About

Registered Number: 04385604
Date of Incorporation: 01/03/2002 (22 years and 2 months ago)
Company Status: Active
Registered Address: 23 Craddock Road, Stafford, ST16 1QA,

 

Having been setup in 2002, Lenslease Ltd are based in Stafford, it's status at Companies House is "Active". We don't know the number of employees at this company. There are 2 directors listed for the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
OLDERSHAW, David George 04 March 2002 - 1
Secretary Name Appointed Resigned Total Appointments
KOTARA, Marie Denise 04 March 2002 15 November 2016 1

Filing History

Document Type Date
CS01 - N/A 29 February 2020
AA - Annual Accounts 01 December 2019
CS01 - N/A 04 March 2019
AD01 - Change of registered office address 05 December 2018
AA - Annual Accounts 05 December 2018
CS01 - N/A 06 March 2018
AD01 - Change of registered office address 05 March 2018
AA - Annual Accounts 04 November 2017
CS01 - N/A 05 March 2017
AA - Annual Accounts 20 November 2016
TM02 - Termination of appointment of secretary 20 November 2016
AR01 - Annual Return 14 March 2016
AA - Annual Accounts 27 December 2015
AR01 - Annual Return 23 March 2015
AA - Annual Accounts 14 December 2014
AR01 - Annual Return 24 March 2014
AA - Annual Accounts 28 December 2013
AR01 - Annual Return 14 March 2013
AA - Annual Accounts 16 December 2012
AR01 - Annual Return 22 March 2012
AA - Annual Accounts 17 January 2012
AR01 - Annual Return 10 March 2011
AA - Annual Accounts 31 December 2010
AR01 - Annual Return 22 April 2010
AA - Annual Accounts 22 April 2010
CH01 - Change of particulars for director 22 April 2010
AD01 - Change of registered office address 22 April 2010
363a - Annual Return 30 March 2009
AA - Annual Accounts 22 January 2009
287 - Change in situation or address of Registered Office 05 September 2008
288c - Notice of change of directors or secretaries or in their particulars 05 September 2008
288c - Notice of change of directors or secretaries or in their particulars 05 September 2008
363a - Annual Return 12 March 2008
MEM/ARTS - N/A 07 March 2008
CERTNM - Change of name certificate 28 February 2008
AA - Annual Accounts 29 January 2008
363s - Annual Return 20 April 2007
AA - Annual Accounts 25 January 2007
363a - Annual Return 13 June 2006
287 - Change in situation or address of Registered Office 06 April 2006
AA - Annual Accounts 05 April 2006
363s - Annual Return 11 March 2005
AA - Annual Accounts 11 February 2005
287 - Change in situation or address of Registered Office 31 January 2005
395 - Particulars of a mortgage or charge 19 May 2004
363s - Annual Return 13 March 2004
AA - Annual Accounts 29 October 2003
363s - Annual Return 21 March 2003
288b - Notice of resignation of directors or secretaries 21 March 2002
288b - Notice of resignation of directors or secretaries 21 March 2002
287 - Change in situation or address of Registered Office 12 March 2002
288a - Notice of appointment of directors or secretaries 12 March 2002
288a - Notice of appointment of directors or secretaries 12 March 2002
NEWINC - New incorporation documents 01 March 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 17 May 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.