LENNOX TRADING CO. LIMITED

Register to unlock more data on OkredoRegister

LENNOX TRADING CO. LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01706621

Incorporation date

15/03/1983

Size

Micro Entity

Contacts

Registered address

Registered address

Hermes House, Fire Fly Avenue, Swindon SN2 2GACopy
copy info iconCopy
See on map
Latest events (Record since 15/03/1983)
dot icon23/10/2025
Final Gazette dissolved following liquidation
dot icon23/07/2025
Return of final meeting in a creditors' voluntary winding up
dot icon02/06/2024
Resolutions
dot icon02/06/2024
Appointment of a voluntary liquidator
dot icon02/06/2024
Statement of affairs
dot icon02/06/2024
Registered office address changed from 7C High Street Barnet EN5 5UE England to Hermes House Fire Fly Avenue Swindon SN2 2GA on 2024-06-02
dot icon01/05/2024
Satisfaction of charge 3 in full
dot icon15/11/2023
Confirmation statement made on 2023-11-14 with updates
dot icon06/02/2023
Confirmation statement made on 2022-11-17 with updates
dot icon05/01/2023
Compulsory strike-off action has been discontinued
dot icon04/01/2023
Micro company accounts made up to 2022-07-31
dot icon27/12/2022
First Gazette notice for compulsory strike-off
dot icon28/07/2022
Previous accounting period shortened from 2021-07-30 to 2021-07-29
dot icon08/05/2022
Change of details for Mrs Jyoti Mandal as a person with significant control on 2022-05-08
dot icon08/05/2022
Change of details for Mr Mukesh Mandal as a person with significant control on 2022-05-08
dot icon17/02/2022
Confirmation statement made on 2022-02-17 with updates
dot icon13/02/2022
Director's details changed for Mrs Jyoti Mandal on 2022-02-13
dot icon13/02/2022
Director's details changed for Mr Mukesh Mandal on 2022-02-13
dot icon13/02/2022
Secretary's details changed for Mrs Jyoti Mandal on 2022-02-13
dot icon13/02/2022
Registered office address changed from 2 Bedford Park Corner London W4 1LS England to 7C High Street Barnet EN5 5UE on 2022-02-13
dot icon30/04/2021
Total exemption full accounts made up to 2020-07-31
dot icon05/03/2021
Confirmation statement made on 2021-02-28 with no updates
dot icon24/04/2020
Total exemption full accounts made up to 2019-07-31
dot icon02/03/2020
Confirmation statement made on 2020-02-29 with no updates
dot icon30/04/2019
Total exemption full accounts made up to 2018-07-31
dot icon04/03/2019
Confirmation statement made on 2019-02-28 with no updates
dot icon29/04/2018
Total exemption full accounts made up to 2017-07-31
dot icon23/03/2018
Confirmation statement made on 2018-02-28 with no updates
dot icon02/05/2017
Total exemption small company accounts made up to 2016-07-31
dot icon22/03/2017
Confirmation statement made on 2017-02-28 with updates
dot icon22/03/2017
Registered office address changed from New Penderel House 2nd Floor 283-288 High Holborn London WC1V 7HP to 2 Bedford Park Corner London W4 1LS on 2017-03-22
dot icon24/05/2016
Total exemption small company accounts made up to 2015-07-31
dot icon18/03/2016
Annual return made up to 2016-02-28 with full list of shareholders
dot icon06/05/2015
Total exemption small company accounts made up to 2014-07-31
dot icon09/03/2015
Annual return made up to 2015-02-28 with full list of shareholders
dot icon08/07/2014
Total exemption small company accounts made up to 2013-07-31
dot icon15/04/2014
Previous accounting period shortened from 2013-07-31 to 2013-07-30
dot icon20/03/2014
Annual return made up to 2014-02-28 with full list of shareholders
dot icon25/07/2013
Annual return made up to 2013-02-28 with full list of shareholders
dot icon25/07/2013
Registered office address changed from 22a Pembridge Road London W11 3HL on 2013-07-25
dot icon08/05/2013
Total exemption small company accounts made up to 2012-07-31
dot icon01/05/2012
Total exemption small company accounts made up to 2011-07-31
dot icon23/03/2012
Annual return made up to 2012-02-28 with full list of shareholders
dot icon11/05/2011
Annual return made up to 2011-02-28 with full list of shareholders
dot icon21/04/2011
Total exemption small company accounts made up to 2010-07-31
dot icon05/05/2010
Total exemption small company accounts made up to 2009-07-31
dot icon12/04/2010
Annual return made up to 2010-02-28 with full list of shareholders
dot icon12/04/2010
Director's details changed for Mrs Jyoti Mandal on 2010-04-12
dot icon12/04/2010
