LENMARK INVESTMENTS LIMITED

Register to unlock more data on OkredoRegister

LENMARK INVESTMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00870101

Incorporation date

31/01/1966

Size

Total Exemption Full

Contacts

Registered address

Registered address

3000a Parkway, Whiteley, Hampshire PO15 7FXCopy
copy info iconCopy
See on map
Latest events (Record since 17/10/1986)
dot icon27/11/2025
Change of share class name or designation
dot icon03/07/2025
Total exemption full accounts made up to 2025-04-05
dot icon06/05/2025
Confirmation statement made on 2025-05-05 with updates
dot icon30/07/2024
Resolutions
dot icon30/07/2024
Memorandum and Articles of Association
dot icon27/06/2024
Total exemption full accounts made up to 2024-04-05
dot icon07/05/2024
Confirmation statement made on 2024-05-05 with no updates
dot icon02/05/2024
Director's details changed for Mr Theodore Joseph Read on 2024-05-02
dot icon02/05/2024
Director's details changed for Frederick Edward Read on 2024-05-02
dot icon02/05/2024
Director's details changed for Benedict Thomas Read on 2024-05-02
dot icon28/02/2024
Director's details changed for Mr Mark Read on 2024-02-28
dot icon28/02/2024
Change of details for Mr Mark Read as a person with significant control on 2024-02-28
dot icon28/02/2024
Director's details changed for Frederick Edward Read on 2024-02-28
dot icon28/02/2024
Director's details changed for Benedict Thomas Read on 2024-02-28
dot icon29/06/2023
Total exemption full accounts made up to 2023-04-05
dot icon05/05/2023
Confirmation statement made on 2023-05-05 with updates
dot icon26/04/2023
Director's details changed for Mr Mark Read on 2023-04-26
dot icon26/04/2023
Director's details changed for Benedict Thomas Read on 2023-04-26
dot icon26/04/2023
Director's details changed for Frederick Edward Read on 2023-04-26
dot icon26/04/2023
Change of details for Mr Mark Read as a person with significant control on 2023-04-26
dot icon21/04/2023
Registration of charge 008701010015, created on 2023-04-06
dot icon21/04/2023
Registration of charge 008701010016, created on 2023-04-06
dot icon30/12/2022
Change of share class name or designation
dot icon10/11/2022
Notification of Maureen Elizabeth Read as a person with significant control on 2022-04-04
dot icon10/11/2022
Change of details for Mr Mark Read as a person with significant control on 2022-04-04
dot icon11/07/2022
Total exemption full accounts made up to 2022-04-05
dot icon05/05/2022
Confirmation statement made on 2022-05-05 with updates
dot icon27/04/2022
Purchase of own shares.
dot icon21/04/2022
Resolutions
dot icon21/04/2022
Statement of capital following an allotment of shares on 2022-04-04
dot icon19/04/2022
Statement of capital following an allotment of shares on 2022-04-04
dot icon13/04/2022
Change of share class name or designation
dot icon06/04/2022
Cancellation of shares. Statement of capital on 2021-08-12
dot icon22/03/2022
Appointment of Frederick Edward Read as a director on 2022-02-28
dot icon22/03/2022
Appointment of Benedict Thomas Read as a director on 2022-02-28
dot icon27/01/2022
Registration of charge 008701010014, created on 2022-01-27
dot icon26/07/2021
Confirmation statement made on 2021-07-25 with no updates
dot icon14/07/2021
Director's details changed for Mr Mark Read on 2021-07-14
dot icon14/07/2021
Change of details for Mr Mark Read as a person with significant control on 2021-07-14
dot icon12/07/2021
Total exemption full accounts made up to 2021-04-05
dot icon09/11/2020
Total exemption full accounts made up to 2020-04-05
dot icon16/09/2020
Termination of appointment of Helen Francis as a director on 2020-08-24
dot icon27/07/2020
Confirmation statement made on 2020-07-25 with no updates
dot icon21/07/2020
Director's details changed for Mr Mark Read on 2020-07-20
dot icon21/07/2020
Change of details for Mr Mark Read as a person with significant control on 2020-07-20
dot icon20/07/2020
Director's details changed for Mr Mark Read on 2020-07-20
dot icon20/07/2020
Director's details changed for Mr Theodore Joseph Read on 2020-07-20
dot icon20/07/2020
Secretary's details changed for Mark Read on 2020-07-20
dot icon20/07/2020
Change of details for Mr Mark Read as a person with significant control on 2020-07-20
dot icon09/07/2020
Change of details for Mr Mark Read as a person with significant control on 2016-04-06
dot icon09/12/2019
Total exemption full accounts made up to 2019-04-05
dot icon29/07/2019
Confirmation statement made on 2019-07-25 with updates
dot icon17/10/2018
Total exemption full accounts made up to 2018-04-05
dot icon10/08/2018
Confirmation statement made on 2018-07-25 with updates
dot icon19/03/2018
Appointment of Mr Theodore Joseph Read as a director on 2018-03-15
dot icon19/03/2018
Termination of appointment of Maureen Elizabeth Read as a director on 2018-03-14
dot icon15/12/2017
Total exemption full accounts made up to 2017-04-05
dot icon21/09/2017
Change of details for Mr Mark Read as a person with significant control on 2017-09-20
dot icon20/09/2017
Change of details for Mr Mark Read as a person with significant control on 2017-09-20
dot icon18/09/2017
Registered office address changed from Wentworth House 4400 Parkway Whiteley Hampshire PO15 7FJ to 3000a Parkway Whiteley Hampshire PO15 7FX on 2017-09-18
dot icon26/07/2017
Confirmation statement made on 2017-07-25 with no updates
dot icon09/01/2017
Total exemption small company accounts made up to 2016-04-05
dot icon08/08/2016
Confirmation statement made on 2016-07-25 with updates
dot icon21/10/2015
Total exemption small company accounts made up to 2015-04-05
dot icon31/07/2015
Annual return made up to 2015-07-25 with full list of shareholders
dot icon31/07/2015
Director's details changed for Mark Read on 2015-07-31
dot icon31/07/2015
Director's details changed for Mrs Maureen Elizabeth Read on 2015-07-31
dot icon18/03/2015
Registration of charge 008701010013, created on 2015-03-11
dot icon09/12/2014
Registration of charge 008701010012, created on 2014-12-04
dot icon09/12/2014
Registration of charge 008701010011, created on 2014-12-04
dot icon08/08/2014
Satisfaction of charge 6 in part
