Company NameLenygon & Morant Limited
DirectorGeorge Thomas Webb
Company StatusActive
Company Number00298534
CategoryPrivate Limited Company
Incorporation Date20 March 1935(89 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr George Thomas Webb
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed23 May 1995(60 years, 2 months after company formation)
Appointment Duration28 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Barn Drive
Cox Green
Maidenhead
Berks
SL6 3PR
Director NameMr Derek Hayes
Date of BirthSeptember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1992(57 years, 9 months after company formation)
Appointment Duration29 years, 5 months (resigned 22 May 2022)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressThe Old Rectory Brook Hill
Little Waltham
Chelmsford
Essex
CM3 3LJ
Secretary NameBrian Collett
NationalityBritish
StatusResigned
Appointed11 December 1992(57 years, 9 months after company formation)
Appointment Duration10 years, 5 months (resigned 27 May 2003)
RoleCompany Director
Correspondence Address10 Norwich Street
London
EC4A 1BD
Secretary NameMr Derek Hayes
NationalityBritish
StatusResigned
Appointed27 May 2003(68 years, 2 months after company formation)
Appointment Duration19 years (resigned 22 May 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Rectory Brook Hill
Little Waltham
Chelmsford
Essex
CM3 3LJ

Contact

Websitehowardchairs.com

Location

Registered Address45 Gresham Street
London
EC2V 7BG
Address MatchesOver 200 other UK companies use this postal address

Shareholders

20k at £1Howard Chairs LTD
99.98%
Ordinary
5 at £1Mr George Thomas Webb
0.03%
Ordinary

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End30 April

Returns

Latest Return11 December 2023 (4 months, 1 week ago)
Next Return Due25 December 2024 (8 months, 1 week from now)

