LENTOR LIMITED
Status | ACTIVE |
Company No. | 07436520 |
Category | Private Limited Company |
Incorporated | 11 Nov 2010 |
Age | 13 years, 6 months, 19 days |
Jurisdiction | England Wales |
Dissolution | 02 May 2017 |
Years | 7 years, 28 days |
SUMMARY
LENTOR LIMITED is an active private limited company with number 07436520. It was incorporated 13 years, 6 months, 19 days ago, on 11 November 2010 and it was dissolved 7 years, 28 days ago, on 02 May 2017. The company address is 4th Floor, Silverstream House, 45 Fitzroy Street 4th Floor, Silverstream House, 45 Fitzroy Street, London, W1T 6EB, England.
Company Fillings
Confirmation statement with no updates
Date: 15 Jan 2024
Action Date: 14 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-14
Documents
Change corporate secretary company with change date
Date: 14 Dec 2023
Action Date: 13 Aug 2023
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Mayside Secretaries Limited
Change date: 2023-08-13
Documents
Change corporate director company with change date
Date: 02 Nov 2023
Action Date: 01 Nov 2023
Category: Officers
Sub Category: Change
Type: CH02
Change date: 2023-11-01
Officer name: Panfry Limited
Documents
Change person director company with change date
Date: 02 Nov 2023
Action Date: 01 Nov 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-11-01
Officer name: Mr Benjamin James Anthony Bateson
Documents
Accounts with accounts type total exemption full
Date: 28 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 16 Jan 2023
Action Date: 14 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-14
Documents
Accounts with accounts type total exemption full
Date: 29 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Change registered office address company with date old address new address
Date: 22 Sep 2022
Action Date: 22 Sep 2022
Category: Address
Type: AD01
Change date: 2022-09-22
New address: 4th Floor, Silverstream House, 45 Fitzroy Street Fitzrovia London W1T 6EB
Old address: Office 3, 56 Broadwick Street London W1F 7AJ England
Documents
Change registered office address company with date old address new address
Date: 04 Aug 2022
Action Date: 04 Aug 2022
Category: Address
Type: AD01
Old address: Office 3 Ground Floor 3 Chandos Street London W1G 9JU United Kingdom
New address: Office 3, 56 Broadwick Street London W1F 7AJ
Change date: 2022-08-04
Documents
Change registered office address company with date old address new address
Date: 06 May 2022
Action Date: 06 May 2022
Category: Address
Type: AD01
Change date: 2022-05-06
New address: Office 3 Ground Floor 3 Chandos Street London W1G 9JU
Old address: 2 Martin House 179-181 North End Road London W14 9NL
Documents
Confirmation statement with no updates
Date: 17 Jan 2022
Action Date: 14 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-14
Documents
Accounts with accounts type total exemption full
Date: 31 Aug 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 18 Mar 2021
Action Date: 14 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-14
Documents
Accounts with accounts type total exemption full
Date: 28 Sep 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Appoint person director company with name date
Date: 14 Sep 2020
Action Date: 31 Aug 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Benjamin James Anthony Bateson
Appointment date: 2020-08-31
Documents
Termination director company with name termination date
Date: 14 Sep 2020
Action Date: 31 Aug 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Cathersides
Termination date: 2020-08-31
Documents
Confirmation statement with updates
Date: 14 Jan 2020
Action Date: 14 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-14
Documents
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
Accounts with accounts type total exemption full
Date: 16 May 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Notification of a person with significant control
Date: 21 Nov 2018
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Marco Sabbatini
Notification date: 2016-04-06
Documents
Withdrawal of a person with significant control statement
Date: 21 Nov 2018
Action Date: 21 Nov 2018
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2018-11-21
Documents
Confirmation statement with updates
Date: 10 Oct 2018
Action Date: 10 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-10
Documents
Accounts with accounts type total exemption full
Date: 26 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Appoint person director company with name date
Date: 23 Feb 2018
Action Date: 23 Feb 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-02-23
Officer name: Mr David Cathersides
Documents
Termination director company with name termination date
Date: 23 Feb 2018
Action Date: 23 Feb 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Richard Peter Hazzard
Termination date: 2018-02-23
Documents
Gazette filings brought up to date
Date: 07 Feb 2018
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 06 Feb 2018
Action Date: 11 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-11
Documents
Accounts with accounts type total exemption full
Date: 10 Oct 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 23 Jun 2017
Action Date: 11 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-11
