Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Lennox Trading Co. Limited
Lennox Trading Co. Limited is a dissolved company incorporated on 15 March 1983 with the registered office located in Swindon, Wiltshire. Lennox Trading Co. Limited was registered 42 years ago.
Watch Company
Status
Dissolved
Dissolved on
23 October 2025
(15 days ago)
Was
42 years old
at the time of dissolution
Following
liquidation
Company No
01706621
Private limited company
Age
42 years
Incorporated
15 March 1983
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
14 November 2023
(1 year 11 months ago)
Next confirmation dated
1 January 1970
Last change occurred
1 year 11 months ago
Accounts
Not Submitted
Awaiting first accounts
Learn more about Lennox Trading Co. Limited
Contact
Update Details
Address
Hermes House
Fire Fly Avenue
Swindon
SN2 2GA
Address changed on
2 Jun 2024
(1 year 5 months ago)
Previous address was
7C High Street Barnet EN5 5UE England
Companies in SN2 2GA
Telephone
Unreported
Email
Available in Endole App
Website
Artistmaterial.co.uk
See All Contacts
People
Officers
3
Shareholders
2
Controllers (PSC)
2
Jyoti Mandal
PSC • Director • Secretary • British • Lives in England • Born in Aug 1957
Mr Mukesh Mandal
PSC • Director • British • Lives in England • Born in Apr 1952
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
No mutual companies found
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2012–2022)
Period Ended
31 Jul 2022
For period
31 Jul
⟶
31 Jul 2022
Traded for
24 months
Cash in Bank
Unreported
Decreased by £136.42K (-100%)
Turnover
Unreported
Same as previous period
Employees
4
Decreased by 2 (-33%)
Total Assets
£370.81K
Decreased by £64.59K (-15%)
Total Liabilities
-£267.18K
Decreased by £155.85K (-37%)
Net Assets
£103.63K
Increased by £91.26K (+738%)
Debt Ratio (%)
72%
Decreased by 25.11% (-26%)
See 10 Year Full Financials
Latest Activity
Dissolved After Liquidation
15 Days Ago on 23 Oct 2025
Registered Address Changed
1 Year 5 Months Ago on 2 Jun 2024
Voluntary Liquidator Appointed
1 Year 5 Months Ago on 2 Jun 2024
Charge Satisfied
1 Year 6 Months Ago on 1 May 2024
Confirmation Submitted
1 Year 11 Months Ago on 15 Nov 2023
Confirmation Submitted
2 Years 9 Months Ago on 7 Feb 2023
Compulsory Strike-Off Discontinued
2 Years 10 Months Ago on 5 Jan 2023
Micro Accounts Submitted
2 Years 10 Months Ago on 4 Jan 2023
Compulsory Gazette Notice
2 Years 10 Months Ago on 27 Dec 2022
Accounting Period Shortened
3 Years Ago on 28 Jul 2022
Get Alerts
Get Credit Report
Discover Lennox Trading Co. Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved following liquidation
Submitted on 23 Oct 2025
Return of final meeting in a creditors' voluntary winding up
Submitted on 23 Jul 2025
Resolutions
Submitted on 2 Jun 2024
Appointment of a voluntary liquidator
Submitted on 2 Jun 2024
Statement of affairs
Submitted on 2 Jun 2024
Registered office address changed from 7C High Street Barnet EN5 5UE England to Hermes House Fire Fly Avenue Swindon SN2 2GA on 2 June 2024
Submitted on 2 Jun 2024
Satisfaction of charge 3 in full
Submitted on 1 May 2024
Confirmation statement made on 14 November 2023 with updates
Submitted on 15 Nov 2023
Confirmation statement made on 17 November 2022 with updates
Submitted on 7 Feb 2023
Compulsory strike-off action has been discontinued
Submitted on 5 Jan 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs