LENNARDS TRUST LIMITED

Register to unlock more data on OkredoRegister

LENNARDS TRUST LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00284129

Incorporation date

27/01/1934

Size

Micro Entity

Contacts

Registered address

Registered address

2 The Green, Ashorne, Warwickshire CV35 9DTCopy
copy info iconCopy
See on map
Latest events (Record since 24/05/1938)
dot icon23/03/2026
Confirmation statement made on 2026-01-01 with no updates
dot icon31/10/2025
Satisfaction of charge 1 in full
dot icon31/10/2025
Satisfaction of charge 2 in full
dot icon27/06/2025
Micro company accounts made up to 2024-09-30
dot icon06/01/2025
Confirmation statement made on 2025-01-01 with updates
dot icon11/12/2024
Director's details changed for Mr Adam Christopher White on 2024-12-11
dot icon17/06/2024
Micro company accounts made up to 2023-09-30
dot icon11/04/2024
Appointment of Mr Adam Christopher White as a director on 2024-04-06
dot icon11/04/2024
Appointment of Mr Paul Nicholas White as a director on 2024-04-06
dot icon26/03/2024
Termination of appointment of Paul Nicholas White as a director on 2024-01-02
dot icon26/03/2024
Termination of appointment of Adam Christopher White as a director on 2024-01-02
dot icon25/03/2024
Appointment of Mr Adam Christopher White as a director on 2024-01-02
dot icon25/03/2024
Appointment of Mr Paul Nicholas White as a director on 2024-01-02
dot icon12/01/2024
Confirmation statement made on 2024-01-01 with updates
dot icon02/01/2024
Cessation of Barbara Marian Haynes as a person with significant control on 2023-03-28
dot icon03/07/2023
Micro company accounts made up to 2022-09-30
dot icon05/05/2023
Termination of appointment of Barbara Marian Haynes as a director on 2023-03-28
dot icon03/01/2023
Confirmation statement made on 2023-01-01 with no updates
dot icon30/06/2022
Micro company accounts made up to 2021-09-30
dot icon12/01/2022
Confirmation statement made on 2022-01-01 with updates
dot icon11/01/2022
Director's details changed for Michael John Haynes on 2022-01-01
dot icon10/01/2022
Director's details changed for Mary Elizabeth White on 2022-01-01
dot icon10/01/2022
Director's details changed for Mrs Barbara Marian Haynes on 2022-01-01
dot icon07/07/2021
Micro company accounts made up to 2020-09-30
dot icon11/01/2021
Secretary's details changed for Caroline Patricia Jane Blitz on 2021-01-11
dot icon11/01/2021
Confirmation statement made on 2021-01-01 with no updates
dot icon21/12/2020
Previous accounting period extended from 2020-03-31 to 2020-09-30
dot icon08/01/2020
Confirmation statement made on 2020-01-01 with updates
dot icon31/10/2019
Micro company accounts made up to 2019-03-31
dot icon10/09/2019
Registered office address changed from 24 the Square Clifford Chambers Stratford upon Avon CV37 8HT England to 2 the Green Ashorne Warwickshire CV35 9DT on 2019-09-10
dot icon02/09/2019
Registered office address changed from Grove Cottage Church Road Honiley Kenilworth Warwickshire CV8 1TJ England to 24 the Square Clifford Chambers Stratford upon Avon CV37 8HT on 2019-09-02
dot icon11/01/2019
Confirmation statement made on 2019-01-01 with no updates
dot icon12/11/2018
Micro company accounts made up to 2018-03-31
dot icon12/01/2018
Confirmation statement made on 2018-01-01 with updates
dot icon08/01/2018
Change of details for Mary Elizabeth White as a person with significant control on 2017-12-28
dot icon08/01/2018
Change of details for Mrs Barbara Marian Haynes as a person with significant control on 2017-12-28
dot icon08/01/2018
Director's details changed for Mary Elizabeth White on 2017-12-28
dot icon08/01/2018
Director's details changed for Mrs Barbara Marian Haynes on 2017-12-28
dot icon08/01/2018
Registered office address changed from 19 Howard Walk Warwick Warwickshire CV34 6nd to Grove Cottage Church Road Honiley Kenilworth Warwickshire CV8 1TJ on 2018-01-08
dot icon08/01/2018
Secretary's details changed for Caroline Patricia Jane Blitz on 2017-12-28
dot icon10/11/2017
Total exemption full accounts made up to 2017-03-31
dot icon18/01/2017
Confirmation statement made on 2017-01-01 with updates
dot icon17/01/2017
Director's details changed for Mary Elizabeth White on 2016-12-30
dot icon17/01/2017
Director's details changed for Michael John Haynes on 2016-12-30
dot icon17/01/2017
Director's details changed for Mrs Barbara Marian Haynes on 2016-12-30
dot icon17/09/2016
Total exemption small company accounts made up to 2016-03-31
dot icon08/01/2016
Annual return made up to 2016-01-01 with full list of shareholders
dot icon25/08/2015
Total exemption small company accounts made up to 2015-03-31
dot icon28/01/2015
Annual return made up to 2015-01-01 with full list of shareholders
dot icon06/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon24/01/2014
Annual return made up to 2014-01-01 with full list of shareholders
dot icon25/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon24/05/2013
Registered office address changed from Euro House 1394 High Road London N20 9YZ on 2013-05-24
