Hartley
Longfield
Kent
DA3 7BY
Director Name | Paul Power |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 Bourneside Gardens Catford London SE6 3NT |
Secretary Name | Paul Power |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 April 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 Bourneside Gardens Catford London SE6 3NT |
Director Name | Lynne Helen Siddons |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2007(8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 July 2009) |
Role | Company Director |
Correspondence Address | 206 Grangehill Road Eltham London SE9 1ST |
Director Name | Mr Paul Battles |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2011(3 years, 9 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 19 January 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 226 Stroud Avenue Willenhall West Midlands WV12 4EG |
Director Name | Miss Samantha June Siddons |
---|---|
Date of Birth | September 1990 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2011(4 years, 5 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 19 January 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Barn Off Wood Street Swanley Village Kent BR8 7PA |
Director Name | SW Incorporation Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 April 2007(same day as company formation) |
Correspondence Address | Wellesley House Duke Of Wellington Avenue Royal Arsenal London SE18 6SS |
Secretary Name | SW Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 April 2007(same day as company formation) |
Correspondence Address | Wellesley House Duke Of Wellington Avenue Royal Arsenal London SE18 6SS |
Registered Address | The Old Barn Off Wood Street Swanley Village Kent BR8 7PA |
---|---|
Region | South East |
Constituency | Sevenoaks |
County | Kent |
Parish | Swanley |
Ward | Swanley Christchurch and Swanley Village |
Address Matches | Over 700 other UK companies use this postal address |
100 at £1 | Lenpart LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £100 |
Cash | £1,059 |
Current Liabilities | £2,262 |
Latest Accounts | 30 April 2020 (3 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
31 January 2012 | Delivered 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 |
---|
20 October 2017 | Restoration by order of the court (2 pages) |
---|---|
9 June 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
24 February 2015 | First Gazette notice for voluntary strike-off (1 page) |
10 February 2015 | Application to strike the company off the register (3 pages) |
26 January 2015 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
24 January 2015 | Termination of appointment of Samantha June Siddons as a director on 19 January 2015 (1 page) |
24 January 2015 | Termination of appointment of Paul Battles as a director on 19 January 2015 (1 page) |
8 July 2014 | Annual return made up to 16 June 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
29 August 2013 | Total exemption small company accounts made up to 30 April 2013 (13 pages) |
4 July 2013 | Annual return made up to 16 June 2013 with a full list of shareholders (5 pages) |
3 October 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
28 June 2012 | Registered office address changed from Britannia House Roberts Mews Orpington Kent BR6 0JP on 28 June 2012 (1 page) |
28 June 2012 | Annual return made up to 16 June 2012 with a full list of shareholders (4 pages) |
31 May 2012 | Amended accounts made up to 30 April 2011 (11 pages) |
29 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
2 February 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
30 January 2012 | Accounts made up to 30 April 2011 (2 pages) |
29 September 2011 | Appointment of Miss Samantha June Siddons as a director on 29 September 2011 (2 pages) |
5 August 2011 | Annual return made up to 16 June 2011 with a full list of shareholders (4 pages) |
5 August 2011 | Director's details changed for Sean Siddons on 16 June 2011 (2 pages) |
5 August 2011 | Director's details changed for Mr Paul Battles on 16 June 2011 (2 pages) |
14 February 2011 | Appointment of Mr Paul Battles as a director (2 pages) |
17 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
10 November 2010 | Change of name notice (2 pages) |
10 November 2010 | Company name changed lenpart solutions LTD\certificate issued on 10/11/10
|
16 June 2010 | Annual return made up to 16 June 2010 with a full list of shareholders (4 pages) |
13 April 2010 | Annual return made up to 11 April 2010 with a full list of shareholders (4 pages) |
7 January 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
14 September 2009 | Appointment terminated secretary paul power (1 page) |
10 August 2009 | Appointment terminated director paul power (2 pages) |
10 August 2009 | Appointment terminated director lynne siddons (2 pages) |
29 May 2009 | Return made up to 11/04/09; full list of members (4 pages) |
9 February 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
10 September 2008 | Return made up to 11/04/08; full list of members (4 pages) |
20 February 2008 | Registered office changed on 20/02/08 from: wellesley house duke of wellington avenue royal arsenal london SE18 6SS (1 page) |
21 December 2007 | New director appointed (2 pages) |
18 May 2007 | Ad 11/04/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
15 May 2007 | Director resigned (1 page) |
15 May 2007 | New secretary appointed;new director appointed (2 pages) |
15 May 2007 | New director appointed (2 pages) |
15 May 2007 | Secretary resigned (1 page) |
11 April 2007 | Incorporation (17 pages) |