Company NameLenview Limited
Company StatusActive
Company Number06899169
CategoryPrivate Limited Company
Incorporation Date7 May 2009(14 years, 11 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Paul David Lattin
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2017(7 years, 11 months after company formation)
Appointment Duration7 years
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressX-Ray House Bonehurst Road
Salfords
Redhill
RH1 5GG
Director NameMr Alan Leighton Mixer
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityAmerican
StatusCurrent
Appointed31 March 2017(7 years, 11 months after company formation)
Appointment Duration7 years
RoleAccounting
Country of ResidenceUnited States
Correspondence AddressX-Ray House Bonehurst Road
Salfords
Redhill
Surrey
RH1 5GG
Director NameMr Kieran Benjamin Kent
Date of BirthDecember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2021(12 years, 1 month after company formation)
Appointment Duration2 years, 9 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressX-Ray House Bonehurst Road
Salfords
Redhill
RH1 5GG
Secretary NameGravitas Company Secretarial Services Limited (Corporation)
StatusCurrent
Appointed08 January 2014(4 years, 8 months after company formation)
Appointment Duration10 years, 3 months
Correspondence AddressOne New Change
London
EC4M 9AF
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address788 Finchley Road
London
NW11 7TJ
Director NameMr Gerald Emanuel Demetrous Seymour
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2009(5 months, 3 weeks after company formation)
Appointment Duration4 years, 1 month (resigned 17 December 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressProspect House Prospect Way
Victoria Business Park
Stoke-On-Trent
Staffs
ST8 7PL
Director NameBruno Valentino Oriella
Date of BirthDecember 1949 (Born 74 years ago)
NationalitySwiss
StatusResigned
Appointed10 June 2010(1 year, 1 month after company formation)
Appointment Duration3 years, 6 months (resigned 17 December 2013)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressProspect House Prospect Way
Victoria Business Park
Stoke-On-Trent
Staffs
ST8 7PL
Director NameMr Francis Baldwin
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2013(4 years, 7 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 March 2017)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressOne New Change New Change
London
EC4M 9AF
Director NameMr Marc John Stas
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2013(4 years, 7 months after company formation)
Appointment Duration5 years, 2 months (resigned 01 March 2019)
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressOne New Change New Change
London
EC4M 9AF

Location

Registered AddressOne New Change
New Change
London
EC4M 9AF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBread Street
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

120 at £1Osi (Holdings) Company Limited
100.00%
Ordinary

Financials

Year2014
Turnover£184,699
Gross Profit£184,699
Net Worth£1,321,743
Cash£11,525
Current Liabilities£35,464

Accounts

Latest Accounts30 June 2023 (9 months, 4 weeks ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryFull
Accounts Year End30 June

Returns

Latest Return7 May 2023 (11 months, 3 weeks ago)
Next Return Due21 May 2024 (3 weeks, 6 days from now)

