12/2014
Resolutions
dot icon01/12/2014
Registered office address changed from 261 Southbourne Grove Westcliff on Sea Essex SS0 0AL to 34 Kestrel Grove Rayleigh Essex SS6 9TS on 2014-12-01
dot icon01/12/2014
Director's details changed for Mr John Thomas Bates on 2014-12-01
dot icon20/05/2014
Total exemption small company accounts made up to 2014-04-05
dot icon24/04/2014
Annual return made up to 2014-04-08 with full list of shareholders
dot icon21/05/2013
Annual return made up to 2013-04-08 with full list of shareholders
dot icon17/05/2013
Total exemption small company accounts made up to 2013-04-05
dot icon14/09/2012
Total exemption small company accounts made up to 2012-04-05
dot icon07/08/2012
Resolutions
dot icon07/08/2012
Change of share class name or designation
dot icon14/04/2012
Annual return made up to 2012-04-08 with full list of shareholders
dot icon30/07/2011
Total exemption small company accounts made up to 2011-04-05
dot icon11/04/2011
Annual return made up to 2011-04-08 with full list of shareholders
dot icon07/01/2011
Total exemption small company accounts made up to 2010-04-05
dot icon14/04/2010
Annual return made up to 2010-04-08 with full list of shareholders
dot icon14/04/2010
Director's details changed for Susan Margaret Bates on 2010-04-08
dot icon14/04/2010
Director's details changed for John Thomas Bates on 2010-04-08
dot icon02/01/2010
Total exemption small company accounts made up to 2009-04-05
dot icon17/04/2009
Return made up to 08/04/09; full list of members
dot icon22/01/2009
Total exemption small company accounts made up to 2008-04-05
dot icon18/04/2008
Return made up to 08/04/08; full list of members
dot icon29/01/2008
Total exemption small company accounts made up to 2007-04-05
dot icon11/04/2007
Return made up to 08/04/07; full list of members
dot icon21/11/2006
Total exemption small company accounts made up to 2006-04-05
dot icon17/04/2006
Return made up to 08/04/06; full list of members
dot icon15/02/2006
Total exemption small company accounts made up to 2005-04-05
dot icon13/04/2005
Return made up to 08/04/05; full list of members
dot icon18/01/2005
Total exemption small company accounts made up to 2004-04-05
dot icon20/04/2004
Return made up to 08/04/04; full list of members
dot icon14/11/2003
Total exemption small company accounts made up to 2003-04-05
dot icon04/04/2003
Return made up to 08/04/03; full list of members
dot icon08/11/2002
Total exemption small company accounts made up to 2002-04-05
dot icon17/04/2002
Return made up to 08/04/02; full list of members
dot icon17/10/2001
Total exemption small company accounts made up to 2001-04-05
dot icon18/05/2001
Registered office changed on 18/05/01 from: broom house 39/43 london road hadleigh benfleet essex SS7 2QL
dot icon18/04/2001
Return made up to 08/04/01; full list of members
dot icon14/02/2001
Accounts for a small company made up to 2000-04-30
dot icon07/02/2001
Accounting reference date shortened from 30/04/01 to 05/04/01
dot icon19/04/2000
Return made up to 08/04/00; full list of members
dot icon20/01/2000
Accounts for a small company made up to 1999-04-30
dot icon21/04/1999
Return made up to 08/04/99; full list of members
dot icon29/05/1998
Secretary resigned
dot icon29/05/1998
Director resigned
dot icon29/05/1998
New secretary appointed;new director appointed
dot icon29/05/1998
New director appointed
dot icon15/05/1998
New secretary appointed
dot icon07/05/1998
New director appointed
dot icon07/05/1998
Secretary resigned
dot icon07/05/1998
Director resigned
dot icon06/05/1998
Registered office changed on 06/05/98 from: 120 east road london N1 6AA
dot icon08/04/1998
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon-24.03 % *

* during past year

Cash in Bank

£45,630.00

Confirmation

dot iconLast made up date
05/04/2025
dot iconNext confirmation date
08/04/2026
dot iconLast change occurred
05/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
05/04/2025
dot iconNext account date
05/04/2026
dot iconNext due on
05/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
62.49K
-
0.00
64.17K
-
2022
0
378.00K
-
0.00
60.07K
-
2023
0
338.40K
-
0.00
45.63K
-
2023
0
338.40K
-
0.00
45.63K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

338.40K £Descended-10.48 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

45.63K £Descended-24.03 % *

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
Bates, John Thomas
Director
01/05/1998 - 01/12/2025
2
Bates, Matthew John
Director
01/02/2022 - 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

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 LENCOVE LIMITED

LENCOVE LIMITED is an(a) Active company incorporated on 08/04/1998 with the registered office located at Shaldon, Burr Lane, Spalding PE12 6AZ. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of LENCOVE LIMITED?

toggle

LENCOVE LIMITED is currently Active. It was registered on 08/04/1998 .

Where is LENCOVE LIMITED located?

toggle

LENCOVE LIMITED is registered at Shaldon, Burr Lane, Spalding PE12 6AZ.

What does LENCOVE LIMITED do?

toggle

LENCOVE LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for LENCOVE LIMITED?

toggle

The latest filing was on 21/04/2026: Micro company accounts made up to 2026-04-05.