Company NameLentec Trading Llp
Company StatusDissolved
Company NumberOC338042
CategoryLimited Liability Partnership
Incorporation Date13 June 2008(15 years, 10 months ago)
Dissolution Date21 November 2017 (6 years, 5 months ago)

Directors

LLP Designated Member NameAlteron Corp. (Corporation)
StatusClosed
Appointed03 October 2012(4 years, 3 months after company formation)
Appointment Duration5 years, 1 month (closed 21 November 2017)
Correspondence AddressOffice 101 1 1/2 Miles Northern Highway
Belize City
Belize
LLP Designated Member NameCentron Inc. (Corporation)
StatusClosed
Appointed03 October 2012(4 years, 3 months after company formation)
Appointment Duration5 years, 1 month (closed 21 November 2017)
Correspondence AddressOffice 101 1 1/2 Miles Northern Highway
Belize City
Belize
LLP Designated Member NameIreland & Overseas Acquisitions Limited (Corporation)
StatusResigned
Appointed13 June 2008(same day as company formation)
Correspondence AddressNo. 35 New Road
Belize City
Belize
LLP Designated Member NameMilltown Corporate Services Limited (Corporation)
StatusResigned
Appointed13 June 2008(same day as company formation)
Correspondence AddressNo.35 New Road
Belize City
Belize

Location

Registered Address58 Station Road
Suite B, 11 Churchill Court
North Harrow
Middlesex
HA2 7SA
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardHeadstone South
Built Up AreaGreater London

Financials

Year2014
Turnover£11,304
Net Worth£55,920
Cash£46,116
Current Liabilities£1,500

Accounts

Latest Accounts30 June 2016 (7 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

21 November 2017Final Gazette dissolved via compulsory strike-off (1 page)
5 September 2017First Gazette notice for compulsory strike-off (1 page)
1 October 2016Total exemption full accounts made up to 30 June 2016 (3 pages)
23 June 2016Annual return made up to 20 June 2016 (3 pages)
22 June 2016Registered office address changed from Suite 1 Level 14 the Broadgate Tower 20 Primrose Street London EC2A 2EW to 58 Station Road Suite B, 11 Churchill Court North Harrow Middlesex HA2 7SA on 22 June 2016 (1 page)
8 October 2015Total exemption full accounts made up to 30 June 2015 (3 pages)
13 June 2015Annual return made up to 13 June 2015 (3 pages)
12 September 2014Total exemption full accounts made up to 30 June 2014 (3 pages)
6 July 2014Annual return made up to 13 June 2014 (3 pages)
23 December 2013Total exemption full accounts made up to 30 June 2013 (3 pages)
14 July 2013Annual return made up to 13 June 2013 (3 pages)
13 March 2013Amended accounts made up to 30 June 2011 (11 pages)
24 January 2013Registered office address changed from Suite 100 2Nd Floor 1 West Smith Field London EC1A 5JU on 24 January 2013 (1 page)
6 January 2013Amended accounts made up to 30 June 2010 (9 pages)
10 October 2012Appointment of Centron Inc. as a member (2 pages)
10 October 2012Appointment of Alteron Corp. as a member (2 pages)
9 October 2012Termination of appointment of Milltown Corporate Services Limited as a member (1 page)
9 October 2012Termination of appointment of Ireland & Overseas Acquisitions Limited as a member (1 page)
5 October 2012Total exemption full accounts made up to 30 June 2012 (3 pages)
25 June 2012Annual return made up to 13 June 2012 (7 pages)
8 March 2012Total exemption full accounts made up to 30 June 2011 (3 pages)
7 September 2011Annual return made up to 13 June 2011 (7 pages)
17 January 2011Member's details changed for Milltown Corporate Services Limited on 15 September 2010 (2 pages)
12 January 2011Member's details changed for Ireland & Overseas Acquisitions Limited on 15 September 2010 (2 pages)
6 January 2011Total exemption full accounts made up to 30 June 2010 (3 pages)
23 June 2010Annual return made up to 13 June 2010 (5 pages)
11 January 2010Total exemption full accounts made up to 30 June 2009 (3 pages)
20 August 2009Annual return made up to 13/06/09 (2 pages)
13 June 2008Incorporation document\certificate of incorporation (3 pages)