Company NameLenson Main Limited
DirectorGabrielle Yvonne Irene Thierry
Company StatusActive
Company Number01289705
CategoryPrivate Limited Company
Incorporation Date8 December 1976(47 years, 5 months ago)
Previous NameLensonmain Limited

Business Activity

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

Directors

Director NameMrs Gabrielle Yvonne Irene Thierry
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed25 July 1992(15 years, 7 months after company formation)
Appointment Duration31 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address85a Bridge Road
East Molesey
Surrey
KT8 9HH
Secretary NameMrs Gabrielle Yvonne Irene Thierry
StatusCurrent
Appointed01 August 2016(39 years, 8 months after company formation)
Appointment Duration7 years, 9 months
RoleCompany Director
Correspondence Address85a Bridge Road
East Molesey
Surrey
KT8 9HH
Secretary NameMr Peter Donald Bushell
NationalityBritish
StatusResigned
Appointed25 July 1992(15 years, 7 months after company formation)
Appointment Duration24 years (resigned 01 August 2016)
RoleCompany Director
Correspondence Address8 Addison Road
Guildford
Surrey
GU1 3QG

Contact

Telephone020 89796947
Telephone regionLondon

Location

Registered Address85a Bridge Road
East Molesey
Surrey
KT8 9HH
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardMolesey East
Built Up AreaGreater London

Shareholders

1.5k at £1Mrs G.y.i. Thierry
99.93%
Ordinary
1 at £1Mrs S. Sainsbury-browne & Mrs G.y.i. Thierry
0.07%
Ordinary

Financials

Year2014
Net Worth£216,005
Cash£16,357
Current Liabilities£10,974

Accounts

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

Returns

Latest Return28 July 2023 (9 months ago)
Next Return Due11 August 2024 (3 months, 2 weeks from now)

Charges

30 September 1994Delivered on: 14 October 1994
Persons entitled: Aubrey Thomas Jones

Classification: Mortgage debenture
Secured details: £105,000 due or to become due from the company to the chargee.
Particulars: All that f/h property k/as 83, 83A, 85 and 85A bridge road east molesey surrey t/no sy 480732. a specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding
4 January 1985Delivered on: 11 January 1985
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the principal deed dated 30/11/84.
Particulars: 83, 85 & 87 bridge road, east molesey.
Outstanding

Filing History

22 December 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
11 August 2017Confirmation statement made on 25 July 2017 with no updates (3 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
1 August 2016Termination of appointment of Peter Donald Bushell as a secretary on 1 August 2016 (1 page)
1 August 2016Confirmation statement made on 25 July 2016 with updates (5 pages)
1 August 2016Appointment of Mrs Gabrielle Yvonne Irene Thierry as a secretary on 1 August 2016 (2 pages)
29 December 2015Micro company accounts made up to 31 March 2015 (5 pages)
17 August 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 1,500
(4 pages)
30 March 2015Total exemption small company accounts made up to 31 March 2014 (8 pages)
10 August 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-08-10
  • GBP 1,500
(4 pages)
10 January 2014Total exemption full accounts made up to 31 March 2013 (4 pages)
11 August 2013Annual return made up to 25 July 2013 with a full list of shareholders
Statement of capital on 2013-08-11
  • GBP 1,500
(4 pages)
10 January 2013Total exemption full accounts made up to 31 March 2012 (4 pages)
22 August 2012Annual return made up to 25 July 2012 with a full list of shareholders (4 pages)
23 February 2012Total exemption full accounts made up to 31 March 2011 (4 pages)
9 August 2011Annual return made up to 25 July 2011 with a full list of shareholders (4 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
23 August 2010Annual return made up to 25 July 2010 with a full list of shareholders (4 pages)
22 August 2010Director's details changed for Gabrielle Yvonne Irene Thierry on 25 July 2010 (2 pages)
15 April 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
7 October 2009Annual return made up to 25 July 2009 with a full list of shareholders (3 pages)
8 February 2009Total exemption small company accounts made up to 31 March 2008 (2 pages)
1 December 2008Return made up to 25/07/08; no change of members (6 pages)
4 February 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
9 January 2008Total exemption small company accounts made up to 31 March 2006 (3 pages)
8 November 2007Return made up to 25/07/07; no change of members (6 pages)
21 September 2006Return made up to 25/07/06; full list of members (6 pages)
1 September 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
12 October 2005Total exemption small company accounts made up to 31 March 2004 (3 pages)
4 October 2005Return made up to 25/07/05; full list of members (6 pages)
29 July 2004Return made up to 25/07/04; full list of members (6 pages)
27 July 2004Total exemption small company accounts made up to 31 March 2003 (2 pages)
11 November 2003Return made up to 25/07/03; full list of members (6 pages)
4 April 2003Total exemption small company accounts made up to 31 March 2002 (3 pages)
19 March 2003Return made up to 25/07/02; full list of members (6 pages)
6 February 2002Total exemption small company accounts made up to 31 March 2001 (3 pages)
14 September 2001Total exemption small company accounts made up to 31 March 2000 (3 pages)
14 September 2001Return made up to 25/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 April 2001Return made up to 25/07/99; full list of members (6 pages)
24 April 2001Accounts for a small company made up to 31 March 1999 (3 pages)
23 January 2001Compulsory strike-off action has been discontinued (1 page)
17 January 2001Return made up to 25/07/00; full list of members
  • 363(287) ‐ Registered office changed on 17/01/01
(6 pages)
19 December 2000First Gazette notice for compulsory strike-off (1 page)
5 March 1999Accounts for a small company made up to 31 March 1998 (3 pages)
24 February 1998Accounts for a small company made up to 31 March 1997 (4 pages)
22 August 1997Accounts for a small company made up to 31 March 1996 (3 pages)
21 July 1997Return made up to 25/07/97; no change of members (4 pages)
19 July 1996Return made up to 25/07/96; no change of members (4 pages)
22 March 1996Accounts for a small company made up to 31 March 1995 (6 pages)
20 July 1995Return made up to 25/07/95; full list of members (6 pages)