LENDONPLACE LIMITED

Register to unlock more data on OkredoRegister

LENDONPLACE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01904787

Incorporation date

12/04/1985

Size

Micro Entity

Contacts

Registered address

Registered address

75b Cecil Street, Newtown, Birmingham, West Midlands B19 3SUCopy
copy info iconCopy
See on map
Latest events (Record since 12/04/1985)
dot icon10/02/2026
Confirmation statement made on 2026-02-10 with no updates
dot icon29/09/2025
Micro company accounts made up to 2025-01-31
dot icon28/04/2025
Confirmation statement made on 2025-04-25 with no updates
dot icon21/11/2024
Appointment of Mr Oliver Luke Chesses as a director on 2024-11-21
dot icon03/09/2024
Micro company accounts made up to 2024-01-31
dot icon25/04/2024
Confirmation statement made on 2024-04-25 with no updates
dot icon25/09/2023
Micro company accounts made up to 2023-01-31
dot icon25/04/2023
Confirmation statement made on 2023-04-21 with no updates
dot icon25/04/2023
Confirmation statement made on 2023-04-25 with no updates
dot icon04/10/2022
Micro company accounts made up to 2022-01-31
dot icon21/04/2022
Confirmation statement made on 2022-04-21 with no updates
dot icon21/04/2022
Confirmation statement made on 2022-04-18 with no updates
dot icon27/09/2021
Micro company accounts made up to 2021-01-31
dot icon24/05/2021
Confirmation statement made on 2021-04-18 with no updates
dot icon25/08/2020
Micro company accounts made up to 2020-01-31
dot icon21/04/2020
Confirmation statement made on 2020-04-18 with no updates
dot icon19/09/2019
Micro company accounts made up to 2019-01-31
dot icon26/04/2019
Confirmation statement made on 2019-04-18 with no updates
dot icon24/09/2018
Micro company accounts made up to 2018-01-31
dot icon27/04/2018
Confirmation statement made on 2018-04-18 with no updates
dot icon09/04/2018
Satisfaction of charge 019047870020 in full
dot icon15/03/2018
Satisfaction of charge 019047870021 in full
dot icon15/03/2018
Satisfaction of charge 019047870022 in full
dot icon18/09/2017
Micro company accounts made up to 2017-01-31
dot icon27/04/2017
Confirmation statement made on 2017-04-18 with updates
dot icon28/10/2016
Total exemption small company accounts made up to 2016-01-31
dot icon04/05/2016
Annual return made up to 2016-04-18 with full list of shareholders
dot icon04/11/2015
Total exemption small company accounts made up to 2015-01-31
dot icon29/04/2015
Annual return made up to 2015-04-18 with full list of shareholders
dot icon29/04/2015
Secretary's details changed for Mrs Marion Anna Knowles on 2014-12-01
dot icon29/04/2015
Director's details changed for Mr. Neville Mark Chesses on 2014-12-01
dot icon23/10/2014
Total exemption small company accounts made up to 2014-01-31
dot icon14/05/2014
Annual return made up to 2014-04-18 with full list of shareholders
dot icon10/12/2013
Satisfaction of charge 19 in full
dot icon10/12/2013
Satisfaction of charge 13 in full
dot icon10/12/2013
Satisfaction of charge 18 in full
dot icon10/12/2013
Satisfaction of charge 17 in full
dot icon14/11/2013
Satisfaction of charge 9 in full
dot icon29/10/2013
Total exemption small company accounts made up to 2013-01-31
dot icon03/10/2013
Registration of charge 019047870021
dot icon03/10/2013
Registration of charge 019047870022
dot icon19/09/2013
Registration of charge 019047870020
dot icon26/04/2013
Annual return made up to 2013-04-18 with full list of shareholders
dot icon26/04/2013
Director's details changed for Mr. Neville Mark Chesses on 2013-01-01
dot icon24/10/2012
Total exemption small company accounts made up to 2012-01-31
dot icon17/05/2012
Annual return made up to 2012-04-18 with full list of shareholders
dot icon26/10/2011
Particulars of a mortgage or charge / charge no: 19
dot icon19/10/2011
Total exemption small company accounts made up to 2011-01-31
dot icon10/05/2011
Director's details changed for Mr Neville Mark Chesses on 2011-05-10
dot icon27/04/2011
Annual return made up to 2011-04-18 with full list of shareholders
dot icon29/10/2010
Total exemption small company accounts made up to 2010-01-31
dot icon30/04/2010
