Company NameLenaburn Developments Limited
DirectorsMichael Ayodeji Afolabi and James Barnasco-Olekah
Company StatusActive
Company Number00563073
CategoryPrivate Limited Company
Incorporation Date21 March 1956(68 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Michael Ayodeji Afolabi
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 2012(56 years, 1 month after company formation)
Appointment Duration12 years
RoleAccountant
Country of ResidenceEngland
Correspondence AddressUnit 12 14 Southgate Road
London
N1 3LY
Director NameMr James Barnasco-Olekah
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 2012(56 years, 1 month after company formation)
Appointment Duration12 years
RoleAccountant
Country of ResidenceEngland
Correspondence Address58 Perronet House Princess Street
London
SE1 6JS
Secretary NameMichael Ayodeji Afolabi
NationalityBritish
StatusCurrent
Appointed31 July 2012(56 years, 4 months after company formation)
Appointment Duration11 years, 9 months
RoleCompany Director
Correspondence AddressUnit 12 14 Southgate Road
London
N1 3LY
Secretary NameDawn Jaqueline Roach
NationalityBritish
StatusResigned
Appointed25 January 1991(34 years, 10 months after company formation)
Appointment Duration6 years, 6 months (resigned 31 July 1997)
RoleCompany Director
Correspondence Address75 Osborne Square
Dagenham
Essex
RM9 5AX
Secretary NameCheryl Ann Smith
NationalityBritish
StatusResigned
Appointed31 July 1997(41 years, 4 months after company formation)
Appointment Duration12 years, 2 months (resigned 19 October 2009)
RoleSecretary
Correspondence Address53 Harts Lane
Barking
Essex
IG11 8NA
Secretary NameFrances Nickless
NationalityBritish
StatusResigned
Appointed19 October 2009(53 years, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 July 2012)
RoleCompany Director
Correspondence Address29 Museum Street
London
WC1A 1LH
Director NameMr Richard Ferro
Date of BirthJuly 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2011(55 years, 7 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 29 June 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Museum Street
London
WC1A 1LH
Director NameAlbemarle Offices Limited (Corporation)
Date of BirthApril 1948 (Born 76 years ago)
StatusResigned
Appointed25 January 1991(34 years, 10 months after company formation)
Appointment Duration20 years, 9 months (resigned 08 November 2011)
Correspondence Address29 Museum Street
London
WR14 1LH

Contact

Telephone020 75801737
Telephone regionLondon

Location

Registered AddressUnit 12 14 Southgate Road
London
N1 3LY
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardDe Beauvoir
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

50 at £1James Barnasco-olekah
50.00%
Ordinary
50 at £1Michael Ayodeji Afolabi
50.00%
Ordinary

Financials

Year2014
Net Worth£128
Cash£1,679
Current Liabilities£1,551

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return5 January 2024 (3 months, 3 weeks ago)
Next Return Due19 January 2025 (8 months, 3 weeks from now)

