LENTA PROPERTIES (SERVICES) LIMITED
Status | DISSOLVED |
Company No. | 02198960 |
Category | Private Limited Company |
Incorporated | 26 Nov 1987 |
Age | 36 years, 6 months |
Jurisdiction | England Wales |
Dissolution | 06 Dec 2016 |
Years | 7 years, 5 months, 20 days |
SUMMARY
LENTA PROPERTIES (SERVICES) LIMITED is an dissolved private limited company with number 02198960. It was incorporated 36 years, 6 months ago, on 26 November 1987 and it was dissolved 7 years, 5 months, 20 days ago, on 06 December 2016. The company address is Cp House, Otterspool Way Cp House, Otterspool Way, Watford, WD25 8JJ, Hertfordshire.
Company Fillings
Gazette dissolved voluntary
Date: 06 Dec 2016
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 13 Sep 2016
Category: Dissolution
Type: DS01
Documents
Annual return company with made up date full list shareholders
Date: 09 Jun 2016
Action Date: 28 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-28
Documents
Accounts with accounts type dormant
Date: 09 Jul 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Jun 2015
Action Date: 28 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-28
Documents
Accounts with accounts type dormant
Date: 25 Jun 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Jun 2014
Action Date: 28 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-28
Documents
Annual return company with made up date full list shareholders
Date: 03 Jun 2013
Action Date: 28 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-28
Documents
Termination director company with name
Date: 03 Jun 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Bernard Schreier
Documents
Termination director company with name
Date: 01 May 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Smith
Documents
Accounts with accounts type dormant
Date: 22 Apr 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Accounts with accounts type dormant
Date: 17 Jul 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 29 May 2012
Action Date: 28 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-28
Documents
Annual return company with made up date full list shareholders
Date: 31 May 2011
Action Date: 28 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-28
Documents
Accounts with accounts type dormant
Date: 09 May 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Change person director company with change date
Date: 08 Jul 2010
Action Date: 28 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-05-28
Officer name: Sir Bernard Schreier
Documents
Annual return company with made up date full list shareholders
Date: 08 Jul 2010
Action Date: 28 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-28
Documents
Change person director company with change date
Date: 08 Jul 2010
Action Date: 28 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-05-28
Officer name: Mr Eric Lewis
Documents
Change person director company with change date
Date: 08 Jul 2010
Action Date: 28 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-05-28
Officer name: Mr Paul Andrew Filer
Documents
Change person director company with change date
Date: 08 Jul 2010
Action Date: 28 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr John Ernest Smith
Change date: 2010-05-28
Documents
Change person secretary company with change date
Date: 08 Jul 2010
Action Date: 28 May 2010
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2010-05-28
Officer name: Mr Eric Lewis
Documents
Accounts with accounts type dormant
Date: 18 Jan 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Legacy
Date: 05 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 28/05/09; full list of members
Documents
Accounts with accounts type dormant
Date: 16 Jan 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 10 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 28/05/08; full list of members
Documents
Accounts with accounts type dormant
Date: 05 Feb 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Accounts with accounts type dormant
Date: 14 Jul 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 20 Jun 2007
Category: Annual-return
Type: 363a
Description: Return made up to 28/05/07; full list of members
Documents
Legacy
Date: 20 Jun 2007
Category: Address
Type: 287
Description: Registered office changed on 20/06/07 from: cp house otterspool way watford hertfordshire WD25 8JP
Documents
Legacy
Date: 20 Jun 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 20 Jun 2007
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 20 Jun 2007
Category: Address
Type: 353
Description: Location of register of members
Documents
Accounts with accounts type dormant
Date: 13 Jun 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 30 May 2006
Category: Annual-return
Type: 363a
Description: Return made up to 28/05/06; full list of members
Documents
Legacy
Date: 30 May 2006
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 30 May 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type dormant
Date: 15 Jul 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 08 Jun 2005
Category: Annual-return
Type: 363s
Description: Return made up to 28/05/05; full list of members
Documents
Accounts with accounts type dormant
Date: 26 Oct 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 04 Jun 2004
Category: Annual-return
Type: 363s
Description: Return made up to 28/05/04; full list of members
Documents
Accounts with accounts type dormant
Date: 22 Aug 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 03 Jun 2003
Category: Annual-return
Type: 363s
Description: Return made up to 28/05/03; full list of members
Documents
Accounts with accounts type dormant
Date: 04 Nov 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 01 Jun 2002
Category: Annual-return
Type: 363s
Description: Return made up to 28/05/02; full list of members
Documents
Legacy
Date: 23 May 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 31 Oct 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 11 Jun 2001
