LENNOX HOUSE HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

LENNOX HOUSE HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02576256

Incorporation date

23/01/1991

Size

Total Exemption Full

Contacts

Registered address

Registered address

Lennox House Works Beeding Close, Southern Cross Trading Estate, Bognor Regis, West Sussex PO22 9TSCopy
copy info iconCopy
See on map
Latest events (Record since 23/01/1991)
dot icon12/03/2026
Change of details for Mr Leonard William Gamblin as a person with significant control on 2024-04-24
dot icon12/03/2026
Notification of Yvonne Victoria Gamblin as a person with significant control on 2024-04-24
dot icon12/03/2026
Cessation of Yvonne Victoria Gamblin as a person with significant control on 2025-01-09
dot icon23/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon23/12/2025
Director's details changed for Yvonne Gamblin on 2025-12-22
dot icon23/12/2025
Confirmation statement made on 2025-12-17 with updates
dot icon18/01/2025
Confirmation statement made on 2024-12-17 with updates
dot icon31/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon28/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon18/12/2023
Confirmation statement made on 2023-12-17 with no updates
dot icon30/01/2023
Director's details changed for Mark Gamblin on 2023-01-31
dot icon30/01/2023
Confirmation statement made on 2022-12-17 with no updates
dot icon17/01/2023
Director's details changed for Andrew Thomas Cain on 2022-11-24
dot icon17/01/2023
Director's details changed for Nicholas Gamblin on 2023-01-18
dot icon17/01/2023
Director's details changed for Mr Paul Gamblin on 2023-01-18
dot icon23/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon15/12/2022
Change of details for Mr Leonard William Gamblin as a person with significant control on 2016-04-06
dot icon31/10/2022
Second filing of the annual return made up to 2010-01-12
dot icon31/10/2022
Second filing of the annual return made up to 2011-01-12
dot icon31/10/2022
Second filing of the annual return made up to 2012-01-12
dot icon31/10/2022
Second filing of the annual return made up to 2013-01-02
dot icon31/10/2022
Second filing of the annual return made up to 2014-01-02
dot icon31/10/2022
Second filing of the annual return made up to 2015-01-02
dot icon31/10/2022
Second filing of the annual return made up to 2016-01-02
dot icon27/10/2022
Annual return made up to 2003-01-12 with full list of shareholders
dot icon27/10/2022
Annual return made up to 2004-01-12 with full list of shareholders
dot icon27/10/2022
Annual return made up to 2005-01-12 with full list of shareholders
dot icon27/10/2022
Annual return made up to 2006-01-12 with full list of shareholders
dot icon27/10/2022
Annual return made up to 2007-01-12 with full list of shareholders
dot icon27/10/2022
Annual return made up to 2008-01-12 with full list of shareholders
dot icon27/10/2022
Annual return made up to 2009-01-12 with full list of shareholders
dot icon25/10/2022
Second filing of Confirmation Statement dated 2021-12-17
dot icon21/10/2022
Second filing of Confirmation Statement dated 2017-01-02
dot icon21/10/2022
Second filing of Confirmation Statement dated 2018-01-02
dot icon21/10/2022
Second filing of Confirmation Statement dated 2019-01-02
dot icon21/10/2022
Second filing of Confirmation Statement dated 2019-12-17
dot icon21/10/2022
Second filing of Confirmation Statement dated 2020-12-17
dot icon15/02/2022
Second filing of Confirmation Statement dated 2020-12-17
dot icon15/02/2022
Second filing of Confirmation Statement dated 2019-12-17
dot icon15/02/2022
Second filing of Confirmation Statement dated 2019-01-02
dot icon15/02/2022
Second filing of Confirmation Statement dated 2018-01-02
dot icon15/02/2022
Second filing of Confirmation Statement dated 2017-01-02
dot icon14/02/2022
17/12/21 Statement of Capital gbp 1000
dot icon24/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon01/10/2021
Registered office address changed from , Epcn Limited 3rd Floor, Montpelier House, 99 Montpelier Road Brighton, East Sussex, BN1 3BE to Lennox House Works Beeding Close Southern Cross Trading Estate Bognor Regis West Sussex PO22 9TS on 2021-10-01
dot icon22/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon19/01/2021
Confirmation statement made on 2020-12-17 with no updates
dot icon19/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon17/12/2019
Confirmation statement made on 2019-12-17 with no updates
dot icon07/01/2019
Confirmation statement made on 2019-01-02 with no updates
dot icon30/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon04/01/2018
Confirmation statement made on 2018-01-02 with no updates
dot icon06/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon08/02/2017
Confirmation statement made on 2017-01-02 with updates
