LENERATION LIMITED

Register to unlock more data on OkredoRegister

LENERATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01029874

Incorporation date

04/11/1971

Size

Micro Entity

Contacts

Registered address

Registered address

Pye House Lawshall Road, Hawstead, Bury St. Edmunds, Suffolk IP29 5NRCopy
copy info iconCopy
See on map
Latest events (Record since 30/03/1987)
dot icon16/04/2026
Secretary's details changed for Amanda Lomas Farley on 2026-04-15
dot icon16/04/2026
Director's details changed for Amanda Lomas Farley on 2026-04-16
dot icon16/04/2026
Confirmation statement made on 2026-04-16 with no updates
dot icon20/02/2026
Satisfaction of charge 5 in full
dot icon25/04/2025
Secretary's details changed for Amanda Lomas Farley on 2025-04-20
dot icon25/04/2025
Director's details changed for Ms Georgina Marie Jones on 2025-04-20
dot icon25/04/2025
Confirmation statement made on 2025-04-25 with no updates
dot icon19/12/2024
Micro company accounts made up to 2024-09-30
dot icon08/05/2024
Confirmation statement made on 2024-04-25 with no updates
dot icon05/03/2024
Micro company accounts made up to 2023-09-30
dot icon06/07/2023
Micro company accounts made up to 2022-09-30
dot icon06/05/2023
Confirmation statement made on 2023-04-25 with no updates
dot icon19/06/2022
Confirmation statement made on 2022-04-25 with no updates
dot icon17/06/2022
Micro company accounts made up to 2021-09-30
dot icon14/07/2021
Micro company accounts made up to 2020-09-30
dot icon07/06/2021
Confirmation statement made on 2021-06-07 with no updates
dot icon15/02/2021
Registered office address changed from 45a Huntingdon Road Huntingdon Road Brampton Huntingdon PE28 4PB England to Pye House Lawshall Road Hawstead Bury St. Edmunds Suffolk IP29 5NR on 2021-02-15
dot icon12/06/2020
Confirmation statement made on 2020-06-07 with no updates
dot icon20/02/2020
Micro company accounts made up to 2019-09-30
dot icon12/11/2019
Appointment of Ms Georgina Marie Jones as a director on 2019-11-11
dot icon07/06/2019
Confirmation statement made on 2019-06-07 with no updates
dot icon04/02/2019
Termination of appointment of Jeffrey Thomas Mills as a director on 2019-02-04
dot icon31/01/2019
Micro company accounts made up to 2018-09-30
dot icon16/01/2019
Satisfaction of charge 2 in full
dot icon16/01/2019
Satisfaction of charge 3 in full
dot icon16/01/2019
Satisfaction of charge 6 in full
dot icon16/01/2019
Satisfaction of charge 7 in full
dot icon16/01/2019
Satisfaction of charge 8 in full
dot icon16/01/2019
Satisfaction of charge 9 in full
dot icon16/01/2019
Satisfaction of charge 12 in full
dot icon16/01/2019
Satisfaction of charge 4 in full
dot icon16/01/2019
Satisfaction of charge 10 in full
dot icon16/01/2019
Satisfaction of charge 11 in full
dot icon07/06/2018
Confirmation statement made on 2018-06-07 with updates
dot icon07/06/2018
Appointment of Mr Jeffrey Thomas Mills as a director on 2018-06-07
dot icon07/06/2018
Termination of appointment of Paul Barrie Jones as a director on 2018-06-07
dot icon16/03/2018
Micro company accounts made up to 2017-09-30
dot icon16/03/2018
Confirmation statement made on 2018-03-08 with updates
dot icon14/03/2018
Director's details changed for Paul Barrie Jones on 2018-03-03
dot icon13/03/2018
Registered office address changed from The Studio Mill View 8 Addington Walk Eaton Socon Cambridgeshire PE19 8GX to 45a Huntingdon Road Huntingdon Road Brampton Huntingdon PE28 4PB on 2018-03-13
dot icon16/03/2017
Confirmation statement made on 2017-03-08 with updates
dot icon26/01/2017
Total exemption small company accounts made up to 2016-09-30
dot icon14/04/2016
Total exemption small company accounts made up to 2015-09-30
dot icon08/03/2016
Annual return made up to 2016-03-08 with full list of shareholders
dot icon01/07/2015
Total exemption small company accounts made up to 2014-09-30
dot icon09/03/2015
Annual return made up to 2015-03-08 with full list of shareholders
dot icon17/03/2014
Annual return made up to 2014-03-08 with full list of shareholders
dot icon18/12/2013
Accounts for a dormant company made up to 2013-09-30
dot icon27/03/2013
Accounts for a dormant company made up to 2012-09-30
dot icon20/03/2013
Annual return made up to 2013-03-08 with full list of shareholders
dot icon30/04/2012
Total exemption small company accounts made up to 2011-09-30
dot icon23/03/2012
Annual return made up to 2012-03-08 with full list of shareholders
dot icon05/04/2011
Total exemption small company accounts made up to 2010-09-30
dot icon24/03/2011
Annual return made up to 2011-03-08 with full list of shareholders
dot icon12/05/2010
Total exemption small company accounts made up to 2009-09-30
dot icon25/03/2010
Annual return made up to 2010-03-08 with full list of shareholders
dot icon25/03/2010
Director's details changed for Amanda Lomas Farley on 2010-03-25
dot icon20/04/2009
Total exemption small company accounts made up to 2008-09-30
dot icon18/03/2009
Return made up to 08/03/09; full list of members
