Company NameLenesco Limited
Company StatusDissolved
Company Number00701778
CategoryPrivate Limited Company
Incorporation Date28 August 1961(62 years, 8 months ago)
Dissolution Date10 August 2021 (2 years, 8 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Keith Raymond Otter
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed20 June 2001(39 years, 10 months after company formation)
Appointment Duration20 years, 1 month (closed 10 August 2021)
RoleEngineer
Country of ResidenceEngland
Correspondence Address10 Winckford Close
Little Waltham
Chelmsford
Essex
CM3 3NU
Director NameMr Wayne John Taylor
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed20 June 2001(39 years, 10 months after company formation)
Appointment Duration20 years, 1 month (closed 10 August 2021)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressLucknow Pescot Avenue
New Barn
Longfield
Kent
DA3 7NA
Secretary NameMr Wayne John Taylor
NationalityBritish
StatusClosed
Appointed20 June 2001(39 years, 10 months after company formation)
Appointment Duration20 years, 1 month (closed 10 August 2021)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressLucknow Pescot Avenue
New Barn
Longfield
Kent
DA3 7NA
Director NameMr Brinley Ronald Hobbs
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(30 years, 5 months after company formation)
Appointment Duration9 years, 4 months (resigned 21 June 2001)
RoleCompany Director
Correspondence Address38 North Road
Cliffe
Rochester
Kent
ME3 7UH
Director NameMr Eric Henry Hughes
Date of BirthOctober 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(30 years, 5 months after company formation)
Appointment Duration6 years, 10 months (resigned 27 November 1998)
RoleEstimator
Correspondence Address37 Harisham Road
Gravesend
Kent
Director NameMr John Elliot Taylor
Date of BirthMarch 1921 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(30 years, 5 months after company formation)
Appointment Duration9 years, 4 months (resigned 21 June 2001)
RoleCompany Director
Correspondence AddressAutumn Chance Woodlands Close
Fawkham Avenue
Longfield
Kent
DA3 7HA
Secretary NameMr Eric Henry Hughes
NationalityBritish
StatusResigned
Appointed31 January 1992(30 years, 5 months after company formation)
Appointment Duration6 years, 10 months (resigned 27 November 1998)
RoleCompany Director
Correspondence Address37 Harisham Road
Gravesend
Kent
Secretary NameMr John Elliot Taylor
NationalityBritish
StatusResigned
Appointed15 March 1999(37 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 21 June 2001)
RoleCompany Director
Correspondence AddressAutumn Chance Woodlands Close
Fawkham Avenue
Longfield
Kent
DA3 7HA

Contact

Websitenksb.co.uk

Location

Registered Address10 Harmer Street
Gravesend
Kent
DA12 2AX
RegionSouth East
ConstituencyGravesham
CountyKent
WardRiverside
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

3k at £1North Kent Shot Blasting Co LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£34,989
Cash£1,568
Current Liabilities£24,625

Accounts

Latest Accounts31 March 2021 (3 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Charges

22 April 1991Delivered on: 9 May 1991
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Part of land at 1-7 grove road northfleet gravesham kent the proceeds of sale there of. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
25 April 1990Delivered on: 27 April 1990
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1-7 grove road, northfleet, kent and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
25 April 1990Delivered on: 27 April 1990
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from north kent shotblasting company limited to the chargee on any account whatsoever.
Particulars: 1-7 grove road, northfleet, kent and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
20 December 1989Delivered on: 22 December 1989
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the north kent shotblasting company limited to the chargee on any account whatsoever.
Particulars: 1-7 grove road northfleet kent and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
29 December 1972Delivered on: 3 January 1973
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge undertaking and all property and assets present and future including goodwill uncalled capital. Ple, see doc 28 for details.
Outstanding

