LENTA PROPERTIES LIMITED

Cp House Cp House, Watford, WD25 8HR, England
StatusACTIVE
Company No.01548851
CategoryPrivate Limited Company
Incorporated04 Mar 1981
Age43 years, 2 months, 17 days
JurisdictionEngland Wales

SUMMARY

LENTA PROPERTIES LIMITED is an active private limited company with number 01548851. It was incorporated 43 years, 2 months, 17 days ago, on 04 March 1981. The company address is Cp House Cp House, Watford, WD25 8HR, England.



Company Fillings

Accounts with accounts type group

Date: 12 Dec 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Oct 2023

Action Date: 16 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-16

Documents

View document PDF

Change person director company with change date

Date: 31 Jul 2023

Action Date: 28 Jul 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-07-28

Officer name: Mr Mark Adam Gibbor

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Oct 2022

Action Date: 16 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-16

Documents

View document PDF

Accounts with accounts type group

Date: 29 Jul 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jan 2022

Action Date: 31 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-12-31

Officer name: Paul Andrew Filer

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Oct 2021

Action Date: 16 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-16

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 24 Sep 2021

Action Date: 23 Sep 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2021-09-23

Charge number: 015488510041

Documents

View document PDF

Appoint person director company with name date

Date: 20 Sep 2021

Action Date: 15 Sep 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Claire Dudley-Scales

Appointment date: 2021-09-15

Documents

View document PDF

Accounts with accounts type group

Date: 31 Jul 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 30 Mar 2021

Action Date: 18 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Geoffrey Grodner

Termination date: 2021-03-18

Documents

View document PDF

Resolution

Date: 13 Nov 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type group

Date: 22 Oct 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Oct 2020

Action Date: 16 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-16

Documents

View document PDF

Confirmation statement with updates

Date: 04 Dec 2019

Action Date: 04 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-04

Documents

View document PDF

Notification of a person with significant control

Date: 04 Dec 2019

Action Date: 29 Nov 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2019-11-29

Psc name: Cp Holdings Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Dec 2019

Action Date: 29 Nov 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Lenta Business Space Limited

Cessation date: 2019-11-29

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Oct 2019

Action Date: 10 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-10

Documents

View document PDF

Accounts with accounts type group

Date: 04 Jun 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Oct 2018

Action Date: 10 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Aug 2018

Action Date: 24 Aug 2018

Category: Address

Type: AD01

Old address: Cp House Otterspool Way Watford by-Pass Watford Hertfordshire WD25 8HR

New address: Cp House Otterspool Way Watford WD25 8HR

Change date: 2018-08-24

Documents

View document PDF

Accounts with accounts type group

Date: 04 Jun 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Mortgage charge whole cease and release with charge number

Date: 20 Apr 2018

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 25

Documents

View document PDF

Mortgage charge whole cease and release with charge number

Date: 19 Apr 2018

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 21

Documents

View document PDF

Mortgage charge whole cease and release with charge number

Date: 19 Apr 2018

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 35

Documents

View document PDF

Mortgage satisfy charge full

Date: 19 Apr 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 30

Documents

View document PDF

Mortgage satisfy charge full

Date: 19 Apr 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 015488510037

Documents

View document PDF

Termination director company with name termination date

Date: 29 Mar 2018

Action Date: 28 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-03-28

Officer name: Robert Michael Levy

Documents

View document PDF

Resolution

Date: 21 Feb 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 26 Jan 2018

Action Date: 15 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Gibbor

Appointment date: 2018-01-15

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Oct 2017

Action Date: 10 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-10

Documents

View document PDF

Accounts with accounts type group

Date: 14 Jun 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 16 Mar 2017

Action Date: 09 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-03-09

Officer name: Robert David William Ryan

Documents

View document PDF

Appoint person director company with name date

Date: 01 Dec 2016

Action Date: 01 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-12-01

Officer name: Mr Robert David William Ryan

Documents

View document PDF

Confirmation statement with updates

Date: 17 Nov 2016

Action Date: 10 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-10

Documents

View document PDF

Accounts with accounts type group

Date: 02 Aug 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 17 Mar 2016

Action Date: 14 Mar 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 015488510040

Charge creation date: 2016-03-14

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Oct 2015

Action Date: 10 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-10

Documents

View document PDF

Mortgage satisfy charge full

Date: 19 Jun 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 28

Documents

View document PDF

Accounts with accounts type group

Date: 18 Jun 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 27 Mar 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 29

Documents

View document PDF

Mortgage satisfy charge full

Date: 02 Feb 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 20

Documents

View document PDF

Mortgage satisfy charge full

Date: 02 Feb 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 26

Documents

View document PDF

Mortgage satisfy charge full

Date: 02 Feb 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 34

Documents

View document PDF

Mortgage satisfy charge full

Date: 02 Feb 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 12

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Nov 2014

Action Date: 10 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-10

Documents

View document PDF

Mortgage satisfy charge full

Date: 21 Nov 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 32

Documents

View document PDF

Accounts with accounts type group

Date: 18 Jun 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Appoint person director company with name

Date: 09 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alexei James Schreier

Documents

View document PDF

Mortgage satisfy charge full

Date: 04 Dec 2013

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 33

Documents

View document PDF

Mortgage create with deed with charge number

Date: 19 Nov 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 015488510037

Documents

View document PDF

Mortgage create with deed with charge number

Date: 19 Nov 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 015488510038

Documents

View document PDF

Mortgage create with deed with charge number

Date: 19 Nov 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 015488510039

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Oct 2013

Action Date: 10 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-10

Documents

View document PDF

Termination director company with name

Date: 14 Oct 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Bernard Schreier

