Lencet Enterprises Limited CHESTER


Founded in 1990, Lencet Enterprises, classified under reg no. 02529146 is an active company. Currently registered at Greyfriars House CH1 2NW, Chester the company has been in the business for 34 years. Its financial year was closed on Saturday 31st August and its latest financial statement was filed on 2022/08/31.

Currently there are 2 directors in the the firm, namely Brighid R. and Steve B.. In addition one secretary - Brighid R. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Lencet Enterprises Limited Address / Contact

Office Address Greyfriars House
Office Address2 Greyfriars
Town Chester
Post code CH1 2NW
Country of origin United Kingdom

Company Information / Profile

Registration Number 02529146
Date of Incorporation Wed, 8th Aug 1990
Industry Other letting and operating of own or leased real estate
End of financial Year 31st August
Company age 34 years old
Account next due date Fri, 31st May 2024 (37 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Sun, 14th Jul 2024 (2024-07-14)
Last confirmation statement dated Fri, 30th Jun 2023

Company staff

Brighid R.

Position: Secretary

Appointed: 24 July 2014

Brighid R.

Position: Director

Appointed: 24 June 2014

Steve B.

Position: Director

Appointed: 17 March 2003

Paul D.

Position: Director

Appointed: 26 October 1999

Resigned: 24 July 2014

Paul D.

Position: Secretary

Appointed: 26 October 1999

Resigned: 24 July 2014

Martin B.

Position: Director

Appointed: 13 July 1994

Resigned: 30 September 1998

Martin B.

Position: Secretary

Appointed: 13 July 1994

Resigned: 30 September 1998

Maurice L.

Position: Secretary

Appointed: 20 August 1992

Resigned: 13 July 1994

Maurice L.

Position: Director

Appointed: 20 August 1992

Resigned: 13 July 1994

Frances H.

Position: Secretary

Appointed: 08 August 1991

Resigned: 20 August 1992

Laura B.

Position: Director

Appointed: 08 August 1991

Resigned: 17 March 2003

Jessica S.

Position: Director

Appointed: 08 August 1991

Resigned: 01 May 2011

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-08-312018-08-312019-08-312020-08-312021-08-312022-08-31
Balance Sheet
Cash Bank On Hand4 3944 3466 5528 07610 1312 062
Current Assets4 3945 3656 6628 13110 131 
Debtors 1 01911055  
Property Plant Equipment20 01920 01920 01920 01920 01920 019
Other
Accrued Liabilities Deferred Income4 1209919609609601 015
Creditors4 1201 0159609609601 015
Net Current Assets Liabilities2744 3505 7027 1719 1711 047
Property Plant Equipment Gross Cost20 01920 01920 01920 01920 019 
Total Assets Less Current Liabilities20 29324 36925 72127 19029 19021 066
Trade Creditors Trade Payables 24    
Trade Debtors Trade Receivables 1 01911055  

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Total exemption full accounts record for the accounting period up to 2022/08/31
filed on: 25th, April 2023
Free Download (6 pages)

Company search

Advertisements