LENTON ELECTRICAL SUPPLIES LIMITED

Register to unlock more data on OkredoRegister

LENTON ELECTRICAL SUPPLIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02606189

Incorporation date

30/04/1991

Size

Total Exemption Full

Contacts

Registered address

Registered address

1 Lamorna Court, 43 Wollaton Road Beeston, Nottingham NG9 2NGCopy
copy info iconCopy
See on map
Latest events (Record since 30/04/1991)
dot icon10/11/2025
Total exemption full accounts made up to 2025-08-31
dot icon08/05/2025
Confirmation statement made on 2025-04-29 with no updates
dot icon11/11/2024
Total exemption full accounts made up to 2024-08-31
dot icon29/04/2024
Confirmation statement made on 2024-04-29 with no updates
dot icon07/11/2023
Total exemption full accounts made up to 2023-08-31
dot icon23/05/2023
Confirmation statement made on 2023-04-29 with no updates
dot icon09/11/2022
Total exemption full accounts made up to 2022-08-31
dot icon09/05/2022
Confirmation statement made on 2022-04-29 with no updates
dot icon02/11/2021
Total exemption full accounts made up to 2021-08-31
dot icon10/05/2021
Confirmation statement made on 2021-04-29 with no updates
dot icon23/11/2020
Total exemption full accounts made up to 2020-08-31
dot icon30/04/2020
Confirmation statement made on 2020-04-29 with no updates
dot icon30/04/2020
Notification of James Adrian Phillips as a person with significant control on 2016-04-06
dot icon30/04/2020
Notification of Linda Ann Boothright as a person with significant control on 2016-04-06
dot icon28/10/2019
Total exemption full accounts made up to 2019-08-31
dot icon30/04/2019
Confirmation statement made on 2019-04-29 with no updates
dot icon10/12/2018
Total exemption full accounts made up to 2018-08-31
dot icon03/05/2018
Confirmation statement made on 2018-04-29 with no updates
dot icon22/02/2018
Total exemption full accounts made up to 2017-08-31
dot icon04/05/2017
Confirmation statement made on 2017-04-29 with updates
dot icon03/01/2017
Termination of appointment of Yvonne Susan Boothright as a secretary on 2016-12-31
dot icon03/01/2017
Termination of appointment of Yvonne Susan Boothright as a director on 2016-12-31
dot icon23/12/2016
Total exemption small company accounts made up to 2016-08-31
dot icon09/05/2016
Annual return made up to 2016-04-29 with full list of shareholders
dot icon21/04/2016
Director's details changed for Mrs Tracy Marie Phillips on 2016-04-21
dot icon11/12/2015
Total exemption small company accounts made up to 2015-08-31
dot icon06/05/2015
Annual return made up to 2015-04-29 with full list of shareholders
dot icon28/12/2014
Total exemption small company accounts made up to 2014-08-31
dot icon09/09/2014
Appointment of Mrs Tracy Marie Phillips as a director on 2014-09-01
dot icon30/04/2014
Annual return made up to 2014-04-29 with full list of shareholders
dot icon06/01/2014
Total exemption small company accounts made up to 2013-08-31
dot icon30/04/2013
Annual return made up to 2013-04-29 with full list of shareholders
dot icon21/02/2013
Total exemption small company accounts made up to 2012-08-31
dot icon12/09/2012
Change of share class name or designation
dot icon12/09/2012
Resolutions
dot icon12/09/2012
Statement of company's objects
dot icon10/05/2012
Annual return made up to 2012-04-29 with full list of shareholders
dot icon14/03/2012
Director's details changed for Michael Joseph Boothright on 2012-03-14
dot icon14/03/2012
Director's details changed for Mrs Linda Ann Boothright on 2012-03-14
dot icon14/03/2012
Registered office address changed from M R Cowdrey and Co 125 Nottingham Road Stapleford Nottingham Nottinghamshire NG9 8AT on 2012-03-14
dot icon10/01/2012
Total exemption small company accounts made up to 2011-08-31
dot icon09/06/2011
Annual return made up to 2011-04-29 with full list of shareholders
dot icon02/02/2011
Total exemption small company accounts made up to 2010-08-31
dot icon12/08/2010
Termination of appointment of Steven Boothright as a director
dot icon21/06/2010
Annual return made up to 2010-04-29 with full list of shareholders
dot icon21/06/2010
Director's details changed for James Adrian Phillips on 2010-04-16
dot icon21/06/2010
Director's details changed for Linda Ann Boothright on 2010-04-16
dot icon21/01/2010
Total exemption small company accounts made up to 2009-08-31
dot icon06/10/2009
Appointment of James Adrian Phillips as a director
dot icon29/04/2009
Return made up to 29/04/09; full list of members
dot icon11/03/2009
Total exemption small company accounts made up to 2008-08-31
dot icon17/07/2008
Return made up to 30/04/08; no change of members
dot icon02/01/2008
Total exemption small company accounts made up to 2007-08-31
dot icon02/01/2008
New director appointed
dot icon18/06/2007
Return made up to 30/04/07; no change of members
dot icon15/05/2007
Total exemption small company accounts made up to 2006-08-31
dot icon11/05/2006
Return made up to 30/04/06; full list of members
dot icon02/03/2006
Total exemption small company accounts made up to 2005-08-31
dot icon12/07/2005
Return made up to 30/04/05; full list of members
dot icon11/01/2005
Total exemption small company accounts made up to 2004-08-31
dot icon09/06/2004
Director resigned
dot icon13/05/2004
Return made up to 30/04/04; full list of members
dot icon08/04/2004
New director appointed
dot icon26/03/2004
Registered office changed on 26/03/04 from: 400 derby road nottingham NG7 2GL
dot icon21/01/2004
Total exemption small company accounts made up to 2003-08-31
dot icon10/05/2003
Return made up to 30/04/03; full list of members
dot icon05/12/2002
Total exemption small company accounts made up to 2002-08-31
dot icon13/05/2002
Return made up to 30/04/02; full list of members
dot icon20/11/2001
Total exemption small company accounts made up to 2001-08-31
dot icon16/05/2001
Return made up to 30/04/01; full list of members
dot icon29/12/2000
Accounts for a small company made up to 2000-08-31
dot icon01/06/2000
Return made up to 30/04/00; full list of members
dot icon10/05/2000
Director resigned
dot icon24/11/1999
Accounts for a small company made up to 1999-08-31
dot icon04/05/1999
Return made up to 30/04/99; no change of members
dot icon22/12/1998
Accounts for a small company made up to 1998-08-31
dot icon16/11/1998
New director appointed
dot icon07/05/1998
Return made up to 30/04/98; full list of members
dot icon05/01/1998
Accounts for a small company made up to 1997-08-31
dot icon30/05/1997
Director resigned
dot icon14/05/1997
Return made up to 30/04/97; no change of members
dot icon25/03/1997
New director appointed
dot icon04/12/1996
Registered office changed on 04/12/96 from: hungerton street lenton nottingham NG7 1HL
dot icon21/11/1996
Accounts for a small company made up to 1996-08-31
dot icon05/11/1996
Director resigned
dot icon12/07/1996
Secretary resigned
dot icon12/07/1996
New secretary appointed
dot icon12/07/1996
New director appointed
dot icon11/06/1996
Director's particulars changed
dot icon11/06/1996
Director's particulars changed
dot icon11/06/1996
Secretary's particulars changed;director's particulars changed
dot icon24/04/1996
Return made up to 30/04/96; no change of members
dot icon18/01/1996
Accounts for a small company made up to 1995-08-31
dot icon17/05/1995
Return made up to 30/04/95; full list of members
dot icon18/01/1995
Accounts for a small company made up to 1994-08-31
dot icon08/09/1994
New director appointed
dot icon15/06/1994
Return made up to 30/04/94; no change of members
dot icon02/03/1994
Accounts for a small company made up to 1993-08-31
dot icon26/05/1993
Return made up to 30/04/93; no change of members
dot icon06/01/1993
Accounts for a small company made up to 1992-08-31
dot icon16/07/1992
Return made up to 30/04/92; full list of members
dot icon30/06/1991
Accounting reference date notified as 31/08
dot icon20/06/1991
Memorandum and Articles of Association
dot icon15/06/1991
New secretary appointed;director resigned;new director appointed
dot icon15/06/1991
Secretary resigned;new director appointed
dot icon15/06/1991
Registered office changed on 15/06/91 from: 2 baches street london N1 6UB
dot icon10/06/1991
Certificate of change of name
dot icon30/04/1991
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

