Company NameLenburg Limited
Company StatusDissolved
Company Number06646323
CategoryPrivate Limited Company
Incorporation Date15 July 2008(15 years, 9 months ago)
Dissolution Date2 May 2023 (11 months, 3 weeks ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Piers Benedict Adam
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed15 July 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRegina House 124 Finchley Road
London
NW3 5JS
Director NameMr Nicholas Martin House
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRegina House 124 Finchley Road
London
NW3 5JS
Secretary NameMr Nicholas Martin House
NationalityBritish
StatusResigned
Appointed15 July 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRegina House 124 Finchley Road
London
NW3 5JS
Director NameMr Nicholas Martin House
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2016(8 years, 2 months after company formation)
Appointment Duration3 years, 3 months (resigned 07 January 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRegina House 124 Finchley Road
London
NW3 5JS
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed15 July 2008(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed15 July 2008(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressRegina House
124 Finchley Road
London
NW3 5JS
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardFrognal and Fitzjohns
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

5k at £1Nicholas Martin House
48.75%
Ordinary
5k at £1Piers Benedict Adam
48.75%
Ordinary
256 at £1Thomas Alexander Van Straubezee
2.50%
Ordinary

Financials

Year2014
Net Worth-£447,894
Current Liabilities£1,042,657

Accounts

Latest Accounts31 March 2020 (4 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Charges

21 July 2016Delivered on: 26 July 2016
Persons entitled: Piers Benedict Adam

Classification: A registered charge
Outstanding
21 July 2016Delivered on: 26 July 2016
Persons entitled: Brompton Drinks Limited

