Company NameLenovo Consulting Limited
DirectorGlenn Lester Kin
Company StatusActive
Company Number05458488
CategoryPrivate Limited Company
Incorporation Date20 May 2005(18 years, 11 months ago)
Previous NamePrince Street Number 64 Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Glenn Lester Kin
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 2005(1 month after company formation)
Appointment Duration18 years, 10 months
RoleIT Consultant
Country of ResidenceEngland
Correspondence AddressAldwick Avondale Avenue
Hinchley Wood
Esher
Surrey
KT10 0DA
Secretary NameMiss Kirstin Lisa Kin
NationalitySouth African
StatusResigned
Appointed20 June 2005(1 month after company formation)
Appointment Duration3 years, 3 months (resigned 06 October 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Vantage Mews
Cold Harbour
London
E14 9NY
Director NameNMGW Directors Limited (Corporation)
StatusResigned
Appointed20 May 2005(same day as company formation)
Correspondence Address3rd Floor Crown House
37-41 Prince Street
Bristol
BS1 4PS
Secretary NameNMGW Secretaries Limited (Corporation)
StatusResigned
Appointed20 May 2005(same day as company formation)
Correspondence Address3rd Floor Crown House
37-41 Prince Street
Bristol
BS1 4PS
Secretary NamePower Secretaries Ltd (Corporation)
StatusResigned
Appointed06 October 2008(3 years, 4 months after company formation)
Appointment Duration8 years, 3 months (resigned 31 January 2017)
Correspondence Address8c High Street
Southampton
Hampshire
SO14 2DH

Location

Registered AddressUnit 4, Jardine House
1c Claremont Road
Teddington
TW11 8DH
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardTeddington
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Mr Glenn Lester Kin
50.00%
Ordinary A
1 at £1Siu Man Cheung
50.00%
Ordinary B

Financials

Year2014
Net Worth£242,297
Cash£78,407
Current Liabilities£32,941

Accounts

Latest Accounts30 November 2022 (1 year, 5 months ago)
Next Accounts Due29 August 2024 (3 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 November

Returns

Latest Return20 May 2023 (11 months, 2 weeks ago)
Next Return Due3 June 2024 (4 weeks, 1 day from now)