Annual return made up to 2010-04-18 with full list of shareholders
dot icon01/11/2009
Total exemption small company accounts made up to 2009-01-31
dot icon24/04/2009
Return made up to 18/04/09; full list of members
dot icon15/10/2008
Total exemption small company accounts made up to 2008-01-31
dot icon20/06/2008
Return made up to 18/04/08; full list of members
dot icon20/06/2008
Director's change of particulars / neville chesses / 31/01/2008
dot icon22/12/2007
Declaration of satisfaction of mortgage/charge
dot icon22/12/2007
Declaration of satisfaction of mortgage/charge
dot icon22/12/2007
Declaration of satisfaction of mortgage/charge
dot icon23/09/2007
Total exemption small company accounts made up to 2007-01-31
dot icon19/04/2007
Return made up to 18/04/07; full list of members
dot icon07/09/2006
Total exemption small company accounts made up to 2006-01-31
dot icon16/08/2006
Registered office changed on 16/08/06 from: 77 cecil street birmingham west midlands B19 3SU
dot icon09/06/2006
Return made up to 18/04/06; full list of members
dot icon16/11/2005
Total exemption small company accounts made up to 2005-01-31
dot icon18/04/2005
Return made up to 18/04/05; full list of members
dot icon08/09/2004
Total exemption small company accounts made up to 2004-01-31
dot icon15/04/2004
Return made up to 18/04/04; full list of members
dot icon03/03/2004
Registered office changed on 03/03/04 from: 43 cliveland street birmingham west midlands B19 3SH
dot icon24/11/2003
Accounts for a small company made up to 2003-01-31
dot icon18/05/2003
Return made up to 18/04/03; full list of members
dot icon26/10/2002
Accounts for a small company made up to 2002-01-31
dot icon26/04/2002
Return made up to 18/04/02; full list of members
dot icon26/09/2001
Declaration of satisfaction of mortgage/charge
dot icon26/09/2001
Declaration of satisfaction of mortgage/charge
dot icon26/09/2001
Declaration of satisfaction of mortgage/charge
dot icon31/08/2001
Accounts for a small company made up to 2001-01-31
dot icon08/05/2001
Return made up to 18/04/01; full list of members
dot icon24/10/2000
Accounts for a small company made up to 2000-01-31
dot icon26/04/2000
Return made up to 18/04/00; full list of members
dot icon14/09/1999
Accounts for a small company made up to 1999-01-31
dot icon04/06/1999
Secretary resigned;director resigned
dot icon04/06/1999
New secretary appointed
dot icon04/06/1999
Return made up to 18/04/99; full list of members
dot icon15/10/1998
Particulars of contract relating to shares
dot icon15/10/1998
Ad 15/09/98--------- £ si 200@1=200 £ ic 200/400
dot icon09/09/1998
Resolutions
dot icon09/09/1998
Resolutions
dot icon09/09/1998
Resolutions
dot icon09/09/1998
£ nc 10000/100000 05/08/98
dot icon25/08/1998
Div 05/08/98
dot icon24/05/1998
Accounts for a small company made up to 1998-01-31
dot icon08/05/1998
Return made up to 18/04/98; full list of members
dot icon13/06/1997
Accounts for a small company made up to 1997-01-31
dot icon01/05/1997
Return made up to 18/04/97; no change of members
dot icon16/06/1996
Accounts for a small company made up to 1996-01-31
dot icon24/04/1996
Return made up to 18/04/96; no change of members
dot icon07/06/1995
Accounts for a small company made up to 1995-01-31
dot icon21/04/1995
Return made up to 18/04/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon11/11/1994
Declaration of satisfaction of mortgage/charge
dot icon01/08/1994
Particulars of mortgage/charge
dot icon01/08/1994
Particulars of mortgage/charge
dot icon12/05/1994
Accounts for a small company made up to 1994-01-31
dot icon25/04/1994
Return made up to 18/04/94; no change of members
dot icon10/05/1993
Accounts for a small company made up to 1993-01-31
dot icon23/04/1993
Return made up to 18/04/93; no change of members
dot icon14/05/1992
Particulars of contract relating to shares
dot icon14/05/1992
Ad 12/08/91--------- £ si 100@1
dot icon07/05/1992
Group accounts for a small company made up to 1992-01-31
dot icon05/05/1992
Director's particulars changed
dot icon05/05/1992
Return made up to 18/04/92; full list of members
dot icon21/04/1992
Ad 12/08/91--------- £ si 100@1=100 £ ic 100/200
dot icon18/09/1991
