LENIX SERVICES LIMITED

Register to unlock more data on OkredoRegister

LENIX SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05448090

Incorporation date

10/05/2005

Size

Micro Entity

Contacts

Registered address

Registered address

2nd Floor, College House, 17 King Edwards Road, Ruislip, London HA4 7AECopy
copy info iconCopy
See on map
Latest events (Record since 10/05/2005)
dot icon22/01/2026
Micro company accounts made up to 2025-05-31
dot icon18/07/2025
Confirmation statement made on 2025-07-12 with no updates
dot icon24/02/2025
Micro company accounts made up to 2024-05-31
dot icon28/08/2024
Confirmation statement made on 2024-07-12 with no updates
dot icon15/02/2024
Micro company accounts made up to 2023-05-31
dot icon26/07/2023
Confirmation statement made on 2023-07-12 with no updates
dot icon23/02/2023
Micro company accounts made up to 2022-05-31
dot icon12/07/2022
Confirmation statement made on 2022-07-12 with no updates
dot icon15/02/2022
Micro company accounts made up to 2021-05-31
dot icon09/02/2022
Change of details for Ms Iryna Raslina as a person with significant control on 2022-02-09
dot icon09/02/2022
Director's details changed for Ms Iryna Raslina on 2022-02-09
dot icon09/02/2022
Registered office address changed from 1 Kilmarsh Road London W6 0PL England to 2nd Floor, College House 17 King Edwards Road Ruislip London HA4 7AE on 2022-02-09
dot icon02/02/2022
Appointment of Ms Iryna Raslina as a director on 2022-01-31
dot icon02/02/2022
Termination of appointment of Mykhailo Postolovskyi as a director on 2022-01-31
dot icon26/08/2021
Confirmation statement made on 2021-07-12 with no updates
dot icon31/05/2021
Total exemption full accounts made up to 2020-05-31
dot icon11/09/2020
Confirmation statement made on 2020-07-12 with no updates
dot icon31/03/2020
Micro company accounts made up to 2019-05-31
dot icon12/03/2020
Change of details for Ms Iryna Raslina as a person with significant control on 2020-03-12
dot icon12/03/2020
Termination of appointment of Agp Secretaries Limited as a secretary on 2020-03-12
dot icon12/03/2020
Registered office address changed from Langley House Park Road East Finchley London N2 8EY England to 1 Kilmarsh Road London W6 0PL on 2020-03-12
dot icon16/07/2019
Confirmation statement made on 2019-07-12 with updates
dot icon11/07/2019
Appointment of Mr Mykhailo Postolovskyi as a director on 2019-06-06
dot icon11/07/2019
Notification of Iryna Raslina as a person with significant control on 2019-06-18
dot icon11/07/2019
Cessation of Mykhailo Postolovskyi as a person with significant control on 2019-06-18
dot icon11/07/2019
Termination of appointment of Michael Thomas Gordon as a director on 2019-06-06
dot icon18/05/2019
Confirmation statement made on 2019-05-10 with updates
dot icon11/04/2019
Amended micro company accounts made up to 2017-05-31
dot icon11/04/2019
Amended micro company accounts made up to 2016-05-31
dot icon26/03/2019
Micro company accounts made up to 2018-05-31
dot icon04/07/2018
Registered office address changed from Langley House Park Road London N2 8EY England to Langley House Park Road East Finchley London N2 8EY on 2018-07-04
dot icon04/07/2018
Register inspection address has been changed from Studio G3 Grove Park Studios 188-192 Sutton Court Road London W4 3HR United Kingdom to Langley House Park Road London N2 8EY
dot icon04/07/2018
Registered office address changed from Unit 90 Kingspark Business Centre 152 -178 Kingston Road Surrey New Malden KT3 3st to Langley House Park Road London N2 8EY on 2018-07-04
dot icon04/07/2018
Termination of appointment of Keystone Investments Limited as a director on 2018-05-22
dot icon04/07/2018
Termination of appointment of Katherine Anne Hickson as a director on 2018-05-22
dot icon04/07/2018
Termination of appointment of Guernsey Corporate Secretaries Limited as a secretary on 2018-05-22
dot icon04/07/2018
Appointment of Agp Secretaries Limited as a secretary on 2018-05-22
dot icon04/07/2018
Appointment of Mr. Michael Thomas Gordon as a director on 2018-05-22
dot icon28/06/2018
Confirmation statement made on 2018-05-10 with no updates
dot icon28/06/2018
Appointment of Ms. Katherine Anne Hickson as a director on 2018-04-23
dot icon28/06/2018
Termination of appointment of Paul Roger Dudley Hodgkinson as a director on 2018-04-23
dot icon25/06/2018
Change of details for Mikhailo Postolovskyi as a person with significant control on 2018-05-31
dot icon17/04/2018
Total exemption full accounts made up to 2017-05-31
dot icon10/05/2017
Confirmation statement made on 2017-05-10 with updates
dot icon03/08/2016
Total exemption small company accounts made up to 2016-05-31
dot icon12/05/2016
Annual return made up to 2016-05-10 with full list of shareholders
dot icon11/05/2016
Register(s) moved to registered inspection location Studio G3 Grove Park Studios 188-192 Sutton Court Road London W4 3HR
dot icon11/05/2016
Register inspection address has been changed to Studio G3 Grove Park Studios 188-192 Sutton Court Road London W4 3HR
dot icon05/08/2015
