About

Registered Number: 03644400
Date of Incorporation: 30/09/1998 (25 years and 6 months ago)
Company Status: Active
Registered Address: Broom Road, Teddington, Middlesex, TW11 9NU

 

Lensbury Ltd was registered on 30 September 1998 with its registered office in Middlesex, it's status at Companies House is "Active". We do not know the number of employees at this organisation. There are 8 directors listed for the company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HAMMOND, Julie 01 June 2019 - 1
ANDREW, Timothy 01 June 2015 12 December 2016 1
BARRY, Brendan James 20 July 2005 01 June 2015 1
CURTIS-WARD, Jane Lacy 27 October 2008 31 July 2019 1
HARTE, Timothy 25 November 2016 31 May 2019 1
PRESCOTT, Susan Ann 01 May 2004 01 December 2010 1
SMITH, Alan Simon Nicholas 01 November 2000 01 July 2005 1
WILLIAMS, Nan 13 April 1999 30 June 2004 1

Filing History

Document Type Date
CS01 - N/A 26 April 2020
RESOLUTIONS - N/A 01 October 2019
MA - Memorandum and Articles 01 October 2019
TM01 - Termination of appointment of director 18 September 2019
MR01 - N/A 11 September 2019
CS01 - N/A 28 August 2019
AD02 - Notification of Single Alternative Inspection Location (SAIL) 22 August 2019
PSC07 - N/A 21 August 2019
PSC02 - N/A 21 August 2019
TM01 - Termination of appointment of director 02 August 2019
AP01 - Appointment of director 06 June 2019
AP01 - Appointment of director 06 June 2019
AP01 - Appointment of director 04 June 2019
TM02 - Termination of appointment of secretary 03 June 2019
AP01 - Appointment of director 03 June 2019
TM01 - Termination of appointment of director 31 May 2019
TM01 - Termination of appointment of director 31 May 2019
TM01 - Termination of appointment of director 31 May 2019
AA - Annual Accounts 08 May 2019
CS01 - N/A 15 April 2019
RESOLUTIONS - N/A 05 April 2019
MA - Memorandum and Articles 05 April 2019
SH01 - Return of Allotment of shares 29 March 2019
RESOLUTIONS - N/A 10 January 2019
SH01 - Return of Allotment of shares 10 January 2019
AA - Annual Accounts 16 May 2018
CS01 - N/A 09 April 2018
TM01 - Termination of appointment of director 19 June 2017
AP01 - Appointment of director 16 June 2017
TM01 - Termination of appointment of director 16 June 2017
AA - Annual Accounts 10 May 2017
CS01 - N/A 18 April 2017
TM01 - Termination of appointment of director 13 April 2017
AP01 - Appointment of director 16 January 2017
AP01 - Appointment of director 06 December 2016
AA - Annual Accounts 04 May 2016
AR01 - Annual Return 08 April 2016
AP01 - Appointment of director 24 June 2015
TM01 - Termination of appointment of director 02 June 2015
AA - Annual Accounts 18 May 2015
AR01 - Annual Return 02 April 2015
AA - Annual Accounts 20 May 2014
AR01 - Annual Return 28 April 2014
AP01 - Appointment of director 25 April 2014
TM01 - Termination of appointment of director 07 February 2014
AA - Annual Accounts 02 July 2013
AP01 - Appointment of director 27 June 2013
TM01 - Termination of appointment of director 26 June 2013
AR01 - Annual Return 09 April 2013
AP01 - Appointment of director 25 March 2013
TM01 - Termination of appointment of director 29 August 2012
AA - Annual Accounts 24 August 2012
AR01 - Annual Return 25 April 2012
SH01 - Return of Allotment of shares 24 April 2012
RESOLUTIONS - N/A 08 January 2012
AA - Annual Accounts 20 July 2011
AR01 - Annual Return 18 April 2011
TM01 - Termination of appointment of director 08 March 2011
AP01 - Appointment of director 07 January 2011
AA - Annual Accounts 24 June 2010
AR01 - Annual Return 07 April 2010
AA - Annual Accounts 06 June 2009
363a - Annual Return 09 April 2009
288a - Notice of appointment of directors or secretaries 04 December 2008
288b - Notice of resignation of directors or secretaries 24 September 2008
AA - Annual Accounts 09 June 2008
363a - Annual Return 30 May 2008
288c - Notice of change of directors or secretaries or in their particulars 23 May 2008
288a - Notice of appointment of directors or secretaries 28 April 2008
288b - Notice of resignation of directors or secretaries 18 April 2008
288b - Notice of resignation of directors or secretaries 16 April 2008
AA - Annual Accounts 04 June 2007
363a - Annual Return 05 April 2007
288b - Notice of resignation of directors or secretaries 02 October 2006
AA - Annual Accounts 27 July 2006
288a - Notice of appointment of directors or secretaries 10 May 2006
363a - Annual Return 27 April 2006
288a - Notice of appointment of directors or secretaries 30 August 2005
288a - Notice of appointment of directors or secretaries 30 August 2005
288c - Notice of change of directors or secretaries or in their particulars 23 August 2005
288c - Notice of change of directors or secretaries or in their particulars 09 August 2005
AA - Annual Accounts 11 May 2005
363a - Annual Return 22 April 2005
288a - Notice of appointment of directors or secretaries 19 April 2005
288a - Notice of appointment of directors or secretaries 19 January 2005
288b - Notice of resignation of directors or secretaries 10 January 2005
288b - Notice of resignation of directors or secretaries 01 September 2004
288b - Notice of resignation of directors or secretaries 15 July 2004
288a - Notice of appointment of directors or secretaries 19 May 2004
363a - Annual Return 17 May 2004
353 - Register of members 17 May 2004
AA - Annual Accounts 26 April 2004
AA - Annual Accounts 23 May 2003
363a - Annual Return 30 April 2003
AUD - Auditor's letter of resignation 19 March 2003
AA - Annual Accounts 09 May 2002
363a - Annual Return 26 April 2002
AA - Annual Accounts 24 May 2001
363a - Annual Return 27 April 2001
288c - Notice of change of directors or secretaries or in their particulars 07 March 2001
288b - Notice of resignation of directors or secretaries 09 February 2001
288a - Notice of appointment of directors or secretaries 14 November 2000
288b - Notice of resignation of directors or secretaries 02 October 2000
363a - Annual Return 27 April 2000
AA - Annual Accounts 21 April 2000
363s - Annual Return 13 October 1999
288a - Notice of appointment of directors or secretaries 27 April 1999
288a - Notice of appointment of directors or secretaries 26 April 1999
288a - Notice of appointment of directors or secretaries 26 April 1999
RESOLUTIONS - N/A 05 March 1999
RESOLUTIONS - N/A 05 March 1999
RESOLUTIONS - N/A 05 March 1999
225 - Change of Accounting Reference Date 21 October 1998
287 - Change in situation or address of Registered Office 21 October 1998
288a - Notice of appointment of directors or secretaries 20 October 1998
288a - Notice of appointment of directors or secretaries 19 October 1998
288a - Notice of appointment of directors or secretaries 14 October 1998
NEWINC - New incorporation documents 30 September 1998

Mortgages & Charges

Description Date Status Charge by
A registered charge 09 September 2019 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.