Based in Essex, Lenval Properties Ltd was founded on 05 August 2002, it's status in the Companies House registry is set to "Active". The companies directors are Delin, Michael Howard, Delin, Michael Howard, Delin, Valerie Ruth, Delin, Leonard Montague. We don't know the number of employees at the business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DELIN, Michael Howard | 08 December 2012 | - | 1 |
DELIN, Valerie Ruth | 08 August 2003 | - | 1 |
DELIN, Leonard Montague | 08 August 2002 | 08 December 2012 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DELIN, Michael Howard | 08 December 2012 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 09 September 2020 | |
AA - Annual Accounts | 16 December 2019 | |
CS01 - N/A | 02 September 2019 | |
AA - Annual Accounts | 30 April 2019 | |
CS01 - N/A | 06 September 2018 | |
AA - Annual Accounts | 11 April 2018 | |
CS01 - N/A | 11 September 2017 | |
AA - Annual Accounts | 24 May 2017 | |
CS01 - N/A | 24 August 2016 | |
AA - Annual Accounts | 27 May 2016 | |
AR01 - Annual Return | 21 August 2015 | |
AA - Annual Accounts | 08 June 2015 | |
AR01 - Annual Return | 19 August 2014 | |
AA - Annual Accounts | 05 June 2014 | |
AR01 - Annual Return | 16 August 2013 | |
AA - Annual Accounts | 03 June 2013 | |
AP03 - Appointment of secretary | 29 May 2013 | |
AP01 - Appointment of director | 29 May 2013 | |
TM01 - Termination of appointment of director | 29 May 2013 | |
TM02 - Termination of appointment of secretary | 29 May 2013 | |
AR01 - Annual Return | 17 October 2012 | |
AA - Annual Accounts | 14 May 2012 | |
AR01 - Annual Return | 25 October 2011 | |
AA - Annual Accounts | 04 January 2011 | |
AR01 - Annual Return | 06 October 2010 | |
CH01 - Change of particulars for director | 06 October 2010 | |
CH01 - Change of particulars for director | 06 October 2010 | |
CH03 - Change of particulars for secretary | 06 October 2010 | |
AA - Annual Accounts | 04 March 2010 | |
363a - Annual Return | 15 September 2009 | |
363a - Annual Return | 03 April 2009 | |
AA - Annual Accounts | 10 February 2009 | |
AA - Annual Accounts | 05 February 2008 | |
363a - Annual Return | 26 September 2007 | |
AA - Annual Accounts | 18 May 2007 | |
363a - Annual Return | 05 September 2006 | |
AA - Annual Accounts | 03 May 2006 | |
363a - Annual Return | 05 October 2005 | |
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash | 12 July 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 12 July 2005 | |
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash | 12 July 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 12 July 2005 | |
AA - Annual Accounts | 22 February 2005 | |
363s - Annual Return | 23 August 2004 | |
287 - Change in situation or address of Registered Office | 13 May 2004 | |
AA - Annual Accounts | 13 May 2004 | |
363s - Annual Return | 19 September 2003 | |
288b - Notice of resignation of directors or secretaries | 19 September 2003 | |
288b - Notice of resignation of directors or secretaries | 19 September 2003 | |
288a - Notice of appointment of directors or secretaries | 19 September 2003 | |
288a - Notice of appointment of directors or secretaries | 19 September 2003 | |
NEWINC - New incorporation documents | 05 August 2002 |