LENTA BUSINESS CENTRES LIMITED

LENTA BUSINESS CENTRES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameLENTA BUSINESS CENTRES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01642388
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of LENTA BUSINESS CENTRES LIMITED?

    • Other letting and operating of own or leased real estate (68209) / Real estate activities

    Where is LENTA BUSINESS CENTRES LIMITED located?

    Registered Office Address
    Cp House
    Otterspool Way
    WD25 8HR Watford
    Hertfordshire
    Undeliverable Registered Office AddressNo

    What were the previous names of LENTA BUSINESS CENTRES LIMITED?

    Previous Company Names
    Company NameFromUntil
    LENTA PROPERTIES (MANAGEMENT) LIMITEDJun 10, 1982Jun 10, 1982

    What are the latest accounts for LENTA BUSINESS CENTRES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for LENTA BUSINESS CENTRES LIMITED?

    Last Confirmation Statement Made Up ToOct 10, 2026
    Next Confirmation Statement DueOct 24, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 10, 2025
    OverdueNo

    What are the latest filings for LENTA BUSINESS CENTRES LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Oct 10, 2025 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2024

    6 pagesAA

    Confirmation statement made on Oct 10, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2023

    6 pagesAA

    Confirmation statement made on Oct 10, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2022

    6 pagesAA

    Confirmation statement made on Oct 10, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2021

    6 pagesAA

    Termination of appointment of Paul Andrew Filer as a director on Dec 31, 2021

    1 pagesTM01

    Confirmation statement made on Oct 10, 2021 with no updates

    3 pagesCS01

    Amended accounts for a dormant company made up to Dec 31, 2019

    2 pagesAAMD

    Amended accounts for a dormant company made up to Dec 31, 2020

    2 pagesAAMD

    Appointment of Mrs Claire Dudley-Scales as a director on Feb 19, 2021

    2 pagesAP01

    Accounts for a dormant company made up to Dec 31, 2020

    2 pagesAA

    Accounts for a dormant company made up to Dec 31, 2019

    2 pagesAA

    Confirmation statement made on Oct 10, 2020 with no updates

    3 pagesCS01

    Confirmation statement made on Oct 10, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2018

    2 pagesAA

    Confirmation statement made on Oct 10, 2018 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2017

    2 pagesAA

    Termination of appointment of Robert Michael Levy as a director on Mar 28, 2018

    1 pagesTM01

    Confirmation statement made on Oct 10, 2017 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2016

    2 pagesAA

    Confirmation statement made on Oct 10, 2016 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2015