dot icon28/07/2014
Annual return made up to 2014-07-25 with full list of shareholders
dot icon22/07/2014
Total exemption small company accounts made up to 2014-04-05
dot icon19/08/2013
Total exemption small company accounts made up to 2013-04-05
dot icon14/08/2013
Annual return made up to 2013-07-25 with full list of shareholders
dot icon26/07/2013
Registration of charge 008701010010
dot icon19/06/2013
Change of share class name or designation
dot icon19/06/2013
Resolutions
dot icon19/06/2013
Statement of company's objects
dot icon14/06/2013
Appointment of Ms Helen Francis as a director
dot icon23/05/2013
Registration of charge 008701010009
dot icon13/02/2013
Particulars of a mortgage or charge / charge no: 8
dot icon13/02/2013
Particulars of a mortgage or charge / charge no: 3
dot icon13/02/2013
Particulars of a mortgage or charge / charge no: 4
dot icon13/02/2013
Particulars of a mortgage or charge / charge no: 5
dot icon13/02/2013
Particulars of a mortgage or charge / charge no: 7
dot icon13/02/2013
Particulars of a mortgage or charge / charge no: 6
dot icon12/02/2013
Particulars of a mortgage or charge / charge no: 2
dot icon19/09/2012
Total exemption small company accounts made up to 2012-04-05
dot icon13/08/2012
Second filing of AR01 previously delivered to Companies House made up to 2012-07-25
dot icon25/07/2012
Annual return made up to 2012-07-25 with full list of shareholders
dot icon01/12/2011
Total exemption small company accounts made up to 2011-04-05
dot icon26/07/2011
Annual return made up to 2011-07-25 with full list of shareholders
dot icon13/08/2010
Annual return made up to 2010-07-25 with full list of shareholders
dot icon13/08/2010
Registered office address changed from , 4400 Parkway, Whiteley, Hampshire, PO15 7FJ, United Kingdom on 2010-08-13
dot icon13/08/2010
Director's details changed for Mrs Maureen Elizabeth Read on 2009-10-01
dot icon12/07/2010
Appointment of Mark Read as a director
dot icon01/07/2010
Total exemption small company accounts made up to 2010-04-05
dot icon06/05/2010
Registered office address changed from , Fairfield House, Kingston Crescent, Portsmouth, Hampshire, PO2 8AA on 2010-05-06
dot icon17/12/2009
Total exemption small company accounts made up to 2009-04-05
dot icon30/07/2009
Return made up to 25/07/09; full list of members
dot icon31/01/2009
Total exemption small company accounts made up to 2008-04-05
dot icon12/08/2008
Return made up to 25/07/08; full list of members
dot icon10/01/2008
Total exemption small company accounts made up to 2007-04-05
dot icon08/08/2007
Return made up to 25/07/07; full list of members
dot icon15/01/2007
Total exemption small company accounts made up to 2006-04-05
dot icon25/09/2006
Return made up to 25/07/06; full list of members
dot icon20/01/2006
Total exemption small company accounts made up to 2005-04-05
dot icon23/08/2005
Return made up to 25/07/05; full list of members
dot icon09/02/2005
Total exemption small company accounts made up to 2004-04-05
dot icon12/08/2004
Registered office changed on 12/08/04 from: 33 kingston crescent, portsmouth, hampshire PO2 8AA
dot icon06/08/2004
Return made up to 25/07/04; full list of members
dot icon13/01/2004
Total exemption small company accounts made up to 2003-04-05
dot icon21/07/2003
Return made up to 25/07/03; full list of members
dot icon20/01/2003
Total exemption small company accounts made up to 2002-04-05
dot icon05/08/2002
Return made up to 25/07/02; full list of members
dot icon05/11/2001
Total exemption small company accounts made up to 2001-04-05
dot icon09/08/2001
Return made up to 25/07/01; full list of members
dot icon02/10/2000
Accounts for a small company made up to 2000-04-05
dot icon03/08/2000
Return made up to 25/07/00; full list of members
dot icon26/04/2000
Registered office changed on 26/04/00 from: 135 elm grove, southsea, hampshire, PO51 1QB
dot icon05/12/1999
Full accounts made up to 1999-04-05
dot icon06/08/1999
Return made up to 25/07/99; no change of members
dot icon24/09/1998
Return made up to 25/07/98; no change of members
dot icon23/09/1998
Full accounts made up to 1998-04-05
dot icon05/09/1997
Return made up to 25/07/97; full list of members
dot icon21/08/1997
Full accounts made up to 1997-04-05
dot icon12/11/1996
Full accounts made up to 1996-04-05
dot icon08/10/1996
Return made up to 25/07/96; change of members
dot icon06/10/1996
Secretary resigned;director resigned
dot icon06/10/1996
New secretary appointed
dot icon29/08/1995
Full accounts made up to 1995-04-05
dot icon17/08/1995
Secretary resigned;new secretary appointed
dot icon16/08/1995
Declaration of satisfaction of mortgage/charge
dot icon21/07/1995
Return made up to 25/07/95; no change of members
dot icon22/01/1995
Registered office changed on 22/01/95 from: 10 victoria road south, southsea, hants, PO5 2DA
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon10/08/1994
Accounts for a small company made up to 1994-04-05
dot icon10/08/1994
Return made up to 25/07/94; full list of members
dot icon07/10/1993
Return made up to 25/07/93; no change of members
dot icon13/08/1993
Accounts for a small company made up to 1993-04-05
dot icon02/09/1992
Full accounts made up to 1992-04-05
dot icon04/08/1992
Return made up to 25/07/92; no change of members
dot icon24/10/1991
Full accounts made up to 1991-04-05
dot icon19/09/1991
Return made up to 25/07/91; full list of members
dot icon19/09/1991
Registered office changed on 19/09/91
dot icon31/07/1990
Full accounts made up to 1990-04-05
dot icon31/07/1990
Return made up to 25/07/90; full list of members
dot icon13/12/1989
Full accounts made up to 1989-04-05
dot icon13/12/1989
Return made up to 08/12/89; full list of members
dot icon01/12/1988
Full accounts made up to 1988-04-05
dot icon01/12/1988
Return made up to 22/11/88; full list of members
dot icon14/01/1988
Full accounts made up to 1987-04-05
dot icon14/01/1988
Return made up to 08/12/87; full list of members
dot icon17/10/1986
Full accounts made up to 1986-04-05
dot icon17/10/1986
Return made up to 14/10/86; full list of members
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon2 *