Director's details changed for Mukesh Mandal on 2010-04-12
dot icon29/05/2009
Total exemption small company accounts made up to 2008-07-31
dot icon07/05/2009
Return made up to 28/02/09; full list of members
dot icon29/08/2008
Total exemption small company accounts made up to 2007-07-31
dot icon26/06/2008
Return made up to 28/02/08; full list of members
dot icon11/06/2007
Total exemption small company accounts made up to 2006-07-31
dot icon02/04/2007
Return made up to 28/02/07; full list of members
dot icon30/08/2006
Return made up to 28/02/06; full list of members
dot icon06/06/2006
Total exemption small company accounts made up to 2005-07-31
dot icon07/06/2005
Total exemption small company accounts made up to 2004-07-31
dot icon11/04/2005
Return made up to 28/02/05; full list of members
dot icon19/05/2004
Total exemption full accounts made up to 2003-07-31
dot icon24/03/2004
Return made up to 28/02/04; full list of members
dot icon10/06/2003
Total exemption full accounts made up to 2002-07-31
dot icon20/03/2003
Return made up to 28/02/03; full list of members
dot icon05/06/2002
Total exemption small company accounts made up to 2001-07-31
dot icon09/03/2002
Return made up to 28/02/02; full list of members
dot icon15/03/2001
Return made up to 28/02/01; full list of members
dot icon23/11/2000
Accounts for a small company made up to 2000-07-31
dot icon19/10/2000
Accounting reference date extended from 30/04/00 to 31/07/00
dot icon15/05/2000
Return made up to 28/02/00; full list of members
dot icon23/11/1999
Accounts for a small company made up to 1999-04-30
dot icon05/03/1999
Return made up to 28/02/99; full list of members
dot icon21/12/1998
Accounts for a small company made up to 1998-04-30
dot icon26/02/1998
Accounts for a small company made up to 1997-04-30
dot icon25/02/1998
Return made up to 28/02/98; no change of members
dot icon28/05/1997
Declaration of satisfaction of mortgage/charge
dot icon18/03/1997
Return made up to 28/02/97; no change of members
dot icon12/12/1996
Particulars of mortgage/charge
dot icon05/11/1996
New director appointed
dot icon24/09/1996
Full accounts made up to 1996-04-30
dot icon14/03/1996
Return made up to 28/02/96; full list of members
dot icon05/03/1996
Particulars of contract relating to shares
dot icon05/03/1996
Ad 01/04/95--------- £ si 997@1=997 £ ic 3/1000
dot icon05/03/1996
Resolutions
dot icon05/03/1996
£ nc 100/10000 01/04/95
dot icon02/03/1996
Full accounts made up to 1995-04-30
dot icon03/08/1995
Accounts for a small company made up to 1994-04-30
dot icon05/04/1995
Secretary resigned;new secretary appointed
dot icon05/04/1995
Return made up to 28/02/95; no change of members
dot icon11/10/1994
Accounts for a small company made up to 1993-04-30
dot icon14/03/1994
Return made up to 28/02/94; full list of members
dot icon14/03/1994
Director resigned
dot icon23/08/1993
Full accounts made up to 1992-04-30
dot icon26/03/1993
Return made up to 28/02/93; no change of members
dot icon09/06/1992
Full accounts made up to 1991-04-30
dot icon22/05/1992
Return made up to 28/02/92; full list of members
dot icon30/06/1991
Return made up to 28/02/91; no change of members
dot icon07/03/1991
Accounts for a small company made up to 1990-04-30
dot icon07/03/1991
Return made up to 28/02/90; no change of members
dot icon18/10/1989
Particulars of mortgage/charge
dot icon29/09/1989
Return made up to 28/02/89; full list of members
dot icon28/09/1989
Particulars of mortgage/charge
dot icon21/09/1989
Accounts for a small company made up to 1989-04-30
dot icon21/09/1989
Accounts for a small company made up to 1988-04-30
dot icon22/03/1988
Accounts for a small company made up to 1986-04-30
dot icon22/03/1988
Return made up to 29/02/88; full list of members
dot icon22/03/1988
Secretary resigned;new secretary appointed
dot icon22/03/1988
New director appointed
dot icon21/03/1988
Accounts made up to 1987-04-30
dot icon21/03/1988
Return made up to 20/01/87; full list of members
dot icon22/11/1987
First gazette
dot icon02/08/1986
Accounts for a small company made up to 1985-04-30
dot icon02/08/1986
Accounts for a small company made up to 1984-04-30
dot icon02/08/1986
Return made up to 20/01/86; full list of members
dot icon02/08/1986
Secretary resigned;director resigned
dot icon16/05/1983
Resolutions
dot icon15/03/1983
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

