Company NameLenita Limited
DirectorsSpencer Craig and Adam Darryl Codron
Company StatusActive
Company Number07967366
CategoryPrivate Limited Company
Incorporation Date28 February 2012(12 years, 1 month ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameSpencer Craig
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2012(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressAshdon House Moon Lane
Barnet
Hertfordshire
EN5 5YL
Director NameMr Adam Darryl Codron
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2012(same day as company formation)
RoleEvents Manager
Country of ResidenceEngland
Correspondence AddressGalley House
2nd Floor Moon Lane
Barnet
Hertfordshire
EN5 5YL

Location

Registered AddressAshdon House
Moon Lane
Barnet
Hertfordshire
EN5 5YL
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardHigh Barnet
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

500 at £1Adam Craig
50.00%
Ordinary
500 at £1Spencer Craig
50.00%
Ordinary

Financials

Year2014
Net Worth£117,552
Cash£243,921
Current Liabilities£1,548,932

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return29 February 2024 (1 month, 2 weeks ago)
Next Return Due14 March 2025 (10 months, 4 weeks from now)

Charges

24 September 2013Delivered on: 26 September 2013
Persons entitled: Bank Frick & Co. Ag

Classification: A registered charge
Particulars: L/H land being 8A fernhead road t/no NGL690376. Notification of addition to or amendment of charge.
Outstanding

Filing History

29 September 2023Micro company accounts made up to 31 December 2022 (3 pages)
28 February 2023Confirmation statement made on 28 February 2023 with no updates (3 pages)
31 December 2022Micro company accounts made up to 31 December 2021 (3 pages)
28 February 2022Confirmation statement made on 28 February 2022 with no updates (3 pages)
30 December 2021Micro company accounts made up to 31 December 2020 (3 pages)
2 March 2021Confirmation statement made on 28 February 2021 with no updates (3 pages)
29 December 2020Micro company accounts made up to 31 December 2019 (3 pages)
11 March 2020Confirmation statement made on 29 February 2020 with no updates (3 pages)
30 September 2019Micro company accounts made up to 31 December 2018 (3 pages)
1 March 2019Confirmation statement made on 28 February 2019 with no updates (3 pages)
28 September 2018Micro company accounts made up to 31 December 2017 (3 pages)
30 April 2018Confirmation statement made on 28 February 2018 with no updates (3 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (4 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (4 pages)
27 March 2017Confirmation statement made on 28 February 2017 with updates (6 pages)
27 March 2017Confirmation statement made on 28 February 2017 with updates (6 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
5 April 2016Annual return made up to 29 February 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 1,000
(3 pages)
5 April 2016Annual return made up to 29 February 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 1,000
(3 pages)
22 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
22 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
10 April 2015Director's details changed for Mr Adam Darryl Codron on 28 February 2015 (2 pages)
10 April 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 1,000
(3 pages)
10 April 2015Registered office address changed from Galley House 2Nd Floor Moon Lane Barnet Hertfordshire EN5 5YL to Ashdon House Moon Lane Barnet Hertfordshire EN5 5YL on 10 April 2015 (1 page)
10 April 2015Director's details changed for Spencer Craig on 28 February 2015 (2 pages)
10 April 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 1,000
(3 pages)
10 April 2015Director's details changed for Spencer Craig on 28 February 2015 (2 pages)
10 April 2015Registered office address changed from Galley House 2Nd Floor Moon Lane Barnet Hertfordshire EN5 5YL to Ashdon House Moon Lane Barnet Hertfordshire EN5 5YL on 10 April 2015 (1 page)
10 April 2015Director's details changed for Mr Adam Darryl Codron on 28 February 2015 (2 pages)
20 January 2015Statement of capital on 20 January 2015
  • GBP 1,000
(4 pages)
20 January 2015Statement of capital on 20 January 2015
  • GBP 1,000
(4 pages)
7 January 2015Resolutions
  • RES13 ‐ Share premium account reduced 27/10/2014
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
7 January 2015Statement by Directors (1 page)
7 January 2015Solvency Statement dated 20/10/14 (1 page)
7 January 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share premium account reduced 27/10/2014
(2 pages)
7 January 2015Solvency Statement dated 20/10/14 (1 page)
7 January 2015Statement by Directors (1 page)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
25 July 2014Director's details changed for Mr Adam Craig on 22 July 2014 (2 pages)
25 July 2014Director's details changed for Mr Adam Craig on 22 July 2014 (2 pages)
26 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 1,002
(4 pages)
26 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 1,002
(4 pages)
11 October 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
11 October 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
26 September 2013Registration of charge 079673660001 (26 pages)
26 September 2013Registration of charge 079673660001 (26 pages)
10 July 2013Annual return made up to 28 February 2013 with a full list of shareholders (4 pages)
10 July 2013Statement of capital following an allotment of shares on 6 April 2012
  • GBP 1,000
(3 pages)
10 July 2013Statement of capital following an allotment of shares on 6 April 2012
  • GBP 1,000
(3 pages)
10 July 2013Statement of capital following an allotment of shares on 6 April 2012
  • GBP 1,000
(3 pages)
10 July 2013Annual return made up to 28 February 2013 with a full list of shareholders (4 pages)
25 February 2013Previous accounting period shortened from 28 February 2013 to 31 December 2012 (1 page)
25 February 2013Previous accounting period shortened from 28 February 2013 to 31 December 2012 (1 page)
28 February 2012Incorporation (36 pages)
28 February 2012Incorporation (36 pages)