Company NameLenpart (Midlands) Ltd
Company StatusDissolved
Company Number06209783
CategoryPrivate Limited Company
Incorporation Date11 April 2007(17 years ago)
Dissolution Date13 October 2020 (3 years, 6 months ago)
Previous NameLenpart Solutions Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5119Agents in sale of variety of goods
SIC 46190Agents involved in the sale of a variety of goods

Directors

Director NameMr Sean Siddons
Date of BirthMay 1967 (Born 57 years ago)
NationalityEnglish
StatusClosed
Appointed11 April 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSidland Woodland Avenue
Hartley
Longfield
Kent
DA3 7BY
Director NamePaul Power
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2007(same day as company formation)
RoleCompany Director
Correspondence Address7 Bourneside Gardens
Catford
London
SE6 3NT
Secretary NamePaul Power
NationalityBritish
StatusResigned
Appointed11 April 2007(same day as company formation)
RoleCompany Director
Correspondence Address7 Bourneside Gardens
Catford
London
SE6 3NT
Director NameLynne Helen Siddons
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2007(8 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 July 2009)
RoleCompany Director
Correspondence Address206 Grangehill Road
Eltham
London
SE9 1ST
Director NameMr Paul Battles
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2011(3 years, 9 months after company formation)
Appointment Duration3 years, 11 months (resigned 19 January 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address226 Stroud Avenue
Willenhall
West Midlands
WV12 4EG
Director NameMiss Samantha June Siddons
Date of BirthSeptember 1990 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2011(4 years, 5 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 NameSW Incorporation Limited (Corporation)
StatusResigned
Appointed11 April 2007(same day as company formation)
Correspondence AddressWellesley House Duke Of Wellington
Avenue Royal Arsenal
London
SE18 6SS
Secretary NameSW Corporate Services Limited (Corporation)
StatusResigned
Appointed11 April 2007(same day as company formation)
Correspondence AddressWellesley House Duke Of
Wellington Avenue Royal Arsenal
London
SE18 6SS

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

100 at £1Lenpart LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£100
Cash£1,059
Current Liabilities£2,262

Accounts

Latest Accounts30 April 2020 (3 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Charges

31 January 2012Delivered on: 2 February 2012
Satisfied on: 24 May 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.
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.
Fully Satisfied

Filing History

20 October 2017Restoration by order of the court (2 pages)
9 June 2015Final Gazette dissolved via voluntary strike-off (1 page)
24 February 2015First Gazette notice for voluntary strike-off (1 page)
10 February 2015Application to strike the company off the register (3 pages)
26 January 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
24 January 2015Termination of appointment of Samantha June Siddons as a director on 19 January 2015 (1 page)
24 January 2015Termination of appointment of Paul Battles as a director on 19 January 2015 (1 page)
8 July 2014Annual return made up to 16 June 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 100
(6 pages)
29 August 2013Total exemption small company accounts made up to 30 April 2013 (13 pages)
4 July 2013Annual return made up to 16 June 2013 with a full list of shareholders (5 pages)
3 October 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
28 June 2012Registered office address changed from Britannia House Roberts Mews Orpington Kent BR6 0JP on 28 June 2012 (1 page)
28 June 2012Annual return made up to 16 June 2012 with a full list of shareholders (4 pages)
31 May 2012Amended accounts made up to 30 April 2011 (11 pages)
29 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
2 February 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
30 January 2012Accounts made up to 30 April 2011 (2 pages)
29 September 2011Appointment of Miss Samantha June Siddons as a director on 29 September 2011 (2 pages)
5 August 2011Annual return made up to 16 June 2011 with a full list of shareholders (4 pages)
5 August 2011Director's details changed for Sean Siddons on 16 June 2011 (2 pages)
5 August 2011Director's details changed for Mr Paul Battles on 16 June 2011 (2 pages)
14 February 2011Appointment of Mr Paul Battles as a director (2 pages)
17 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
10 November 2010Change of name notice (2 pages)
10 November 2010Company name changed lenpart solutions LTD\certificate issued on 10/11/10
  • RES15 ‐ Change company name resolution on 2010-11-05
(3 pages)
16 June 2010Annual return made up to 16 June 2010 with a full list of shareholders (4 pages)
13 April 2010Annual return made up to 11 April 2010 with a full list of shareholders (4 pages)
7 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
14 September 2009Appointment terminated secretary paul power (1 page)
10 August 2009Appointment terminated director paul power (2 pages)
10 August 2009Appointment terminated director lynne siddons (2 pages)
29 May 2009Return made up to 11/04/09; full list of members (4 pages)
9 February 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
10 September 2008Return made up to 11/04/08; 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)
21 December 2007New director appointed (2 pages)
18 May 2007Ad 11/04/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
15 May 2007Director resigned (1 page)
15 May 2007New secretary appointed;new director appointed (2 pages)
15 May 2007New director appointed (2 pages)
15 May 2007Secretary resigned (1 page)
11 April 2007Incorporation (17 pages)