Charges

4 October 1957Delivered on: 4 October 1957
Classification: Series of debentures
Outstanding

Filing History

29 September 2023Micro company accounts made up to 31 December 2022 (3 pages)
8 March 2023Confirmation statement made on 5 January 2023 with no updates (3 pages)
28 September 2022Secretary's details changed for Michael Ayodeji Afolabi on 15 March 2018 (1 page)
28 September 2022Director's details changed for Mr Michael Ayodeji Afolabi on 15 March 2018 (2 pages)
27 September 2022Micro company accounts made up to 31 December 2021 (3 pages)
9 February 2022Confirmation statement made on 5 January 2022 with no updates (3 pages)
15 October 2021Micro company accounts made up to 31 December 2020 (3 pages)
25 March 2021Confirmation statement made on 5 January 2021 with no updates (3 pages)
10 December 2020Micro company accounts made up to 31 December 2019 (3 pages)
2 March 2020Confirmation statement made on 5 January 2020 with no updates (3 pages)
13 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
15 February 2019Confirmation statement made on 5 January 2019 with no updates (3 pages)
25 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
15 March 2018Registered office address changed from Unit 12, 14 14 Southgate Road London N1 3LY England to Unit 12 14 Southgate Road London N1 3LY on 15 March 2018 (1 page)
23 January 2018Confirmation statement made on 5 January 2018 with no updates (3 pages)
23 January 2018Registered office address changed from 29 Museum Street London WC1A 1LH to Unit 12, 14 14 Southgate Road London N1 3LY on 23 January 2018 (1 page)
27 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
27 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
7 March 2017Confirmation statement made on 5 January 2017 with updates (6 pages)
7 March 2017Confirmation statement made on 5 January 2017 with updates (6 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
18 February 2016Annual return made up to 5 January 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 100
(5 pages)
18 February 2016Annual return made up to 5 January 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 100
(5 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
5 January 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 100
(5 pages)
5 January 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 100
(5 pages)
5 January 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 100
(5 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
13 January 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 100
(5 pages)
13 January 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 100
(5 pages)
13 January 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 100
(5 pages)
3 April 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
3 April 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
10 January 2013Secretary's details changed for Michael Ayodesi Afotabi on 10 January 2013 (1 page)
10 January 2013Annual return made up to 5 January 2013 with a full list of shareholders (6 pages)
10 January 2013Annual return made up to 5 January 2013 with a full list of shareholders (6 pages)
10 January 2013Secretary's details changed for Michael Ayodesi Afotabi on 10 January 2013 (1 page)
10 January 2013Annual return made up to 5 January 2013 with a full list of shareholders (6 pages)
9 August 2012Termination of appointment of Frances Nickless as a secretary (2 pages)
9 August 2012Appointment of Michael Ayodesi Afotari as a secretary (3 pages)
9 August 2012Appointment of Michael Ayodesi Afotari as a secretary (3 pages)
9 August 2012Termination of appointment of Frances Nickless as a secretary (2 pages)
17 July 2012Termination of appointment of Richard Ferro as a director (2 pages)
17 July 2012Termination of appointment of Richard Ferro as a director (2 pages)
26 April 2012Appointment of Mr Michael Ayodeji Afolabi as a director (3 pages)
26 April 2012Appointment of James Barnasco-Olekah as a director (3 pages)
26 April 2012Appointment of James Barnasco-Olekah as a director (3 pages)
26 April 2012Appointment of Mr Michael Ayodeji Afolabi as a director (3 pages)
18 January 2012Annual return made up to 5 January 2012 with a full list of shareholders (4 pages)
18 January 2012Annual return made up to 5 January 2012 with a full list of shareholders (4 pages)
18 January 2012Annual return made up to 5 January 2012 with a full list of shareholders (4 pages)
16 January 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
16 January 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
11 November 2011Termination of appointment of Albemarle Offices Limited as a director (2 pages)
11 November 2011Termination of appointment of Albemarle Offices Limited as a director (2 pages)
4 November 2011Appointment of Mr Richard Ferro as a director (3 pages)
4 November 2011Appointment of Mr Richard Ferro as a director (3 pages)
14 January 2011Annual return made up to 5 January 2011 with a full list of shareholders (9 pages)
14 January 2011Annual return made up to 5 January 2011 with a full list of shareholders (9 pages)
14 January 2011Annual return made up to 5 January 2011 with a full list of shareholders (9 pages)
13 January 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
13 January 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
