Company NameLensco (London) Limited
DirectorsJeremy Francis and Louise Francis
Company StatusActive
Company Number00531047
CategoryPrivate Limited Company
Incorporation Date26 March 1954(70 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Jeremy Francis
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(37 years, 9 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrendon 95 Marsh Lane
Mill Hill
London
NW7 4LE
Director NameLouise Francis
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2001(47 years, 4 months after company formation)
Appointment Duration22 years, 9 months
RoleBuyer
Country of ResidenceUnited Kingdom
Correspondence AddressBrendons
95 Marsh Lane
Mill Hill
London
NW7 4LE
Secretary NameLouise Francis
NationalityBritish
StatusCurrent
Appointed31 July 2001(47 years, 4 months after company formation)
Appointment Duration22 years, 9 months
RoleBuyer
Country of ResidenceUnited Kingdom
Correspondence AddressBrendons
95 Marsh Lane
Mill Hill
London
NW7 4LE
Director NameMr Bernard Ivan Fishman
Date of BirthMay 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(37 years, 9 months after company formation)
Appointment Duration8 years, 4 months (resigned 22 May 2000)
RoleCompany Director
Correspondence Address73 St Margarets Road
Edgware
Middlesex
HA8 9UT
Director NameMrs Binnie Fishman
Date of BirthAugust 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(37 years, 9 months after company formation)
Appointment Duration9 years, 7 months (resigned 31 July 2001)
RoleCompany Director
Correspondence Address73 St Margarets Road
Edgware
Middlesex
HA8 9UT
Secretary NameMrs Binnie Fishman
NationalityBritish
StatusResigned
Appointed31 December 1991(37 years, 9 months after company formation)
Appointment Duration9 years, 7 months (resigned 31 July 2001)
RoleCompany Director
Correspondence Address73 St Margarets Road
Edgware
Middlesex
HA8 9UT

Contact

Websitewww.london21.org

Location

Registered AddressDevonshire House
582 Honeypot Lane
Stanmore
Middlesex
HA7 1JS
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardCanons
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

99 at £1Mr Jeremy Francis
99.00%
Ordinary
1 at £1Mrs Louise Francis
1.00%
Ordinary

Financials

Year2014
Net Worth£59,424
Cash£477
Current Liabilities£7,198

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return28 February 2024 (1 month, 3 weeks ago)
Next Return Due14 March 2025 (10 months, 3 weeks from now)

