Background WavePink WaveYellow Wave

FENLAND LAUNDRIES LIMITED (01525661)

FENLAND LAUNDRIES LIMITED (01525661) is an active UK company. incorporated on 31 October 1980. with registered office in Lincs. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. FENLAND LAUNDRIES LIMITED has been registered for 45 years. Current directors include FRY, Simon James.

Company Number
01525661
Status
active
Type
ltd
Incorporated
31 October 1980
Age
45 years
Address
Roman Bank, Lincs, PE25 1SQ
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
FRY, Simon James
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FENLAND LAUNDRIES LIMITED

FENLAND LAUNDRIES LIMITED is an active company incorporated on 31 October 1980 with the registered office located in Lincs. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. FENLAND LAUNDRIES LIMITED was registered 45 years ago.(SIC: 96090)

Status

active

Active since 45 years ago

Company No

01525661

LTD Company

Age

45 Years

Incorporated 31 October 1980

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 4 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 19 October 2025 (6 months ago)
Submitted on 30 October 2025 (6 months ago)

Next Due

Due by 2 November 2026
For period ending 19 October 2026

Previous Company Names

MICRONCLEAN LIMITED
From: 31 December 1980To: 1 July 2016
LEMWICK LIMITED
From: 31 October 1980To: 31 December 1980
Contact
Address

Roman Bank Skegness Lincs, PE25 1SQ,

Timeline

7 key events • 1980 - 2025

Funding Officers Ownership
Company Founded
Oct 80
Director Joined
Sept 14
Director Left
Sept 14
Director Joined
Mar 15
Director Left
Mar 15
Director Left
Apr 16
Owner Exit
Oct 25
0
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

12

2 Active
10 Resigned

PARKER, Robert James

Active
Roman Bank, LincsPE25 1SQ
Secretary
Appointed 13 Sept 2014

FRY, Simon James

Active
Roman Bank, SkegnessPE25 1SQ
Born April 1963
Director
Appointed 24 Dec 1993

MAY, Michael Anthony

Resigned
9 Links Crescent, SkegnessPE25 3AF
Secretary
Appointed N/A
Resigned 09 Aug 1996

SUMSION, David Charles

Resigned
Clereview Hollington Lane, NewburyRG20 9SA
Secretary
Appointed 09 Aug 1996
Resigned 13 Sept 2014

FRY, Donovan Nelson

Resigned
34 Seacroft Esplanade, SkegnessPE25 3BE
Born August 1934
Director
Appointed N/A
Resigned 24 Dec 1993

MCNEILLY, Henry

Resigned
57 Plattekill, NewburghFOREIGN
Born November 1936
Director
Appointed N/A
Resigned 30 Sept 1994

MCNIVEN, Stephen

Resigned
Holly House 86a Ackers Road, WarringtonWA4 2EA
Born July 1953
Director
Appointed 16 Sept 1993
Resigned 31 Dec 1994

ROBINSON, Peter Michael

Resigned
Wavendon Lodge, Sutton ColdfieldB74 2TW
Born October 1946
Director
Appointed N/A
Resigned 16 Sept 1993

SUMSION, David Charles

Resigned
Clereview Hollington Lane, NewburyRG20 9SA
Born April 1947
Director
Appointed N/A
Resigned 13 Sept 2014

VAN DER NOORD, Toine Heli

Resigned
Roman Bank, LincsPE25 1SQ
Born October 1976
Director
Appointed 01 Apr 2015
Resigned 03 Feb 2016

VAN DER WEIDE, Jon

Resigned
Roman Bank, LincsPE25 1SQ
Born February 1968
Director
Appointed 13 Sept 2014
Resigned 01 Apr 2015

WATSON, Michael Francis

Resigned
Cloggers Farm Whitechapel, PrestonPR3 2EQ
Born July 1928
Director
Appointed N/A
Resigned 24 Apr 1995

Persons with significant control

2

1 Active
1 Ceased

Mr Simon James Fry

Ceased
Roman Bank, LincsPE25 1SQ
Born April 1963

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016
Roman Bank, SkegnessPE25 1SQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

