LENLEYS CANTERBURY LIMITED

Register to unlock more data on OkredoRegister

LENLEYS CANTERBURY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06414702

Incorporation date

31/10/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

25-34 Roper Road, Canterbury, Kent CT2 7ELCopy
copy info iconCopy
See on map
Latest events (Record since 31/10/2007)
dot icon15/01/2026
Total exemption full accounts made up to 2025-04-30
dot icon10/11/2025
Confirmation statement made on 2025-10-31 with no updates
dot icon17/09/2025
Satisfaction of charge 2 in full
dot icon28/01/2025
Total exemption full accounts made up to 2024-04-30
dot icon06/11/2024
Confirmation statement made on 2024-10-31 with no updates
dot icon01/11/2024
Registration of charge 064147020003, created on 2024-10-31
dot icon09/11/2023
Total exemption full accounts made up to 2023-04-30
dot icon07/11/2023
Confirmation statement made on 2023-10-31 with no updates
dot icon23/01/2023
Total exemption full accounts made up to 2022-04-30
dot icon01/11/2022
Confirmation statement made on 2022-10-31 with no updates
dot icon23/11/2021
Total exemption full accounts made up to 2021-04-30
dot icon08/11/2021
Confirmation statement made on 2021-10-31 with updates
dot icon16/12/2020
Confirmation statement made on 2020-10-31 with no updates
dot icon02/11/2020
Total exemption full accounts made up to 2020-04-30
dot icon12/11/2019
Total exemption full accounts made up to 2019-04-30
dot icon05/11/2019
Confirmation statement made on 2019-10-31 with no updates
dot icon06/11/2018
Confirmation statement made on 2018-10-31 with no updates
dot icon06/11/2018
Change of details for Mr Jonathan Leonard Watts as a person with significant control on 2018-09-06
dot icon06/11/2018
Director's details changed for Mr Jonathan Leonard Watts on 2018-09-06
dot icon01/11/2018
Total exemption full accounts made up to 2018-04-30
dot icon13/11/2017
Confirmation statement made on 2017-10-31 with no updates
dot icon01/11/2017
Total exemption full accounts made up to 2017-04-30
dot icon14/11/2016
Confirmation statement made on 2016-10-31 with updates
dot icon24/10/2016
Total exemption small company accounts made up to 2016-04-30
dot icon04/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon04/11/2015
Annual return made up to 2015-10-31 with full list of shareholders
dot icon01/06/2015
Termination of appointment of Barbara Christine Fisher as a secretary on 2015-05-08
dot icon25/11/2014
Total exemption small company accounts made up to 2014-04-30
dot icon13/11/2014
Annual return made up to 2014-10-31 with full list of shareholders
dot icon11/11/2013
Annual return made up to 2013-10-31 with full list of shareholders
dot icon18/09/2013
Total exemption small company accounts made up to 2013-04-30
dot icon21/11/2012
Accounts for a small company made up to 2012-04-30
dot icon06/11/2012
Annual return made up to 2012-10-31 with full list of shareholders
dot icon16/10/2012
Auditor's resignation
dot icon04/01/2012
Accounts for a small company made up to 2011-04-30
dot icon11/11/2011
Annual return made up to 2011-10-31 with full list of shareholders
dot icon09/11/2010
Annual return made up to 2010-10-31 with full list of shareholders
dot icon11/10/2010
Accounts for a small company made up to 2010-04-30
dot icon25/11/2009
Accounts for a small company made up to 2009-04-30
dot icon11/11/2009
Annual return made up to 2009-10-31 with full list of shareholders
dot icon11/11/2009
Director's details changed for Jonathan Leonard Watts on 2009-10-31
dot icon11/11/2009
Director's details changed for Janine Greenfield on 2009-10-31
dot icon02/03/2009
Full accounts made up to 2008-04-30
dot icon17/11/2008
Return made up to 31/10/08; full list of members
dot icon14/11/2008
Director's change of particulars / jonathan watts / 31/10/2008
dot icon19/05/2008
Accounting reference date shortened from 31/10/2008 to 30/04/2008
dot icon18/12/2007
Particulars of mortgage/charge
dot icon05/12/2007
Particulars of mortgage/charge
dot icon05/12/2007
Resolutions
dot icon27/11/2007
Registered office changed on 27/11/07 from: 37 st margarets street canterbury CT1 2TU
dot icon23/11/2007
New secretary appointed
dot icon23/11/2007
Secretary resigned
dot icon31/10/2007
Secretary resigned
dot icon31/10/2007
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon-26.01 % *

* during past year

Cash in Bank

£93,429.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
31/10/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
1.06M
-
0.00
4.29K
-
2022
2
1.24M
-
0.00
126.27K
-
2023
2
1.40M
-
0.00
93.43K
-
2023
2
1.40M
-
0.00
93.43K
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

1.40M £Ascended13.17 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

93.43K £Descended-26.01 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Greenfield, Janine
Director
31/10/2007 - Present
1
Watts, Jonathan Leonard
Director
31/10/2007 - Present
3

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+
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 LENLEYS CANTERBURY LIMITED

LENLEYS CANTERBURY LIMITED is an(a) Active company incorporated on 31/10/2007 with the registered office located at 25-34 Roper Road, Canterbury, Kent CT2 7EL. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of LENLEYS CANTERBURY LIMITED?

toggle

LENLEYS CANTERBURY LIMITED is currently Active. It was registered on 31/10/2007 .

Where is LENLEYS CANTERBURY LIMITED located?

toggle

LENLEYS CANTERBURY LIMITED is registered at 25-34 Roper Road, Canterbury, Kent CT2 7EL.

What does LENLEYS CANTERBURY LIMITED do?

toggle

LENLEYS CANTERBURY LIMITED operates in the Retail of furniture lighting and similar (not musical instruments or scores) in specialised store (47.59/9 - SIC 2007) sector.

How many employees does LENLEYS CANTERBURY LIMITED have?

toggle

LENLEYS CANTERBURY LIMITED had 2 employees in 2023.

What is the latest filing for LENLEYS CANTERBURY LIMITED?

toggle

The latest filing was on 15/01/2026: Total exemption full accounts made up to 2025-04-30.