Filing History

22 July 2023Total exemption full accounts made up to 31 March 2023 (4 pages)
10 March 2023Confirmation statement made on 28 February 2023 with updates (5 pages)
10 May 2022Total exemption full accounts made up to 31 March 2022 (4 pages)
7 March 2022Confirmation statement made on 28 February 2022 with updates (5 pages)
27 April 2021Total exemption full accounts made up to 31 March 2021 (4 pages)
5 March 2021Confirmation statement made on 28 February 2021 with updates (5 pages)
20 August 2020Total exemption full accounts made up to 31 March 2020 (4 pages)
9 March 2020Confirmation statement made on 29 February 2020 with updates (5 pages)
8 April 2019Total exemption full accounts made up to 31 March 2019 (4 pages)
12 March 2019Confirmation statement made on 28 February 2019 with updates (5 pages)
11 October 2018Confirmation statement made on 30 September 2018 with updates (5 pages)
13 April 2018Total exemption full accounts made up to 31 March 2018 (4 pages)
16 January 2018Confirmation statement made on 31 December 2017 with updates (5 pages)
16 January 2018Notification of Jeremy Francis as a person with significant control on 6 April 2016 (2 pages)
16 January 2018Notification of Jeremy Francis as a person with significant control on 6 April 2016 (2 pages)
20 October 2017Total exemption full accounts made up to 31 March 2017 (4 pages)
20 October 2017Total exemption full accounts made up to 31 March 2017 (4 pages)
10 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
10 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
5 May 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
5 May 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
7 March 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 100
(5 pages)
7 March 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 100
(5 pages)
13 November 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
13 November 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
9 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 100
(5 pages)
9 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 100
(5 pages)
18 September 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
18 September 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
7 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 100
(5 pages)
7 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 100
(5 pages)
11 October 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
11 October 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
12 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
12 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
5 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
5 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
2 October 2012Registered office address changed from Gresham House 144 High Street Edgware Middlesex HA8 7EZ on 2 October 2012 (1 page)
2 October 2012Registered office address changed from Gresham House 144 High Street Edgware Middlesex HA8 7EZ on 2 October 2012 (1 page)
2 October 2012Registered office address changed from Gresham House 144 High Street Edgware Middlesex HA8 7EZ on 2 October 2012 (1 page)
11 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
11 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
1 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
1 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
17 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
17 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
4 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
4 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
21 January 2010Director's details changed for Louise Francis on 1 October 2009 (2 pages)
21 January 2010Director's details changed for Louise Francis on 1 October 2009 (2 pages)
21 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
21 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
21 January 2010Director's details changed for Louise Francis on 1 October 2009 (2 pages)
29 October 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
29 October 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
9 February 2009Director and secretary's change of particulars / louise francis / 01/01/2008 (1 page)
9 February 2009Return made up to 31/12/08; full list of members (4 pages)
9 February 2009Director and secretary's change of particulars / louise francis / 01/01/2008 (1 page)
9 February 2009Return made up to 31/12/08; full list of members (4 pages)
9 February 2009Director's change of particulars / jeremy francis / 01/01/2008 (1 page)
9 February 2009Director's change of particulars / jeremy francis / 01/01/2008 (1 page)
28 October 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
28 October 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
7 January 2008Return made up to 31/12/07; full list of members (2 pages)
7 January 2008Return made up to 31/12/07; full list of members (2 pages)
1 November 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
1 November 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
9 March 2007Return made up to 31/12/06; full list of members (2 pages)
9 March 2007Return made up to 31/12/06; full list of members (2 pages)
28 July 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
28 July 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
28 June 2006Accounting reference date extended from 31/01/06 to 31/03/06 (1 page)
28 June 2006Accounting reference date extended from 31/01/06 to 31/03/06 (1 page)
6 March 2006Return made up to 31/12/05; full list of members (7 pages)
6 March 2006Return made up to 31/12/05; full list of members (7 pages)
21 June 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
21 June 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
14 January 2005Return made up to 31/12/04; full list of members (7 pages)
14 January 2005Return made up to 31/12/04; full list of members (7 pages)
8 May 2004Total exemption small company accounts made up to 31 January 2004 (6 pages)
8 May 2004Total exemption small company accounts made up to 31 January 2004 (6 pages)
4 February 2004Return made up to 31/12/03; full list of members (7 pages)
4 February 2004Return made up to 31/12/03; full list of members (7 pages)
9 August 2003Total exemption small company accounts made up to 31 January 2003 (6 pages)
9 August 2003Total exemption small company accounts made up to 31 January 2003 (6 pages)
19 March 2003Return made up to 31/12/02; full list of members (7 pages)
19 March 2003Return made up to 31/12/02; full list of members (7 pages)
2 August 2002Total exemption small company accounts made up to 31 January 2002 (6 pages)
2 August 2002Total exemption small company accounts made up to 31 January 2002 (6 pages)
22 February 2002Return made up to 31/12/01; full list of members (6 pages)
22 February 2002Return made up to 31/12/01; full list of members (6 pages)
16 October 2001Registered office changed on 16/10/01 from: 4 golders close hale lane edgware middlesex HA8 9QD (1 page)
16 October 2001Registered office changed on 16/10/01 from: 4 golders close hale lane edgware middlesex HA8 9QD (1 page)
14 September 2001New secretary appointed;new director appointed (2 pages)
14 September 2001Ad 31/07/01--------- £ si 98@1=98 £ ic 2/100 (2 pages)
14 September 2001Ad 31/07/01--------- £ si 98@1=98 £ ic 2/100 (2 pages)
14 September 2001New secretary appointed;new director appointed (2 pages)
5 September 2001Total exemption small company accounts made up to 31 January 2001 (4 pages)
5 September 2001Secretary resigned;director resigned (1 page)
5 September 2001Total exemption small company accounts made up to 31 January 2001 (4 pages)
5 September 2001Secretary resigned;director resigned (1 page)
26 January 2001Return made up to 31/12/00; full list of members (6 pages)
26 January 2001Return made up to 31/12/00; full list of members (6 pages)
11 September 2000Director resigned (1 page)
11 September 2000Director resigned (1 page)
7 July 2000Accounts for a small company made up to 31 January 2000 (3 pages)
7 July 2000Accounts for a small company made up to 31 January 2000 (3 pages)
6 March 2000Return made up to 31/12/99; full list of members (7 pages)
6 March 2000Return made up to 31/12/99; full list of members (7 pages)
19 July 1999Accounts for a small company made up to 31 January 1999 (3 pages)
19 July 1999Accounts for a small company made up to 31 January 1999 (3 pages)
24 February 1999Return made up to 31/12/98; no change of members (4 pages)
24 February 1999Return made up to 31/12/98; no change of members (4 pages)
19 October 1998Accounts for a small company made up to 31 January 1998 (7 pages)
19 October 1998Accounts for a small company made up to 31 January 1998 (7 pages)
8 January 1998Return made up to 31/12/97; no change of members (4 pages)
8 January 1998Return made up to 31/12/97; no change of members (4 pages)
18 November 1997Accounts for a small company made up to 31 January 1997 (5 pages)
18 November 1997Accounts for a small company made up to 31 January 1997 (5 pages)
14 March 1997Return made up to 31/12/96; full list of members (6 pages)
14 March 1997Return made up to 31/12/96; full list of members (6 pages)
30 October 1996Accounts for a small company made up to 31 January 1996 (5 pages)
30 October 1996Accounts for a small company made up to 31 January 1996 (5 pages)
16 January 1996Return made up to 31/12/95; change of members (6 pages)
16 January 1996Return made up to 31/12/95; change of members (6 pages)
1 September 1995Accounts for a small company made up to 31 January 1995 (7 pages)
1 September 1995Accounts for a small company made up to 31 January 1995 (7 pages)