129

Confirmation Statement With No Updates
30 October 2025
CS01Confirmation Statement
Replacement Filing Of Confirmation Statement With Made Up Date
30 October 2025
RP01CS01RP01CS01
Notification Of A Person With Significant Control
29 October 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
4 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 September 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
20 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
6 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
4 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
4 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
15 September 2017
AAAnnual Accounts
Confirmation Statement
5 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
16 September 2016
AAAnnual Accounts
Resolution
1 July 2016
RESOLUTIONSResolutions
Change Of Name Notice
1 July 2016
CONNOTConfirmation Statement Notification
Termination Director Company With Name Termination Date
12 April 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
5 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 September 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 April 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 November 2014
AR01AR01
Accounts Amended With Accounts Type Total Exemption Small
18 November 2014
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
30 September 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 September 2014
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
25 September 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
25 September 2014
TM02Termination of Secretary
Termination Director Company With Name Termination Date
25 September 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 June 2011
AAAnnual Accounts
Legacy
8 February 2011
ANNOTATIONANNOTATION
Annual Return Company With Made Up Date Full List Shareholders
28 October 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 November 2009
AR01AR01
Change Person Director Company With Change Date
18 November 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
11 November 2009
AAAnnual Accounts
Legacy
19 November 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
14 October 2008
AAAnnual Accounts
Legacy
19 November 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
29 October 2007
AAAnnual Accounts
Legacy
24 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 November 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
7 December 2005
AAAnnual Accounts
Legacy
23 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
22 November 2004
AAAnnual Accounts
Legacy
22 November 2004
363sAnnual Return (shuttle)
Accounts Amended With Made Up Date
29 June 2004
AAMDAAMD
Legacy
21 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
28 October 2003
AAAnnual Accounts
Legacy
19 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
30 October 2002
AAAnnual Accounts
Legacy
19 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
30 October 2001
AAAnnual Accounts
Legacy
21 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 October 2000
AAAnnual Accounts
Legacy
11 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 October 1999
AAAnnual Accounts
Legacy
10 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 March 1998
AAAnnual Accounts
Legacy
5 November 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 April 1997
AAAnnual Accounts
Legacy
29 October 1996
363sAnnual Return (shuttle)
Legacy
17 October 1996
169169
Accounts With Accounts Type Small
16 October 1996
AAAnnual Accounts
Legacy
14 October 1996
288aAppointment of Director or Secretary
Legacy
14 October 1996
288cChange of Particulars
Legacy
14 October 1996
288bResignation of Director or Secretary
Resolution
5 July 1996
RESOLUTIONSResolutions
Resolution
5 July 1996
RESOLUTIONSResolutions
Legacy
5 July 1996
173173
Resolution
19 June 1996
RESOLUTIONSResolutions
Resolution
19 June 1996
RESOLUTIONSResolutions
Accounts With Accounts Type Small
30 October 1995
AAAnnual Accounts
Legacy
30 October 1995
363sAnnual Return (shuttle)
Legacy
19 May 1995
288288
Resolution
16 March 1995
RESOLUTIONSResolutions
Legacy
10 January 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
25 October 1994
AAAnnual Accounts
Legacy
25 October 1994
363sAnnual Return (shuttle)
Legacy
25 October 1994
288288
Legacy
4 February 1994
288288
Accounts With Accounts Type Small
3 November 1993
AAAnnual Accounts
Legacy
3 November 1993
363sAnnual Return (shuttle)
Legacy
14 October 1993
288288
Accounts With Accounts Type Small
29 October 1992
AAAnnual Accounts
Legacy
29 October 1992
363sAnnual Return (shuttle)
Legacy
17 April 1992
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small Group
30 October 1991
AAAnnual Accounts
Legacy
30 October 1991
363b363b
Legacy
13 September 1991
288288
Legacy
13 September 1991
288288
Legacy
23 April 1991
288288
Legacy
23 April 1991
287Change of Registered Office
Legacy
11 March 1991
288288
Legacy
11 March 1991
288288
Accounts With Accounts Type Small Group
31 October 1990
AAAnnual Accounts
Legacy
31 October 1990
363aAnnual Return
Legacy
8 February 1990
288288
Legacy
29 January 1990
288288
Legacy
15 November 1989
288288
Legacy
2 November 1989
363363
Accounts With Accounts Type Small
30 October 1989
AAAnnual Accounts
Resolution
30 March 1989
RESOLUTIONSResolutions
Accounts With Accounts Type Small Group
31 August 1988
AAAnnual Accounts
Legacy
31 August 1988
363363
Accounts With Accounts Type Small
9 July 1987
AAAnnual Accounts
Legacy
9 July 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
3 December 1986
288288
Legacy
3 October 1986
288288
Legacy
3 September 1986
395Particulars of Mortgage or Charge
Legacy
17 July 1986
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
28 May 1986
AAAnnual Accounts
Legacy
28 May 1986
363363
Incorporation Company
31 October 1980
NEWINCIncorporation