Documents

View document PDF

Resolution

Date: 16 Aug 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type group

Date: 04 Jul 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Termination director company with name

Date: 01 May 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Smith

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Oct 2012

Action Date: 10 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-10

Documents

View document PDF

Accounts with accounts type group

Date: 07 Jun 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Legacy

Date: 16 May 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 34

Documents

View document PDF

Legacy

Date: 16 May 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 35

Documents

View document PDF

Legacy

Date: 16 May 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 36

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Oct 2011

Action Date: 10 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-10

Documents

View document PDF

Legacy

Date: 05 Aug 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 32

Documents

View document PDF

Legacy

Date: 05 Aug 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 33

Documents

View document PDF

Accounts with accounts type group

Date: 20 Jun 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Legacy

Date: 08 Apr 2011

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Nov 2010

Action Date: 10 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-10

Documents

View document PDF

Change person director company with change date

Date: 02 Nov 2010

Action Date: 10 Oct 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Sir Bernard Schreier

Change date: 2010-10-10

Documents

View document PDF

Change person director company with change date

Date: 01 Nov 2010

Action Date: 10 Oct 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Sarra Gay Temple

Change date: 2010-10-10

Documents

View document PDF

Legacy

Date: 01 Sep 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 31

Documents

View document PDF

Legacy

Date: 01 Sep 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 30

Documents

View document PDF

Legacy

Date: 05 Aug 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 29

Documents

View document PDF

Accounts with accounts type group

Date: 04 May 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Legacy

Date: 26 Apr 2010

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13

Documents

View document PDF

Change person director company with change date

Date: 07 Jan 2010

Action Date: 17 Apr 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Sir Bernard Schreier

Change date: 2009-04-17

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Oct 2009

Action Date: 10 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-10

Documents

View document PDF

Change person director company with change date

Date: 30 Oct 2009

Action Date: 10 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-10

Officer name: Mr Eric Lewis

Documents

View document PDF

Change sail address company

Date: 30 Oct 2009

Category: Address

Type: AD02

Documents

View document PDF

Change person director company with change date

Date: 30 Oct 2009

Action Date: 10 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-10

Officer name: Mrs Iris Gibbor

Documents

View document PDF

Change person director company with change date

Date: 30 Oct 2009

Action Date: 10 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-10

Officer name: John Ernest Smith

Documents

View document PDF

Change person director company with change date

Date: 30 Oct 2009

Action Date: 10 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-10

Officer name: Paul Andrew Filer

Documents

View document PDF

Change person director company with change date

Date: 30 Oct 2009

Action Date: 10 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-10

Officer name: Sarra Gay Temple

Documents

View document PDF

Change person director company with change date

Date: 30 Oct 2009

Action Date: 10 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Geoffrey Grodner

Change date: 2009-10-10

Documents

View document PDF

Change person director company with change date

Date: 30 Oct 2009

Action Date: 10 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-10

Officer name: Robert Michael Levy

Documents

View document PDF

Change person director company with change date

Date: 30 Oct 2009

Action Date: 10 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ian Leslie Gibbor

Change date: 2009-10-10

Documents

View document PDF

Change registered office address company with date old address

Date: 30 Oct 2009

Action Date: 30 Oct 2009

Category: Address

Type: AD01

Old address: Cp House Otterspool Way Watford by Pass Watford Hertfordshire WD25 8HR

Change date: 2009-10-30

Documents

View document PDF

Change person secretary company with change date

Date: 30 Oct 2009

Action Date: 10 Oct 2009

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Eric Lewis

Change date: 2009-10-10

Documents

View document PDF

Resolution

Date: 11 Aug 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type group

Date: 19 Jun 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 31 Oct 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 28

Documents

View document PDF

Legacy

Date: 22 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 10/10/08; full list of members

Documents

View document PDF

Legacy

Date: 21 Oct 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 27

Documents

View document PDF

Accounts with accounts type group

Date: 04 Jul 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 27 Nov 2007

Category: Annual-return

Type: 363a

Description: Return made up to 10/10/07; full list of members

Documents

View document PDF

Accounts with accounts type group

Date: 25 Jun 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 27 Oct 2006

Category: Annual-return

Type: 363a

Description: Return made up to 10/10/06; full list of members

Documents

View document PDF

Accounts with accounts type group

Date: 02 Oct 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 08 Sep 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF


Some Companies

ACLIUM LIMITED

34 BELLFIELD AVENUE,HARROW,HA3 6SX

Number:11297572
Status:ACTIVE
Category:Private Limited Company

FERNWOOD FORMATIONS LTD

109 DORCHESTER AVENUE,LONDON,N13 5DY

Number:03830803
Status:ACTIVE
Category:Private Limited Company

FULL CIRCLE DESIGN LIMITED

13 HOPE STREET,LANARK,ML11 7NL

Number:SC219738
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

JESTERS PARTY SHOP LIMITED

147-149 BRIGHTON ROAD,SURREY,CR2 6EH

Number:05783147
Status:ACTIVE
Category:Private Limited Company

MURRAYS SEED CLEANING LIMITED

CROSSKEYS,PENRITH,CA10 1TX

Number:07733691
Status:ACTIVE
Category:Private Limited Company

SITAL-PATI LIMITED

31 COLEMAN ROAD,ALDERSHOT,GU12 4BY

Number:10725241
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source