LENNEL PROPERTY LIMITED

Register to unlock more data on OkredoRegister

LENNEL PROPERTY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04026191

Incorporation date

04/07/2000

Size

Micro Entity

Contacts

Registered address

Registered address

34 Llandeilo Road, Brynaman, Ammanford, Carmarthenshire SA18 1BGCopy
copy info iconCopy
See on map
Latest events (Record since 04/07/2000)
dot icon20/03/2026
Total exemption full accounts made up to 2025-07-31
dot icon05/07/2025
Confirmation statement made on 2025-07-04 with no updates
dot icon29/08/2024
Micro company accounts made up to 2024-07-31
dot icon11/07/2024
Confirmation statement made on 2024-07-04 with no updates
dot icon14/09/2023
Micro company accounts made up to 2023-07-31
dot icon07/07/2023
Confirmation statement made on 2023-07-04 with no updates
dot icon14/04/2023
Micro company accounts made up to 2022-07-31
dot icon15/07/2022
Confirmation statement made on 2022-07-04 with no updates
dot icon25/03/2022
Satisfaction of charge 1 in full
dot icon25/03/2022
Satisfaction of charge 2 in full
dot icon25/03/2022
Satisfaction of charge 3 in full
dot icon21/03/2022
Micro company accounts made up to 2021-07-31
dot icon05/07/2021
Confirmation statement made on 2021-07-04 with no updates
dot icon21/08/2020
Micro company accounts made up to 2020-07-31
dot icon13/08/2020
Appointment of Miss Lisa Marie Williams as a director on 2020-08-12
dot icon13/08/2020
Appointment of Mrs Julia Davies as a director on 2020-08-12
dot icon06/07/2020
Confirmation statement made on 2020-07-04 with no updates
dot icon09/04/2020
Micro company accounts made up to 2019-07-31
dot icon04/07/2019
Confirmation statement made on 2019-07-04 with no updates
dot icon02/04/2019
Micro company accounts made up to 2018-07-31
dot icon11/02/2019
Change of details for Mr Stephen John Davies as a person with significant control on 2019-02-11
dot icon18/01/2019
Change of details for Mr Stephen John Davies as a person with significant control on 2019-01-18
dot icon18/01/2019
Change of details for Mr Paul Andrew Davies as a person with significant control on 2019-01-18
dot icon18/01/2019
Termination of appointment of Stephen John Davies as a secretary on 2019-01-18
dot icon18/01/2019
Director's details changed for Mr Stephen John Davies on 2018-12-11
dot icon04/07/2018
Confirmation statement made on 2018-07-04 with updates
dot icon04/07/2018
Cessation of John Brinley Davies as a person with significant control on 2018-06-30
dot icon04/08/2017
Micro company accounts made up to 2017-07-31
dot icon24/07/2017
Confirmation statement made on 2017-07-04 with no updates
dot icon14/10/2016
Total exemption small company accounts made up to 2016-07-31
dot icon07/07/2016
Confirmation statement made on 2016-07-04 with updates
dot icon03/08/2015
Total exemption small company accounts made up to 2015-07-31
dot icon08/07/2015
Annual return made up to 2015-07-04 with full list of shareholders
dot icon02/08/2014
Total exemption small company accounts made up to 2014-07-31
dot icon05/07/2014
Annual return made up to 2014-07-04 with full list of shareholders
dot icon05/07/2014
Termination of appointment of John Davies as a director
dot icon01/08/2013
Total exemption small company accounts made up to 2013-07-31
dot icon05/07/2013
Annual return made up to 2013-07-04 with full list of shareholders
dot icon13/08/2012
Total exemption small company accounts made up to 2012-07-31
dot icon06/07/2012
Annual return made up to 2012-07-04 with full list of shareholders
dot icon28/03/2012
Total exemption small company accounts made up to 2011-07-31
dot icon04/07/2011
Annual return made up to 2011-07-04 with full list of shareholders
dot icon11/08/2010
Total exemption small company accounts made up to 2010-07-31
