Company NameLenta Business Space Limited
Company StatusActive
Company Number02724459
CategoryPrivate Limited Company
Incorporation Date19 June 1992(31 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Eric Lewis
Date of BirthJuly 1927 (Born 96 years ago)
NationalityBritish
StatusCurrent
Appointed24 October 1994(2 years, 4 months after company formation)
Appointment Duration29 years, 6 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressCp House Otterspool Way
Watford
WD25 8JJ
Secretary NameMr Eric Lewis
NationalityBritish
StatusCurrent
Appointed24 October 1994(2 years, 4 months after company formation)
Appointment Duration29 years, 6 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressCp House Otterspool Way
Watford
WD25 8JJ
Director NameMr Mark Adam Gibbor
Date of BirthJuly 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed15 January 2018(25 years, 7 months after company formation)
Appointment Duration6 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCp House Otterspool Way
Watford
WD25 8JJ
Director NameMs Claire Dudley-Scales
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2021(28 years, 8 months after company formation)
Appointment Duration3 years, 1 month
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressCp House Otterspool Way
Watford
WD25 8JJ
Director NameMr Gideon Schreier
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1992(2 weeks, 6 days after company formation)
Appointment Duration5 years, 7 months (resigned 12 February 1998)
RoleCompany Director
Correspondence AddressKensworth House The Lynch
Kensworth
Dunstable
Bedfordshire
LU6 3QZ
Director NameMichael Montague Wreschner
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1992(2 weeks, 6 days after company formation)
Appointment Duration2 years, 3 months (resigned 24 October 1994)
RoleChartered Accountant
Correspondence Address10 Raleigh Close
London
NW4 2TA
Secretary NameMichael Montague Wreschner
NationalityBritish
StatusResigned
Appointed09 July 1992(2 weeks, 6 days after company formation)
Appointment Duration2 years, 3 months (resigned 24 October 1994)
RoleChartered Accountant
Correspondence Address10 Raleigh Close
London
NW4 2TA
Director NameSir Bernard Schreier
Date of BirthMarch 1918 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1994(2 years, 4 months after company formation)
Appointment Duration18 years, 7 months (resigned 01 June 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC P House Otterspool Way
Watford By Pass
Watford
WD25 8HR
Director NameMr John Ernest Smith
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1994(2 years, 4 months after company formation)
Appointment Duration18 years, 6 months (resigned 30 April 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC P House Otterspool Way
Watford By Pass
Watford
WD25 8HR
Director NameMichael Montague Wreschner
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1995(3 years after company formation)
Appointment Duration5 years, 5 months (resigned 20 December 2000)
RoleChartered Accountant
Correspondence Address10 Raleigh Close
London
NW4 2TA
Director NameMr Paul Andrew Filer
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2000(8 years, 6 months after company formation)
Appointment Duration21 years (resigned 31 December 2021)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressCp House Otterspool Way
Watford
WD25 8JJ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed19 June 1992(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed19 June 1992(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitelentabusinesscentres.co.uk
Telephone01923 650296
Telephone regionWatford

Location

Registered AddressCp House
Otterspool Way
Watford
WD25 8JJ
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardBushey North
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

100 at £1Cp Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£100

Accounts

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

Returns

Latest Return19 June 2023 (10 months ago)
Next Return Due3 July 2024 (2 months, 2 weeks from now)

Charges

31 October 1994Delivered on: 4 November 1994
Persons entitled: Cp Holdings Limited

Classification: Debenture
Secured details: £1,500,000 due from the company to the chargee.
Particulars: Undertaking and all property and assets present and future including uncalled capital.
Outstanding

