Company NameLehrian Commercials Limited
DirectorStephen Peter Lehrian
Company StatusActive
Company Number04052340
CategoryPrivate Limited Company
Incorporation Date14 August 2000(23 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 3543Manufacture of invalid carriages
SIC 33170Repair and maintenance of other transport equipment n.e.c.

Directors

Director NameStephen Peter Lehrian
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed14 August 2000(same day as company formation)
RoleMechanic
Country of ResidenceUnited Kingdom
Correspondence AddressCotswold 4 Park Road
Stanford Le Hope
Essex
SS17 0LR
Secretary NameMrs Michele Alison Lehrian
StatusCurrent
Appointed01 October 2020(20 years, 1 month after company formation)
Appointment Duration3 years, 7 months
RoleCompany Director
Correspondence Address803 London Road
West Thurrock
Grays
Essex
RM20 3LH
Secretary NameMegan Eileen Smith
NationalityBritish
StatusResigned
Appointed14 August 2000(same day as company formation)
RoleSecretary
Correspondence Address223 Bracelet Close
Corringham
Stanford Le Hope
Essex
SS17 7JX
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed14 August 2000(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed14 August 2000(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Contact

Websitelehriancommercials.co.uk

Location

Registered Address803 London Road
West Thurrock
Grays
Essex
RM20 3LH
RegionEast of England
ConstituencyThurrock
CountyEssex
WardWest Thurrock and South Stifford
Built Up AreaGrays

Shareholders

600 at £1Stephen Peter Lehrian
60.00%
Ordinary
400 at £1Michele Lehrian
40.00%
Ordinary

Financials

Year2014
Net Worth£37,425
Cash£205
Current Liabilities£173,087

Accounts

Latest Accounts31 March 2024 (1 month ago)
Next Accounts Due31 December 2025 (1 year, 8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return2 May 2023 (1 year ago)
Next Return Due16 May 2024 (1 week, 5 days from now)

Charges

1 November 2004Delivered on: 13 November 2004
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
11 April 2003Delivered on: 17 April 2003
Satisfied on: 1 March 2007
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

