Company NameThe Lenny Agency Limited
DirectorsCraig Leonard and Emma Julia Leonard
Company StatusLiquidation
Company Number07812096
CategoryPrivate Limited Company
Incorporation Date17 October 2011(12 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Craig Leonard
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed17 October 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSouthedge Works Brighouse Road
Hipperholme
Halifax
West Yorkshire
HX3 8EF
Director NameMiss Emma Julia Leonard
Date of BirthMay 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed17 October 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSouthedge Works Brighouse Road
Hipperholme
Halifax
West Yorkshire
HX3 8EF

Contact

Websitelennyagency.co.uk
Telephone01484 767545
Telephone regionHuddersfield

Location

Registered AddressBooth & Co Coopers House
Intake Lane
Ossett
WF5 0RG
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
WardOssett
Built Up AreaWest Yorkshire

Shareholders

50 at £1Craig Leonard
50.00%
Ordinary
50 at £1Emma Julia Leonard
50.00%
Ordinary

Financials

Year2014
Net Worth-£7,737
Cash£1,482
Current Liabilities£117,216

Accounts

Latest Accounts31 March 2017 (6 years, 12 months ago)
Next Accounts Due19 March 2019 (overdue)
Accounts CategoryNo Accounts Filed
Accounts Year End30 March

Returns

Latest Return17 October 2018 (5 years, 5 months ago)
Next Return Due31 October 2019 (overdue)

Filing History

20 June 2023Liquidators' statement of receipts and payments to 22 April 2023 (14 pages)
21 June 2022Liquidators' statement of receipts and payments to 22 April 2022 (13 pages)
23 June 2021Liquidators' statement of receipts and payments to 22 April 2021 (13 pages)
4 July 2020Liquidators' statement of receipts and payments to 22 April 2020 (14 pages)
31 May 2019Registered office address changed from Southedge Works Brighouse Road Hipperholme Halifax West Yorkshire HX3 8EF England to Booth & Co Coopers House Intake Lane Ossett WF5 0RG on 31 May 2019 (2 pages)
11 May 2019Statement of affairs (8 pages)
11 May 2019Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-04-23
(1 page)
11 May 2019Appointment of a voluntary liquidator (3 pages)
19 December 2018Previous accounting period shortened from 31 March 2018 to 30 March 2018 (1 page)
29 October 2018Confirmation statement made on 17 October 2018 with updates (4 pages)
17 October 2018Director's details changed for Mr Craig Leonard on 17 October 2018 (2 pages)
17 October 2018Change of details for Mr Craig Leonard as a person with significant control on 17 October 2018 (2 pages)
17 October 2018Director's details changed for Mrs Emma Julia Leonard on 17 October 2018 (2 pages)
17 October 2018Change of details for Mrs Emma Julia Leonard as a person with significant control on 17 October 2018 (2 pages)
4 October 2018Registered office address changed from Park View House Woodvale Road Brighouse West Yorkshire HD6 4AB England to Southedge Works Brighouse Road Hipperholme Halifax West Yorkshire HX3 8EF on 4 October 2018 (1 page)
22 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
22 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
19 October 2017Confirmation statement made on 17 October 2017 with updates (4 pages)
19 October 2017Confirmation statement made on 17 October 2017 with updates (4 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
21 November 2016Confirmation statement made on 17 October 2016 with updates (8 pages)
21 November 2016Confirmation statement made on 17 October 2016 with updates (8 pages)
18 November 2016Director's details changed for Mr Craig Leonard on 1 October 2016 (2 pages)
18 November 2016Director's details changed for Mrs Emma Julia Leonard on 1 October 2016 (2 pages)
18 November 2016Director's details changed for Mrs Emma Julia Leonard on 1 October 2016 (2 pages)
18 November 2016Registered office address changed from 5 Sunnybank Close Scholes Cleckheaton BD19 6PP to Park View House Woodvale Road Brighouse West Yorkshire HD6 4AB on 18 November 2016 (1 page)
18 November 2016Director's details changed for Mr Craig Leonard on 1 October 2016 (2 pages)
18 November 2016Registered office address changed from 5 Sunnybank Close Scholes Cleckheaton BD19 6PP to Park View House Woodvale Road Brighouse West Yorkshire HD6 4AB on 18 November 2016 (1 page)
27 October 2015Annual return made up to 17 October 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 100
(4 pages)
27 October 2015Annual return made up to 17 October 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 100
(4 pages)
11 September 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
11 September 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
20 October 2014Annual return made up to 17 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 100
(4 pages)
20 October 2014Annual return made up to 17 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 100
(4 pages)
21 August 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
21 August 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
24 October 2013Annual return made up to 17 October 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 100
(4 pages)
24 October 2013Annual return made up to 17 October 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 100
(4 pages)
27 June 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
27 June 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
30 October 2012Annual return made up to 17 October 2012 with a full list of shareholders (4 pages)
30 October 2012Annual return made up to 17 October 2012 with a full list of shareholders (4 pages)
17 October 2011Incorporation (35 pages)
17 October 2011Current accounting period extended from 31 October 2012 to 31 March 2013 (1 page)
17 October 2011Current accounting period extended from 31 October 2012 to 31 March 2013 (1 page)
17 October 2011Incorporation (35 pages)