LENDAL ASSOCIATES LIMITED

Register to unlock more data on OkredoRegister

LENDAL ASSOCIATES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC247890

Incorporation date

15/04/2003

Size

Micro Entity

Contacts

Registered address

Registered address

C/O Clarity Accounting Scotland, 234 West George Street, Glasgow G2 4QYCopy
copy info iconCopy
See on map
Latest events (Record since 15/04/2003)
dot icon14/11/2025
Micro company accounts made up to 2025-03-31
dot icon03/11/2025
Termination of appointment of Jessie Barr Ferguson as a secretary on 2025-11-03
dot icon21/04/2025
Change of details for Mr Alan Roy Ferguson as a person with significant control on 2025-04-21
dot icon18/04/2025
Registered office address changed from C/O Clarity Accounting (Scotland) Limited 20-23 Woodside Place Glasgow G3 7QL United Kingdom to C/O Clarity Accounting Scotland 234 West George Street Glasgow G2 4QY on 2025-04-18
dot icon16/04/2025
Confirmation statement made on 2025-04-15 with no updates
dot icon06/12/2024
Micro company accounts made up to 2024-03-31
dot icon15/04/2024
Confirmation statement made on 2024-04-15 with no updates
dot icon14/12/2023
Micro company accounts made up to 2023-03-31
dot icon28/07/2023
Change of details for Mr Alan Roy Ferguson as a person with significant control on 2023-07-27
dot icon27/07/2023
Registered office address changed from 20-23 Woodside Place Glasgow G3 7QL Scotland to C/O Clarity Accounting (Scotland) Limited 20-23 Woodside Place Glasgow G3 7QL on 2023-07-27
dot icon27/07/2023
Change of details for Mr Alan Roy Ferguson as a person with significant control on 2023-07-27
dot icon28/05/2023
Registered office address changed from Pavilion 2 Finnieston Business Park Minerva Way Glasgow G3 8AU Scotland to 20-23 Woodside Place Glasgow G3 7QL on 2023-05-28
dot icon16/04/2023
Confirmation statement made on 2023-04-15 with no updates
dot icon05/12/2022
Micro company accounts made up to 2022-03-31
dot icon20/04/2022
Confirmation statement made on 2022-04-15 with no updates
dot icon20/12/2021
Micro company accounts made up to 2021-03-31
dot icon26/04/2021
Confirmation statement made on 2021-04-15 with no updates
dot icon29/03/2021
Registered office address changed from Pavillion 2 Minerva Way Glasgow G3 8AU Scotland to Pavilion 2 Finnieston Business Park Minerva Way Glasgow G3 8AU on 2021-03-29
dot icon13/03/2021
Change of details for Mr Alan Roy Ferguson as a person with significant control on 2021-01-01
dot icon22/12/2020
Registered office address changed from 11 Somerset Place Glasgow G3 7JT to Pavillion 2 Minerva Way Glasgow G3 8AU on 2020-12-22
dot icon11/12/2020
Micro company accounts made up to 2020-03-31
dot icon29/04/2020
Confirmation statement made on 2020-04-15 with no updates
dot icon06/12/2019
Micro company accounts made up to 2019-03-31
dot icon15/04/2019
Confirmation statement made on 2019-04-15 with no updates
dot icon16/12/2018
Micro company accounts made up to 2018-03-31
dot icon16/04/2018
Confirmation statement made on 2018-04-15 with no updates
dot icon15/12/2017
Micro company accounts made up to 2017-03-31
dot icon09/05/2017
Confirmation statement made on 2017-04-15 with updates
dot icon21/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon15/04/2016
Annual return made up to 2016-04-15 with full list of shareholders
dot icon17/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon18/04/2015
Annual return made up to 2015-04-15 with full list of shareholders
dot icon18/04/2015
Secretary's details changed for Jessie Barr Ferguson on 2015-04-15
dot icon17/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon06/05/2014
Annual return made up to 2014-04-15 with full list of shareholders
dot icon16/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon23/11/2013
Registered office address changed from 1 Cambuslang Court Glasgow G32 8FH Scotland on 2013-11-23
dot icon20/05/2013
Annual return made up to 2013-04-15 with full list of shareholders
dot icon11/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon20/11/2012
Registered office address changed from C/O Campbell Dallas Llp Titanium 1 King's Inch Place Glasgow G51 4BP Scotland on 2012-11-20
dot icon30/05/2012
Annual return made up to 2012-04-15 with full list of shareholders
dot icon30/05/2012
Registered office address changed from 126 Drymen Road Bearsden Glasgow Lanarkshire G61 3RB on 2012-05-30
dot icon28/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon29/04/2011
Annual return made up to 2011-04-15 with full list of shareholders
dot icon29/04/2011
Director's details changed for Alan Roy Ferguson on 2011-04-15
dot icon23/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon13/05/2010
Annual return made up to 2010-04-15
dot icon15/12/2009
Total exemption small company accounts made up to 2009-03-31
dot icon11/05/2009
Return made up to 15/04/09; full list of members
dot icon28/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon30/06/2008
Return made up to 15/04/08; no change of members
dot icon29/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon03/05/2007
Return made up to 15/04/07; no change of members
dot icon22/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon21/04/2006
Return made up to 15/04/06; full list of members
dot icon30/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon18/04/2005
Return made up to 15/04/05; full list of members
dot icon24/11/2004
Total exemption small company accounts made up to 2004-03-31
dot icon29/04/2004
Return made up to 15/04/04; full list of members
dot icon12/05/2003
New director appointed
dot icon12/05/2003
New secretary appointed
dot icon12/05/2003
Ad 15/04/03--------- £ si 98@1=98 £ ic 2/100
dot icon12/05/2003
Accounting reference date shortened from 30/04/04 to 31/03/04
dot icon18/04/2003
Secretary resigned
dot icon18/04/2003
Director resigned
dot icon15/04/2003
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
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
15/04/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
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
2
10.08K
-
0.00
-
-
2022
2
2.54K
-
0.00
-
-
2023
2
2.88K
-
0.00
-
-
2023
2
2.88K
-
0.00
-
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

2.88K £Ascended13.21 % *

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
Ferguson, Alan Roy
Director
15/04/2003 - Present
-
Ferguson, Jessie Barr
Secretary
15/04/2003 - 03/11/2025
-

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About LENDAL ASSOCIATES LIMITED

LENDAL ASSOCIATES LIMITED is an(a) Active company incorporated on 15/04/2003 with the registered office located at C/O Clarity Accounting Scotland, 234 West George Street, Glasgow G2 4QY. There is currently 1 active director according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of LENDAL ASSOCIATES LIMITED?

toggle

LENDAL ASSOCIATES LIMITED is currently Active. It was registered on 15/04/2003 .

Where is LENDAL ASSOCIATES LIMITED located?

toggle

LENDAL ASSOCIATES LIMITED is registered at C/O Clarity Accounting Scotland, 234 West George Street, Glasgow G2 4QY.

What does LENDAL ASSOCIATES LIMITED do?

toggle

LENDAL ASSOCIATES LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

How many employees does LENDAL ASSOCIATES LIMITED have?

toggle

LENDAL ASSOCIATES LIMITED had 2 employees in 2023.

What is the latest filing for LENDAL ASSOCIATES LIMITED?

toggle

The latest filing was on 14/11/2025: Micro company accounts made up to 2025-03-31.