About

Registered Number: 02557444
Date of Incorporation: 12/11/1990 (33 years and 5 months ago)
Company Status: Active
Registered Address: Egale 1 80 St Albans Road, Watford, Herts, WD17 1DL

 

Lenton Properties Ltd was registered on 12 November 1990 and are based in Watford in Herts, it's status at Companies House is "Active". We do not know the number of employees at the business. This organisation has 9 directors listed as Sullivan, Jacqueline, Benedict, Anita Dharshni, Disbrey, Martin John, Grant, Bomnic Stephen, Needleman, Zara Elaine, Osher, Laurence, Pizer, Tessie, Plat, Daniel Lloyd, Smith, Brian John.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BENEDICT, Anita Dharshni 19 June 2007 10 February 2010 1
DISBREY, Martin John 30 January 1994 13 November 1999 1
GRANT, Bomnic Stephen 09 October 1996 07 September 1998 1
NEEDLEMAN, Zara Elaine N/A 01 February 1992 1
OSHER, Laurence 20 October 1994 09 October 1996 1
PIZER, Tessie 15 August 1993 20 October 1994 1
PLAT, Daniel Lloyd 10 May 2011 10 May 2011 1
SMITH, Brian John N/A 15 August 1993 1
Secretary Name Appointed Resigned Total Appointments
SULLIVAN, Jacqueline 15 August 1993 30 January 1994 1

Filing History

Document Type Date
AA - Annual Accounts 02 March 2020
CS01 - N/A 20 November 2019
AA - Annual Accounts 20 February 2019
CH01 - Change of particulars for director 13 November 2018
CS01 - N/A 13 November 2018
AA - Annual Accounts 13 March 2018
CS01 - N/A 21 November 2017
CH01 - Change of particulars for director 15 November 2017
CH01 - Change of particulars for director 15 November 2017
CH03 - Change of particulars for secretary 14 November 2017
AA - Annual Accounts 28 February 2017
CS01 - N/A 24 November 2016
TM01 - Termination of appointment of director 23 November 2016
CH01 - Change of particulars for director 10 October 2016
AA - Annual Accounts 15 March 2016
AR01 - Annual Return 09 December 2015
AD01 - Change of registered office address 03 November 2015
AA - Annual Accounts 10 June 2015
AR01 - Annual Return 11 December 2014
AP01 - Appointment of director 10 December 2014
AD01 - Change of registered office address 21 August 2014
AA - Annual Accounts 24 March 2014
AR01 - Annual Return 14 November 2013
AA - Annual Accounts 06 March 2013
AR01 - Annual Return 19 November 2012
CH01 - Change of particulars for director 23 April 2012
AA - Annual Accounts 28 February 2012
AR01 - Annual Return 25 November 2011
TM01 - Termination of appointment of director 21 November 2011
TM01 - Termination of appointment of director 21 November 2011
AP01 - Appointment of director 16 May 2011
AP01 - Appointment of director 16 May 2011
AP01 - Appointment of director 16 May 2011
AA - Annual Accounts 04 March 2011
AR01 - Annual Return 22 November 2010
TM01 - Termination of appointment of director 08 March 2010
AA - Annual Accounts 23 February 2010
AR01 - Annual Return 23 November 2009
CH01 - Change of particulars for director 23 November 2009
CH01 - Change of particulars for director 23 November 2009
CH01 - Change of particulars for director 23 November 2009
287 - Change in situation or address of Registered Office 21 May 2009
AA - Annual Accounts 24 March 2009
363a - Annual Return 18 November 2008
AA - Annual Accounts 23 April 2008
363s - Annual Return 15 January 2008
288a - Notice of appointment of directors or secretaries 16 July 2007
AA - Annual Accounts 22 February 2007
363s - Annual Return 24 January 2007
288b - Notice of resignation of directors or secretaries 30 October 2006
AA - Annual Accounts 24 March 2006
363s - Annual Return 19 December 2005
AA - Annual Accounts 17 February 2005
363s - Annual Return 02 December 2004
AA - Annual Accounts 18 March 2004
363s - Annual Return 27 November 2003
288a - Notice of appointment of directors or secretaries 21 March 2003
AA - Annual Accounts 21 March 2003
363s - Annual Return 09 December 2002
AA - Annual Accounts 13 March 2002
288b - Notice of resignation of directors or secretaries 13 March 2002
288a - Notice of appointment of directors or secretaries 13 March 2002
363s - Annual Return 14 November 2001
AA - Annual Accounts 14 February 2001
363s - Annual Return 14 November 2000
288b - Notice of resignation of directors or secretaries 27 June 2000
287 - Change in situation or address of Registered Office 27 June 2000
AA - Annual Accounts 21 June 2000
288a - Notice of appointment of directors or secretaries 21 December 1999
363s - Annual Return 25 November 1999
AA - Annual Accounts 28 July 1999
363s - Annual Return 24 November 1998
288b - Notice of resignation of directors or secretaries 25 September 1998
AA - Annual Accounts 14 May 1998
363s - Annual Return 27 November 1997
AA - Annual Accounts 28 October 1997
363s - Annual Return 15 December 1996
288b - Notice of resignation of directors or secretaries 15 December 1996
288a - Notice of appointment of directors or secretaries 15 December 1996
288a - Notice of appointment of directors or secretaries 15 December 1996
AA - Annual Accounts 16 July 1996
363s - Annual Return 01 December 1995
288 - N/A 06 November 1995
AA - Annual Accounts 05 October 1995
288 - N/A 22 February 1995
363s - Annual Return 22 February 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 02 November 1994
288 - N/A 01 November 1994
288 - N/A 01 November 1994
287 - Change in situation or address of Registered Office 18 October 1994
288 - N/A 10 May 1994
288 - N/A 22 December 1993
363s - Annual Return 13 December 1993
AA - Annual Accounts 19 October 1993
363s - Annual Return 20 November 1992
AA - Annual Accounts 23 September 1992
288 - N/A 03 April 1992
363b - Annual Return 03 April 1992
288 - N/A 03 April 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 April 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 25 July 1991
288 - N/A 22 March 1991
RESOLUTIONS - N/A 16 February 1991
RESOLUTIONS - N/A 16 February 1991
288 - N/A 16 February 1991
287 - Change in situation or address of Registered Office 16 February 1991
NEWINC - New incorporation documents 12 November 1990

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.