Documents
Administrative restoration company
Date: 23 Jun 2017
Category: Restoration
Type: RT01
Documents
Accounts with accounts type total exemption full
Date: 30 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Nov 2015
Action Date: 11 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-11
Documents
Accounts with accounts type total exemption full
Date: 08 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Change account reference date company current extended
Date: 20 Nov 2014
Action Date: 31 Dec 2014
Category: Accounts
Type: AA01
New date: 2014-12-31
Made up date: 2014-11-30
Documents
Annual return company with made up date full list shareholders
Date: 11 Nov 2014
Action Date: 11 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-11
Documents
Accounts with accounts type total exemption full
Date: 10 Sep 2014
Action Date: 30 Nov 2013
Category: Accounts
Type: AA
Made up date: 2013-11-30
Documents
Annual return company with made up date full list shareholders
Date: 15 Nov 2013
Action Date: 11 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-11
Documents
Accounts amended with made up date
Date: 12 Nov 2013
Action Date: 30 Nov 2011
Category: Accounts
Type: AAMD
Made up date: 2011-11-30
Documents
Annual return company with made up date full list shareholders
Date: 04 Nov 2013
Action Date: 11 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-11
Documents
Accounts with accounts type total exemption full
Date: 04 Nov 2013
Action Date: 30 Nov 2012
Category: Accounts
Type: AA
Made up date: 2012-11-30
Documents
Administrative restoration company
Date: 04 Nov 2013
Category: Restoration
Type: RT01
Documents
Change registered office address company with date old address
Date: 07 Dec 2012
Action Date: 07 Dec 2012
Category: Address
Type: AD01
Change date: 2012-12-07
Old address: , 180 - 186, King's Cross Road, London, WC1X 9DE, United Kingdom
Documents
Appoint corporate secretary company with name
Date: 29 Nov 2012
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Mayside Secretaries Limited
Documents
Appoint corporate director company with name
Date: 29 Nov 2012
Category: Officers
Sub Category: Appointments
Type: AP02
Officer name: Panfry Limited
Documents
Change registered office address company with date old address
Date: 29 Nov 2012
Action Date: 29 Nov 2012
Category: Address
Type: AD01
Old address: , Charles House 108-110 Finchley Road, London, NW3 5JJ, United Kingdom
Change date: 2012-11-29
Documents
Appoint person director company with name
Date: 29 Nov 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Richard Peter Hazzard
Documents
Termination director company with name
Date: 29 Nov 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Wixy Directors Limited
Documents
Termination director company with name
Date: 29 Nov 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Nira Amar
Documents
Termination secretary company with name
Date: 29 Nov 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Wixy Secretaries Limited
Documents
Change registered office address company with date old address
Date: 02 Nov 2012
Action Date: 02 Nov 2012
Category: Address
Type: AD01
Old address: , 38 Wigmore Street, London, W1U 2HA, United Kingdom
Change date: 2012-11-02
Documents
Accounts with accounts type total exemption small
Date: 26 Jul 2012
Action Date: 30 Nov 2011
Category: Accounts
Type: AA
Made up date: 2011-11-30
Documents
Capital variation of rights attached to shares
Date: 22 Nov 2011
Category: Capital
Type: SH10
Documents
Annual return company with made up date full list shareholders
Date: 15 Nov 2011
Action Date: 11 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-11
Documents
Appoint corporate secretary company with name
Date: 17 Dec 2010
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Wixy Secretaries Limited
Documents
Termination secretary company with name
Date: 16 Dec 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Wigmore Secretaries Limited
Documents
Appoint corporate director company with name
Date: 16 Dec 2010
Category: Officers
Sub Category: Appointments
Type: AP02
Officer name: Wixy Directors Limited
Documents
Termination director company with name
Date: 16 Dec 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Lambda Directors Limited
Documents
Appoint person director company with name
Date: 30 Nov 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Nira Amar
Documents
Termination director company with name
Date: 29 Nov 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Noa Chacham
Documents
Some Companies
30 OAK TREE DRIVE,GUILDFORD,GU1 1JL
Number: | 06705338 |
Status: | ACTIVE |
Category: | Private Limited Company |
88 SHEEP STREET,OXFORDSHIRE,OX26 6LP
Number: | 05481053 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 MONKS WAY,NORTHAMPTON,NN6 7XB
Number: | 09336991 |
Status: | ACTIVE |
Category: | Private Limited Company |
DUNTON CONSTRUCTION SERVICES LIMITED
CAMBRIDGE HOUSE 27 CAMBRIDGE PARK,LONDON,E11 2PU
Number: | 03811344 |
Status: | ACTIVE |
Category: | Private Limited Company |
94 THE HOVE,RUNCORN,WA7 6EE
Number: | 11969417 |
Status: | ACTIVE |
Category: | Private Limited Company |
194 FLETCHAMSTEAD HIGHWAY,COVENTRY,CV4 7BB
Number: | 10684010 |
Status: | ACTIVE |
Category: | Private Limited Company |