LENFORCE LIMITED

Register to unlock more data on OkredoRegister

LENFORCE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01434558

Incorporation date

03/07/1979

Size

Total Exemption Full

Contacts

Registered address

Registered address

88 Connaught Avenue, Frinton-On-Sea CO13 9PTCopy
copy info iconCopy
See on map
Latest events (Record since 03/07/1979)
dot icon28/04/2026
Confirmation statement made on 2026-04-03 with no updates
dot icon22/04/2026
Replacement Filing for the appointment of Mrs Diane Curran as a director
dot icon04/08/2025
Total exemption full accounts made up to 2025-03-31
dot icon07/04/2025
Confirmation statement made on 2025-04-03 with no updates
dot icon24/01/2025
Termination of appointment of Steven Clark as a director on 2025-01-11
dot icon21/01/2025
Termination of appointment of Wayne Alexander De'ath as a director on 2025-01-09
dot icon03/10/2024
Appointment of Mrs Diane Curran as a director on 2024-10-01
dot icon25/09/2024
Termination of appointment of Garry Curran as a director on 2024-09-25
dot icon07/07/2024
Total exemption full accounts made up to 2024-03-31
dot icon12/06/2024
Confirmation statement made on 2024-04-03 with no updates
dot icon28/03/2024
Termination of appointment of Block Managers Limited as a secretary on 2024-03-28
dot icon28/03/2024
Registered office address changed from 6 Dorchester End Colchester CO2 8AR England to 88 Connaught Avenue Frinton-on-Sea CO13 9PT on 2024-03-28
dot icon23/11/2023
Total exemption full accounts made up to 2023-03-31
dot icon03/11/2023
Confirmation statement made on 2023-04-03 with no updates
dot icon22/11/2022
Total exemption full accounts made up to 2022-03-31
dot icon28/10/2022
Confirmation statement made on 2022-09-10 with no updates
dot icon08/11/2021
Confirmation statement made on 2021-09-10 with no updates
dot icon03/06/2021
Appointment of Block Managers Limited as a secretary on 2021-06-01
dot icon03/06/2021
Registered office address changed from C/O Paul, Bryan 145a Connaught Avenue Frinton-on-Sea Essex CO13 9AH to 6 Dorchester End Colchester CO2 8AR on 2021-06-03
dot icon27/05/2021
Total exemption full accounts made up to 2021-03-31
dot icon07/10/2020
Confirmation statement made on 2020-09-10 with updates
dot icon12/08/2020
Total exemption full accounts made up to 2020-03-31
dot icon11/09/2019
Confirmation statement made on 2019-09-10 with updates
dot icon30/08/2019
Appointment of Mr. Garry Curran as a director on 2019-08-24
dot icon30/08/2019
Termination of appointment of Douglas Norey Wright as a director on 2019-08-24
dot icon30/08/2019
Appointment of Mr Wayne Alexander De'ath as a director on 2019-08-24
dot icon17/08/2019
Total exemption full accounts made up to 2019-03-31
dot icon05/04/2019
Termination of appointment of Barbara Ann Challis as a director on 2019-04-05
dot icon20/10/2018
Total exemption full accounts made up to 2018-03-31
dot icon12/09/2018
Appointment of Mr. Christopher Finn as a director on 2018-09-01
dot icon12/09/2018
Appointment of Mr Steven Clark as a director on 2018-09-01
dot icon12/09/2018
Confirmation statement made on 2018-09-10 with updates
dot icon25/06/2018
Termination of appointment of Jillian Mary Cole as a director on 2018-06-25
dot icon27/09/2017
Confirmation statement made on 2017-09-10 with updates
dot icon25/09/2017
Appointment of Mrs Barbara Ann Challis as a director on 2017-09-15
dot icon25/09/2017
Appointment of Miss Jillian Mary Cole as a director on 2017-09-15
dot icon18/09/2017
Termination of appointment of Gordon Campbell Graham as a director on 2017-09-06
dot icon01/09/2017
Total exemption full accounts made up to 2017-03-31
dot icon03/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon19/10/2016
Termination of appointment of Louise Elizabeth Wood as a director on 2016-10-16
dot icon19/10/2016
Confirmation statement made on 2016-09-10 with updates
dot icon19/10/2016
Termination of appointment of Susan Georgina Sedgwick Waterhouse as a director on 2016-10-16
dot icon14/09/2016
Appointment of Mr Douglas Norey Wright as a director on 2016-09-03
dot icon29/06/2016
Appointment of Mrs Susan Georgina Sedgwick Waterhouse as a director on 2015-08-15
dot icon25/05/2016
Termination of appointment of Ian Edward Stephenson as a director on 2016-02-05
dot icon25/05/2016
Termination of appointment of Ian Edward Stephenson as a secretary on 2016-02-05
dot icon05/10/2015
Annual return made up to 2015-09-10 with full list of shareholders
dot icon24/09/2015
Termination of appointment of Priscilla Lucy Martin as a director on 2015-09-21
dot icon24/08/2015
Total exemption small company accounts made up to 2015-03-31
dot icon23/06/2015
Termination of appointment of Douglas Norey Wright as a director on 2015-06-16
dot icon10/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon26/09/2014
Registered office address changed from C/O Ian Stephenson 38 Knoll Road Fleet Hampshire GU51 4PU to C/O Paul, Bryan 145a Connaught Avenue Frinton-on-Sea Essex CO13 9AH on 2014-09-26
dot icon20/09/2014
Annual return made up to 2014-09-10 with full list of shareholders
dot icon12/09/2014
Appointment of Mr Douglas Norey Wright as a director on 2014-08-30
dot icon10/09/2014
Termination of appointment of Bernard Deane as a director on 2014-08-30
dot icon12/08/2014
Secretary's details changed for Mr Ian Edward Stephenson on 2014-08-01
dot icon12/08/2014
Termination of appointment of a secretary
dot icon30/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon18/09/2013
Annual return made up to 2013-09-10 with full list of shareholders
dot icon04/09/2013
Director's details changed for Mr Gordon Campbell Graham on 2013-05-01
dot icon31/08/2013
Termination of appointment of Colin Norton as a director
dot icon31/08/2013
Termination of appointment of Betty Day as a director
dot icon13/08/2013
Termination of appointment of Ian Edward Stephenson as a secretary
dot icon13/08/2013
Termination of appointment of Patricia Frost as a director
dot icon13/08/2013
Termination of appointment of Patricia Frost as a director
dot icon22/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon08/10/2012
Appointment of Mrs Louise Elizabeth Wood as a director
dot icon08/10/2012
Appointment of Miss Priscilla Lucy Martin as a director
dot icon13/09/2012
Annual return made up to 2012-09-10 with full list of shareholders
dot icon13/09/2012
Register(s) moved to registered office address
dot icon18/06/2012
Termination of appointment of Geoffrey Erskine as a director