    2 pagesAA

    Who are the officers of LENTA BUSINESS CENTRES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LEWIS, Eric
    Cp House
    Otterspool Way
    WD25 8HR Watford
    Hertfordshire
    Secretary
    Cp House
    Otterspool Way
    WD25 8HR Watford
    Hertfordshire
    British23158860002
    DUDLEY-SCALES, Claire Louisa
    Cp House
    Otterspool Way
    WD25 8HR Watford
    Hertfordshire
    Director
    Cp House
    Otterspool Way
    WD25 8HR Watford
    Hertfordshire
    EnglandBritish279961740001
    LEWIS, Eric
    Cp House
    Otterspool Way
    WD25 8HR Watford
    Hertfordshire
    Director
    Cp House
    Otterspool Way
    WD25 8HR Watford
    Hertfordshire
    United KingdomBritish23158860002
    FITZPATRICK, Desmond Robert
    Five Trees Field Way
    Burnt Common Lane
    GU23 6HJ Ripley
    Surrey
    Secretary
    Five Trees Field Way
    Burnt Common Lane
    GU23 6HJ Ripley
    Surrey
    British26114110001
    AVERY, Christopher Michael
    Chinthurst
    Windy Wood Shackstead Lane
    GU7 1XX Godalming
    Surrey
    Director
    Chinthurst
    Windy Wood Shackstead Lane
    GU7 1XX Godalming
    Surrey
    British63666720001
    CARLSON, Richard
    7 Elm Park
    Sunningdale
    SL5 9RE Ascot
    Berkshire
    Director
    7 Elm Park
    Sunningdale
    SL5 9RE Ascot
    Berkshire
    British36496650001
    EDWARDS, Jeremy Colin Gamul
    Dray House Broomrigg Road
    GU13 8LR Fleet
    Hampshire
    Director
    Dray House Broomrigg Road
    GU13 8LR Fleet
    Hampshire
    EnglandBritish225698250001
    FILER, Paul Andrew
    Cp House
    Otterspool Way
    WD25 8HR Watford
    Hertfordshire
    Director
    Cp House
    Otterspool Way
    WD25 8HR Watford
    Hertfordshire
    United KingdomBritish73573970002
    HASLAM, Christopher Nigel Culloden
    High Winds
    Sunnington Warren
    RH10 7DE Storrington
    West Sussex
    Britain
    Director
    High Winds
    Sunnington Warren
    RH10 7DE Storrington
    West Sussex
    Britain
    British466390002
    HASLAM, Christopher Nigel Culloden
    High Winds
    Sunnington Warren
    RH10 7DE Storrington
    West Sussex
    Britain
    Director
    High Winds
    Sunnington Warren
    RH10 7DE Storrington
    West Sussex
    Britain
    British466390002
    HEAL, Anthony Robin
    Camusfearna
    Hempstead Lane
    TN22 3DL Uckfield
    East Sussex
    Director
    Camusfearna
    Hempstead Lane
    TN22 3DL Uckfield
    East Sussex
    United KingdomBritish8743270001
    JEWELL, Alan James
    45 St Jamess Avenue
    TW12 1HL Twickenham
    Middlesex
    Director
    45 St Jamess Avenue
    TW12 1HL Twickenham
    Middlesex
    EnglandBritish156478740001
    JEWELL, Alan James
    Fourth Floor 88 Baker Street
    W1M 1DL London
    Director
    Fourth Floor 88 Baker Street
    W1M 1DL London
    British56113050001
    LEVY, Robert Michael
    Cp House
    Otterspool Way
    WD25 8HR Watford
    Hertfordshire
    Director
    Cp House
    Otterspool Way
    WD25 8HR Watford
    Hertfordshire
    EnglandBritish44417470001
    MAYBANK, John
    The Gate House Home Farm Grove
    Arthingworth
    LE16 8NJ Market Harborough
    Leicestershire
    Director
    The Gate House Home Farm Grove
    Arthingworth
    LE16 8NJ Market Harborough
    Leicestershire
    British9485470001
    ROBINS, Ronald Frederick
    17 Village Road
    EN1 2EN Enfield
    Middlesex
    Director
    17 Village Road
    EN1 2EN Enfield
    Middlesex
    British62940020001
    SCHREIER, Bernard, Sir
    Cp House
    Otterspool Way
    WD25 8HR Watford
    Hertfordshire
    Director
    Cp House
    Otterspool Way
    WD25 8HR Watford
    Hertfordshire
    United KingdomBritish791020006
    SCHREIER, Gideon
    Kensworth House The Lynch
    Kensworth
    LU6 3QZ Dunstable
    Bedfordshire
    Director
    Kensworth House The Lynch
    Kensworth
    LU6 3QZ Dunstable
    Bedfordshire
    British17414190001
    SMITH, John Ernest
    Cp House
    Otterspool Way
    WD25 8HR Watford
    Hertfordshire
    Director
    Cp House
    Otterspool Way
    WD25 8HR Watford
    Hertfordshire
    United KingdomBritish1246220002
    TRIMMING, Richard Maurice
    The Old Coach House
    Church Street
    RH12 3QP Warnham
    West Sussex
    Director
    The Old Coach House
    Church Street
    RH12 3QP Warnham
    West Sussex
    United KingdomBritish113429890001
    WRESCHNER, Michael Montague
    10 Raleigh Close
    NW4 2TA London
    Director
    10 Raleigh Close
    NW4 2TA London
    British292200001

    Who are the persons with significant control of LENTA BUSINESS CENTRES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Otterspool Way
    WD25 8JJ Watford
    Cp House
    England
    Apr 06, 2016
    Otterspool Way
    WD25 8JJ Watford
    Cp House
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityEnglish
    Place RegisteredCompanies House
    Registration Number01548851
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0