9 June 2023Confirmation statement made on 2 May 2023 with no updates (3 pages)
29 January 2023Total exemption full accounts made up to 30 September 2022 (8 pages)
2 May 2022Confirmation statement made on 2 May 2022 with no updates (3 pages)
5 March 2022Total exemption full accounts made up to 30 September 2021 (8 pages)
2 May 2021Total exemption full accounts made up to 30 September 2020 (8 pages)
2 May 2021Confirmation statement made on 2 May 2021 with updates (4 pages)
19 November 2020Appointment of Mrs Michele Alison Lehrian as a secretary on 1 October 2020 (2 pages)
19 November 2020Termination of appointment of Megan Eileen Smith as a secretary on 30 September 2020 (1 page)
30 August 2020Confirmation statement made on 14 August 2020 with no updates (3 pages)
24 May 2020Unaudited abridged accounts made up to 30 September 2019 (10 pages)
17 August 2019Confirmation statement made on 14 August 2019 with no updates (3 pages)
3 March 2019Unaudited abridged accounts made up to 30 September 2018 (10 pages)
20 August 2018Confirmation statement made on 14 August 2018 with no updates (3 pages)
20 May 2018Unaudited abridged accounts made up to 30 September 2017 (10 pages)
28 August 2017Confirmation statement made on 14 August 2017 with no updates (3 pages)
28 August 2017Confirmation statement made on 14 August 2017 with no updates (3 pages)
8 April 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
8 April 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
13 September 2016Confirmation statement made on 14 August 2016 with updates (5 pages)
13 September 2016Confirmation statement made on 14 August 2016 with updates (5 pages)
9 March 2016Total exemption small company accounts made up to 30 September 2015 (11 pages)
9 March 2016Total exemption small company accounts made up to 30 September 2015 (11 pages)
16 August 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-08-16
  • GBP 1,000
(4 pages)
16 August 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-08-16
  • GBP 1,000
(4 pages)
20 February 2015Total exemption small company accounts made up to 30 September 2014 (11 pages)
20 February 2015Total exemption small company accounts made up to 30 September 2014 (11 pages)
7 September 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-09-07
  • GBP 1,000
(4 pages)
7 September 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-09-07
  • GBP 1,000
(4 pages)
23 February 2014Total exemption small company accounts made up to 30 September 2013 (10 pages)
23 February 2014Total exemption small company accounts made up to 30 September 2013 (10 pages)
5 September 2013Annual return made up to 14 August 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 1,000
(4 pages)
5 September 2013Annual return made up to 14 August 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 1,000
(4 pages)
1 June 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
1 June 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
5 September 2012Annual return made up to 14 August 2012 with a full list of shareholders (4 pages)
5 September 2012Annual return made up to 14 August 2012 with a full list of shareholders (4 pages)
19 March 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
19 March 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
6 September 2011Annual return made up to 14 August 2011 with a full list of shareholders (4 pages)
6 September 2011Annual return made up to 14 August 2011 with a full list of shareholders (4 pages)
4 February 2011Total exemption small company accounts made up to 30 September 2010 (3 pages)
4 February 2011Total exemption small company accounts made up to 30 September 2010 (3 pages)
23 September 2010Annual return made up to 14 August 2010 with a full list of shareholders (4 pages)
23 September 2010Annual return made up to 14 August 2010 with a full list of shareholders (4 pages)
3 February 2010Total exemption small company accounts made up to 30 September 2009 (3 pages)
3 February 2010Total exemption small company accounts made up to 30 September 2009 (3 pages)
29 September 2009Return made up to 14/08/09; full list of members (3 pages)
29 September 2009Return made up to 14/08/09; full list of members (3 pages)
2 February 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
2 February 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
8 October 2008Return made up to 14/08/08; full list of members (3 pages)
8 October 2008Return made up to 14/08/08; full list of members (3 pages)
12 February 2008Total exemption small company accounts made up to 30 September 2007 (3 pages)
12 February 2008Total exemption small company accounts made up to 30 September 2007 (3 pages)
11 September 2007Return made up to 14/08/07; full list of members (6 pages)
11 September 2007Return made up to 14/08/07; full list of members (6 pages)
1 March 2007Declaration of satisfaction of mortgage/charge (2 pages)
1 March 2007Declaration of satisfaction of mortgage/charge (2 pages)
30 January 2007Total exemption small company accounts made up to 30 September 2006 (3 pages)
30 January 2007Total exemption small company accounts made up to 30 September 2006 (3 pages)
28 September 2006Return made up to 14/08/06; full list of members (6 pages)
28 September 2006Return made up to 14/08/06; full list of members (6 pages)
17 March 2006Ad 07/02/06--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
17 March 2006Ad 07/02/06--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
27 February 2006Total exemption small company accounts made up to 30 September 2005 (3 pages)
27 February 2006Total exemption small company accounts made up to 30 September 2005 (3 pages)
15 August 2005Return made up to 14/08/05; full list of members (6 pages)
15 August 2005Return made up to 14/08/05; full list of members (6 pages)
6 May 2005Total exemption small company accounts made up to 30 September 2004 (3 pages)
6 May 2005Total exemption small company accounts made up to 30 September 2004 (3 pages)
13 November 2004Particulars of mortgage/charge (9 pages)
13 November 2004Particulars of mortgage/charge (9 pages)
12 August 2004Return made up to 14/08/04; full list of members (6 pages)
12 August 2004Return made up to 14/08/04; full list of members (6 pages)
5 July 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
5 July 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
1 April 2004Registered office changed on 01/04/04 from: hill house highgate hill london N19 5UU (1 page)
1 April 2004Registered office changed on 01/04/04 from: hill house highgate hill london N19 5UU (1 page)
26 August 2003Return made up to 14/08/03; full list of members (5 pages)
26 August 2003Return made up to 14/08/03; full list of members (5 pages)
17 April 2003Particulars of mortgage/charge (3 pages)
17 April 2003Particulars of mortgage/charge (3 pages)
27 March 2003Accounts for a dormant company made up to 31 August 2002 (1 page)
27 March 2003Accounts for a dormant company made up to 31 August 2002 (1 page)
13 February 2003Accounting reference date extended from 31/08/03 to 30/09/03 (1 page)
13 February 2003Accounting reference date extended from 31/08/03 to 30/09/03 (1 page)
2 September 2002Return made up to 14/08/02; full list of members (5 pages)
2 September 2002Return made up to 14/08/02; full list of members (5 pages)
23 May 2002Accounts for a dormant company made up to 31 August 2001 (1 page)
23 May 2002Accounts for a dormant company made up to 31 August 2001 (1 page)
31 August 2001Return made up to 14/08/01; full list of members (5 pages)
31 August 2001Return made up to 14/08/01; full list of members (5 pages)
17 August 2000New director appointed (2 pages)
17 August 2000Secretary resigned (1 page)
17 August 2000Director resigned (1 page)
17 August 2000Secretary resigned (1 page)
17 August 2000New secretary appointed (2 pages)
17 August 2000New director appointed (2 pages)
17 August 2000Director resigned (1 page)
17 August 2000New secretary appointed (2 pages)
14 August 2000Incorporation (15 pages)
14 August 2000Incorporation (15 pages)