Lenica Building Solutions Limited

General information

Name:

Lenica Building Solutions Ltd

Office Address:

Abacus House Pennine Business Park Longbow Close HD2 1GQ Huddersfield

Number: 07694500

Incorporation date: 2011-07-05

End of financial year: 29 September

Category: Private Limited Company

Status: Active

Description

Data updated on:

Lenica Building Solutions Limited is officially located at Huddersfield at Abacus House Pennine Business Park. Anyone can look up this business using the postal code - HD2 1GQ. Lenica Building Solutions's incorporation dates back to 2011. This enterprise is registered under the number 07694500 and its official state is active. This firm's classified under the NACE and SIC code 41201, that means Construction of commercial buildings. The firm's latest accounts were submitted for the period up to 2022-09-29 and the most current annual confirmation statement was submitted on 2023-03-24.

There's a number of three directors running this particular business right now, including David E., Philip S. and Mark N. who have been utilizing the directors assignments for ten years.

Executives who control this firm include: David E. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Mark N. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Philip S. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

David E.

Role: Director

Appointed: 01 October 2014

Latest update: 14 February 2024

Philip S.

Role: Director

Appointed: 01 October 2014

Latest update: 14 February 2024

Mark N.

Role: Director

Appointed: 05 July 2011

Latest update: 14 February 2024

People with significant control

David E.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Mark N.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Philip S.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 29 June 2024
Account last made up date 29 September 2022
Confirmation statement next due date 07 April 2024
Confirmation statement last made up date 24 March 2023
Annual Accounts 23 July 2013
Start Date For Period Covered By Report 2011-07-05
End Date For Period Covered By Report 2012-07-31
Date Approval Accounts 23 July 2013
Annual Accounts 25 April 2014
Start Date For Period Covered By Report 01 August 2012
End Date For Period Covered By Report 31 July 2013
Date Approval Accounts 25 April 2014
Annual Accounts 3 December 2014
Start Date For Period Covered By Report 01 August 2013
End Date For Period Covered By Report 30 September 2014
Date Approval Accounts 3 December 2014
Annual Accounts 13 January 2016
Start Date For Period Covered By Report 01 October 2014
End Date For Period Covered By Report 30 September 2015
Date Approval Accounts 13 January 2016
Annual Accounts 15 May 2017
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Date Approval Accounts 15 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2016
Annual Accounts
Start Date For Period Covered By Report 01 October 2017
End Date For Period Covered By Report 30 September 2018
Annual Accounts
Start Date For Period Covered By Report 01 October 2018
End Date For Period Covered By Report 30 September 2019
Annual Accounts
Start Date For Period Covered By Report 01 October 2019
End Date For Period Covered By Report 29 September 2020
Annual Accounts
Start Date For Period Covered By Report 30 September 2020
End Date For Period Covered By Report 29 September 2021
Annual Accounts
Start Date For Period Covered By Report 30 September 2021
End Date For Period Covered By Report 29 September 2022
Annual Accounts
Start Date For Period Covered By Report 30 September 2022
End Date For Period Covered By Report 29 September 2023
Annual Accounts
End Date For Period Covered By Report 30 September 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
On 30th June 2023 director's details were changed (CH01)
filed on: 30th, June 2023
officers
Free Download Download filing (2 pages)

Additional Information

HQ address,
2013

Address:

3 Park Square

Post code:

LS1 2NE

City / Town:

Leeds

HQ address,
2014

Address:

3 Park Square

Post code:

LS1 2NE

City / Town:

Leeds

HQ address,
2015

Address:

3 Park Square

Post code:

LS1 2NE

City / Town:

Leeds

HQ address,
2016

Address:

Unit 15 (c) Part Springfield Commercial Centre Bagley Lane

Post code:

LS28 5LY

City / Town:

Farsley

Accountant/Auditor,
2015 - 2013

Name:

Sochall Smith Limited

Address:

3 Park Square

Post code:

LS1 2NE

City / Town:

Leeds

Search other companies

Services (by SIC Code)

  • 41201 : Construction of commercial buildings
12
Company Age

Similar companies nearby

Closest companies