dot icon05/07/2010
Annual return made up to 2010-07-04 with full list of shareholders
dot icon05/07/2010
Director's details changed for Mr Paul Andrew Davies on 2010-06-30
dot icon18/08/2009
Total exemption small company accounts made up to 2009-07-31
dot icon07/07/2009
Return made up to 04/07/09; full list of members
dot icon13/03/2009
Total exemption small company accounts made up to 2008-07-31
dot icon07/07/2008
Return made up to 04/07/08; full list of members
dot icon07/07/2008
Director and secretary's change of particulars / stephen davies / 04/07/2008
dot icon07/07/2008
Director's change of particulars / paul davies / 04/07/2008
dot icon10/03/2008
Total exemption small company accounts made up to 2007-07-31
dot icon04/07/2007
Return made up to 04/07/07; full list of members
dot icon06/10/2006
Total exemption small company accounts made up to 2006-07-31
dot icon05/07/2006
Return made up to 04/07/06; full list of members
dot icon31/10/2005
Total exemption small company accounts made up to 2005-07-31
dot icon07/09/2005
Return made up to 04/07/05; full list of members
dot icon06/09/2005
Director's particulars changed
dot icon04/04/2005
Total exemption small company accounts made up to 2004-07-31
dot icon27/09/2004
Particulars of mortgage/charge
dot icon09/07/2004
Return made up to 04/07/04; full list of members
dot icon15/03/2004
Total exemption small company accounts made up to 2003-07-31
dot icon29/10/2003
Registered office changed on 29/10/03 from: 34 llandeilo road brynamman ammanford carmarthenshire SA18 1BG
dot icon17/07/2003
Return made up to 04/07/03; full list of members
dot icon17/02/2003
Total exemption small company accounts made up to 2002-07-31
dot icon04/07/2002
Return made up to 04/07/02; full list of members
dot icon09/05/2002
Total exemption small company accounts made up to 2001-07-31
dot icon04/04/2002
Particulars of mortgage/charge
dot icon30/08/2001
Return made up to 04/07/01; full list of members
dot icon17/07/2001
Particulars of mortgage/charge
dot icon14/12/2000
Ad 07/12/00--------- £ si 298@1=298 £ ic 2/300
dot icon23/11/2000
Secretary resigned
dot icon23/11/2000
New secretary appointed;new director appointed
dot icon23/11/2000
Director resigned
dot icon23/11/2000
New director appointed
dot icon23/11/2000
Registered office changed on 23/11/00 from: bridge house 181 queen victoria street london EC4V 4DZ
dot icon23/11/2000
New director appointed
dot icon04/07/2000
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
31/07/2024
dot iconNext confirmation date
04/07/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
104.38K
-
0.00
-
-
2022
2
106.12K
-
0.00
-
-
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Davies, Stephen John
Director
20/11/2000 - Present
7
Davies, Paul Andrew
Director
20/11/2000 - Present
1
Davies, Julia
Director
12/08/2020 - Present
3
Williams, Lisa Marie
Director
12/08/2020 - Present
-

Persons with Significant Control

3
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 LENNEL PROPERTY LIMITED

LENNEL PROPERTY LIMITED is an(a) Active company incorporated on 04/07/2000 with the registered office located at 34 Llandeilo Road, Brynaman, Ammanford, Carmarthenshire SA18 1BG. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of LENNEL PROPERTY LIMITED?

toggle

LENNEL PROPERTY LIMITED is currently Active. It was registered on 04/07/2000 .

Where is LENNEL PROPERTY LIMITED located?

toggle

LENNEL PROPERTY LIMITED is registered at 34 Llandeilo Road, Brynaman, Ammanford, Carmarthenshire SA18 1BG.

What does LENNEL PROPERTY LIMITED do?

toggle

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

What is the latest filing for LENNEL PROPERTY LIMITED?

toggle

The latest filing was on 20/03/2026: Total exemption full accounts made up to 2025-07-31.