dot icon12/10/2011
Total exemption full accounts made up to 2011-03-31
dot icon15/09/2011
Annual return made up to 2011-09-10 with full list of shareholders
dot icon14/09/2011
Director's details changed for Patricia Elsie Frost on 2011-01-01
dot icon14/09/2011
Director's details changed for Mr Bernard Deane on 2011-01-01
dot icon14/09/2011
Director's details changed for Geoffrey Alan Erskine on 2011-01-01
dot icon14/09/2011
Termination of appointment of Jean Fordham as a director
dot icon14/09/2011
Director's details changed for Gordon Campbell Graham on 2011-01-01
dot icon14/09/2011
Director's details changed for Mrs Betty Patricia Day on 2011-01-01
dot icon14/09/2011
Director's details changed for Mr Colin Frederick Norton on 2011-01-01
dot icon04/01/2011
Register(s) moved to registered inspection location
dot icon03/01/2011
Appointment of Mr Ian Edward Stephenson as a secretary
dot icon03/01/2011
Register inspection address has been changed
dot icon03/01/2011
Registered office address changed from 820 the Crescent Colchester Business Park Colchester Essex CO4 9YQ on 2011-01-03
dot icon10/12/2010
Annual return made up to 2010-09-10 with full list of shareholders
dot icon08/12/2010
Total exemption full accounts made up to 2010-03-31
dot icon06/12/2010
Appointment of Ian Edward Stephenson as a secretary
dot icon24/09/2010
Termination of appointment of Graham Bradley as a secretary
dot icon20/07/2010
Appointment of Mr Bernard Deane as a director
dot icon22/10/2009
Total exemption full accounts made up to 2009-03-31
dot icon15/09/2009
Return made up to 10/09/09; full list of members
dot icon11/03/2009
Accounting reference date shortened from 30/06/2009 to 31/03/2009
dot icon28/10/2008
Total exemption full accounts made up to 2008-06-30
dot icon15/10/2008
Return made up to 10/09/08; full list of members
dot icon25/04/2008
Total exemption full accounts made up to 2007-06-30
dot icon02/11/2007
Return made up to 10/09/07; change of members
dot icon01/08/2007
New secretary appointed
dot icon01/08/2007
Secretary resigned
dot icon06/03/2007
Registered office changed on 06/03/07 from: 18 sir isaacs walk colchester essex CO1 1JL
dot icon25/10/2006
New director appointed
dot icon13/10/2006
Return made up to 10/09/06; change of members
dot icon12/10/2006
Director resigned
dot icon15/09/2006
Total exemption full accounts made up to 2006-06-30
dot icon25/10/2005
New director appointed
dot icon19/09/2005
Return made up to 10/09/05; full list of members
dot icon19/09/2005
Ad 06/06/05--------- £ si 1@300=300 £ ic 5702/6002
dot icon06/09/2005
Director resigned
dot icon01/09/2005
Total exemption full accounts made up to 2005-06-30
dot icon07/04/2005
Secretary resigned
dot icon07/04/2005
New secretary appointed
dot icon10/03/2005
Registered office changed on 10/03/05 from: 62 connaught avenue frinton on sea essex CO13 9PT
dot icon23/09/2004
New director appointed
dot icon23/09/2004
Return made up to 10/09/04; no change of members
dot icon31/08/2004
Total exemption full accounts made up to 2004-06-30
dot icon17/09/2003
Return made up to 10/09/03; change of members
dot icon18/08/2003
Total exemption full accounts made up to 2003-06-30
dot icon26/09/2002
Return made up to 10/09/02; full list of members
dot icon21/08/2002
Total exemption full accounts made up to 2002-06-30
dot icon12/09/2001
Return made up to 10/09/01; change of members
dot icon06/08/2001
Total exemption full accounts made up to 2001-06-30
dot icon18/10/2000
Director resigned
dot icon19/09/2000
New director appointed
dot icon19/09/2000
Return made up to 10/09/00; change of members
dot icon16/08/2000
Full accounts made up to 2000-06-30
dot icon17/07/2000
Director resigned
dot icon14/09/1999
New director appointed
dot icon14/09/1999
New director appointed
dot icon14/09/1999
Director resigned
dot icon14/09/1999
Return made up to 10/09/99; full list of members
dot icon12/08/1999
Full accounts made up to 1999-06-30
dot icon23/09/1998
Return made up to 16/09/98; change of members
dot icon23/09/1998
New director appointed
dot icon23/09/1998
Director resigned
dot icon19/08/1998
Full accounts made up to 1998-06-30
dot icon05/11/1997
New secretary appointed
dot icon05/11/1997
Secretary resigned
dot icon25/09/1997
Return made up to 16/09/97; change of members
dot icon20/08/1997
Full accounts made up to 1997-06-30
dot icon25/09/1996
Return made up to 16/09/96; full list of members
dot icon13/08/1996
Full accounts made up to 1996-06-30
dot icon17/10/1995
Director resigned
dot icon13/10/1995
Return made up to 16/09/95; change of members
dot icon13/10/1995
Full accounts made up to 1995-06-30
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon21/12/1994
Director resigned
dot icon03/10/1994
Return made up to 16/09/94; no change of members
dot icon03/10/1994
Full accounts made up to 1994-06-30
dot icon14/09/1994
Director resigned;new director appointed
dot icon30/08/1994
Director resigned
dot icon06/10/1993
New director appointed
dot icon06/10/1993
Return made up to 16/09/93; full list of members
dot icon09/09/1993
Accounts for a small company made up to 1993-06-30
dot icon21/10/1992
Return made up to 27/09/92; no change of members
dot icon21/10/1992
Full accounts made up to 1992-06-30
dot icon14/10/1992
New director appointed
dot icon03/10/1991
Return made up to 27/09/91; no change of members
dot icon03/10/1991
Full accounts made up to 1991-06-30
dot icon03/10/1991
Registered office changed on 03/10/91 from: 90 fourth avenue frinton-on-sea essex CO13 9DZ
dot icon18/10/1990
Full accounts made up to 1990-06-30
dot icon18/10/1990
Return made up to 13/10/90; full list of members
dot icon11/12/1989
Return made up to 21/10/89; full list of members
dot icon11/12/1989
Full accounts made up to 1989-06-30
dot icon14/09/1989
New director appointed
dot icon14/02/1989
Full accounts made up to 1988-06-30
dot icon01/02/1989
Return made up to 05/11/88; full list of members
dot icon26/05/1988
Director resigned;new director appointed
dot icon21/04/1988
Resolutions
dot icon21/04/1988
Resolutions
dot icon26/11/1987
Return made up to 31/10/87; no change of members
dot icon26/11/1987
Full accounts made up to 1987-06-30
dot icon28/01/1987
Return made up to 27/12/86; full list of members
dot icon28/01/1987
Full accounts made up to 1986-06-30
dot icon08/09/1986
Director resigned;new director appointed
dot icon25/04/1983
Miscellaneous
dot icon03/07/1979
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+5.64 % *