Filing History

15 March 2024Total exemption full accounts made up to 30 November 2022 (6 pages)
12 March 2024Compulsory strike-off action has been suspended (1 page)
30 January 2024First Gazette notice for compulsory strike-off (1 page)
31 August 2023Previous accounting period shortened from 30 November 2022 to 29 November 2022 (1 page)
18 July 2023Confirmation statement made on 20 May 2023 with no updates (3 pages)
6 July 2023Registered office address changed from Office 30 Amity House 5-7 Coniscliffe Road Darlington DL3 7EE England to Unit 4, Jardine House 1C Claremont Road Teddington TW11 8DH on 6 July 2023 (1 page)
21 August 2022Micro company accounts made up to 30 November 2021 (5 pages)
23 May 2022Confirmation statement made on 20 May 2022 with updates (4 pages)
4 April 2022Registered office address changed from Suite 4 Kendrew House 8-9 Kendrew Street Darlington Durham DL3 6JR England to Office 30 Amity House 5-7 Coniscliffe Road Darlington DL3 7EE on 4 April 2022 (1 page)
31 August 2021Micro company accounts made up to 30 November 2020 (5 pages)
22 July 2021Confirmation statement made on 20 May 2021 with updates (4 pages)
30 November 2020Micro company accounts made up to 30 November 2019 (5 pages)
27 May 2020Confirmation statement made on 20 May 2020 with updates (4 pages)
30 August 2019Micro company accounts made up to 30 November 2018 (7 pages)
29 May 2019Confirmation statement made on 20 May 2019 with updates (4 pages)
31 August 2018Micro company accounts made up to 30 November 2017 (2 pages)
5 June 2018Confirmation statement made on 20 May 2018 with updates (4 pages)
11 April 2018Registered office address changed from C/O Phoenix Payroll Ltd 20 Woodland Road Darlington DL3 7PL England to Suite 4 Kendrew House 8-9 Kendrew Street Darlington Durham DL3 6JR on 11 April 2018 (1 page)
31 August 2017Total exemption small company accounts made up to 30 November 2016 (5 pages)
31 August 2017Total exemption small company accounts made up to 30 November 2016 (5 pages)
3 June 2017Termination of appointment of Power Secretaries Ltd as a secretary on 31 January 2017 (1 page)
3 June 2017Termination of appointment of Power Secretaries Ltd as a secretary on 31 January 2017 (1 page)
3 June 2017Confirmation statement made on 20 May 2017 with updates (5 pages)
3 June 2017Confirmation statement made on 20 May 2017 with updates (5 pages)
16 December 2016Secretary's details changed for Power Secretaries Ltd on 16 December 2016 (1 page)
16 December 2016Registered office address changed from 8C High Street Southampton Hampshire SO14 2DH to C/O Phoenix Payroll Ltd 20 Woodland Road Darlington DL3 7PL on 16 December 2016 (1 page)
16 December 2016Previous accounting period extended from 31 May 2016 to 30 November 2016 (1 page)
16 December 2016Secretary's details changed for Power Secretaries Ltd on 16 December 2016 (1 page)
16 December 2016Registered office address changed from 8C High Street Southampton Hampshire SO14 2DH to C/O Phoenix Payroll Ltd 20 Woodland Road Darlington DL3 7PL on 16 December 2016 (1 page)
16 December 2016Previous accounting period extended from 31 May 2016 to 30 November 2016 (1 page)
20 August 2016Compulsory strike-off action has been discontinued (1 page)
20 August 2016Compulsory strike-off action has been discontinued (1 page)
17 August 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-08-17
  • GBP 2
(6 pages)
17 August 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-08-17
  • GBP 2
(6 pages)
16 August 2016First Gazette notice for compulsory strike-off (1 page)
16 August 2016First Gazette notice for compulsory strike-off (1 page)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
16 June 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 2
(5 pages)
16 June 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 2
(5 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
16 December 2014Secretary's details changed for Power Secretaries Ltd on 11 December 2014 (1 page)
16 December 2014Secretary's details changed for Power Secretaries Ltd on 11 December 2014 (1 page)
12 June 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 2
(5 pages)
12 June 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 2
(5 pages)
9 June 2014Director's details changed for Glenn Lester Kin on 24 February 2014 (2 pages)
9 June 2014Director's details changed for Glenn Lester Kin on 24 February 2014 (2 pages)
6 March 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
6 March 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
14 June 2013Annual return made up to 20 May 2013 with a full list of shareholders (5 pages)
14 June 2013Annual return made up to 20 May 2013 with a full list of shareholders (5 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
3 July 2012Capitals not rolled up (2 pages)
3 July 2012Termination of appointment of Kirstin Kin as a secretary (1 page)
3 July 2012Director's details changed for Glenn Lester Kin on 1 July 2012 (2 pages)
3 July 2012Director's details changed for Glenn Lester Kin on 1 July 2012 (2 pages)
3 July 2012Director's details changed for Glenn Lester Kin on 1 July 2012 (2 pages)
3 July 2012Termination of appointment of Kirstin Kin as a secretary (1 page)
3 July 2012Capitals not rolled up (2 pages)
13 June 2012Annual return made up to 20 May 2012 with a full list of shareholders (4 pages)
13 June 2012Annual return made up to 20 May 2012 with a full list of shareholders (4 pages)
11 May 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
11 May 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
14 June 2011Annual return made up to 20 May 2011 with a full list of shareholders (4 pages)
14 June 2011Annual return made up to 20 May 2011 with a full list of shareholders (4 pages)
2 March 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
2 March 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
4 August 2010Annual return made up to 20 May 2010 with a full list of shareholders (4 pages)
4 August 2010Annual return made up to 20 May 2010 with a full list of shareholders (4 pages)
1 March 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
1 March 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
2 July 2009Return made up to 20/05/09; full list of members (3 pages)
2 July 2009Return made up to 20/05/09; full list of members (3 pages)
10 December 2008Total exemption small company accounts made up to 31 May 2008 (6 pages)
10 December 2008Total exemption small company accounts made up to 31 May 2008 (6 pages)
4 December 2008Secretary appointed power secretaries LTD (1 page)
4 December 2008Secretary appointed power secretaries LTD (1 page)
27 November 2008Registered office changed on 27/11/2008 from fourth floor one victoria street bristol BS1 6AA (1 page)
27 November 2008Registered office changed on 27/11/2008 from fourth floor one victoria street bristol BS1 6AA (1 page)
23 September 2008Return made up to 20/05/08; full list of members (3 pages)
23 September 2008Return made up to 20/05/08; full list of members (3 pages)
23 September 2008Ad 28/02/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
23 September 2008Ad 28/02/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
24 April 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
24 April 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
31 July 2007Return made up to 20/05/07; full list of members (2 pages)
31 July 2007Return made up to 20/05/07; full list of members (2 pages)
27 April 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
27 April 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
20 June 2006Return made up to 20/05/06; full list of members (2 pages)
20 June 2006Return made up to 20/05/06; full list of members (2 pages)
11 July 2005Company name changed prince street number 64 LIMITED\certificate issued on 11/07/05 (2 pages)
11 July 2005Company name changed prince street number 64 LIMITED\certificate issued on 11/07/05 (2 pages)
7 July 2005New director appointed (1 page)
7 July 2005New secretary appointed (1 page)
7 July 2005New director appointed (1 page)
7 July 2005New secretary appointed (1 page)
1 July 2005Director resigned (1 page)
1 July 2005Secretary resigned (1 page)
1 July 2005Secretary resigned (1 page)
1 July 2005Director resigned (1 page)
20 May 2005Incorporation (20 pages)
20 May 2005Incorporation (20 pages)