Filing History

18 December 2017Total exemption full accounts made up to 31 March 2017 (4 pages)
31 March 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
3 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 3,010
(5 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
24 March 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 3,010
(5 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
10 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 3,010
(5 pages)
3 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
17 October 2013Registered office address changed from 109 Dorchester Avenue Palmers Green London N13 5DY on 17 October 2013 (2 pages)
15 June 2013Compulsory strike-off action has been discontinued (1 page)
13 June 2013Annual return made up to 31 January 2013 with a full list of shareholders (5 pages)
28 May 2013First Gazette notice for compulsory strike-off (1 page)
12 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
18 May 2012Annual return made up to 31 January 2012 with a full list of shareholders (5 pages)
23 February 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
18 June 2011Compulsory strike-off action has been discontinued (1 page)
15 June 2011Director's details changed for Mr Wayne . Taylor on 31 January 2011 (3 pages)
15 June 2011Annual return made up to 31 January 2011 with a full list of shareholders (5 pages)
14 June 2011Director's details changed for Mr Keith Raymond Otter on 31 January 2011 (2 pages)
14 June 2011Secretary's details changed for Mr Wayne Taylor on 31 January 2011 (1 page)
7 June 2011First Gazette notice for compulsory strike-off (1 page)
1 March 2011Accounts for a dormant company made up to 31 March 2010 (5 pages)
27 May 2010Annual return made up to 31 January 2010 (10 pages)
3 December 2009Registered office address changed from 24a Aldermans Hill Palers Green London N13 4PN on 3 December 2009 (2 pages)
3 December 2009Registered office address changed from 24a Aldermans Hill Palers Green London N13 4PN on 3 December 2009 (2 pages)
3 December 2009Accounts for a dormant company made up to 31 March 2009 (3 pages)
20 June 2009Compulsory strike-off action has been discontinued (1 page)
19 June 2009Return made up to 31/01/09; full list of members (5 pages)
9 June 2009First Gazette notice for compulsory strike-off (1 page)
18 December 2008Accounts for a dormant company made up to 31 March 2008 (3 pages)
11 December 2008Return made up to 31/01/08; full list of members (5 pages)
11 December 2008Registered office changed on 11/12/2008 from grove road northfleet kent DA11 9AX (1 page)
5 December 2007Accounts for a dormant company made up to 31 March 2007 (3 pages)
5 March 2007Return made up to 31/01/07; full list of members (7 pages)
19 December 2006Accounts for a dormant company made up to 31 March 2006 (3 pages)
6 March 2006Return made up to 31/01/06; full list of members (7 pages)
23 August 2005Accounts for a dormant company made up to 31 March 2005 (3 pages)
29 January 2005Return made up to 31/01/05; full list of members (7 pages)
30 October 2004Accounts for a dormant company made up to 31 March 2004 (3 pages)
19 April 2004Return made up to 31/01/04; full list of members (7 pages)
22 December 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
18 April 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
18 April 2003Return made up to 31/01/03; full list of members (7 pages)
31 July 2002Return made up to 31/01/02; full list of members (6 pages)
7 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
20 July 2001New director appointed (2 pages)
17 July 2001New secretary appointed (2 pages)
7 July 2001Secretary resigned;director resigned (1 page)
7 July 2001New director appointed (2 pages)
7 July 2001Director resigned (1 page)
28 March 2001Return made up to 31/01/01; full list of members (6 pages)
28 December 2000Accounts for a small company made up to 31 March 2000 (5 pages)
21 March 2000Return made up to 31/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 December 1999Accounts for a small company made up to 31 March 1999 (6 pages)
25 June 1999Return made up to 31/01/99; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
24 March 1999New secretary appointed (2 pages)
18 December 1998Accounts for a small company made up to 31 March 1998 (8 pages)
23 March 1998Return made up to 31/01/98; no change of members (4 pages)
3 February 1998Accounts for a small company made up to 31 March 1997 (8 pages)
17 July 1997Accounts for a small company made up to 31 March 1996 (7 pages)
17 July 1997Return made up to 31/01/97; full list of members (6 pages)
31 January 1996Accounts for a small company made up to 31 March 1995 (6 pages)