Filing History

8 May 2023Confirmation statement made on 7 May 2023 with no updates (3 pages)
14 April 2023Appointment of Paul Anthony Diamond as a director on 14 April 2023 (2 pages)
14 April 2023Termination of appointment of Paul David Lattin as a director on 14 April 2023 (1 page)
23 January 2023Full accounts made up to 30 June 2022 (23 pages)
9 May 2022Confirmation statement made on 7 May 2022 with no updates (3 pages)
25 March 2022Full accounts made up to 30 June 2021 (22 pages)
1 February 2022Director's details changed for Mr Alan Leighton Mixer on 1 August 2021 (2 pages)
1 July 2021Appointment of Mr Kieran Benjamin Kent as a director on 1 July 2021 (2 pages)
7 May 2021Confirmation statement made on 7 May 2021 with no updates (3 pages)
7 April 2021Full accounts made up to 30 June 2020 (22 pages)
11 June 2020Full accounts made up to 30 June 2019 (22 pages)
7 May 2020Confirmation statement made on 7 May 2020 with no updates (3 pages)
7 May 2019Confirmation statement made on 7 May 2019 with no updates (3 pages)
21 March 2019Termination of appointment of Marc John Stas as a director on 1 March 2019 (1 page)
6 March 2019Full accounts made up to 30 June 2018 (23 pages)
8 May 2018Confirmation statement made on 7 May 2018 with no updates (3 pages)
23 March 2018Full accounts made up to 30 June 2017 (22 pages)
9 May 2017Confirmation statement made on 7 May 2017 with updates (5 pages)
9 May 2017Confirmation statement made on 7 May 2017 with updates (5 pages)
10 April 2017Appointment of Mr Alan Leighton Mixer as a director on 31 March 2017 (2 pages)
10 April 2017Appointment of Mr Paul David Lattin as a director on 31 March 2017 (2 pages)
10 April 2017Appointment of Mr Paul David Lattin as a director on 31 March 2017 (2 pages)
10 April 2017Appointment of Mr Alan Leighton Mixer as a director on 31 March 2017 (2 pages)
7 April 2017Termination of appointment of Francis Baldwin as a director on 31 March 2017 (1 page)
7 April 2017Termination of appointment of Francis Baldwin as a director on 31 March 2017 (1 page)
6 April 2017Full accounts made up to 30 June 2016 (24 pages)
6 April 2017Full accounts made up to 30 June 2016 (24 pages)
15 November 2016Director's details changed for Mr Marc John Stas on 15 November 2016 (2 pages)
15 November 2016Director's details changed for Mr Marc John Stas on 15 November 2016 (2 pages)
10 May 2016Annual return made up to 7 May 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 120
(5 pages)
10 May 2016Annual return made up to 7 May 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 120
(5 pages)
8 December 2015Full accounts made up to 30 June 2015 (18 pages)
8 December 2015Full accounts made up to 30 June 2015 (18 pages)
4 June 2015Full accounts made up to 30 June 2014 (18 pages)
4 June 2015Full accounts made up to 30 June 2014 (18 pages)
16 May 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-05-16
  • GBP 120
(14 pages)
16 May 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-05-16
  • GBP 120
(14 pages)
16 May 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-05-16
  • GBP 120
(14 pages)
14 May 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 120
(14 pages)
14 May 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 120
(14 pages)
14 May 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 120
(14 pages)
24 January 2014Appointment of Gravitas Company Secretarial Services Limited as a secretary (3 pages)
24 January 2014Appointment of Gravitas Company Secretarial Services Limited as a secretary (3 pages)
14 January 2014Appointment of Frank Baldwin as a director (2 pages)
14 January 2014Appointment of Marc Stas as a director (2 pages)
14 January 2014Termination of appointment of Bruno Oriella as a director (1 page)
14 January 2014Termination of appointment of Gerald Seymour as a director (1 page)
14 January 2014Registered office address changed from Prospect House Prospect Way Victoria Business Park Stoke-on-Trent Staffs ST8 7PL England on 14 January 2014 (1 page)
14 January 2014Appointment of Marc Stas as a director (2 pages)
14 January 2014Termination of appointment of Bruno Oriella as a director (1 page)
14 January 2014Appointment of Frank Baldwin as a director (2 pages)
14 January 2014Registered office address changed from Prospect House Prospect Way Victoria Business Park Stoke-on-Trent Staffs ST8 7PL England on 14 January 2014 (1 page)
14 January 2014Termination of appointment of Gerald Seymour as a director (1 page)
9 January 2014Current accounting period extended from 31 March 2014 to 30 June 2014 (3 pages)
9 January 2014Current accounting period extended from 31 March 2014 to 30 June 2014 (3 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
26 July 2013Registered office address changed from Unit M Forge Way Brown Lees Industrial Estate Biddulph S-O-T ST8 7DN England on 26 July 2013 (1 page)