dot icon12/05/2008
Total exemption small company accounts made up to 2007-09-30
dot icon02/05/2008
Return made up to 08/03/08; no change of members
dot icon11/04/2007
Total exemption small company accounts made up to 2006-09-30
dot icon27/03/2007
Return made up to 08/03/07; full list of members
dot icon26/10/2006
Secretary's particulars changed;director's particulars changed
dot icon05/04/2006
Total exemption small company accounts made up to 2005-09-30
dot icon16/03/2006
Return made up to 08/03/06; full list of members
dot icon14/03/2005
Return made up to 08/03/05; full list of members
dot icon10/03/2005
Total exemption small company accounts made up to 2004-09-30
dot icon20/04/2004
Total exemption small company accounts made up to 2003-09-30
dot icon01/03/2004
Return made up to 08/03/04; full list of members
dot icon10/04/2003
Total exemption small company accounts made up to 2002-09-30
dot icon10/04/2003
New director appointed
dot icon10/04/2003
Return made up to 08/03/03; full list of members
dot icon10/05/2002
Total exemption small company accounts made up to 2001-09-30
dot icon13/03/2002
Return made up to 08/03/02; full list of members
dot icon15/05/2001
Accounts for a small company made up to 2000-09-30
dot icon16/03/2001
Return made up to 08/03/01; full list of members
dot icon31/05/2000
Accounts for a small company made up to 1999-09-30
dot icon21/03/2000
Return made up to 08/03/00; full list of members
dot icon13/07/1999
Particulars of mortgage/charge
dot icon15/04/1999
Particulars of mortgage/charge
dot icon09/04/1999
Particulars of mortgage/charge
dot icon18/03/1999
Return made up to 08/03/99; no change of members
dot icon18/03/1999
Accounts for a small company made up to 1998-09-30
dot icon27/02/1998
Return made up to 08/03/98; full list of members
dot icon25/02/1998
Accounts for a small company made up to 1997-09-30
dot icon27/03/1997
Return made up to 08/03/97; no change of members
dot icon17/02/1997
Full accounts made up to 1996-09-30
dot icon04/02/1997
Registered office changed on 04/02/97 from: the old vicarage great barford bedford MK44
dot icon07/03/1996
Return made up to 08/03/96; no change of members
dot icon30/01/1996
Full accounts made up to 1995-09-30
dot icon17/05/1995
Return made up to 08/03/95; full list of members
dot icon06/03/1995
Accounts for a small company made up to 1994-09-30
dot icon24/11/1994
Secretary resigned;new secretary appointed;director resigned
dot icon13/03/1994
Return made up to 08/03/94; no change of members
dot icon27/01/1994
Particulars of mortgage/charge
dot icon12/12/1993
Accounts for a small company made up to 1993-09-30
dot icon11/03/1993
Return made up to 08/03/93; no change of members
dot icon19/01/1993
Full accounts made up to 1992-09-30
dot icon12/01/1993
Declaration of satisfaction of mortgage/charge
dot icon01/04/1992
Return made up to 08/03/92; full list of members
dot icon08/01/1992
Full accounts made up to 1991-09-30
dot icon12/06/1991
Return made up to 08/03/91; no change of members
dot icon20/03/1991
Return made up to 30/09/90; no change of members
dot icon18/03/1991
Full accounts made up to 1990-09-30
dot icon06/06/1990
Particulars of mortgage/charge
dot icon10/04/1990
Full accounts made up to 1989-09-30
dot icon20/03/1990
Return made up to 08/03/90; full list of members
dot icon27/02/1989
Return made up to 16/02/89; full list of members
dot icon27/02/1989
Full accounts made up to 1988-09-30
dot icon21/06/1988
Full accounts made up to 1987-09-30
dot icon21/06/1988
Return made up to 16/05/88; full list of members
dot icon25/04/1988
Return made up to 16/02/87; full list of members
dot icon01/05/1987
Registered office changed on 01/05/87 from: 33 box end road box end kempston bedfordshire
dot icon13/04/1987
Return made up to 31/12/86; full list of members
dot icon30/03/1987
Full accounts made up to 1986-09-30
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
25/04/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lomas Farley, Amanda
Director
10/12/2001 - Present
-
Jones, Amanda Jane
Secretary
28/10/1994 - Present
10
Jones, Georgina Marie
Director
11/11/2019 - Present
-

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+
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 LENERATION LIMITED

LENERATION LIMITED is an(a) Active company incorporated on 04/11/1971 with the registered office located at Pye House Lawshall Road, Hawstead, Bury St. Edmunds, Suffolk IP29 5NR. There are currently 3 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 LENERATION LIMITED?

toggle

LENERATION LIMITED is currently Active. It was registered on 04/11/1971 .

Where is LENERATION LIMITED located?

toggle

LENERATION LIMITED is registered at Pye House Lawshall Road, Hawstead, Bury St. Edmunds, Suffolk IP29 5NR.

What does LENERATION LIMITED do?

toggle

LENERATION LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for LENERATION LIMITED?

toggle

The latest filing was on 16/04/2026: Secretary's details changed for Amanda Lomas Farley on 2026-04-15.