Category: Annual-return
Type: 363s
Description: Return made up to 28/05/01; full list of members
Documents
Legacy
Date: 28 Dec 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 28 Dec 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 27 Oct 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Legacy
Date: 05 Jul 2000
Category: Annual-return
Type: 363s
Description: Return made up to 28/05/00; full list of members
Documents
Legacy
Date: 10 Dec 1999
Category: Address
Type: 287
Description: Registered office changed on 10/12/99 from: 156 blackfriars road london SE1 8EN
Documents
Accounts with accounts type full
Date: 19 Aug 1999
Action Date: 31 Dec 1998
Category: Accounts
Type: AA
Made up date: 1998-12-31
Documents
Legacy
Date: 16 Jun 1999
Category: Annual-return
Type: 363s
Description: Return made up to 28/05/99; no change of members
Documents
Accounts with accounts type full
Date: 02 Oct 1998
Action Date: 31 Dec 1997
Category: Accounts
Type: AA
Made up date: 1997-12-31
Documents
Legacy
Date: 29 May 1998
Category: Annual-return
Type: 363s
Description: Return made up to 28/05/98; no change of members
Documents
Legacy
Date: 03 Mar 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 17 Jul 1997
Action Date: 31 Dec 1996
Category: Accounts
Type: AA
Made up date: 1996-12-31
Documents
Legacy
Date: 10 Jun 1997
Category: Annual-return
Type: 363s
Description: Return made up to 28/05/97; full list of members
Documents
Legacy
Date: 03 Jun 1996
Category: Annual-return
Type: 363s
Description: Return made up to 28/05/96; no change of members
Documents
Accounts with accounts type full
Date: 07 May 1996
Action Date: 31 Dec 1995
Category: Accounts
Type: AA
Made up date: 1995-12-31
Documents
Legacy
Date: 28 Jul 1995
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 26 Jun 1995
Category: Officers
Type: 288
Description: Secretary resigned
Documents
Legacy
Date: 26 Jun 1995
Category: Annual-return
Type: 363s
Description: Return made up to 28/05/95; no change of members
Documents
Accounts with accounts type full
Date: 27 Mar 1995
Action Date: 31 Dec 1994
Category: Accounts
Type: AA
Made up date: 1994-12-31
Documents
Accounts with accounts type full
Date: 10 Feb 1995
Action Date: 31 Mar 1994
Category: Accounts
Type: AA
Made up date: 1994-03-31
Documents
Legacy
Date: 30 Jan 1995
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 30 Jan 1995
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 04 Jan 1995
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Selection of mortgage documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Mortgage
Type: PRE95M
Documents
Resolution
Date: 13 Dec 1994
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 17 Nov 1994
Category: Officers
Type: 288
Description: Director resigned
Documents
Resolution
Date: 10 Nov 1994
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 10 Nov 1994
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 10 Nov 1994
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 08 Nov 1994
Category: Accounts
Type: 225(1)
Description: Accounting reference date shortened from 31/03 to 31/12
Documents
Legacy
Date: 08 Nov 1994
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 08 Nov 1994
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 08 Nov 1994
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 08 Nov 1994
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 08 Nov 1994
Category: Officers
Type: 288
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 08 Nov 1994
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 19 Oct 1994
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 24 Jun 1994
Category: Annual-return
Type: 363x
Description: Return made up to 28/05/94; full list of members
Documents
Accounts with accounts type full
Date: 06 Feb 1994
Action Date: 31 Mar 1992
Category: Accounts
Type: AA
Made up date: 1992-03-31
Documents
Accounts with accounts type full
Date: 06 Feb 1994
Action Date: 31 Mar 1993
Category: Accounts
Type: AA
Made up date: 1993-03-31
Documents
Legacy
Date: 21 Jan 1994
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 07 Dec 1993
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 19 Oct 1993
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 01 Sep 1993
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 01 Jul 1993
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 09 Jun 1993
Category: Annual-return
Type: 363x
Description: Return made up to 28/05/93; full list of members
Documents
Legacy
Date: 12 Jan 1993
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 09 Oct 1992
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 15 Jun 1992
Category: Annual-return
Type: 363x
Description: Return made up to 29/05/92; full list of members
Documents
Legacy
Date: 05 May 1992
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 22 Jan 1992
Category: Address
Type: 287
Description: Registered office changed on 22/01/92 from: 4,snow hill london EC1A 2DH
Documents
Accounts with accounts type full
Date: 22 Jan 1992
Action Date: 31 Mar 1991
Category: Accounts
Type: AA
Made up date: 1991-03-31
Documents
Legacy
Date: 15 Jan 1992
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Some Companies
BUSINESS & INNOVATION CENTRE,ENTERPRISE PARK,SR5 2TA
Number: | 04140443 |
Status: | ACTIVE |
Category: | Private Limited Company |
GABLE HOUSE 239 REGENTS PARK ROAD,LONDON,N3 3LF
Number: | 07792264 |
Status: | ACTIVE |
Category: | Private Limited Company |
25 NORWAY GATE,LONDON,SE16 7TR
Number: | 08196902 |
Status: | ACTIVE |
Category: | Private Limited Company |
HENRYS BARBERS MIDLANDS LIMITED
1 FRANCHISE STREET,KIDDERMINSTER,DY11 6RE
Number: | 07688497 |
Status: | ACTIVE |
Category: | Private Limited Company |
S.T. SOCIAL CARE SOLUTIONS LIMITED
JUBILEE HOUSE,LYTHAM ST. ANNES,FY8 5FT
Number: | 08873936 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 38, EUROLINK BUSINESS CENTRE,LONDON,SW2 1BZ
Number: | 11298894 |
Status: | ACTIVE |
Category: | Private Limited Company |