dot icon16/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon05/01/2016
Annual return made up to 2016-01-02 with full list of shareholders
dot icon31/12/2015
Satisfaction of charge 2 in full
dot icon08/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon06/01/2015
Annual return made up to 2015-01-02 with full list of shareholders
dot icon19/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon07/01/2014
Annual return made up to 2014-01-02 with full list of shareholders
dot icon07/01/2014
Director's details changed for Mark Gamblin on 2014-01-07
dot icon17/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon03/01/2013
Annual return made up to 2013-01-02 with full list of shareholders
dot icon03/01/2013
Director's details changed for Mr Leonard William Gamblin on 2012-12-31
dot icon03/01/2013
Director's details changed for Yvonne Gamblin on 2012-12-31
dot icon02/01/2013
Director's details changed for Paul Gamblin on 2012-12-31
dot icon02/01/2013
Termination of appointment of Paul Gamblin as a secretary
dot icon14/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon13/01/2012
Annual return made up to 2012-01-12 with full list of shareholders
dot icon22/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon29/03/2011
Annual return made up to 2011-01-12 with full list of shareholders
dot icon10/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon13/01/2010
Annual return made up to 2010-01-12 with full list of shareholders
dot icon13/01/2010
Director's details changed for Yvonne Gamblin on 2010-01-12
dot icon17/10/2009
Total exemption full accounts made up to 2009-03-31
dot icon03/02/2009
Return made up to 12/01/09; full list of members
dot icon28/11/2008
Total exemption small company accounts made up to 2008-03-31
dot icon11/03/2008
Particulars of a mortgage or charge / charge no: 2
dot icon14/01/2008
Return made up to 12/01/08; full list of members
dot icon07/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon28/02/2007
Total exemption small company accounts made up to 2006-03-31
dot icon25/01/2007
Return made up to 12/01/07; full list of members
dot icon18/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon16/01/2006
Return made up to 12/01/06; full list of members
dot icon26/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon07/01/2005
Return made up to 12/01/05; full list of members
dot icon17/03/2004
Registered office changed on 17/03/04 from: 99 montpelier road, brighton, east sussex, BN1 3BE
dot icon24/02/2004
Return made up to 12/01/04; full list of members
dot icon26/01/2004
Full accounts made up to 2003-03-31
dot icon25/07/2003
New director appointed
dot icon25/07/2003
New director appointed
dot icon25/07/2003
New secretary appointed;new director appointed
dot icon25/07/2003
New director appointed
dot icon25/07/2003
Secretary resigned
dot icon29/01/2003
Accounts for a dormant company made up to 2002-03-31
dot icon23/01/2003
Return made up to 12/01/03; full list of members
dot icon18/09/2002
Particulars of mortgage/charge
dot icon26/04/2002
Certificate of change of name
dot icon21/02/2002
S-div 15/02/02
dot icon18/02/2002
Accounts for a dormant company made up to 2001-03-31
dot icon30/01/2002
Return made up to 12/01/02; full list of members
dot icon18/01/2001
Full accounts made up to 2000-03-31
dot icon17/01/2001
Return made up to 12/01/01; full list of members
dot icon07/02/2000
Full accounts made up to 1999-03-31
dot icon20/01/2000
Return made up to 12/01/00; full list of members
dot icon15/04/1998
Return made up to 23/01/98; no change of members
dot icon19/02/1998
Full accounts made up to 1997-03-31
dot icon13/03/1997
Return made up to 23/01/97; no change of members
dot icon04/02/1997
Accounts for a dormant company made up to 1996-03-31
dot icon07/02/1996
Accounts for a dormant company made up to 1995-03-31
dot icon30/01/1996
Return made up to 23/01/96; full list of members
dot icon02/03/1995
Accounts for a dormant company made up to 1994-03-31
dot icon02/03/1995
Resolutions
dot icon02/03/1995
Return made up to 23/01/95; no change of members
dot icon13/04/1994
Return made up to 31/12/93; no change of members
dot icon08/03/1994
Full accounts made up to 1993-03-31
dot icon25/11/1993
Accounts for a small company made up to 1992-03-31
dot icon26/01/1993
Return made up to 23/01/93; full list of members
dot icon27/09/1991
Accounting reference date notified as 31/03
dot icon07/04/1991
Secretary resigned;new secretary appointed;new director appointed
dot icon07/04/1991
Director resigned;new director appointed
dot icon28/03/1991
Resolutions
dot icon28/03/1991
Memorandum and Articles of Association
dot icon27/03/1991
Registered office changed on 27/03/91 from: 2 baches street, london, N1 6UB
dot icon23/01/1991
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

