Background WavePink WaveYellow Wave

LENI MILLER ASSOCIATES LIMITED (02856241)

LENI MILLER ASSOCIATES LIMITED (02856241) is an active UK company. incorporated on 23 September 1993. with registered office in Lewes. The company operates in the Construction sector, engaged in construction of domestic buildings and 1 other business activities. LENI MILLER ASSOCIATES LIMITED has been registered for 32 years. Current directors include MILLER, Leni, Lady.

Company Number
02856241
Status
active
Type
ltd
Incorporated
23 September 1993
Age
32 years
Address
2 St Andrews Place, Lewes, BN7 1UP
Industry Sector
Construction
Business Activity
Construction of domestic buildings
Directors
MILLER, Leni, Lady
SIC Codes
41202, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LENI MILLER ASSOCIATES LIMITED

LENI MILLER ASSOCIATES LIMITED is an active company incorporated on 23 September 1993 with the registered office located in Lewes. The company operates in the Construction sector, specifically engaged in construction of domestic buildings and 1 other business activity. LENI MILLER ASSOCIATES LIMITED was registered 32 years ago.(SIC: 41202, 68209)

Status

active

Active since 32 years ago

Company No

02856241

LTD Company

Age

32 Years

Incorporated 23 September 1993

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 20 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 23 September 2025 (7 months ago)
Submitted on 9 October 2025 (6 months ago)

Next Due

Due by 7 October 2026
For period ending 23 September 2026
Contact
Address

2 St Andrews Place Southover Road Lewes, BN7 1UP,

Previous Addresses

33 Cliffe High Street Lewes East Sussex BN7 2AW United Kingdom
From: 23 September 1993To: 21 December 2010
Timeline

10 key events • 1993 - 2018

Funding Officers Ownership
Company Founded
Sept 93
Loan Secured
Aug 16
Loan Cleared
Nov 17
Loan Cleared
Nov 17
Loan Cleared
Nov 17
Loan Cleared
Mar 18
Loan Cleared
Mar 18
Loan Cleared
Apr 18
Loan Secured
May 18
Loan Secured
May 18
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

MILLER, Leni, Lady

Active
Sarratt, Kingston Upon ThamesKT2 7DQ
Born June 1943
Director
Appointed 23 Sept 1993

BLACKBURN, Vernon Frederick Neil

Resigned
Vowels Lane, East GrinsteadRH19 4LG
Secretary
Appointed 13 Feb 2001
Resigned 30 Sept 2017

HAUGHTON, Anna Katherine

Resigned
6 Kent Terrace, LondonNW1 4RP
Secretary
Appointed 21 Sept 1993
Resigned 13 Feb 2001

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 23 Sept 1993
Resigned 21 Sept 1993

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 23 Sept 1993
Resigned 21 Sept 1993

Persons with significant control

1

Lady Leni Miller

Active
Coombe End, Kingston Upon ThamesKT2 7DQ
Born June 1943

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

98

Accounts With Accounts Type Total Exemption Full
20 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
1 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 September 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
17 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
25 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
25 September 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
11 May 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 May 2018
MR01Registration of a Charge
Mortgage Satisfy Charge Full
10 April 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
16 March 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
5 March 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 March 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 November 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 November 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 November 2017
MR04Satisfaction of Charge
Confirmation Statement With No Updates
9 October 2017
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
9 October 2017
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
17 March 2017
AAAnnual Accounts
Change Sail Address Company With New Address
4 October 2016
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
1 October 2016
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
9 August 2016
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
11 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 September 2012
AR01AR01
Change Sail Address Company With Old Address
23 September 2012
AD02Notification of Single Alternative Inspection Location
Change Person Secretary Company With Change Date
8 April 2012
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
23 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 September 2011
AR01AR01
Legacy
6 April 2011
MG01MG01
Change Registered Office Address Company With Date Old Address
21 December 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
29 November 2010
AR01AR01
Change Sail Address Company
27 November 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Small
4 November 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
2 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 October 2009
AR01AR01
Legacy
13 July 2009
395Particulars of Mortgage or Charge
Legacy
13 July 2009
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
14 November 2008
AAAnnual Accounts
Legacy
25 September 2008
363aAnnual Return
Legacy
25 September 2008
353353
Legacy
25 September 2008
190190
Legacy
25 September 2008
288cChange of Particulars
Legacy
19 May 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
18 February 2008
AAAnnual Accounts
Legacy
24 September 2007
363aAnnual Return
Legacy
13 June 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
15 April 2007
AAAnnual Accounts
Legacy
3 October 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
23 February 2006
AAAnnual Accounts
Legacy
6 December 2005
395Particulars of Mortgage or Charge
Legacy
20 October 2005
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
20 October 2005
AAAnnual Accounts
Legacy
4 October 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
19 April 2005
AAAnnual Accounts
Legacy
27 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
28 October 2003
AAAnnual Accounts
Legacy
6 October 2003
363sAnnual Return (shuttle)
Legacy
17 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
21 August 2002
AAAnnual Accounts
Legacy
28 May 2002
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
15 October 2001
AAAnnual Accounts
Legacy
27 September 2001
363sAnnual Return (shuttle)
Legacy
23 February 2001
288aAppointment of Director or Secretary
Legacy
23 February 2001
288bResignation of Director or Secretary
Legacy
20 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 October 2000
AAAnnual Accounts
Accounts With Accounts Type Full
28 October 1999
AAAnnual Accounts
Legacy
14 October 1999
363sAnnual Return (shuttle)
Legacy
29 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 August 1998
AAAnnual Accounts
Accounts With Accounts Type Full
26 October 1997
AAAnnual Accounts
Legacy
20 October 1997
363sAnnual Return (shuttle)
Legacy
1 October 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 September 1996
AAAnnual Accounts
Legacy
27 September 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 July 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
6 October 1994
363sAnnual Return (shuttle)
Legacy
6 September 1994
88(2)R88(2)R
Legacy
18 January 1994
224224
Legacy
18 January 1994
288288
Legacy
18 January 1994
288288
Incorporation Company
23 September 1993
NEWINCIncorporation