Company NameLenette Limited
Company StatusDissolved
Company Number01497339
CategoryPrivate Limited Company
Incorporation Date19 May 1980(43 years, 11 months ago)
Dissolution Date4 January 2022 (2 years, 3 months ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMrs Catherine Lucy Nichols
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed02 August 1991(11 years, 2 months after company formation)
Appointment Duration30 years, 5 months (closed 04 January 2022)
RoleSecretary
Country of ResidenceEngland
Correspondence Address45 Glenester Close
Hoddesdon
Hertfordshire
EN11 9LP
Director NameMr Allan Edward Nichols
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed01 April 1995(14 years, 10 months after company formation)
Appointment Duration26 years, 9 months (closed 04 January 2022)
RoleBuilding
Country of ResidenceEngland
Correspondence Address45 Glenester Close
Hoddesdon
Hertfordshire
EN11 9LP
Secretary NameMr Allan Edward Nichols
NationalityBritish
StatusClosed
Appointed01 April 1995(14 years, 10 months after company formation)
Appointment Duration26 years, 9 months (closed 04 January 2022)
RoleBuilding
Country of ResidenceEngland
Correspondence Address45 Glenester Close
Hoddesdon
Hertfordshire
EN11 9LP
Director NameMr John Williams
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1991(11 years, 2 months after company formation)
Appointment Duration3 years, 4 months (resigned 29 November 1994)
RoleCompany Director
Correspondence Address70 Foxglove Close
Witham
Essex
CM8 2XW
Secretary NameMr John Williams
NationalityBritish
StatusResigned
Appointed02 August 1991(11 years, 2 months after company formation)
Appointment Duration3 years, 3 months (resigned 28 November 1994)
RoleCompany Director
Correspondence Address70 Foxglove Close
Witham
Essex
CM8 2XW

Contact

Telephone01992 463729
Telephone regionLea Valley

Location

Registered Address167 Turners Hill
Cheshunt
Herts
EN8 9BH
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardCheshunt South and Theobalds
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

50 at £1Allan Edward Nichols
50.00%
Ordinary
50 at £1C.l. Nichols
50.00%
Ordinary

Financials

Year2014
Net Worth£9,319
Cash£4,690
Current Liabilities£3,551

Accounts

Latest Accounts30 June 2020 (3 years, 9 months ago)
Accounts CategoryUnaudited Abridged
Accounts Year End30 June

