About

Registered Number: 01734416
Date of Incorporation: 24/06/1983 (40 years and 11 months ago)
Company Status: Active
Registered Address: Unit 8 Bedwas Business Centre, Bedwas, Caerphilly, CF83 8DU

 

Having been setup in 1983, Lenstec Ltd have registered office in Caerphilly, it's status is listed as "Active". There are 6 directors listed for the company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CASTLE, Nigel N/A - 1
CARRIGAN, David Arthur 07 February 1994 01 November 1996 1
HAILES, John Warren N/A 25 June 2007 1
HARRIS, John Henry N/A 29 March 1999 1
PALMER, Stanley Victor N/A 12 July 1993 1
Secretary Name Appointed Resigned Total Appointments
DONOVAN, Gerard Joseph 06 September 2010 - 1

Filing History

Document Type Date
AA - Annual Accounts 30 April 2020
RESOLUTIONS - N/A 30 January 2020
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 30 January 2020
SH19 - Statement of capital 30 January 2020
CAP-SS - N/A 30 January 2020
CS01 - N/A 09 January 2020
TM01 - Termination of appointment of director 17 June 2019
AA - Annual Accounts 23 May 2019
CS01 - N/A 02 January 2019
AA - Annual Accounts 22 June 2018
CS01 - N/A 01 January 2018
AA - Annual Accounts 31 May 2017
AA01 - Change of accounting reference date 24 May 2017
CS01 - N/A 09 January 2017
AA - Annual Accounts 06 September 2016
MR04 - N/A 07 May 2016
MR04 - N/A 07 May 2016
MR04 - N/A 07 May 2016
MR04 - N/A 29 April 2016
MR04 - N/A 28 April 2016
AA - Annual Accounts 25 January 2016
AR01 - Annual Return 12 January 2016
TM01 - Termination of appointment of director 20 October 2015
AP01 - Appointment of director 11 August 2015
MR04 - N/A 11 August 2015
AR01 - Annual Return 16 January 2015
AA - Annual Accounts 23 September 2014
AR01 - Annual Return 06 January 2014
AA - Annual Accounts 29 August 2013
TM01 - Termination of appointment of director 17 June 2013
RESOLUTIONS - N/A 28 May 2013
MR01 - N/A 20 May 2013
AR01 - Annual Return 16 January 2013
CC04 - Statement of companies objects 16 January 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 07 December 2012
AA - Annual Accounts 25 September 2012
AR01 - Annual Return 18 January 2012
TM02 - Termination of appointment of secretary 30 December 2011
AA - Annual Accounts 19 September 2011
MG01 - Particulars of a mortgage or charge 18 March 2011
MG01 - Particulars of a mortgage or charge 18 March 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 14 March 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 14 March 2011
AR01 - Annual Return 26 January 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 26 January 2011
CH01 - Change of particulars for director 26 January 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 26 January 2011
SH19 - Statement of capital 17 January 2011
SH19 - Statement of capital 17 January 2011
RESOLUTIONS - N/A 19 November 2010
RESOLUTIONS - N/A 29 October 2010
AP01 - Appointment of director 17 September 2010
AP03 - Appointment of secretary 17 September 2010
AA - Annual Accounts 15 September 2010
AR01 - Annual Return 19 January 2010
AA - Annual Accounts 30 October 2009
363a - Annual Return 07 January 2009
AA - Annual Accounts 28 November 2008
395 - Particulars of a mortgage or charge 11 November 2008
AA - Annual Accounts 22 January 2008
363a - Annual Return 14 January 2008
RESOLUTIONS - N/A 27 July 2007
169 - Return by a company purchasing its own shares 25 July 2007
395 - Particulars of a mortgage or charge 18 July 2007
288b - Notice of resignation of directors or secretaries 09 July 2007
363a - Annual Return 22 January 2007
AA - Annual Accounts 07 September 2006
363a - Annual Return 29 December 2005
AA - Annual Accounts 05 September 2005
363a - Annual Return 20 January 2005
RESOLUTIONS - N/A 15 November 2004
