Company NameLenpart Limited
DirectorsSamantha June Siddons and Sean Siddons
Company StatusActive
Company Number05705695
CategoryPrivate Limited Company
Incorporation Date10 February 2006(18 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMiss Samantha June Siddons
Date of BirthSeptember 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2009(3 years, 5 months after company formation)
Appointment Duration14 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Barn Off Wood Street
Swanley Village
Kent
BR8 7PA
Director NameMr Sean Siddons
Date of BirthMay 1967 (Born 57 years ago)
NationalityEnglish
StatusCurrent
Appointed29 September 2011(5 years, 7 months after company formation)
Appointment Duration12 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Barn Off Wood Street
Swanley Village
Kent
BR8 7PA
Director NameSean Siddons
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2006(same day as company formation)
RoleMechanical Eng
Country of ResidenceUnited Kingdom
Correspondence Address206 Grange Hill Road
Eltham
London
SE9 1ST
Secretary NameRobert Gill
NationalityBritish
StatusResigned
Appointed10 February 2006(same day as company formation)
RoleCompany Director
Correspondence Address22 Welhouse Road
Carshalton
Surrey
SM5 1RS
Secretary NameLynne Helen Siddons
NationalityBritish
StatusResigned
Appointed09 February 2007(12 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 July 2009)
RoleCompany Director
Correspondence Address206 Grangehill Road
Eltham
London
SE9 1ST
Director NameLynne Helen Siddons
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2007(1 year, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 July 2009)
RoleCompany Director
Correspondence Address206 Grangehill Road
Eltham
London
SE9 1ST
Director NameMrs Emma Jane Reeves-Kipps
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2009(3 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 28 September 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address69 Devon Close
Walderslade
Chatham
Kent
ME5 7SJ
Director NameMr Paul Battles
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2011(5 years, 7 months after company formation)
Appointment Duration3 years, 3 months (resigned 19 January 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Barn Off Wood Street
Swanley Village
Kent
BR8 7PA
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed10 February 2006(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed10 February 2006(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD

Contact

Telephone01902 307113
Telephone regionWolverhampton

Location

Registered AddressThe Old Barn
Off Wood Street
Swanley Village
Kent
BR8 7PA
RegionSouth East
ConstituencySevenoaks
CountyKent
ParishSwanley
WardSwanley Christchurch and Swanley Village
Address MatchesOver 700 other UK companies use this postal address

Shareholders

45 at £1Lynne Helen Siddons
45.00%
Ordinary
45 at £1Sean Siddons
45.00%
Ordinary
10 at £1Samantha Siddons
10.00%
Ordinary

Financials

Year2014
Net Worth£252,880
Cash£18,126
Current Liabilities£871,385

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return28 August 2023 (8 months ago)
Next Return Due11 September 2024 (4 months, 2 weeks from now)

Charges

17 July 2020Delivered on: 20 July 2020
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
22 July 2014Delivered on: 24 July 2014
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Land at patrick gregory road wolverhampton title number WM322844.
Outstanding
15 May 2014Delivered on: 24 May 2014
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Land at patrick gregory road wolverhampton t/no.WM322844.
Outstanding
31 March 2014Delivered on: 7 April 2014
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
1 October 2012Delivered on: 4 October 2012
Persons entitled: Rbs Invoice Finance Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding

Filing History

5 September 2023Confirmation statement made on 28 August 2023 with no updates (3 pages)
28 March 2023Total exemption full accounts made up to 30 June 2022 (9 pages)
6 September 2022Confirmation statement made on 28 August 2022 with no updates (3 pages)
15 March 2022Total exemption full accounts made up to 30 June 2021 (9 pages)
7 September 2021Confirmation statement made on 28 August 2021 with no updates (3 pages)
24 March 2021Total exemption full accounts made up to 30 June 2020 (9 pages)
15 September 2020Confirmation statement made on 28 August 2020 with no updates (3 pages)
20 July 2020Registration of charge 057056950005, created on 17 July 2020 (41 pages)
28 January 2020Current accounting period extended from 28 February 2020 to 30 June 2020 (1 page)
29 October 2019Total exemption full accounts made up to 28 February 2019 (9 pages)
28 August 2019Confirmation statement made on 28 August 2019 with updates (4 pages)
26 February 2019Confirmation statement made on 10 February 2019 with no updates (3 pages)
11 November 2018Total exemption full accounts made up to 28 February 2018 (9 pages)
27 February 2018Confirmation statement made on 10 February 2018 with no updates (3 pages)
15 November 2017Total exemption full accounts made up to 28 February 2017 (9 pages)
15 November 2017Total exemption full accounts made up to 28 February 2017 (9 pages)
21 February 2017Confirmation statement made on 10 February 2017 with updates (5 pages)
21 February 2017Confirmation statement made on 10 February 2017 with updates (5 pages)
20 September 2016Total exemption small company accounts made up to 28 February 2016 (8 pages)
20 September 2016Total exemption small company accounts made up to 28 February 2016 (8 pages)
9 March 2016Director's details changed for Mr Sean Siddons on 30 January 2014 (2 pages)
9 March 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 100
(3 pages)
9 March 2016Director's details changed for Mr Sean Siddons on 30 January 2014 (2 pages)
9 March 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 100
(3 pages)
12 October 2015Total exemption small company accounts made up to 28 February 2015 (8 pages)
12 October 2015Total exemption small company accounts made up to 28 February 2015 (8 pages)
10 March 2015Termination of appointment of Paul Battles as a director on 19 January 2015 (1 page)
10 March 2015Termination of appointment of Paul Battles as a director on 19 January 2015 (1 page)
10 March 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 100
(4 pages)
10 March 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 100
(4 pages)
24 July 2014Registration of charge 057056950004, created on 22 July 2014 (10 pages)
24 July 2014Registration of charge 057056950004, created on 22 July 2014 (10 pages)
4 June 2014Total exemption small company accounts made up to 28 February 2014 (8 pages)
4 June 2014Total exemption small company accounts made up to 28 February 2014 (8 pages)
24 May 2014Registration of charge 057056950003 (9 pages)
24 May 2014Registration of charge 057056950003 (9 pages)
7 April 2014Registration of charge 057056950002
  • ANNOTATION The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
(5 pages)
7 April 2014Registration of charge 057056950002
  • ANNOTATION The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
(5 pages)
10 February 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 100
(4 pages)
10 February 2014Director's details changed for Mr Sean Siddons on 31 January 2014 (2 pages)
10 February 2014Director's details changed for Mr Sean Siddons on 31 January 2014 (2 pages)
10 February 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 100
(4 pages)
29 August 2013Total exemption small company accounts made up to 28 February 2013 (15 pages)
29 August 2013Total exemption small company accounts made up to 28 February 2013 (15 pages)
8 March 2013Annual return made up to 10 February 2013 with a full list of shareholders (4 pages)
8 March 2013Annual return made up to 10 February 2013 with a full list of shareholders (4 pages)
7 March 2013Director's details changed for Miss Samantha June Siddons on 1 January 2013 (2 pages)
7 March 2013Director's details changed for Miss Samantha June Siddons on 1 January 2013 (2 pages)
7 March 2013Director's details changed for Miss Samantha June Siddons on 1 January 2013 (2 pages)
4 October 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
4 October 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
2 October 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
2 October 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
28 September 2012Registered office address changed from Britannia House Roberts Mews Orpington Kent BR6 0JP on 28 September 2012 (1 page)
28 September 2012Registered office address changed from Britannia House Roberts Mews Orpington Kent BR6 0JP on 28 September 2012 (1 page)
26 March 2012Director's details changed for Mr Sean Siddons on 26 March 2012 (2 pages)