Filing History

7 September 2023Accounts for a dormant company made up to 31 December 2022 (6 pages)
31 July 2023Director's details changed for Mr Mark Adam Gibbor on 28 July 2023 (2 pages)
19 June 2023Confirmation statement made on 19 June 2023 with no updates (3 pages)
13 July 2022Accounts for a dormant company made up to 31 December 2021 (6 pages)
22 June 2022Confirmation statement made on 19 June 2022 with no updates (3 pages)
4 January 2022Termination of appointment of Paul Andrew Filer as a director on 31 December 2021 (1 page)
5 October 2021Total exemption full accounts made up to 31 December 2020 (12 pages)
24 August 2021Registered office address changed from C P House Otterspool Way Watford by Pass Watford WD25 8HR to Cp House Otterspool Way Watford WD25 8JJ on 24 August 2021 (1 page)
21 June 2021Confirmation statement made on 19 June 2021 with no updates (3 pages)
3 March 2021Appointment of Mrs Claire Dudley-Scales as a director on 1 March 2021 (2 pages)
23 October 2020Full accounts made up to 31 December 2019 (19 pages)
19 June 2020Confirmation statement made on 19 June 2020 with no updates (3 pages)
12 December 2019Satisfaction of charge 1 in full (1 page)
22 July 2019Confirmation statement made on 19 June 2019 with no updates (3 pages)
7 June 2019Full accounts made up to 31 December 2018 (18 pages)
20 June 2018Confirmation statement made on 19 June 2018 with no updates (3 pages)
1 June 2018Full accounts made up to 31 December 2017 (18 pages)
16 January 2018Appointment of Mr Mark Gibbor as a director on 15 January 2018 (2 pages)
22 June 2017Confirmation statement made on 19 June 2017 with updates (4 pages)
22 June 2017Confirmation statement made on 19 June 2017 with updates (4 pages)
14 June 2017Full accounts made up to 31 December 2016 (16 pages)
14 June 2017Full accounts made up to 31 December 2016 (16 pages)
6 July 2016Full accounts made up to 31 December 2015 (17 pages)
6 July 2016Full accounts made up to 31 December 2015 (17 pages)
5 July 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-07-05
  • GBP 100
(6 pages)
5 July 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-07-05
  • GBP 100
(6 pages)
9 July 2015Total exemption full accounts made up to 31 December 2014 (13 pages)
9 July 2015Total exemption full accounts made up to 31 December 2014 (13 pages)
7 July 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 100
(4 pages)
7 July 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 100
(4 pages)
25 June 2014Total exemption full accounts made up to 31 December 2013 (13 pages)
25 June 2014Total exemption full accounts made up to 31 December 2013 (13 pages)
20 June 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 100
(4 pages)
20 June 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 100
(4 pages)
2 July 2013Annual return made up to 19 June 2013 with a full list of shareholders (4 pages)
2 July 2013Termination of appointment of Bernard Schreier as a director (1 page)
2 July 2013Termination of appointment of Bernard Schreier as a director (1 page)
2 July 2013Annual return made up to 19 June 2013 with a full list of shareholders (4 pages)
1 May 2013Termination of appointment of John Smith as a director (1 page)
1 May 2013Termination of appointment of John Smith as a director (1 page)
22 April 2013Total exemption full accounts made up to 31 December 2012 (13 pages)
22 April 2013Total exemption full accounts made up to 31 December 2012 (13 pages)
26 July 2012Total exemption full accounts made up to 31 December 2011 (13 pages)
26 July 2012Total exemption full accounts made up to 31 December 2011 (13 pages)
21 June 2012Annual return made up to 19 June 2012 with a full list of shareholders (5 pages)
21 June 2012Annual return made up to 19 June 2012 with a full list of shareholders (5 pages)
24 June 2011Annual return made up to 19 June 2011 with a full list of shareholders (4 pages)
24 June 2011Annual return made up to 19 June 2011 with a full list of shareholders (4 pages)
14 June 2011Full accounts made up to 31 December 2010 (13 pages)
14 June 2011Full accounts made up to 31 December 2010 (13 pages)
6 July 2010Secretary's details changed for Mr Eric Lewis on 19 June 2010 (1 page)
6 July 2010Annual return made up to 19 June 2010 with a full list of shareholders (5 pages)
6 July 2010Director's details changed for Sir Bernard Schreier on 19 June 2010 (2 pages)
6 July 2010Director's details changed for Mr Paul Andrew Filer on 19 June 2010 (2 pages)
6 July 2010Director's details changed for Mr John Ernest Smith on 19 June 2010 (2 pages)
6 July 2010Secretary's details changed for Mr Eric Lewis on 19 June 2010 (1 page)
6 July 2010Director's details changed for Mr Eric Lewis on 19 June 2010 (2 pages)
6 July 2010Director's details changed for Mr John Ernest Smith on 19 June 2010 (2 pages)
6 July 2010Director's details changed for Mr Paul Andrew Filer on 19 June 2010 (2 pages)
6 July 2010Director's details changed for Sir Bernard Schreier on 19 June 2010 (2 pages)
6 July 2010Annual return made up to 19 June 2010 with a full list of shareholders (5 pages)
6 July 2010Director's details changed for Mr Eric Lewis on 19 June 2010 (2 pages)
18 January 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
18 January 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
1 July 2009Return made up to 19/06/09; full list of members (4 pages)
