Advanced company searchLink opens in new window

LENTOR LIMITED

Company number 07436520

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
15 Jan 2024 CS01 Confirmation statement made on 14 January 2024 with no updates
14 Dec 2023 CH04 Secretary's details changed for Mayside Secretaries Limited on 13 August 2023
02 Nov 2023 CH02 Director's details changed for Panfry Limited on 1 November 2023
02 Nov 2023 CH01 Director's details changed for Mr Benjamin James Anthony Bateson on 1 November 2023
28 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
16 Jan 2023 CS01 Confirmation statement made on 14 January 2023 with no updates
29 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
22 Sep 2022 AD01 Registered office address changed from Office 3, 56 Broadwick Street London W1F 7AJ England to 4th Floor, Silverstream House, 45 Fitzroy Street Fitzrovia London W1T 6EB on 22 September 2022
04 Aug 2022 AD01 Registered office address changed from Office 3 Ground Floor 3 Chandos Street London W1G 9JU United Kingdom to Office 3, 56 Broadwick Street London W1F 7AJ on 4 August 2022
06 May 2022 AD01 Registered office address changed from 2 Martin House 179-181 North End Road London W14 9NL to Office 3 Ground Floor 3 Chandos Street London W1G 9JU on 6 May 2022
17 Jan 2022 CS01 Confirmation statement made on 14 January 2022 with no updates
31 Aug 2021 AA Total exemption full accounts made up to 31 December 2020
18 Mar 2021 CS01 Confirmation statement made on 14 January 2021 with no updates
28 Sep 2020 AA Total exemption full accounts made up to 31 December 2019
14 Sep 2020 AP01 Appointment of Mr Benjamin James Anthony Bateson as a director on 31 August 2020
14 Sep 2020 TM01 Termination of appointment of David Cathersides as a director on 31 August 2020
14 Jan 2020 CS01 Confirmation statement made on 14 January 2020 with updates
10 Oct 2019 CS01 Confirmation statement made on 10 October 2019 with no updates
16 May 2019 AA Total exemption full accounts made up to 31 December 2018
21 Nov 2018 PSC01 Notification of Marco Sabbatini as a person with significant control on 6 April 2016
21 Nov 2018 PSC09 Withdrawal of a person with significant control statement on 21 November 2018
10 Oct 2018 CS01 Confirmation statement made on 10 October 2018 with updates
26 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
23 Feb 2018 AP01 Appointment of Mr David Cathersides as a director on 23 February 2018
23 Feb 2018 TM01 Termination of appointment of Richard Peter Hazzard as a director on 23 February 2018