Background WavePink WaveYellow Wave

HENDY LENNOX COMMERCIAL VEHICLES LIMITED (00130275)

HENDY LENNOX COMMERCIAL VEHICLES LIMITED (00130275) is an active UK company. incorporated on 23 July 1913. with registered office in Eastleigh. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. HENDY LENNOX COMMERCIAL VEHICLES LIMITED has been registered for 112 years.

Company Number
00130275
Status
active
Type
ltd
Incorporated
23 July 1913
Age
112 years
Address
Hendy Group School Lane, Eastleigh, SO53 4DG
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HENDY LENNOX COMMERCIAL VEHICLES LIMITED

HENDY LENNOX COMMERCIAL VEHICLES LIMITED is an active company incorporated on 23 July 1913 with the registered office located in Eastleigh. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. HENDY LENNOX COMMERCIAL VEHICLES LIMITED was registered 112 years ago.(SIC: 99999)

Status

active

Active since 112 years ago

Company No

00130275

LTD Company

Age

112 Years

Incorporated 23 July 1913

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 25 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 3 November 2025 (4 months ago)
Submitted on 13 November 2025 (4 months ago)

Next Due

Due by 17 November 2026
For period ending 3 November 2026

Previous Company Names

HENDY LENNOX(SOUTHSEA)LIMITED
From: 23 July 1913To: 30 July 1996
Contact
Address

Hendy Group School Lane Chandlers Ford Industrial Estate Eastleigh, SO53 4DG,

Previous Addresses

360 Shirley Road Shirley Southampton Hampshire SO15 3UF
From: 23 July 1913To: 27 May 2011
Timeline

9 key events • 1913 - 2025

Funding Officers Ownership
Company Founded
Jul 13
Director Joined
Mar 11
Director Joined
Apr 15
Director Left
Apr 15
Director Left
May 16
Director Left
Jun 16
Loan Cleared
Jun 16
Director Left
Sept 25
Director Joined
Sept 25
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

136

Confirmation Statement With No Updates
13 November 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 September 2025
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
25 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 September 2025
TM01Termination of Director
Confirmation Statement With No Updates
13 November 2024
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
17 October 2024
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
17 October 2024
AP03Appointment of Secretary
Accounts With Accounts Type Micro Entity
19 September 2024
AAAnnual Accounts
Change Person Director Company With Change Date
22 November 2023
CH01Change of Director Details
Confirmation Statement With No Updates
13 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 September 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
1 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
5 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 September 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
14 June 2016
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
9 June 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
17 May 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
27 November 2015
AR01AR01
Accounts With Accounts Type Dormant
3 October 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 April 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
25 November 2014
AR01AR01
Accounts With Accounts Type Dormant
19 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 November 2013
AR01AR01
Accounts With Accounts Type Dormant
2 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 November 2012
AR01AR01
Accounts With Accounts Type Dormant
26 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 December 2011
AR01AR01
Change Person Director Company With Change Date
30 November 2011
CH01Change of Director Details
Change Person Director Company With Change Date
30 November 2011
CH01Change of Director Details
Change Person Director Company With Change Date
30 November 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
30 November 2011
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
14 September 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
27 May 2011
AD01Change of Registered Office Address
Appoint Person Director Company With Name
8 March 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
7 December 2010
AR01AR01
Accounts With Accounts Type Dormant
28 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 December 2009
AR01AR01
Change Person Director Company With Change Date
1 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
1 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
30 November 2009
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
7 November 2009
AAAnnual Accounts
Legacy
2 December 2008
363aAnnual Return
Accounts With Accounts Type Dormant
8 August 2008
AAAnnual Accounts
Legacy
28 November 2007
363aAnnual Return
Legacy
28 November 2007
288cChange of Particulars
Legacy
28 November 2007
288cChange of Particulars
Legacy
28 November 2007
288cChange of Particulars
Accounts With Accounts Type Dormant
31 October 2007
AAAnnual Accounts
Legacy
28 November 2006
363aAnnual Return
Accounts With Accounts Type Dormant
26 October 2006
AAAnnual Accounts
Legacy
5 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
20 October 2005
AAAnnual Accounts
Legacy
6 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
18 August 2004
AAAnnual Accounts
Auditors Resignation Company
30 December 2003
AUDAUD
Legacy
21 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 June 2003
AAAnnual Accounts
Legacy
6 January 2003
288bResignation of Director or Secretary
Resolution
6 January 2003
RESOLUTIONSResolutions
Resolution
6 January 2003
RESOLUTIONSResolutions
Resolution
6 January 2003
RESOLUTIONSResolutions
Legacy
27 November 2002
363sAnnual Return (shuttle)
Legacy
22 November 2002
287Change of Registered Office
Accounts With Accounts Type Full
24 July 2002
AAAnnual Accounts
Legacy
23 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 September 2001
AAAnnual Accounts
Legacy
13 September 2001
288bResignation of Director or Secretary
Legacy
29 August 2001
363sAnnual Return (shuttle)
Legacy
17 May 2001
288aAppointment of Director or Secretary
Legacy
17 November 2000
288aAppointment of Director or Secretary
Legacy
17 November 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 November 2000
AAAnnual Accounts
Legacy
31 July 2000
363sAnnual Return (shuttle)
Legacy
30 May 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 November 1999
AAAnnual Accounts
Legacy
26 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 October 1998
AAAnnual Accounts
Legacy
20 October 1998
288aAppointment of Director or Secretary
Legacy
14 August 1998
363sAnnual Return (shuttle)
Legacy
11 August 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 July 1997
AAAnnual Accounts
Accounts With Accounts Type Full
10 October 1996
AAAnnual Accounts
Legacy
1 October 1996
363sAnnual Return (shuttle)
Certificate Change Of Name Company
29 July 1996
CERTNMCertificate of Incorporation on Change of Name
Legacy
28 April 1996
288288
Accounts With Accounts Type Full
4 September 1995
AAAnnual Accounts
Legacy
17 August 1995
363sAnnual Return (shuttle)
Legacy
2 June 1995
288288
Legacy
15 January 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
25 November 1994
287Change of Registered Office
Legacy
20 October 1994
288288
Legacy
9 August 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 June 1994
AAAnnual Accounts
Legacy
4 November 1993
403aParticulars of Charge Subject to s859A
Legacy
14 October 1993
395Particulars of Mortgage or Charge
Legacy
29 July 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 June 1993
AAAnnual Accounts
Legacy
20 May 1993
288288
Legacy
20 May 1993
288288
Legacy
20 May 1993
288288
Legacy
29 January 1993
288288
Accounts With Accounts Type Full
17 September 1992
AAAnnual Accounts
Legacy
9 September 1992
363sAnnual Return (shuttle)
Legacy
16 August 1991
363b363b
Accounts With Accounts Type Full
25 July 1991
AAAnnual Accounts
Legacy
16 August 1990
363363
Accounts With Accounts Type Full
23 July 1990
AAAnnual Accounts
Legacy
1 May 1990
325325
Legacy
10 November 1989
287Change of Registered Office
Legacy
3 October 1989
363363
Accounts With Accounts Type Full
4 September 1989
AAAnnual Accounts
Legacy
11 January 1989
363363
Accounts With Accounts Type Full
7 September 1988
AAAnnual Accounts
Legacy
6 May 1988
363363
Accounts With Accounts Type Full
20 April 1988
AAAnnual Accounts
Legacy
11 February 1988
288288
Legacy
29 January 1988
288288
Legacy
28 January 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
30 October 1986
363363
Accounts With Accounts Type Full
10 October 1986
AAAnnual Accounts
Incorporation Company
23 July 1913
NEWINCIncorporation