Filing History

4 January 2022Final Gazette dissolved via voluntary strike-off (1 page)
12 October 2021First Gazette notice for voluntary strike-off (1 page)
5 October 2021Application to strike the company off the register (3 pages)
28 October 2020Unaudited abridged accounts made up to 30 June 2020 (8 pages)
15 October 2020Confirmation statement made on 26 September 2020 with no updates (3 pages)
10 October 2019Confirmation statement made on 26 September 2019 with updates (4 pages)
3 September 2019Unaudited abridged accounts made up to 30 June 2019 (6 pages)
8 October 2018Confirmation statement made on 26 September 2018 with no updates (3 pages)
16 August 2018Unaudited abridged accounts made up to 30 June 2018 (6 pages)
28 September 2017Confirmation statement made on 26 September 2017 with no updates (3 pages)
28 September 2017Confirmation statement made on 26 September 2017 with no updates (3 pages)
1 August 2017Unaudited abridged accounts made up to 30 June 2017 (6 pages)
1 August 2017Unaudited abridged accounts made up to 30 June 2017 (6 pages)
30 September 2016Confirmation statement made on 26 September 2016 with updates (6 pages)
30 September 2016Confirmation statement made on 26 September 2016 with updates (6 pages)
4 August 2016Total exemption small company accounts made up to 30 June 2016 (6 pages)
4 August 2016Total exemption small company accounts made up to 30 June 2016 (6 pages)
15 October 2015Annual return made up to 26 September 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 100
(5 pages)
15 October 2015Annual return made up to 26 September 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 100
(5 pages)
11 September 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
11 September 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
24 October 2014Annual return made up to 26 September 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 100
(5 pages)
24 October 2014Annual return made up to 26 September 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 100
(5 pages)
30 September 2014Total exemption small company accounts made up to 30 June 2014 (7 pages)
30 September 2014Total exemption small company accounts made up to 30 June 2014 (7 pages)
4 October 2013Annual return made up to 26 September 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 100
(5 pages)
4 October 2013Registered office address changed from 45 Glenester Close Hoddesdon Herts EN11 9LP England on 4 October 2013 (1 page)
4 October 2013Annual return made up to 26 September 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 100
(5 pages)
4 October 2013Registered office address changed from 45 Glenester Close Hoddesdon Herts EN11 9LP England on 4 October 2013 (1 page)
4 October 2013Registered office address changed from 45 Glenester Close Hoddesdon Herts EN11 9LP England on 4 October 2013 (1 page)
6 September 2013Total exemption small company accounts made up to 30 June 2013 (13 pages)
6 September 2013Total exemption small company accounts made up to 30 June 2013 (13 pages)
10 October 2012Registered office address changed from 45 Glenester Close Hoddesdon Herts EN11 9LP United Kingdom on 10 October 2012 (1 page)
10 October 2012Annual return made up to 26 September 2012 with a full list of shareholders (5 pages)
10 October 2012Registered office address changed from 45 Glenester Close Hoddesdon Herts EN11 9LP United Kingdom on 10 October 2012 (1 page)
10 October 2012Annual return made up to 26 September 2012 with a full list of shareholders (5 pages)
14 August 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
14 August 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
28 October 2011Annual return made up to 26 September 2011 with a full list of shareholders (5 pages)
28 October 2011Registered office address changed from 45 Glenester Close Hoodesdon Hertfordshire EN11 9LP on 28 October 2011 (1 page)
28 October 2011Registered office address changed from 45 Glenester Close Hoodesdon Hertfordshire EN11 9LP on 28 October 2011 (1 page)
28 October 2011Annual return made up to 26 September 2011 with a full list of shareholders (5 pages)
22 August 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
22 August 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
6 October 2010Director's details changed for Mrs Catherine Lucy Nichols on 26 September 2010 (2 pages)
6 October 2010Annual return made up to 26 September 2010 with a full list of shareholders (5 pages)
6 October 2010Director's details changed for Allan Edward Nichols on 26 September 2010 (2 pages)
6 October 2010Annual return made up to 26 September 2010 with a full list of shareholders (5 pages)
6 October 2010Director's details changed for Allan Edward Nichols on 26 September 2010 (2 pages)
6 October 2010Director's details changed for Mrs Catherine Lucy Nichols on 26 September 2010 (2 pages)
18 August 2010Total exemption small company accounts made up to 30 June 2010 (6 pages)
18 August 2010Total exemption small company accounts made up to 30 June 2010 (6 pages)
20 October 2009Annual return made up to 26 September 2009 with a full list of shareholders (4 pages)
20 October 2009Annual return made up to 26 September 2009 with a full list of shareholders (4 pages)