dot icon24/01/2013
Annual return made up to 2013-01-01 with full list of shareholders
dot icon31/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon16/04/2012
Appointment of Caroline Patricia Jane Blitz as a secretary
dot icon16/04/2012
Termination of appointment of Caroline Haynes as a secretary
dot icon15/02/2012
Annual return made up to 2012-01-01 with full list of shareholders
dot icon03/08/2011
Total exemption small company accounts made up to 2011-03-31
dot icon21/01/2011
Annual return made up to 2011-01-01 with full list of shareholders
dot icon13/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon03/02/2010
Annual return made up to 2010-01-01 with full list of shareholders
dot icon03/02/2010
Director's details changed for Michael John Haynes on 2010-01-01
dot icon03/02/2010
Director's details changed for Mary Elizabeth White on 2010-01-01
dot icon17/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon16/02/2009
Return made up to 01/01/09; full list of members
dot icon05/02/2009
Total exemption small company accounts made up to 2008-03-31
dot icon13/02/2008
Return made up to 01/01/08; full list of members
dot icon13/02/2008
Secretary's particulars changed
dot icon05/09/2007
Total exemption small company accounts made up to 2007-03-31
dot icon05/02/2007
Total exemption small company accounts made up to 2006-03-31
dot icon29/01/2007
Return made up to 01/01/07; full list of members
dot icon13/02/2006
Return made up to 01/01/06; full list of members
dot icon06/02/2006
Total exemption small company accounts made up to 2005-03-31
dot icon25/01/2005
Return made up to 01/01/05; full list of members
dot icon10/11/2004
Total exemption small company accounts made up to 2004-03-31
dot icon05/02/2004
Return made up to 01/01/04; full list of members
dot icon22/12/2003
Accounts for a small company made up to 2003-03-31
dot icon01/03/2003
Return made up to 01/01/03; full list of members
dot icon09/01/2003
Accounts for a small company made up to 2002-03-31
dot icon08/03/2002
Return made up to 01/01/02; full list of members
dot icon05/02/2002
Nc inc already adjusted 14/12/01
dot icon05/02/2002
Resolutions
dot icon05/02/2002
Resolutions
dot icon05/02/2002
Resolutions
dot icon05/02/2002
Resolutions
dot icon05/02/2002
Resolutions
dot icon05/02/2002
Resolutions
dot icon05/02/2002
Resolutions
dot icon31/10/2001
Accounts for a small company made up to 2001-03-31
dot icon05/02/2001
Full accounts made up to 2000-03-31
dot icon20/01/2001
Return made up to 01/01/01; full list of members
dot icon22/02/2000
Return made up to 01/01/00; full list of members
dot icon04/02/2000
Accounts for a small company made up to 1999-03-31
dot icon18/03/1999
Particulars of mortgage/charge
dot icon18/03/1999
Particulars of mortgage/charge
dot icon03/02/1999
Return made up to 01/01/99; no change of members
dot icon31/12/1998
Accounts for a small company made up to 1998-03-31
dot icon04/02/1998
Full accounts made up to 1997-03-31
dot icon27/01/1998
Return made up to 01/01/98; full list of members
dot icon08/04/1997
Resolutions
dot icon07/01/1997
Return made up to 01/01/97; no change of members
dot icon31/10/1996
Accounts for a small company made up to 1996-03-31
dot icon05/01/1996
Return made up to 01/01/96; full list of members
dot icon23/06/1995
Accounts for a small company made up to 1995-03-31
dot icon15/01/1995
Return made up to 01/01/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon12/07/1994
Accounts for a small company made up to 1994-03-31
dot icon28/01/1994
Return made up to 01/01/94; full list of members
dot icon07/10/1993
Director resigned
dot icon27/06/1993
Accounts for a small company made up to 1993-03-31
dot icon13/01/1993
Return made up to 01/01/93; no change of members
dot icon04/08/1992
Accounts for a small company made up to 1992-03-31
dot icon10/06/1992
Return made up to 22/06/92; no change of members
dot icon01/07/1991
Accounts for a small company made up to 1991-03-31
dot icon01/07/1991
Return made up to 22/06/91; full list of members
dot icon02/08/1990
Secretary resigned;new secretary appointed
dot icon19/07/1990
Accounts for a small company made up to 1990-03-31
dot icon19/07/1990
Return made up to 17/07/90; full list of members
dot icon07/12/1989
Accounts for a small company made up to 1989-03-31
dot icon08/09/1989
Return made up to 09/08/89; full list of members
dot icon30/08/1988
Accounts for a small company made up to 1988-03-31
dot icon30/08/1988
Return made up to 10/08/88; full list of members
dot icon30/11/1987
Accounts for a small company made up to 1987-03-31
dot icon30/11/1987
Return made up to 20/11/87; full list of members
dot icon12/08/1986
Accounts for a small company made up to 1986-03-31
dot icon12/08/1986
Return made up to 07/08/86; full list of members
dot icon30/07/1981
New secretary appointed
dot icon03/10/1974
Annual return made up to 03/10/74
dot icon24/05/1938
New secretary appointed
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