Registered office changed on 18/09/91 from: 68 cecil street newtown birmingham B19 3SY
dot icon11/07/1991
Particulars of mortgage/charge
dot icon28/05/1991
Particulars of mortgage/charge
dot icon28/05/1991
Particulars of mortgage/charge
dot icon28/05/1991
Particulars of mortgage/charge
dot icon03/05/1991
Group accounts for a small company made up to 1991-01-31
dot icon03/05/1991
Return made up to 18/04/91; no change of members
dot icon26/03/1991
Particulars of mortgage/charge
dot icon24/05/1990
Notice of resolution removing auditor
dot icon24/05/1990
Group accounts for a small company made up to 1990-01-31
dot icon24/05/1990
Return made up to 18/04/90; full list of members
dot icon15/01/1990
Particulars of contract relating to shares
dot icon15/01/1990
Ad 31/03/86--------- £ si 80@1
dot icon03/11/1989
Declaration of satisfaction of mortgage/charge
dot icon01/11/1989
Declaration of satisfaction of mortgage/charge
dot icon01/11/1989
Declaration of satisfaction of mortgage/charge
dot icon01/11/1989
Declaration of satisfaction of mortgage/charge
dot icon01/11/1989
Declaration of satisfaction of mortgage/charge
dot icon01/11/1989
Declaration of satisfaction of mortgage/charge
dot icon11/09/1989
Group accounts for a small company made up to 1989-01-29
dot icon11/09/1989
Return made up to 10/07/89; full list of members
dot icon15/03/1989
Declaration of satisfaction of mortgage/charge
dot icon13/12/1988
Particulars of mortgage/charge
dot icon04/11/1988
Particulars of mortgage/charge
dot icon04/11/1988
Particulars of mortgage/charge
dot icon04/11/1988
Particulars of mortgage/charge
dot icon18/10/1988
Accounting reference date extended from 31/12 to 31/01
dot icon21/09/1988
Accounts made up to 1988-01-31
dot icon21/09/1988
Return made up to 28/06/88; full list of members
dot icon21/07/1988
Particulars of mortgage/charge
dot icon14/04/1988
Particulars of mortgage/charge
dot icon17/03/1988
Registered office changed on 17/03/88 from: 75 cecil street newtown aston birmingham B19 3SU
dot icon23/09/1987
Group accounts for a small company made up to 1987-01-03
dot icon22/09/1987
Return made up to 15/05/87; full list of members
dot icon05/09/1987
Accounting reference date extended from 31/12 to 31/01
dot icon24/08/1987
Particulars of mortgage/charge
dot icon17/07/1987
Particulars of mortgage/charge
dot icon02/03/1987
Accounting reference date shortened from 31/03 to 31/12
dot icon17/01/1987
Accounts for a small company made up to 1985-12-31
dot icon17/01/1987
Return made up to 30/09/86; full list of members
dot icon13/01/1987
Registered office changed on 13/01/87 from: 17 greenfield crescent edgebaston birmingham 15
dot icon13/01/1987
Secretary resigned;new secretary appointed
dot icon07/01/1987
Particulars of mortgage/charge
dot icon03/05/1986
Resolutions
dot icon12/04/1985
Miscellaneous
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
10/02/2027
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
752.75K
-
0.00
-
-
2022
1
789.28K
-
0.00
-
-
2023
1
811.67K
-
0.00
-
-
2023
1
811.67K
-
0.00
-
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

811.67K £Ascended2.84 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Chesses, Oliver Luke
Director
21/11/2024 - Present
1

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 LENDONPLACE LIMITED

LENDONPLACE LIMITED is an(a) Active company incorporated on 12/04/1985 with the registered office located at 75b Cecil Street, Newtown, Birmingham, West Midlands B19 3SU. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of LENDONPLACE LIMITED?

toggle

LENDONPLACE LIMITED is currently Active. It was registered on 12/04/1985 .

Where is LENDONPLACE LIMITED located?

toggle

LENDONPLACE LIMITED is registered at 75b Cecil Street, Newtown, Birmingham, West Midlands B19 3SU.

What does LENDONPLACE LIMITED do?

toggle

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

How many employees does LENDONPLACE LIMITED have?

toggle

LENDONPLACE LIMITED had 1 employees in 2023.

What is the latest filing for LENDONPLACE LIMITED?

toggle

The latest filing was on 10/02/2026: Confirmation statement made on 2026-02-10 with no updates.