Filing History

10 February 2023Accounts for a dormant company made up to 30 April 2022 (7 pages)
12 December 2022Confirmation statement made on 11 December 2022 with no updates (3 pages)
7 December 2022Termination of appointment of Derek Hayes as a secretary on 22 May 2022 (1 page)
7 December 2022Termination of appointment of Derek Hayes as a director on 22 May 2022 (1 page)
14 June 2022Change of details for Howard Chairs Limited as a person with significant control on 14 June 2022 (2 pages)
14 June 2022Registered office address changed from 25 Moorgate London EC2R 6AY to 45 Gresham Street London EC2V 7BG on 14 June 2022 (1 page)
3 May 2022Accounts for a dormant company made up to 30 April 2021 (7 pages)
13 December 2021Confirmation statement made on 11 December 2021 with no updates (3 pages)
6 May 2021Total exemption full accounts made up to 30 April 2020 (7 pages)
14 December 2020Confirmation statement made on 11 December 2020 with no updates (3 pages)
23 January 2020Total exemption full accounts made up to 30 April 2019 (6 pages)
11 December 2019Confirmation statement made on 11 December 2019 with no updates (3 pages)
4 February 2019Total exemption full accounts made up to 30 April 2018 (7 pages)
14 December 2018Confirmation statement made on 11 December 2018 with updates (4 pages)
6 February 2018Total exemption full accounts made up to 30 April 2017 (7 pages)
22 December 2017Confirmation statement made on 11 December 2017 with updates (4 pages)
22 December 2017Confirmation statement made on 11 December 2017 with updates (4 pages)
6 February 2017Total exemption full accounts made up to 30 April 2016 (7 pages)
6 February 2017Total exemption full accounts made up to 30 April 2016 (7 pages)
23 December 2016Confirmation statement made on 11 December 2016 with updates (5 pages)
23 December 2016Confirmation statement made on 11 December 2016 with updates (5 pages)
9 February 2016Total exemption full accounts made up to 30 April 2015 (7 pages)
9 February 2016Total exemption full accounts made up to 30 April 2015 (7 pages)
13 January 2016Annual return made up to 11 December 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 20,000
(5 pages)
13 January 2016Annual return made up to 11 December 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 20,000
(5 pages)
9 February 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
9 February 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
27 January 2015Annual return made up to 11 December 2014 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 20,000
(5 pages)
27 January 2015Annual return made up to 11 December 2014 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 20,000
(5 pages)
31 January 2014Total exemption full accounts made up to 30 April 2013 (7 pages)
31 January 2014Total exemption full accounts made up to 30 April 2013 (7 pages)
16 January 2014Annual return made up to 11 December 2013 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 20,000
(5 pages)
16 January 2014Annual return made up to 11 December 2013 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 20,000
(5 pages)
5 February 2013Total exemption full accounts made up to 30 April 2012 (7 pages)
5 February 2013Total exemption full accounts made up to 30 April 2012 (7 pages)
14 January 2013Director's details changed for Mr George Thomas Webb on 11 December 2012 (2 pages)
14 January 2013Annual return made up to 11 December 2012 with a full list of shareholders (5 pages)
14 January 2013Director's details changed for Mr George Thomas Webb on 11 December 2012 (2 pages)
14 January 2013Annual return made up to 11 December 2012 with a full list of shareholders (5 pages)
2 February 2012Total exemption full accounts made up to 30 April 2011 (7 pages)
2 February 2012Total exemption full accounts made up to 30 April 2011 (7 pages)
22 December 2011Annual return made up to 11 December 2011 with a full list of shareholders (5 pages)
22 December 2011Annual return made up to 11 December 2011 with a full list of shareholders (5 pages)
1 February 2011Total exemption small company accounts made up to 30 April 2010 (7 pages)
1 February 2011Total exemption small company accounts made up to 30 April 2010 (7 pages)
20 January 2011Annual return made up to 11 December 2010 with a full list of shareholders (5 pages)
20 January 2011Annual return made up to 11 December 2010 with a full list of shareholders (5 pages)
2 February 2010Total exemption full accounts made up to 30 April 2009 (8 pages)
2 February 2010Total exemption full accounts made up to 30 April 2009 (8 pages)
23 December 2009Annual return made up to 11 December 2009 with a full list of shareholders (5 pages)
23 December 2009Annual return made up to 11 December 2009 with a full list of shareholders (5 pages)
2 March 2009Total exemption small company accounts made up to 30 April 2008 (8 pages)
2 March 2009Total exemption small company accounts made up to 30 April 2008 (8 pages)
6 February 2009Return made up to 11/12/08; full list of members (4 pages)
6 February 2009Return made up to 11/12/08; full list of members (4 pages)
28 February 2008Total exemption small company accounts made up to 30 April 2007 (8 pages)
28 February 2008Total exemption small company accounts made up to 30 April 2007 (8 pages)
1 February 2008Return made up to 11/12/07; full list of members (2 pages)
1 February 2008Return made up to 11/12/07; full list of members (2 pages)
8 March 2007Total exemption small company accounts made up to 30 April 2006 (8 pages)
8 March 2007Total exemption small company accounts made up to 30 April 2006 (8 pages)
18 January 2007Return made up to 11/12/06; full list of members (7 pages)
18 January 2007Return made up to 11/12/06; full list of members (7 pages)
3 March 2006Full accounts made up to 30 April 2005 (8 pages)
3 March 2006Full accounts made up to 30 April 2005 (8 pages)
10 February 2006Return made up to 11/12/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
10 February 2006Return made up to 11/12/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
28 December 2005Registered office changed on 28/12/05 from: no 1 riding house street london W1A 3AS (1 page)
28 December 2005Registered office changed on 28/12/05 from: no 1 riding house street london W1A 3AS (1 page)
2 March 2005Full accounts made up to 30 April 2004 (8 pages)
2 March 2005Full accounts made up to 30 April 2004 (8 pages)
10 January 2005Return made up to 11/12/04; full list of members (7 pages)
10 January 2005Return made up to 11/12/04; full list of members (7 pages)
2 March 2004Full accounts made up to 30 April 2003 (8 pages)
2 March 2004Full accounts made up to 30 April 2003 (8 pages)
12 February 2004Return made up to 11/12/03; full list of members (7 pages)
12 February 2004Return made up to 11/12/03; full list of members (7 pages)
14 June 2003Secretary resigned (1 page)
14 June 2003New secretary appointed (2 pages)
14 June 2003Secretary resigned (1 page)
14 June 2003New secretary appointed (2 pages)
25 January 2003Return made up to 11/12/02; full list of members (7 pages)
25 January 2003Return made up to 11/12/02; full list of members (7 pages)
28 October 2002Total exemption full accounts made up to 30 April 2002 (8 pages)
28 October 2002Total exemption full accounts made up to 30 April 2002 (8 pages)
11 December 2001Return made up to 11/12/01; full list of members (6 pages)
11 December 2001Return made up to 11/12/01; full list of members (6 pages)
5 December 2001Full accounts made up to 30 April 2001 (8 pages)
5 December 2001Full accounts made up to 30 April 2001 (8 pages)
2 March 2001Full accounts made up to 30 April 2000 (8 pages)
2 March 2001Full accounts made up to 30 April 2000 (8 pages)
22 January 2001Return made up to 11/12/00; full list of members (5 pages)
22 January 2001Return made up to 11/12/00; full list of members (5 pages)
25 February 2000Full accounts made up to 30 April 1999 (8 pages)
25 February 2000Full accounts made up to 30 April 1999 (8 pages)
13 January 2000Return made up to 11/12/99; full list of members (6 pages)
13 January 2000Return made up to 11/12/99; full list of members (6 pages)
25 February 1999Full accounts made up to 30 April 1998 (8 pages)
25 February 1999Full accounts made up to 30 April 1998 (8 pages)
18 December 1998Return made up to 11/12/98; full list of members (6 pages)
18 December 1998Return made up to 11/12/98; full list of members (6 pages)
2 March 1998Full accounts made up to 30 April 1997 (8 pages)
2 March 1998Full accounts made up to 30 April 1997 (8 pages)
22 December 1997Return made up to 11/12/97; full list of members (7 pages)
22 December 1997Return made up to 11/12/97; full list of members (7 pages)
7 March 1997Full accounts made up to 30 April 1996 (8 pages)
7 March 1997Full accounts made up to 30 April 1996 (8 pages)
19 December 1996Return made up to 11/12/96; full list of members (6 pages)
19 December 1996Return made up to 11/12/96; full list of members (6 pages)
1 March 1996Full accounts made up to 30 April 1995 (9 pages)
1 March 1996Full accounts made up to 30 April 1995 (9 pages)
21 December 1995Return made up to 11/12/95; full list of members (14 pages)
21 December 1995Return made up to 11/12/95; full list of members (14 pages)
9 June 1995New director appointed (2 pages)
9 June 1995New director appointed (2 pages)
29 March 1935Dir / sec appoint / resign (3 pages)
29 March 1935Dir / sec appoint / resign (3 pages)
20 March 1935Incorporation (38 pages)
20 March 1935Incorporation (38 pages)