15
2023
change arrow icon0 % *

* during past year

Cash in Bank

£90.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
17/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
15
437.42K
-
0.00
90.00
-
2022
15
432.94K
-
0.00
90.00
-
2023
15
459.92K
-
0.00
90.00
-
2023
15
459.92K
-
0.00
90.00
-

Employees

2023

Employees

15 Ascended0 % *

Net Assets(GBP)

459.92K £Ascended6.23 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

90.00 £Ascended0.00 % *

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
Gamblin, Paul
Director
12/03/2003 - Present
6
Mark Gamblin
Director
12/03/2003 - Present
6
Gamblin, Leonard William
Director
27/02/1991 - Present
17
Cain, Andrew Thomas
Director
12/03/2003 - Present
5
Gamblin, Nicholas
Director
12/03/2003 - Present
5

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

22,046
DOMA (NI) LIMITED14a Belfast Road, Dundrum, Newcastle, County Down BT33 0NG
Active

Category:

Marine aquaculture

Comp. code:

NI624045

Reg. date:

10/04/2014

Turnover:

-

No. of employees:

15
SHERWOOD FARMS,LIMITEDKinoulton Grange, Hickling, Melton Mowbray, Leicester LE14 3AR
Active

Category:

Mixed farming

Comp. code:

00361854

Reg. date:

15/06/1940

Turnover:

-

No. of employees:

19
L.G.DAWSON LIMITEDGrainthorpe House, Grainthorpe, Louth, Lincolnshire LN11 7JW
Active

Category:

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

Comp. code:

00522888

Reg. date:

21/08/1953

Turnover:

-

No. of employees:

16
A. HILL & SONS LIMITED7 Eggleston Court, Middlesbrough TS2 1RU
Active

Category:

Growing of other non-perennial crops

Comp. code:

04395902

Reg. date:

15/03/2002

Turnover:

-

No. of employees:

15
LANSDALE NURSERIES LIMITEDAlder Grove Centre, Marsh Road Banks, Southport, Merseyside PR9 8DX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02210963

Reg. date:

15/01/1988

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About LENNOX HOUSE HOLDINGS LIMITED

LENNOX HOUSE HOLDINGS LIMITED is an(a) Active company incorporated on 23/01/1991 with the registered office located at Lennox House Works Beeding Close, Southern Cross Trading Estate, Bognor Regis, West Sussex PO22 9TS. There are currently 6 active directors according to the latest confirmation statement. Number of employees 15 according to last financial statements.

Frequently Asked Questions

What is the current status of LENNOX HOUSE HOLDINGS LIMITED?

toggle

LENNOX HOUSE HOLDINGS LIMITED is currently Active. It was registered on 23/01/1991 .

Where is LENNOX HOUSE HOLDINGS LIMITED located?

toggle

LENNOX HOUSE HOLDINGS LIMITED is registered at Lennox House Works Beeding Close, Southern Cross Trading Estate, Bognor Regis, West Sussex PO22 9TS.

What does LENNOX HOUSE HOLDINGS LIMITED do?

toggle

LENNOX HOUSE HOLDINGS LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

How many employees does LENNOX HOUSE HOLDINGS LIMITED have?

toggle

LENNOX HOUSE HOLDINGS LIMITED had 15 employees in 2023.

What is the latest filing for LENNOX HOUSE HOLDINGS LIMITED?

toggle

The latest filing was on 12/03/2026: Change of details for Mr Leonard William Gamblin as a person with significant control on 2024-04-24.