6 January 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
6 January 2010Annual return made up to 5 January 2010 (9 pages)
6 January 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
6 January 2010Annual return made up to 5 January 2010 (9 pages)
6 January 2010Annual return made up to 5 January 2010 (9 pages)
5 November 2009Termination of appointment of Cheryl Smith as a secretary (2 pages)
5 November 2009Termination of appointment of Cheryl Smith as a secretary (2 pages)
5 November 2009Appointment of Frances Nickless as a secretary (3 pages)
5 November 2009Appointment of Frances Nickless as a secretary (3 pages)
28 January 2009Return made up to 05/01/09; full list of members (6 pages)
28 January 2009Return made up to 05/01/09; full list of members (6 pages)
9 January 2009Total exemption small company accounts made up to 31 December 2008 (2 pages)
9 January 2009Total exemption small company accounts made up to 31 December 2008 (2 pages)
7 January 2008Return made up to 05/01/08; no change of members (6 pages)
7 January 2008Return made up to 05/01/08; no change of members (6 pages)
7 January 2008Total exemption small company accounts made up to 31 December 2007 (2 pages)
7 January 2008Total exemption small company accounts made up to 31 December 2007 (2 pages)
21 January 2007Return made up to 05/01/07; full list of members (6 pages)
21 January 2007Return made up to 05/01/07; full list of members (6 pages)
20 January 2007Total exemption small company accounts made up to 31 December 2006 (2 pages)
20 January 2007Total exemption small company accounts made up to 31 December 2006 (2 pages)
12 January 2006Return made up to 05/01/06; full list of members (6 pages)
12 January 2006Total exemption small company accounts made up to 31 December 2005 (2 pages)
12 January 2006Total exemption small company accounts made up to 31 December 2005 (2 pages)
12 January 2006Return made up to 05/01/06; full list of members (6 pages)
11 January 2005Return made up to 05/01/05; full list of members (6 pages)
11 January 2005Total exemption small company accounts made up to 31 December 2004 (2 pages)
11 January 2005Total exemption small company accounts made up to 31 December 2004 (2 pages)
11 January 2005Return made up to 05/01/05; full list of members (6 pages)
6 February 2004Total exemption small company accounts made up to 31 December 2003 (2 pages)
6 February 2004Total exemption small company accounts made up to 31 December 2003 (2 pages)
5 February 2004Return made up to 05/01/04; full list of members (6 pages)
5 February 2004Return made up to 05/01/04; full list of members (6 pages)
30 January 2003Return made up to 05/01/03; full list of members (6 pages)
30 January 2003Total exemption small company accounts made up to 31 December 2002 (2 pages)
30 January 2003Return made up to 05/01/03; full list of members (6 pages)
30 January 2003Total exemption small company accounts made up to 31 December 2002 (2 pages)
16 January 2002Return made up to 05/01/02; full list of members (6 pages)
16 January 2002Total exemption small company accounts made up to 31 December 2001 (2 pages)
16 January 2002Total exemption small company accounts made up to 31 December 2001 (2 pages)
16 January 2002Return made up to 05/01/02; full list of members (6 pages)
11 January 2001Return made up to 05/01/01; full list of members (6 pages)
11 January 2001Return made up to 05/01/01; full list of members (6 pages)
11 January 2001Accounts for a small company made up to 31 December 2000 (2 pages)
11 January 2001Accounts for a small company made up to 31 December 2000 (2 pages)
1 February 2000Return made up to 05/01/00; full list of members (6 pages)
1 February 2000Accounts for a small company made up to 31 December 1999 (2 pages)
1 February 2000Accounts for a small company made up to 31 December 1999 (2 pages)
1 February 2000Return made up to 05/01/00; full list of members (6 pages)
31 January 1999Accounts for a small company made up to 31 December 1998 (2 pages)
31 January 1999Return made up to 05/01/99; no change of members (4 pages)
31 January 1999Accounts for a small company made up to 31 December 1998 (2 pages)
31 January 1999Return made up to 05/01/99; no change of members (4 pages)
28 January 1998Accounts for a small company made up to 31 December 1997 (2 pages)
28 January 1998Return made up to 05/01/98; no change of members (4 pages)
28 January 1998Return made up to 05/01/98; no change of members (4 pages)
28 January 1998Accounts for a small company made up to 31 December 1997 (2 pages)
5 August 1997New secretary appointed (2 pages)
5 August 1997Secretary resigned (1 page)
5 August 1997New secretary appointed (2 pages)
5 August 1997Secretary resigned (1 page)
28 January 1997Return made up to 05/01/97; full list of members (5 pages)
28 January 1997Accounts for a small company made up to 31 December 1996 (2 pages)
28 January 1997Accounts for a small company made up to 31 December 1996 (2 pages)
28 January 1997Return made up to 05/01/97; full list of members (5 pages)
30 January 1996Accounts for a small company made up to 31 December 1995 (2 pages)
30 January 1996Return made up to 05/01/96; no change of members (4 pages)
30 January 1996Return made up to 05/01/96; no change of members (4 pages)
30 January 1996Accounts for a small company made up to 31 December 1995 (2 pages)