PENBY LTD

Register to unlock more data on OkredoRegister

PENBY LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09686420

Incorporation date

14/07/2015

Size

Micro Entity

Contacts

Registered address

Registered address

Landmark House, 1 Riseholme Road, Lincoln, Lincolnshire LN1 3SNCopy
copy info iconCopy
See on map
Latest events (Record since 14/07/2015)
dot icon20/01/2026
Certificate of change of name
dot icon05/11/2025
Micro company accounts made up to 2025-07-31
dot icon22/08/2025
Confirmation statement made on 2025-08-20 with no updates
dot icon21/02/2025
Micro company accounts made up to 2024-07-31
dot icon20/08/2024
Confirmation statement made on 2024-08-20 with no updates
dot icon09/02/2024
Director's details changed for Ms Olga Degteva on 2024-02-06
dot icon17/01/2024
Micro company accounts made up to 2023-07-31
dot icon01/11/2023
Registered office address changed from Suite 8 168B Saron Road Saron, Ammanford Carmarthenshire SA18 3LN United Kingdom to Landmark House 1 Riseholme Road Lincoln Lincolnshire LN1 3SN on 2023-11-01
dot icon31/08/2023
Registered office address changed from Landmark House 1 Riseholme Road Lincoln Lincolnshire LN1 3SN England to Suite 8 168B Saron Road Saron, Ammanford Carmarthenshire SA18 3LN on 2023-08-31
dot icon21/08/2023
Registered office address changed from Aberdwgan Uchaf 26a Penybanc Road Ammanford SA18 3HS to Landmark House 1 Riseholme Road Lincoln Lincolnshire LN1 3SN on 2023-08-21
dot icon21/08/2023
Confirmation statement made on 2023-08-20 with no updates
dot icon15/01/2023
Micro company accounts made up to 2022-07-31
dot icon26/08/2022
Confirmation statement made on 2022-08-20 with no updates
dot icon06/09/2021
Micro company accounts made up to 2021-07-31
dot icon31/08/2021
Confirmation statement made on 2021-08-20 with no updates
dot icon16/03/2021
Registered office address changed from 3 Church View Church Lane Saxilby Lincs LN1 2XE England to Aberdwgan Uchaf 26a Penybanc Road Ammanford SA18 3HS on 2021-03-16
dot icon09/03/2021
Director's details changed for Mr Andrew John Williamson on 2021-03-08
dot icon09/03/2021
Director's details changed for Ms Olga Degteva on 2021-03-08
dot icon02/12/2020
Micro company accounts made up to 2020-07-31
dot icon07/09/2020
Confirmation statement made on 2020-08-20 with no updates
dot icon29/01/2020
Micro company accounts made up to 2019-07-31
dot icon20/08/2019
Confirmation statement made on 2019-08-20 with no updates
dot icon30/04/2019
Micro company accounts made up to 2018-07-31
dot icon20/08/2018
Confirmation statement made on 2018-08-20 with no updates
dot icon30/04/2018
Micro company accounts made up to 2017-07-31
dot icon21/08/2017
Confirmation statement made on 2017-08-20 with no updates
dot icon14/02/2017
Total exemption small company accounts made up to 2016-07-31
dot icon31/01/2017
Registered office address changed from 3 Church View Church Lane Saxilby LN2 1XE England to 3 Church View Church Lane Saxilby Lincs LN1 2XE on 2017-01-31
dot icon12/01/2017
Registered office address changed from PO Box LN1 2XE 3 Church View Church Lane Saxilby LN1 2XE England to 3 Church View Church Lane Saxilby LN2 1XE on 2017-01-12
dot icon10/01/2017
Registered office address changed from 3 3 Church View Church Lane Saxilby LN1 2XE England to PO Box LN1 2XE 3 Church View Church Lane Saxilby LN1 2XE on 2017-01-10
dot icon10/01/2017
Director's details changed for Mr Andrew John Williamson on 2016-12-31
dot icon10/01/2017
Director's details changed for Mrs Olga Degteva on 2016-12-31
dot icon05/01/2017
Registered office address changed from Unit 14 Fernwood Business Park, Cross Lane Fernwood Newark NG24 3JP England to 3 3 Church View Church Lane Saxilby LN1 2XE on 2017-01-05
dot icon05/10/2016
Registered office address changed from 2 Marron Court Fernwood Newark Nottinghamshire NG24 3WT England to Unit 14 Fernwood Business Park, Cross Lane Fernwood Newark NG24 3JP on 2016-10-05
dot icon23/08/2016
Confirmation statement made on 2016-08-20 with updates
dot icon14/12/2015
Registered office address changed from Unit 11 Hove Business Centre Fonthill Road Hove East Sussex BN3 6HA to 2 Marron Court Fernwood Newark Nottinghamshire NG24 3WT on 2015-12-14
dot icon20/08/2015
Annual return made up to 2015-08-20 with full list of shareholders
dot icon19/08/2015
Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to Unit 11 Hove Business Centre Fonthill Road Hove East Sussex BN3 6HA on 2015-08-19
dot icon19/08/2015
Statement of capital following an allotment of shares on 2015-07-14
dot icon19/08/2015
Appointment of Mrs Olga Degteva as a director on 2015-07-14
dot icon14/07/2015
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2025
dot iconNext confirmation date
20/08/2026
dot iconLast change occurred
31/07/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/07/2025
dot iconNext account date
31/07/2026
dot iconNext due on
30/04/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
8.88K
-
0.00
-
-
2022
2
610.00
-
0.00
-
-
2023
2
4.92K
-
0.00
-
-
2023
2
4.92K
-
0.00
-
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

4.92K £Ascended706.56 % *

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
Degteva, Olga
Director
14/07/2015 - Present
4
Williamson, Andrew John
Director
14/07/2015 - Present
2

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

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About PENBY LTD

PENBY LTD is an(a) Active company incorporated on 14/07/2015 with the registered office located at Landmark House, 1 Riseholme Road, Lincoln, Lincolnshire LN1 3SN. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of PENBY LTD?

toggle

PENBY LTD is currently Active. It was registered on 14/07/2015 .

Where is PENBY LTD located?

toggle

PENBY LTD is registered at Landmark House, 1 Riseholme Road, Lincoln, Lincolnshire LN1 3SN.

What does PENBY LTD do?

toggle

PENBY LTD operates in the Information technology consultancy activities (62.02 - SIC 2007) sector.

How many employees does PENBY LTD have?

toggle

PENBY LTD had 2 employees in 2023.

What is the latest filing for PENBY LTD?

toggle

The latest filing was on 20/01/2026: Certificate of change of name.