26 March 2012Director's details changed for Mr Sean Siddons on 26 March 2012 (2 pages)
26 March 2012Annual return made up to 10 February 2012 with a full list of shareholders (5 pages)
26 March 2012Annual return made up to 10 February 2012 with a full list of shareholders (5 pages)
27 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
27 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
29 September 2011Appointment of Mr Paul Battles as a director (2 pages)
29 September 2011Appointment of Mr Sean Siddons as a director (2 pages)
29 September 2011Appointment of Mr Sean Siddons as a director (2 pages)
29 September 2011Appointment of Mr Paul Battles as a director (2 pages)
6 April 2011Annual return made up to 10 February 2011 with a full list of shareholders (3 pages)
6 April 2011Annual return made up to 10 February 2011 with a full list of shareholders (3 pages)
5 April 2011Director's details changed for Miss Samantha June Siddons on 11 February 2011 (2 pages)
5 April 2011Director's details changed for Miss Samantha June Siddons on 11 February 2011 (2 pages)
26 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
26 November 2010Amended accounts made up to 28 February 2009 (10 pages)
26 November 2010Amended accounts made up to 28 February 2009 (10 pages)
26 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
7 October 2010Termination of appointment of Emma Reeves-Kipps as a director (1 page)
7 October 2010Termination of appointment of Emma Reeves-Kipps as a director (1 page)
11 February 2010Director's details changed for Miss Samantha June Siddons on 11 February 2010 (2 pages)
11 February 2010Director's details changed for Mrs Emma Jane Reeves-Kipps on 11 February 2010 (2 pages)
11 February 2010Director's details changed for Mrs Emma Jane Reeves-Kipps on 11 February 2010 (2 pages)
11 February 2010Annual return made up to 10 February 2010 with a full list of shareholders (4 pages)
11 February 2010Director's details changed for Miss Samantha June Siddons on 11 February 2010 (2 pages)
11 February 2010Annual return made up to 10 February 2010 with a full list of shareholders (4 pages)
16 December 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
16 December 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
10 September 2009Appointment terminated secretary lynne siddons (1 page)
10 September 2009Appointment terminated director lynne siddons (1 page)
10 September 2009Appointment terminated director lynne siddons (1 page)
10 September 2009Appointment terminated secretary lynne siddons (1 page)
26 August 2009Director appointed miss samantha june siddons (1 page)
26 August 2009Director appointed miss samantha june siddons (1 page)
26 August 2009Director appointed mrs emma jane reeves-kipps (1 page)
26 August 2009Director appointed mrs emma jane reeves-kipps (1 page)
25 August 2009Appointment terminated director sean siddons (1 page)
25 August 2009Appointment terminated director sean siddons (1 page)
17 February 2009Return made up to 10/02/09; full list of members (4 pages)
17 February 2009Return made up to 10/02/09; full list of members (4 pages)
19 December 2008Accounts for a dormant company made up to 28 February 2008 (2 pages)
19 December 2008Accounts for a dormant company made up to 28 February 2008 (2 pages)
14 August 2008Return made up to 10/02/08; full list of members (4 pages)
14 August 2008Return made up to 10/02/08; full list of members (4 pages)
20 February 2008Registered office changed on 20/02/08 from: wellesley house duke of wellington avenue royal arsenal london SE18 6SS (1 page)
20 February 2008Registered office changed on 20/02/08 from: wellesley house duke of wellington avenue royal arsenal london SE18 6SS (1 page)
21 December 2007New director appointed (2 pages)
21 December 2007New director appointed (2 pages)
6 August 2007Accounts for a dormant company made up to 28 February 2007 (1 page)
6 August 2007Registered office changed on 06/08/07 from: britannia house, roberts mews orpington kent BR6 0JP (1 page)
6 August 2007Accounts for a dormant company made up to 28 February 2007 (1 page)
6 August 2007Registered office changed on 06/08/07 from: britannia house, roberts mews orpington kent BR6 0JP (1 page)
28 March 2007Return made up to 10/02/07; full list of members (2 pages)
28 March 2007Return made up to 10/02/07; full list of members (2 pages)
22 February 2007Secretary resigned (1 page)
22 February 2007Secretary resigned (1 page)
22 February 2007New secretary appointed (1 page)
22 February 2007New secretary appointed (1 page)
28 February 2006New director appointed (1 page)
28 February 2006New director appointed (1 page)
28 February 2006New secretary appointed (1 page)
28 February 2006New secretary appointed (1 page)
16 February 2006Secretary resigned (1 page)
16 February 2006Director resigned (1 page)
16 February 2006Secretary resigned (1 page)
16 February 2006Director resigned (1 page)
10 February 2006Incorporation (17 pages)
10 February 2006Incorporation (17 pages)