* during past year

Cash in Bank

£84,994.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
03/04/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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
-
82.15K
-
0.00
75.62K
-
2022
0
88.14K
-
0.00
80.46K
-
2023
0
95.36K
-
0.00
84.99K
-
2023
0
95.36K
-
0.00
84.99K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

95.36K £Ascended8.19 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

84.99K £Ascended5.64 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Finn, Christopher, Mr.
Director
01/09/2018 - Present
-
Curran, Diane
Director
01/10/2024 - Present
-
Clark, Steven
Director
01/09/2018 - 11/01/2025
-
Curran, Garry, Mr.
Director
24/08/2019 - 25/09/2024
-
De'ath, Wayne Alexander
Director
24/08/2019 - 09/01/2025
-

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+
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 LENFORCE LIMITED

LENFORCE LIMITED is an(a) Active company incorporated on 03/07/1979 with the registered office located at 88 Connaught Avenue, Frinton-On-Sea CO13 9PT. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of LENFORCE LIMITED?

toggle

LENFORCE LIMITED is currently Active. It was registered on 03/07/1979 .

Where is LENFORCE LIMITED located?

toggle

LENFORCE LIMITED is registered at 88 Connaught Avenue, Frinton-On-Sea CO13 9PT.

What does LENFORCE LIMITED do?

toggle

LENFORCE LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for LENFORCE LIMITED?

toggle

The latest filing was on 28/04/2026: Confirmation statement made on 2026-04-03 with no updates.