AA - Annual Accounts 15 September 2004
169 - Return by a company purchasing its own shares 17 May 2004
288b - Notice of resignation of directors or secretaries 30 April 2004
RESOLUTIONS - N/A 27 April 2004
288a - Notice of appointment of directors or secretaries 23 April 2004
363a - Annual Return 15 April 2004
395 - Particulars of a mortgage or charge 10 April 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 April 2004
AA - Annual Accounts 11 August 2003
AA - Annual Accounts 21 February 2003
363a - Annual Return 05 February 2003
363a - Annual Return 08 February 2002
287 - Change in situation or address of Registered Office 08 February 2002
AA - Annual Accounts 24 October 2001
AA - Annual Accounts 27 December 2000
363a - Annual Return 21 December 2000
395 - Particulars of a mortgage or charge 13 September 2000
395 - Particulars of a mortgage or charge 02 September 2000
169 - Return by a company purchasing its own shares 05 May 2000
RESOLUTIONS - N/A 29 March 2000
RESOLUTIONS - N/A 29 March 2000
RESOLUTIONS - N/A 29 March 2000
RESOLUTIONS - N/A 29 March 2000
RESOLUTIONS - N/A 23 March 2000
AA - Annual Accounts 02 February 2000
363a - Annual Return 27 January 2000
288b - Notice of resignation of directors or secretaries 18 January 2000
288a - Notice of appointment of directors or secretaries 21 May 1999
AA - Annual Accounts 07 January 1999
363a - Annual Return 04 January 1999
363a - Annual Return 12 January 1998
288c - Notice of change of directors or secretaries or in their particulars 12 January 1998
AA - Annual Accounts 05 November 1997
288a - Notice of appointment of directors or secretaries 28 October 1997
363a - Annual Return 16 January 1997
363(190) - N/A 16 January 1997
363(190) - N/A 16 January 1997
AA - Annual Accounts 09 January 1997
287 - Change in situation or address of Registered Office 09 December 1996
353 - Register of members 09 December 1996
288c - Notice of change of directors or secretaries or in their particulars 09 December 1996
288b - Notice of resignation of directors or secretaries 05 November 1996
AUD - Auditor's letter of resignation 07 October 1996
AA - Annual Accounts 15 February 1996
363s - Annual Return 10 January 1996
395 - Particulars of a mortgage or charge 04 August 1995
AA - Annual Accounts 21 February 1995
363s - Annual Return 20 December 1994
AA - Annual Accounts 01 March 1994
288 - N/A 25 February 1994
363s - Annual Return 15 January 1994
288 - N/A 28 July 1993
363s - Annual Return 14 January 1993
395 - Particulars of a mortgage or charge 05 November 1992
AA - Annual Accounts 20 October 1992
363a - Annual Return 27 March 1992
AA - Annual Accounts 07 October 1991
363a - Annual Return 13 March 1991
AA - Annual Accounts 07 November 1990
363 - Annual Return 12 February 1990
AA - Annual Accounts 22 January 1990
AA - Annual Accounts 17 May 1989
288 - N/A 17 May 1989
363 - Annual Return 17 May 1989
AA - Annual Accounts 17 May 1988
363 - Annual Return 26 April 1988
AA - Annual Accounts 16 June 1987
363 - Annual Return 16 June 1987
363 - Annual Return 23 January 1985
PUC 2 - N/A 05 October 1984
NEWINC - New incorporation documents 24 June 1983

Mortgages & Charges

Description Date Status Charge by
A registered charge 02 May 2013 Fully Satisfied

N/A

Legal charge 07 March 2011 Fully Satisfied

N/A

Legal charge 07 March 2011 Fully Satisfied

N/A

Debenture 04 November 2008 Fully Satisfied

N/A

Legal charge 29 June 2007 Fully Satisfied

N/A

Fixed and floating charge 08 April 2004 Outstanding

N/A

Legal mortgage 01 September 2000 Fully Satisfied

N/A

Mortgage debenture 01 September 2000 Fully Satisfied

N/A

Mortgage 27 July 1995 Fully Satisfied

N/A

Debenture 27 October 1992 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.