5 September 2009Total exemption small company accounts made up to 30 June 2009 (6 pages)
5 September 2009Total exemption small company accounts made up to 30 June 2009 (6 pages)
15 December 2008Director's change of particulars / catherine nicholls / 26/09/2008 (1 page)
15 December 2008Return made up to 26/09/08; full list of members (4 pages)
15 December 2008Return made up to 26/09/08; full list of members (4 pages)
15 December 2008Director's change of particulars / catherine nicholls / 26/09/2008 (1 page)
27 October 2008Total exemption small company accounts made up to 30 June 2008 (6 pages)
27 October 2008Total exemption small company accounts made up to 30 June 2008 (6 pages)
19 November 2007Total exemption small company accounts made up to 30 June 2007 (7 pages)
19 November 2007Total exemption small company accounts made up to 30 June 2007 (7 pages)
30 October 2007Return made up to 26/09/07; no change of members (7 pages)
30 October 2007Return made up to 26/09/07; no change of members (7 pages)
10 October 2006Return made up to 26/09/06; full list of members (7 pages)
10 October 2006Return made up to 26/09/06; full list of members (7 pages)
6 September 2006Total exemption small company accounts made up to 30 June 2006 (7 pages)
6 September 2006Total exemption small company accounts made up to 30 June 2006 (7 pages)
2 December 2005Total exemption small company accounts made up to 30 June 2005 (7 pages)
2 December 2005Total exemption small company accounts made up to 30 June 2005 (7 pages)
20 September 2005Return made up to 26/09/05; full list of members (7 pages)
20 September 2005Return made up to 26/09/05; full list of members (7 pages)
24 November 2004Total exemption small company accounts made up to 30 June 2004 (6 pages)
24 November 2004Total exemption small company accounts made up to 30 June 2004 (6 pages)
14 October 2004Return made up to 26/09/04; full list of members (7 pages)
14 October 2004Return made up to 26/09/04; full list of members (7 pages)
2 October 2003Return made up to 26/09/03; full list of members (7 pages)
2 October 2003Return made up to 26/09/03; full list of members (7 pages)
17 September 2003Total exemption small company accounts made up to 30 June 2003 (6 pages)
17 September 2003Total exemption small company accounts made up to 30 June 2003 (6 pages)
1 October 2002Return made up to 26/09/02; full list of members (7 pages)
1 October 2002Return made up to 26/09/02; full list of members (7 pages)
23 September 2002Total exemption small company accounts made up to 30 June 2002 (6 pages)
23 September 2002Total exemption small company accounts made up to 30 June 2002 (6 pages)
19 September 2001Return made up to 26/09/01; full list of members (6 pages)
19 September 2001Return made up to 26/09/01; full list of members (6 pages)
17 September 2001Total exemption small company accounts made up to 30 June 2001 (7 pages)
17 September 2001Total exemption small company accounts made up to 30 June 2001 (7 pages)
27 February 2001Accounts for a small company made up to 30 June 2000 (6 pages)
27 February 2001Accounts for a small company made up to 30 June 2000 (6 pages)
22 September 2000Return made up to 26/09/00; full list of members (6 pages)
22 September 2000Return made up to 26/09/00; full list of members (6 pages)
7 April 2000Full accounts made up to 30 June 1999 (10 pages)
7 April 2000Full accounts made up to 30 June 1999 (10 pages)
22 September 1999Return made up to 26/09/99; full list of members (4 pages)
22 September 1999Return made up to 26/09/99; full list of members (4 pages)
3 December 1998Accounts for a small company made up to 30 June 1998 (7 pages)
3 December 1998Accounts for a small company made up to 30 June 1998 (7 pages)
25 November 1998Return made up to 26/09/98; no change of members (4 pages)
25 November 1998Return made up to 26/09/98; no change of members (4 pages)
30 March 1998Accounts for a small company made up to 30 June 1997 (7 pages)
30 March 1998Accounts for a small company made up to 30 June 1997 (7 pages)
24 September 1997Return made up to 26/09/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 September 1997Return made up to 26/09/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 February 1997Full accounts made up to 30 June 1996 (10 pages)
19 February 1997Full accounts made up to 30 June 1996 (10 pages)
16 December 1996Return made up to 26/09/96; full list of members (6 pages)
16 December 1996Return made up to 26/09/96; full list of members (6 pages)
25 March 1996Return made up to 30/09/95; full list of members (8 pages)
25 March 1996Return made up to 30/09/95; full list of members (8 pages)
24 March 1996Full accounts made up to 30 June 1995 (10 pages)
24 March 1996Full accounts made up to 30 June 1995 (10 pages)
22 November 1995Return made up to 26/09/95; full list of members (6 pages)
22 November 1995Return made up to 26/09/95; full list of members (6 pages)
13 April 1995Registered office changed on 13/04/95 from: 70 foxglove close powers hall end whitam essex CM8 2XW (1 page)
13 April 1995Registered office changed on 13/04/95 from: 70 foxglove close powers hall end whitam essex CM8 2XW (1 page)