1 July 2009Return made up to 19/06/09; full list of members (4 pages)
16 January 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
16 January 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
23 June 2008Full accounts made up to 31 December 2007 (13 pages)
23 June 2008Full accounts made up to 31 December 2007 (13 pages)
19 June 2008Return made up to 19/06/08; full list of members (4 pages)
19 June 2008Return made up to 19/06/08; full list of members (4 pages)
20 June 2007Full accounts made up to 31 December 2006 (13 pages)
20 June 2007Full accounts made up to 31 December 2006 (13 pages)
20 June 2007Director's particulars changed (1 page)
20 June 2007Director's particulars changed (1 page)
20 June 2007Return made up to 19/06/07; full list of members (3 pages)
20 June 2007Return made up to 19/06/07; full list of members (3 pages)
2 October 2006Accounts for a dormant company made up to 31 December 2005 (13 pages)
2 October 2006Accounts for a dormant company made up to 31 December 2005 (13 pages)
21 June 2006Return made up to 19/06/06; full list of members (2 pages)
21 June 2006Return made up to 19/06/06; full list of members (2 pages)
20 June 2006Secretary's particulars changed;director's particulars changed (1 page)
20 June 2006Secretary's particulars changed;director's particulars changed (1 page)
2 September 2005Full accounts made up to 31 December 2004 (14 pages)
2 September 2005Full accounts made up to 31 December 2004 (14 pages)
29 June 2005Return made up to 19/06/05; full list of members (8 pages)
29 June 2005Return made up to 19/06/05; full list of members (8 pages)
26 October 2004Accounts for a dormant company made up to 31 December 2003 (2 pages)
26 October 2004Accounts for a dormant company made up to 31 December 2003 (2 pages)
24 June 2004Return made up to 19/06/04; full list of members (8 pages)
24 June 2004Return made up to 19/06/04; full list of members (8 pages)
4 November 2003Accounts for a dormant company made up to 31 December 2002 (6 pages)
4 November 2003Accounts for a dormant company made up to 31 December 2002 (6 pages)
27 June 2003Return made up to 19/06/03; full list of members (8 pages)
27 June 2003Return made up to 19/06/03; full list of members (8 pages)
4 November 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
4 November 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
15 July 2002Return made up to 19/06/02; full list of members
  • 363(287) ‐ Registered office changed on 15/07/02
(8 pages)
15 July 2002Return made up to 19/06/02; full list of members
  • 363(287) ‐ Registered office changed on 15/07/02
(8 pages)
1 November 2001Full accounts made up to 31 December 2000 (6 pages)
1 November 2001Full accounts made up to 31 December 2000 (6 pages)
12 July 2001Return made up to 19/06/01; full list of members (7 pages)
12 July 2001Return made up to 19/06/01; full list of members (7 pages)
28 December 2000New director appointed (2 pages)
28 December 2000Director resigned (1 page)
28 December 2000Director resigned (1 page)
28 December 2000New director appointed (2 pages)
29 September 2000Full accounts made up to 31 December 1999 (6 pages)
29 September 2000Full accounts made up to 31 December 1999 (6 pages)
27 June 2000Return made up to 19/06/00; full list of members (7 pages)
27 June 2000Return made up to 19/06/00; full list of members (7 pages)
11 August 1999Full accounts made up to 31 December 1998 (6 pages)
11 August 1999Full accounts made up to 31 December 1998 (6 pages)
9 July 1999Return made up to 19/06/99; no change of members (4 pages)
9 July 1999Return made up to 19/06/99; no change of members (4 pages)
18 August 1998Full accounts made up to 31 December 1997 (7 pages)
18 August 1998Full accounts made up to 31 December 1997 (7 pages)
24 June 1998Return made up to 19/06/98; full list of members (6 pages)
24 June 1998Return made up to 19/06/98; full list of members (6 pages)
3 March 1998Director resigned (1 page)
3 March 1998Director resigned (1 page)
21 August 1997Accounts for a dormant company made up to 31 December 1996 (8 pages)
21 August 1997Accounts for a dormant company made up to 31 December 1996 (8 pages)
23 June 1997Return made up to 19/06/97; no change of members (6 pages)
23 June 1997Return made up to 19/06/97; no change of members (6 pages)
18 September 1996Accounts for a dormant company made up to 31 December 1995 (8 pages)
18 September 1996Accounts for a dormant company made up to 31 December 1995 (8 pages)
25 June 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
25 June 1996Return made up to 19/06/96; no change of members (6 pages)
25 June 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
25 June 1996Return made up to 19/06/96; no change of members (6 pages)
30 October 1995Full accounts made up to 31 December 1994 (9 pages)
30 October 1995Full accounts made up to 31 December 1994 (9 pages)
12 July 1995Return made up to 19/06/95; full list of members (6 pages)
12 July 1995New director appointed (2 pages)
12 July 1995Return made up to 19/06/95; full list of members (6 pages)
12 July 1995New director appointed (2 pages)
18 May 1995Company name changed adjustnew LIMITED\certificate issued on 19/05/95 (4 pages)
18 May 1995Company name changed adjustnew LIMITED\certificate issued on 19/05/95 (4 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
19 June 1992Incorporation (9 pages)
19 June 1992Incorporation (9 pages)