Classification: A registered charge
Outstanding

Filing History

2 May 2023Final Gazette dissolved via compulsory strike-off (1 page)
11 December 2021Compulsory strike-off action has been suspended (1 page)
16 November 2021First Gazette notice for compulsory strike-off (1 page)
26 May 2021Compulsory strike-off action has been discontinued (1 page)
25 May 2021Accounts for a dormant company made up to 31 March 2020 (4 pages)
12 December 2020Compulsory strike-off action has been suspended (1 page)
1 December 2020First Gazette notice for compulsory strike-off (1 page)
8 January 2020Termination of appointment of Nicholas Martin House as a director on 7 January 2020 (1 page)
19 December 2019Micro company accounts made up to 31 March 2019 (4 pages)
27 August 2019Confirmation statement made on 15 July 2019 with updates (3 pages)
23 January 2019Micro company accounts made up to 31 March 2018 (4 pages)
13 October 2018Compulsory strike-off action has been discontinued (1 page)
12 October 2018Confirmation statement made on 15 July 2018 with updates (4 pages)
9 October 2018First Gazette notice for compulsory strike-off (1 page)
2 March 2018Satisfaction of charge 066463230001 in full (1 page)
11 October 2017Micro company accounts made up to 31 March 2017 (3 pages)
11 October 2017Micro company accounts made up to 31 March 2017 (3 pages)
3 August 2017Confirmation statement made on 15 July 2017 with updates (4 pages)
3 August 2017Confirmation statement made on 15 July 2017 with updates (4 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
6 October 2016Appointment of Mr Nicholas Martin House as a director on 6 October 2016 (2 pages)
6 October 2016Appointment of Mr Nicholas Martin House as a director on 6 October 2016 (2 pages)
26 August 2016Confirmation statement made on 15 July 2016 with updates (6 pages)
26 August 2016Confirmation statement made on 15 July 2016 with updates (6 pages)
26 July 2016Registration of charge 066463230001, created on 21 July 2016 (31 pages)
26 July 2016Registration of charge 066463230001, created on 21 July 2016 (31 pages)
26 July 2016Registration of charge 066463230002, created on 21 July 2016 (31 pages)
26 July 2016Registration of charge 066463230002, created on 21 July 2016 (31 pages)
7 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
7 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
21 November 2015Compulsory strike-off action has been discontinued (1 page)
21 November 2015Compulsory strike-off action has been discontinued (1 page)
20 November 2015Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 102.56
(3 pages)
20 November 2015Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 102.56
(3 pages)
10 November 2015First Gazette notice for compulsory strike-off (1 page)
10 November 2015First Gazette notice for compulsory strike-off (1 page)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
28 August 2014Annual return made up to 15 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 102.56
(3 pages)
28 August 2014Annual return made up to 15 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 102.56
(3 pages)
31 January 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
31 January 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
10 January 2014Termination of appointment of Nicholas House as a director (1 page)
10 January 2014Termination of appointment of Nicholas House as a secretary (1 page)
10 January 2014Termination of appointment of Nicholas House as a secretary (1 page)
10 January 2014Termination of appointment of Nicholas House as a director (1 page)
9 August 2013Annual return made up to 15 July 2013 with a full list of shareholders
Statement of capital on 2013-08-09
  • GBP 102.56
(4 pages)
9 August 2013Annual return made up to 15 July 2013 with a full list of shareholders
Statement of capital on 2013-08-09
  • GBP 102.56
(4 pages)
3 January 2013Director's details changed for Mr Nicholas Martin House on 1 January 2013 (2 pages)
3 January 2013Director's details changed for Mr Nicholas Martin House on 1 January 2013 (2 pages)
3 January 2013Secretary's details changed for Mr Nicholas Martin House on 1 January 2013 (1 page)
3 January 2013Secretary's details changed for Mr Nicholas Martin House on 1 January 2013 (1 page)
3 January 2013Secretary's details changed for Mr Nicholas Martin House on 1 January 2013 (1 page)
3 January 2013Director's details changed for Mr Nicholas Martin House on 1 January 2013 (2 pages)
2 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
2 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
20 July 2012Annual return made up to 15 July 2012 with a full list of shareholders (5 pages)
20 July 2012Annual return made up to 15 July 2012 with a full list of shareholders (5 pages)
23 May 2012Resolutions
  • RES13 ‐ Sub div 100 ord of £1 into 10000 of £0.01 26/04/2012
(1 page)
23 May 2012Resolutions
  • RES13 ‐ Sub div 100 ord of £1 into 10000 of £0.01 26/04/2012
(1 page)
22 May 2012Statement of capital following an allotment of shares on 26 April 2012
  • GBP 102.56
(4 pages)
22 May 2012Sub-division of shares on 26 April 2012 (5 pages)
22 May 2012Sub-division of shares on 26 April 2012 (5 pages)
22 May 2012Statement of capital following an allotment of shares on 26 April 2012
  • GBP 102.56
(4 pages)
16 March 2012Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Delete memorandum of association 20/01/2012
(2 pages)
16 March 2012Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
2 February 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
2 February 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
15 September 2011Director's details changed for Mr Piers Benedict Adam on 12 September 2011 (2 pages)
15 September 2011Director's details changed for Mr Piers Benedict Adam on 12 September 2011 (2 pages)
12 September 2011Director's details changed for Mr Piers Benedict Adam on 12 September 2011 (2 pages)
12 September 2011Director's details changed for Mr Piers Benedict Adam on 12 September 2011 (2 pages)
22 July 2011Annual return made up to 15 July 2011 with a full list of shareholders (5 pages)
22 July 2011Annual return made up to 15 July 2011 with a full list of shareholders (5 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
4 October 2010Annual return made up to 15 July 2010 with a full list of shareholders (14 pages)
4 October 2010Annual return made up to 15 July 2010 with a full list of shareholders (14 pages)
25 January 2010Registered office address changed from 51 Queen Street London W1G 9HS on 25 January 2010 (2 pages)
25 January 2010Registered office address changed from 51 Queen Street London W1G 9HS on 25 January 2010 (2 pages)
16 January 2010Accounts for a dormant company made up to 31 March 2009 (4 pages)
16 January 2010Accounts for a dormant company made up to 31 March 2009 (4 pages)
4 November 2009Previous accounting period shortened from 31 July 2009 to 31 March 2009 (3 pages)
4 November 2009Previous accounting period shortened from 31 July 2009 to 31 March 2009 (3 pages)
28 August 2009Ad 26/08/09\gbp si 100@1=100\gbp ic 100/200\ (2 pages)
28 August 2009Ad 26/08/09\gbp si 100@1=100\gbp ic 100/200\ (2 pages)
27 August 2009Return made up to 15/07/09; full list of members (4 pages)
27 August 2009Return made up to 15/07/09; full list of members (4 pages)
2 September 2008Ad 15/07/08\gbp si 99@1=99\gbp ic 1/100\ (3 pages)
2 September 2008Ad 15/07/08\gbp si 99@1=99\gbp ic 1/100\ (3 pages)
7 August 2008Director and secretary appointed nicholas house (2 pages)
7 August 2008Director appointed piers benedict adam (2 pages)
7 August 2008Director and secretary appointed nicholas house (2 pages)
7 August 2008Director appointed piers benedict adam (2 pages)
28 July 2008Registered office changed on 28/07/2008 from 6-8 underwood street london N1 7JQ (1 page)
28 July 2008Registered office changed on 28/07/2008 from 6-8 underwood street london N1 7JQ (1 page)
23 July 2008Appointment terminated secretary waterlow secretaries LIMITED (1 page)
23 July 2008Appointment terminated director waterlow nominees LIMITED (1 page)
23 July 2008Appointment terminated director waterlow nominees LIMITED (1 page)
23 July 2008Appointment terminated secretary waterlow secretaries LIMITED (1 page)
15 July 2008Incorporation (19 pages)
15 July 2008Incorporation (19 pages)