4
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2022
dot iconNext confirmation date
14/11/2024
dot iconLast change occurred
31/07/2022

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/07/2022
dot iconNext account date
31/07/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
4
103.63K
-
0.00
-
-
2022
4
103.63K
-
0.00
-
-

Employees

2022

Employees

4 Ascended- *

Net Assets(GBP)

103.63K £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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mandal, Jyoti
Director
01/10/1996 - Present
1
Mandal, Jyoti
Secretary
28/02/1995 - Present
-

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

57,448
TILIA NOOK MARKET GARDEN LTDTilia Nook At Lime Tree Farm, Fairstead Lane, Hempnall, Norfolk NR15 2RD
Dissolved

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

13608190

Reg. date:

07/09/2021

Turnover:

-

No. of employees:

3
SHELFORD PHEASANTRIES LIMITEDSuite 500 Unit 2, 94a Wycliffe Road, Northampton NN1 5JF
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

04566265

Reg. date:

17/10/2002

Turnover:

-

No. of employees:

4
D.L.S. AND A. BUTLER FARMS LIMITED6th Floor 9 Appold Street, London EC2A 2AP
Dissolved

Category:

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

Comp. code:

01330565

Reg. date:

19/09/1977

Turnover:

-

No. of employees:

3
COLLYERS CONTRACTING LIMITED25 St Thomas Street, Winchester, Hampshire SO23 9HJ
Dissolved

Category:

Support activities for crop production

Comp. code:

13411406

Reg. date:

20/05/2021

Turnover:

-

No. of employees:

3
LEWSHELLYPAWS LIMITEDGranville Suite Business Development Centre, Stafford Park 4, Telford, Shropshire TF3 3BA
Dissolved

Category:

Raising of other animals

Comp. code:

09155220

Reg. date:

31/07/2014

Turnover:

-

No. of employees:

3

Description

copy info iconCopy

About LENNOX TRADING CO. LIMITED

LENNOX TRADING CO. LIMITED is an(a) Dissolved company incorporated on 15/03/1983 with the registered office located at Hermes House, Fire Fly Avenue, Swindon SN2 2GA. There are currently 2 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 LENNOX TRADING CO. LIMITED?

toggle

LENNOX TRADING CO. LIMITED is currently Dissolved. It was registered on 15/03/1983 and dissolved on 23/10/2025.

Where is LENNOX TRADING CO. LIMITED located?

toggle

LENNOX TRADING CO. LIMITED is registered at Hermes House, Fire Fly Avenue, Swindon SN2 2GA.

What does LENNOX TRADING CO. LIMITED do?

toggle

LENNOX TRADING CO. LIMITED operates in the Other retail sale in non-specialised stores (47.19 - SIC 2007) sector.

How many employees does LENNOX TRADING CO. LIMITED have?

toggle

LENNOX TRADING CO. LIMITED had 4 employees in 2022.

What is the latest filing for LENNOX TRADING CO. LIMITED?

toggle

The latest filing was on 23/10/2025: Final Gazette dissolved following liquidation.