* during past year

Number of employees

4
2023
change arrow icon+235.93 % *

* during past year

Cash in Bank

£14,734.00

Confirmation

dot iconLast made up date
05/04/2025
dot iconNext confirmation date
05/05/2026
dot iconLast change occurred
05/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
05/04/2025
dot iconNext account date
05/04/2026
dot iconNext due on
05/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
1.05M
-
0.00
11.68K
-
2022
2
1.56M
-
0.00
4.39K
-
2023
4
1.70M
-
0.00
14.73K
-
2023
4
1.70M
-
0.00
14.73K
-

Employees

2023

Employees

4 Ascended100 % *

Net Assets(GBP)

1.70M £Ascended8.97 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

14.73K £Ascended235.93 % *

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
Mr Mark Read
Director
28/06/2010 - Present
-
Read, Theodore Joseph
Director
15/03/2018 - Present
-
Read, Frederick Edward
Director
28/02/2022 - Present
-
Read, Benedict Thomas
Director
28/02/2022 - Present
-
Francis, Helen
Director
11/06/2013 - 24/08/2020
-

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+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

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

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

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

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

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

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About LENMARK INVESTMENTS LIMITED

LENMARK INVESTMENTS LIMITED is an(a) Active company incorporated on 31/01/1966 with the registered office located at 3000a Parkway, Whiteley, Hampshire PO15 7FX. There are currently 4 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of LENMARK INVESTMENTS LIMITED?

toggle

LENMARK INVESTMENTS LIMITED is currently Active. It was registered on 31/01/1966 .

Where is LENMARK INVESTMENTS LIMITED located?

toggle

LENMARK INVESTMENTS LIMITED is registered at 3000a Parkway, Whiteley, Hampshire PO15 7FX.

What does LENMARK INVESTMENTS LIMITED do?

toggle

LENMARK INVESTMENTS LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

How many employees does LENMARK INVESTMENTS LIMITED have?

toggle

LENMARK INVESTMENTS LIMITED had 4 employees in 2023.

What is the latest filing for LENMARK INVESTMENTS LIMITED?

toggle

The latest filing was on 27/11/2025: Change of share class name or designation.