LENKEN LIMITED

Register to unlock more data on OkredoRegister

LENKEN LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

08585205

Incorporation date

26/06/2013

Size

Total Exemption Full

Contacts

Registered address

Registered address

Dsi Business Recovery 2 Lakeside, Calder Island Way, Wakefield WF2 7AWCopy
copy info iconCopy
See on map
Latest events (Record since 26/06/2013)
dot icon10/06/2025
Liquidators' statement of receipts and payments to 2025-03-27
dot icon16/04/2024
Resolutions
dot icon16/04/2024
Appointment of a voluntary liquidator
dot icon16/04/2024
Statement of affairs
dot icon16/04/2024
Registered office address changed from Unit 3 Varley Business Centre James Street Manchester M40 8EL England to Dsi Business Recovery 2 Lakeside Calder Island Way Wakefield WF2 7AW on 2024-04-16
dot icon12/07/2023
Total exemption full accounts made up to 2022-07-31
dot icon15/06/2023
Confirmation statement made on 2023-06-15 with updates
dot icon17/04/2023
Termination of appointment of Sam Pony as a director on 2022-11-29
dot icon15/04/2023
Appointment of Mr Luke Knighton as a director on 2022-07-01
dot icon05/04/2023
Change of details for Ms. Sam Pony as a person with significant control on 2023-04-05
dot icon31/01/2023
Previous accounting period extended from 2022-06-29 to 2022-07-31
dot icon29/11/2022
Termination of appointment of Thomas John Mallamphy as a director on 2022-11-29
dot icon29/06/2022
Total exemption full accounts made up to 2021-06-30
dot icon17/06/2022
Confirmation statement made on 2022-06-17 with updates
dot icon17/06/2022
Cessation of Joanne Roper as a person with significant control on 2021-12-07
dot icon31/03/2022
Previous accounting period shortened from 2021-06-30 to 2021-06-29
dot icon11/11/2021
Confirmation statement made on 2021-11-06 with no updates
dot icon23/07/2021
Appointment of Mr Thomas John Mallamphy as a director on 2021-07-23
dot icon23/07/2021
Termination of appointment of Joanne Roper as a director on 2021-07-23
dot icon01/04/2021
Total exemption full accounts made up to 2020-06-30
dot icon09/12/2020
Confirmation statement made on 2020-11-06 with no updates
dot icon31/03/2020
Micro company accounts made up to 2019-06-30
dot icon31/03/2020
Confirmation statement made on 2019-11-06 with updates
dot icon06/11/2019
Registered office address changed from Unit 2 Gorsey Brow Stockport Cheshire SK1 3BT England to Unit 3 Varley Business Centre James Street Manchester M40 8EL on 2019-11-06
dot icon31/05/2019
Micro company accounts made up to 2018-06-30
dot icon08/05/2019
Compulsory strike-off action has been discontinued
dot icon07/05/2019
Confirmation statement made on 2019-01-23 with no updates
dot icon16/04/2019
First Gazette notice for compulsory strike-off
dot icon03/04/2018
Micro company accounts made up to 2017-06-30
dot icon23/01/2018
Change of details for Ms Joanne Ropper as a person with significant control on 2018-01-01
dot icon23/01/2018
Confirmation statement made on 2018-01-23 with updates
dot icon10/01/2018
Notification of Sam Pony as a person with significant control on 2016-10-01
dot icon10/01/2018
Change of details for Ms Joanne Ropper as a person with significant control on 2016-10-01
dot icon10/01/2018
Statement of capital following an allotment of shares on 2015-10-01
dot icon06/09/2017
Appointment of Ms Sam Pony as a director on 2016-10-31
dot icon06/09/2017
Confirmation statement made on 2017-08-21 with updates
dot icon17/11/2016
Micro company accounts made up to 2016-06-30
dot icon11/10/2016
Director's details changed for Ms Joanne Roper on 2016-04-01
dot icon08/09/2016
Registered office address changed from 21 Gorsey Brow Stockport SK1 3BT England to Unit 2 Gorsey Brow Stockport Cheshire SK1 3BT on 2016-09-08
dot icon05/09/2016
Registered office address changed from Unit 2 Gorsey Brow Stockport SK1 3BZ England to 21 Gorsey Brow Stockport SK1 3BT on 2016-09-05
dot icon22/08/2016
Confirmation statement made on 2016-08-21 with updates
dot icon21/08/2016
Registered office address changed from 193-195 Silk House Park Green Macclesfield SK11 7QJ to Unit 2 Gorsey Brow Stockport SK1 3BZ on 2016-08-21
dot icon30/04/2016
Micro company accounts made up to 2015-06-30
dot icon25/07/2015
Annual return made up to 2015-06-26 with full list of shareholders
dot icon31/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon04/07/2014
Annual return made up to 2014-06-26 with full list of shareholders
dot icon06/03/2014
Registered office address changed from 130 Oldham Road Oldham Road Manchester M4 6BG United Kingdom on 2014-03-06
dot icon26/06/2013
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2022
dot iconNext confirmation date
15/06/2024
dot iconLast change occurred
31/07/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2022
dot iconNext account date
31/07/2023
dot iconNext due on
30/07/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
10
129.14K
-
0.00
77.32K
-
2022
13
320.14K
-
0.00
48.52K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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
Ms Sam Pony
Director
31/10/2016 - 29/11/2022
17
Mallamphy, Thomas John
Director
23/07/2021 - 29/11/2022
6
Mr Luke Knighton
Director
01/07/2022 - Present
9

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

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LENKEN LIMITED

LENKEN LIMITED is an(a) Liquidation company incorporated on 26/06/2013 with the registered office located at Dsi Business Recovery 2 Lakeside, Calder Island Way, Wakefield WF2 7AW. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of LENKEN LIMITED?

toggle

LENKEN LIMITED is currently Liquidation. It was registered on 26/06/2013 .

Where is LENKEN LIMITED located?

toggle

LENKEN LIMITED is registered at Dsi Business Recovery 2 Lakeside, Calder Island Way, Wakefield WF2 7AW.

What does LENKEN LIMITED do?

toggle

LENKEN LIMITED operates in the Other retail sale not in stores stalls or markets (47.99 - SIC 2007) sector.

What is the latest filing for LENKEN LIMITED?

toggle

The latest filing was on 10/06/2025: Liquidators' statement of receipts and payments to 2025-03-27.