Total exemption small company accounts made up to 2015-05-31
dot icon12/05/2015
Annual return made up to 2015-05-10 with full list of shareholders
dot icon12/05/2015
Registered office address changed from Unit 90 Kingspark Business Centre 152 -178 Kingston Road Surrey New Malden KT3 3st to Unit 90 Kingspark Business Centre 152 -178 Kingston Road Surrey New Malden KT3 3st on 2015-05-12
dot icon15/04/2015
Total exemption small company accounts made up to 2014-05-31
dot icon12/05/2014
Annual return made up to 2014-05-10 with full list of shareholders
dot icon12/05/2014
Secretary's details changed for Guernsey Corporate Secretaries Limited on 2014-05-12
dot icon12/05/2014
Director's details changed for Keystone Investments Limited on 2014-05-12
dot icon05/08/2013
Total exemption small company accounts made up to 2013-05-31
dot icon21/06/2013
Appointment of Mr Paul Roger Dudley Hodgkinson as a director
dot icon21/06/2013
Termination of appointment of Alastair Cunningham as a director
dot icon13/05/2013
Annual return made up to 2013-05-10 with full list of shareholders
dot icon13/05/2013
Registered office address changed from Unit 90 Kingspark Business Centre 152-178 Kingston Road New Malden Surrey KT3 3ST on 2013-05-13
dot icon13/05/2013
Director's details changed for Mr Alastair Matthew Cunningham on 2013-05-10
dot icon04/10/2012
Total exemption small company accounts made up to 2012-05-31
dot icon10/05/2012
Annual return made up to 2012-05-10 with full list of shareholders
dot icon10/05/2012
Director's details changed for Keystone Investments Limited on 2012-05-10
dot icon08/06/2011
Accounts for a dormant company made up to 2011-05-31
dot icon10/05/2011
Annual return made up to 2011-05-10 with full list of shareholders
dot icon10/05/2011
Registered office address changed from Unit 90,Kingspark Business Cnt 152-178 Kingston Road New Malden Surrey KT3 3ST on 2011-05-10
dot icon10/05/2011
Director's details changed for Keystone Investments Limited on 2011-05-10
dot icon20/10/2010
Director's details changed for Mr Alastair Matthew Cunningham on 2010-10-19
dot icon19/10/2010
Director's details changed for Keystone Investments Limited on 2010-10-19
dot icon04/06/2010
Accounts for a dormant company made up to 2010-05-31
dot icon11/05/2010
Annual return made up to 2010-05-10 with full list of shareholders
dot icon11/05/2010
Director's details changed for Mr Alastair Matthew Cunningham on 2010-05-10
dot icon11/05/2010
Director's details changed for Keystone Investments Limited on 2010-05-10
dot icon11/05/2010
Secretary's details changed for Guernsey Corporate Secretaries Limited on 2010-05-10
dot icon23/03/2010
Registered office address changed from Suite 401 29-30 Margaret Street London W1W 8SA on 2010-03-23
dot icon10/03/2010
Register inspection address has been changed
dot icon09/06/2009
Accounts for a dormant company made up to 2009-05-31
dot icon09/06/2009
Return made up to 10/05/09; full list of members
dot icon29/04/2009
Director appointed mr alastair matthew cunningham
dot icon19/06/2008
Accounts for a dormant company made up to 2008-05-31
dot icon05/06/2008
Return made up to 10/05/08; full list of members
dot icon31/08/2007
Registered office changed on 31/08/07 from: 186 hammersmith road london W6 7DJ
dot icon21/06/2007
Return made up to 10/05/07; full list of members
dot icon21/06/2007
Director's particulars changed
dot icon21/06/2007
Accounts for a dormant company made up to 2007-05-31
dot icon05/06/2006
Accounts for a dormant company made up to 2006-05-31
dot icon24/05/2006
Return made up to 10/05/06; full list of members
dot icon10/05/2005
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
12/07/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
362.30K
-
0.00
-
-
2022
1
362.30K
-
0.00
-
-
2022
1
362.30K
-
0.00
-
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

362.30K £Ascended0.00 % *

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
Ms Iryna Raslina
Director
31/01/2022 - Present
1

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+
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 LENIX SERVICES LIMITED

LENIX SERVICES LIMITED is an(a) Active company incorporated on 10/05/2005 with the registered office located at 2nd Floor, College House, 17 King Edwards Road, Ruislip, London HA4 7AE. 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 LENIX SERVICES LIMITED?

toggle

LENIX SERVICES LIMITED is currently Active. It was registered on 10/05/2005 .

Where is LENIX SERVICES LIMITED located?

toggle

LENIX SERVICES LIMITED is registered at 2nd Floor, College House, 17 King Edwards Road, Ruislip, London HA4 7AE.

What does LENIX SERVICES LIMITED do?

toggle

LENIX SERVICES LIMITED operates in the Agents involved in the sale of a variety of goods (46.19 - SIC 2007) sector.

How many employees does LENIX SERVICES LIMITED have?

toggle

LENIX SERVICES LIMITED had 1 employees in 2022.

What is the latest filing for LENIX SERVICES LIMITED?

toggle

The latest filing was on 22/01/2026: Micro company accounts made up to 2025-05-31.