5
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
01/01/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
4.45M
-
0.00
-
-
2021
5
4.45M
-
0.00
-
-

Employees

2021

Employees

5 Ascended- *

Net Assets(GBP)

4.45M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
White, Adam Christopher
Director
02/01/2024 - 02/01/2024
2
White, Adam Christopher
Director
06/04/2024 - Present
2
White, Paul Nicholas
Director
02/01/2024 - 02/01/2024
-
White, Paul Nicholas
Director
06/04/2024 - Present
-
Blitz, Caroline Patricia Jane
Secretary
01/09/2011 - Present
-

Persons with Significant Control

4
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 LENNARDS TRUST LIMITED

LENNARDS TRUST LIMITED is an(a) Active company incorporated on 27/01/1934 with the registered office located at 2 The Green, Ashorne, Warwickshire CV35 9DT. There are currently 3 active directors according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of LENNARDS TRUST LIMITED?

toggle

LENNARDS TRUST LIMITED is currently Active. It was registered on 27/01/1934 .

Where is LENNARDS TRUST LIMITED located?

toggle

LENNARDS TRUST LIMITED is registered at 2 The Green, Ashorne, Warwickshire CV35 9DT.

What does LENNARDS TRUST LIMITED do?

toggle

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

How many employees does LENNARDS TRUST LIMITED have?

toggle

LENNARDS TRUST LIMITED had 5 employees in 2021.

What is the latest filing for LENNARDS TRUST LIMITED?

toggle

The latest filing was on 23/03/2026: Confirmation statement made on 2026-01-01 with no updates.