6
2023
change arrow icon-20.13 % *

* during past year

Cash in Bank

£266,795.00

Confirmation

dot iconLast made up date
31/08/2025
dot iconNext confirmation date
29/04/2026
dot iconLast change occurred
31/08/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2025
dot iconNext account date
31/08/2026
dot iconNext due on
31/05/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
285.63K
-
0.00
350.52K
-
2022
6
282.23K
-
0.00
334.05K
-
2023
6
297.12K
-
0.00
266.80K
-
2023
6
297.12K
-
0.00
266.80K
-

Employees

2023

Employees

6 Ascended0 % *

Net Assets(GBP)

297.12K £Ascended5.28 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

266.80K £Descended-20.13 % *

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
Boothright, Michael Joseph
Director
21/05/1991 - Present
-
Boothright, Linda Ann
Director
21/05/1991 - Present
-
Phillips, James Adrian
Director
22/09/2009 - Present
-
Phillips, Tracey Marie
Director
01/09/2014 - 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

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About LENTON ELECTRICAL SUPPLIES LIMITED

LENTON ELECTRICAL SUPPLIES LIMITED is an(a) Active company incorporated on 30/04/1991 with the registered office located at 1 Lamorna Court, 43 Wollaton Road Beeston, Nottingham NG9 2NG. There are currently 4 active directors according to the latest confirmation statement. Number of employees 6 according to last financial statements.

Frequently Asked Questions

What is the current status of LENTON ELECTRICAL SUPPLIES LIMITED?

toggle

LENTON ELECTRICAL SUPPLIES LIMITED is currently Active. It was registered on 30/04/1991 .

Where is LENTON ELECTRICAL SUPPLIES LIMITED located?

toggle

LENTON ELECTRICAL SUPPLIES LIMITED is registered at 1 Lamorna Court, 43 Wollaton Road Beeston, Nottingham NG9 2NG.

What does LENTON ELECTRICAL SUPPLIES LIMITED do?

toggle

LENTON ELECTRICAL SUPPLIES LIMITED operates in the Retail sale of electrical household appliances in specialised stores (47.54 - SIC 2007) sector.

How many employees does LENTON ELECTRICAL SUPPLIES LIMITED have?

toggle

LENTON ELECTRICAL SUPPLIES LIMITED had 6 employees in 2023.

What is the latest filing for LENTON ELECTRICAL SUPPLIES LIMITED?

toggle

The latest filing was on 10/11/2025: Total exemption full accounts made up to 2025-08-31.