About

Registered Number: 05351710
Date of Incorporation: 03/02/2005 (19 years and 3 months ago)
Company Status: Active
Registered Address: 33 Marsworth House, Whiston Road, London, E2 8RU

 

Lerin Ventures Ltd was founded on 03 February 2005 and has its registered office in London, it has a status of "Active". This business has 5 directors listed as Obembe, Oluwapamilerinayo, Adekunbi, Oluwaseun, Kumolu, Olasumbo, Adedayo, Adenike, Adekunbi, Olufunmilayo at Companies House. Currently we aren't aware of the number of employees at the Lerin Ventures Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ADEDAYO, Adenike 03 February 2005 01 April 2009 1
ADEKUNBI, Olufunmilayo 02 June 2005 01 August 2011 1
Secretary Name Appointed Resigned Total Appointments
OBEMBE, Oluwapamilerinayo 08 April 2015 - 1
ADEKUNBI, Oluwaseun 28 June 2005 01 August 2011 1
KUMOLU, Olasumbo 03 February 2005 29 September 2007 1

Filing History

Document Type Date
CS01 - N/A 22 April 2020
AA - Annual Accounts 26 November 2019
CS01 - N/A 26 February 2019
AA - Annual Accounts 20 November 2018
CS01 - N/A 18 February 2018
AA - Annual Accounts 29 November 2017
CS01 - N/A 19 March 2017
DISS40 - Notice of striking-off action discontinued 08 February 2017
GAZ1 - First notification of strike-off action in London Gazette 07 February 2017
AA - Annual Accounts 06 February 2017
AR01 - Annual Return 16 March 2016
AA - Annual Accounts 19 January 2016
AR01 - Annual Return 09 April 2015
AP03 - Appointment of secretary 09 April 2015
AA - Annual Accounts 02 January 2015
AR01 - Annual Return 03 March 2014
AA - Annual Accounts 27 November 2013
AR01 - Annual Return 01 March 2013
AA - Annual Accounts 19 November 2012
AR01 - Annual Return 02 March 2012
AA - Annual Accounts 22 November 2011
TM02 - Termination of appointment of secretary 02 August 2011
TM01 - Termination of appointment of director 01 August 2011
TM02 - Termination of appointment of secretary 01 August 2011
AR01 - Annual Return 10 March 2011
AA - Annual Accounts 01 December 2010
AR01 - Annual Return 16 March 2010
CH01 - Change of particulars for director 16 March 2010
AA - Annual Accounts 05 January 2010
AP01 - Appointment of director 29 December 2009
288b - Notice of resignation of directors or secretaries 05 August 2009
288b - Notice of resignation of directors or secretaries 05 August 2009
363a - Annual Return 02 March 2009
AA - Annual Accounts 04 February 2009
363a - Annual Return 04 March 2008
AA - Annual Accounts 29 November 2007
363a - Annual Return 02 March 2007
353 - Register of members 02 March 2007
AA - Annual Accounts 27 January 2007
363a - Annual Return 28 February 2006
288a - Notice of appointment of directors or secretaries 01 July 2005
288b - Notice of resignation of directors or secretaries 29 June 2005
288a - Notice of appointment of directors or secretaries 07 June 2005
288a - Notice of appointment of directors or secretaries 07 June 2005
288a - Notice of appointment of directors or secretaries 04 March 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 March 2005
287 - Change in situation or address of Registered Office 18 February 2005
288a - Notice of appointment of directors or secretaries 18 February 2005
287 - Change in situation or address of Registered Office 10 February 2005
288b - Notice of resignation of directors or secretaries 10 February 2005
288b - Notice of resignation of directors or secretaries 10 February 2005
NEWINC - New incorporation documents 03 February 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.