26 July 2013Registered office address changed from Unit M Forge Way Brown Lees Industrial Estate Biddulph S-O-T ST8 7DN England on 26 July 2013 (1 page)
13 June 2013Annual return made up to 7 May 2013 with a full list of shareholders (3 pages)
13 June 2013Director's details changed for Mr Gerald Emanuel Demetrous Seymour on 7 May 2013 (2 pages)
13 June 2013Annual return made up to 7 May 2013 with a full list of shareholders (3 pages)
13 June 2013Director's details changed for Mr Gerald Emanuel Demetrous Seymour on 7 May 2013 (2 pages)
13 June 2013Annual return made up to 7 May 2013 with a full list of shareholders (3 pages)
13 June 2013Director's details changed for Mr Gerald Emanuel Demetrous Seymour on 7 May 2013 (2 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
24 May 2012Director's details changed for Bruno Valentino Oriella on 24 May 2012 (2 pages)
24 May 2012Annual return made up to 7 May 2012 with a full list of shareholders (3 pages)
24 May 2012Annual return made up to 7 May 2012 with a full list of shareholders (3 pages)
24 May 2012Annual return made up to 7 May 2012 with a full list of shareholders (3 pages)
24 May 2012Director's details changed for Bruno Valentino Oriella on 24 May 2012 (2 pages)
20 April 2012Amended accounts made up to 31 March 2011 (4 pages)
20 April 2012Amended accounts made up to 31 March 2011 (4 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
2 June 2011Annual return made up to 7 May 2011 with a full list of shareholders (5 pages)
2 June 2011Annual return made up to 7 May 2011 with a full list of shareholders (5 pages)
2 June 2011Annual return made up to 7 May 2011 with a full list of shareholders (5 pages)
9 May 2011Registered office address changed from Ebenezer House Ryecroft Newcastle Staffordshire ST5 2BE England on 9 May 2011 (1 page)
9 May 2011Registered office address changed from Ebenezer House Ryecroft Newcastle Staffordshire ST5 2BE England on 9 May 2011 (1 page)
9 May 2011Registered office address changed from Ebenezer House Ryecroft Newcastle Staffordshire ST5 2BE England on 9 May 2011 (1 page)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
29 July 2010Annual return made up to 7 May 2010 with a full list of shareholders (3 pages)
29 July 2010Annual return made up to 7 May 2010 with a full list of shareholders (3 pages)
29 July 2010Annual return made up to 7 May 2010 with a full list of shareholders (3 pages)
15 July 2010Previous accounting period shortened from 31 May 2010 to 31 March 2010 (1 page)
15 July 2010Previous accounting period shortened from 31 May 2010 to 31 March 2010 (1 page)
18 June 2010Appointment of Bruno Valentino Oriella as a director (3 pages)
18 June 2010Appointment of Bruno Valentino Oriella as a director (3 pages)
11 February 2010Statement of capital following an allotment of shares on 8 February 2010
  • GBP 120
(2 pages)
11 February 2010Statement of capital following an allotment of shares on 8 February 2010
  • GBP 120
(2 pages)
11 February 2010Statement of capital following an allotment of shares on 8 February 2010
  • GBP 120
(2 pages)
4 December 2009Director's details changed for Mr Gerald Emanuel Demetrious Seymour on 4 December 2009 (2 pages)
4 December 2009Registered office address changed from Ebeneezer House Ryecroft Ryecroft Newcastle Under Lyme Staffordshire ST5 2BE on 4 December 2009 (1 page)
4 December 2009Director's details changed for Mr Gerald Emanuel Demetrious Seymour on 4 December 2009 (2 pages)
4 December 2009Registered office address changed from Ebeneezer House Ryecroft Ryecroft Newcastle Under Lyme Staffordshire ST5 2BE on 4 December 2009 (1 page)
4 December 2009Director's details changed for Mr Gerald Emanuel Demetrious Seymour on 4 December 2009 (2 pages)
4 December 2009Registered office address changed from Ebeneezer House Ryecroft Ryecroft Newcastle Under Lyme Staffordshire ST5 2BE on 4 December 2009 (1 page)
27 October 2009Director's details changed for Mr Gerald Emanuel Demetrious Syemour on 26 October 2009 (2 pages)
27 October 2009Appointment of Mr Gerald Emanuel Demetrious Syemour as a director (2 pages)
27 October 2009Appointment of Mr Gerald Emanuel Demetrious Syemour as a director (2 pages)
27 October 2009Director's details changed for Mr Gerald Emanuel Demetrious Syemour on 26 October 2009 (2 pages)
15 May 2009Appointment terminated director barbara kahan (1 page)
15 May 2009Registered office changed on 15/05/2009 from 788-790 finchley road london NW11 7TJ (1 page)
15 May 2009Registered office changed on 15/05/2009 from 788-790 finchley road london NW11 7TJ (1 page)
15 May 2009Appointment terminated director barbara kahan (1 page)
7 May 2009Incorporation (12 pages)
7 May 2009Incorporation (12 pages)