Lengah Investments Limited

General information

Name:

Lengah Investments Ltd

Office Address:

Asm House 103a Keymer Road BN6 8QL Hassocks

Number: 04918321

Incorporation date: 2003-10-01

End of financial year: 31 October

Category: Private Limited Company

Status: Active

Description

Data updated on:

Lengah Investments Limited has existed on the local market for twenty one years. Registered under the number 04918321 in 2003, the company is registered at Asm House, Hassocks BN6 8QL. This firm's Standard Industrial Classification Code is 68100 which means Buying and selling of own real estate. Lengah Investments Ltd filed its account information for the period that ended on Monday 31st October 2022. The business latest annual confirmation statement was submitted on Friday 15th September 2023.

The company has a single director presently running this specific business, specifically Amir M. who has been doing the director's duties since 2003-10-01. Since October 2003 Shahram M., had been managing the following business up to the moment of the resignation on 2020-09-14.

Amir M. is the individual who controls this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Amir M.

Role: Director

Appointed: 14 September 2020

Latest update: 18 April 2024

Amir M.

Role: Secretary

Appointed: 03 October 2003

Latest update: 18 April 2024

People with significant control

Amir M.
Notified on 15 September 2020
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Shahram M.
Notified on 19 September 2016
Ceased on 15 September 2020
Nature of control:
substantial control or influence
Carol M.
Notified on 19 September 2016
Ceased on 15 September 2020
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 31 July 2024
Account last made up date 31 October 2022
Confirmation statement next due date 29 September 2024
Confirmation statement last made up date 15 September 2023
Annual Accounts 29 July 2014
Start Date For Period Covered By Report 01 November 2012
End Date For Period Covered By Report 31 October 2013
Date Approval Accounts 29 July 2014
Annual Accounts 20 July 2015
Start Date For Period Covered By Report 01 November 2013
End Date For Period Covered By Report 31 October 2014
Date Approval Accounts 20 July 2015
Annual Accounts 27 July 2016
Start Date For Period Covered By Report 01 November 2014
End Date For Period Covered By Report 31 October 2015
Date Approval Accounts 27 July 2016
Annual Accounts 17 July 2017
Start Date For Period Covered By Report 01 November 2015
End Date For Period Covered By Report 31 October 2016
Date Approval Accounts 17 July 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2016
End Date For Period Covered By Report 31 October 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2017
End Date For Period Covered By Report 31 October 2018
Annual Accounts
Start Date For Period Covered By Report 01 November 2018
End Date For Period Covered By Report 31 October 2019
Annual Accounts
Start Date For Period Covered By Report 01 November 2019
End Date For Period Covered By Report 31 October 2020
Annual Accounts
Start Date For Period Covered By Report 01 November 2020
End Date For Period Covered By Report 31 October 2021
Annual Accounts
Start Date For Period Covered By Report 01 November 2021
End Date For Period Covered By Report 31 October 2022
Annual Accounts 10 July 2013
End Date For Period Covered By Report 31 October 2012
Date Approval Accounts 10 July 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Total exemption full accounts data made up to 31st October 2022 (AA)
filed on: 29th, June 2023
accounts
Free Download Download filing (7 pages)

Additional Information

HQ address,
2012

Address:

Chantry Lodge Pyecombe Street

Post code:

BN45 7EE

City / Town:

Pyecombe

HQ address,
2013

Address:

Chantry Lodge Pyecombe Street

Post code:

BN45 7EE

City / Town:

Pyecombe

HQ address,
2014

Address:

Chantry Lodge Pyecombe Street

Post code:

BN45 7EE

City / Town:

Pyecombe

HQ address,
2015

Address:

Chantry Lodge Pyecombe Street

Post code:

BN45 7EE

City / Town:

Pyecombe

HQ address,
2016

Address:

Chantry Lodge Pyecombe Street

Post code:

BN45 7EE

City / Town:

Pyecombe

Search other companies

Services (by SIC Code)

  • 68100 : Buying and selling of own real estate
20
Company Age

Closest Companies - by postcode