About

Registered Number: 04544450
Date of Incorporation: 25/09/2002 (21 years and 7 months ago)
Company Status: Active
Registered Address: Greenacres Farm The Barn, Arterial Road, Stanford-Le-Hope, Essex, SS17 8PB,

 

Lenval Ltd was registered on 25 September 2002 with its registered office in Stanford-Le-Hope. We don't know the number of employees at this organisation. Lenval Ltd has 2 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TURP, Karen 27 September 2002 - 1
TURP, Kevin 27 September 2002 - 1

Filing History

Document Type Date
CS01 - N/A 17 October 2019
AA - Annual Accounts 23 July 2019
DISS40 - Notice of striking-off action discontinued 16 March 2019
AA - Annual Accounts 13 March 2019
GAZ1 - First notification of strike-off action in London Gazette 05 March 2019
CS01 - N/A 10 October 2018
AD01 - Change of registered office address 17 May 2018
AD01 - Change of registered office address 27 March 2018
DISS40 - Notice of striking-off action discontinued 20 December 2017
CS01 - N/A 19 December 2017
GAZ1 - First notification of strike-off action in London Gazette 19 December 2017
AA - Annual Accounts 15 December 2017
AA - Annual Accounts 06 December 2016
CS01 - N/A 27 September 2016
AA - Annual Accounts 15 December 2015
AR01 - Annual Return 01 October 2015
AR01 - Annual Return 05 December 2014
AA - Annual Accounts 09 July 2014
AR01 - Annual Return 05 November 2013
AA01 - Change of accounting reference date 05 November 2013
AA - Annual Accounts 04 October 2013
AR01 - Annual Return 24 October 2012
AA - Annual Accounts 16 May 2012
AR01 - Annual Return 17 October 2011
AA - Annual Accounts 11 April 2011
AA01 - Change of accounting reference date 30 March 2011
AA - Annual Accounts 22 December 2010
AR01 - Annual Return 27 September 2010
CH01 - Change of particulars for director 27 September 2010
CH01 - Change of particulars for director 27 September 2010
AAMD - Amended Accounts 17 March 2010
AR01 - Annual Return 07 December 2009
AA - Annual Accounts 04 June 2009
363a - Annual Return 12 February 2009
395 - Particulars of a mortgage or charge 06 August 2008
AA - Annual Accounts 04 August 2008
363a - Annual Return 01 October 2007
AA - Annual Accounts 10 May 2007
363a - Annual Return 04 October 2006
287 - Change in situation or address of Registered Office 04 October 2006
AA - Annual Accounts 04 May 2006
RESOLUTIONS - N/A 23 November 2005
RESOLUTIONS - N/A 23 November 2005
RESOLUTIONS - N/A 23 November 2005
123 - Notice of increase in nominal capital 23 November 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 November 2005
363s - Annual Return 21 November 2005
AA - Annual Accounts 12 April 2005
363s - Annual Return 08 October 2004
AA - Annual Accounts 11 May 2004
363s - Annual Return 15 March 2004
287 - Change in situation or address of Registered Office 22 August 2003
AA - Annual Accounts 30 June 2003
395 - Particulars of a mortgage or charge 30 January 2003
288b - Notice of resignation of directors or secretaries 03 October 2002
288b - Notice of resignation of directors or secretaries 03 October 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 October 2002
287 - Change in situation or address of Registered Office 02 October 2002
225 - Change of Accounting Reference Date 02 October 2002
288a - Notice of appointment of directors or secretaries 02 October 2002
288a - Notice of appointment of directors or secretaries 02 October 2002
NEWINC - New incorporation documents 25 September 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 31 July 2008 Outstanding

N/A

Debenture 29 January 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.