A.E. LENTON LIMITED

Register to unlock more data on OkredoRegister

A.E. LENTON LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00473649

Incorporation date

06/10/1949

Size

Total Exemption Full

Contacts

Registered address

Registered address

Church End, Friskney, Boston, Lincolnshire PE22 8NECopy
copy info iconCopy
See on map
Latest events (Record since 06/10/1949)
dot icon23/12/2025
Total exemption full accounts made up to 2025-04-30
dot icon06/10/2025
Confirmation statement made on 2025-10-05 with no updates
dot icon27/01/2025
Total exemption full accounts made up to 2024-04-30
dot icon15/10/2024
Confirmation statement made on 2024-10-05 with no updates
dot icon15/10/2024
Change of details for A.E. Lenton (Holdings) Limited as a person with significant control on 2024-10-07
dot icon22/01/2024
Total exemption full accounts made up to 2023-04-30
dot icon17/10/2023
Change of details for A.E. Lenton (Holdings) Limited as a person with significant control on 2023-10-17
dot icon17/10/2023
Confirmation statement made on 2023-10-05 with no updates
dot icon23/12/2022
Total exemption full accounts made up to 2022-04-30
dot icon20/10/2022
Confirmation statement made on 2022-10-05 with no updates
dot icon12/01/2022
Total exemption full accounts made up to 2021-04-30
dot icon20/10/2021
Confirmation statement made on 2021-10-05 with no updates
dot icon18/02/2021
Accounts for a small company made up to 2020-04-30
dot icon26/10/2020
Confirmation statement made on 2020-10-05 with no updates
dot icon23/12/2019
Accounts for a small company made up to 2019-04-30
dot icon14/10/2019
Confirmation statement made on 2019-10-05 with updates
dot icon05/07/2019
Director's details changed for Mr Oliver John Lenton Shooter on 2019-07-05
dot icon05/07/2019
Director's details changed for Mr Markham Timothy Lenton Burnett on 2019-07-05
dot icon04/07/2019
Change of details for A.E. Lenton (Holdings) Limited as a person with significant control on 2019-07-04
dot icon04/07/2019
Registered office address changed from Church End, Friskney, Lincolnshire PE22 8NE to Church End Friskney Boston Lincolnshire PE22 8NE on 2019-07-04
dot icon04/07/2019
Director's details changed for Mr Oliver John Lenton Shooter on 2019-07-04
dot icon03/07/2019
Register(s) moved to registered inspection location 5 Resolution Close Endeavour Park Boston Lincolnshire PE21 7TT
dot icon28/06/2019
Satisfaction of charge 6 in full
dot icon31/12/2018
Accounts for a small company made up to 2018-04-30
dot icon12/10/2018
Confirmation statement made on 2018-10-05 with updates
dot icon08/12/2017
Accounts for a small company made up to 2017-04-30
dot icon09/10/2017
Confirmation statement made on 2017-10-05 with updates
dot icon17/01/2017
Accounts for a small company made up to 2016-04-30
dot icon23/11/2016
Confirmation statement made on 2016-10-05 with updates
dot icon28/01/2016
Accounts for a small company made up to 2015-04-30
dot icon16/10/2015
Annual return made up to 2015-10-05 with full list of shareholders
dot icon12/12/2014
Accounts for a small company made up to 2014-04-30
dot icon22/10/2014
Annual return made up to 2014-10-05
dot icon20/12/2013
Accounts for a small company made up to 2013-04-30
dot icon15/10/2013
Annual return made up to 2013-10-05
dot icon10/01/2013
Accounts for a small company made up to 2012-04-30
dot icon09/01/2013
Duplicate mortgage certificatecharge no:8
dot icon04/01/2013
Particulars of a mortgage or charge / charge no: 9
dot icon04/01/2013
Particulars of a mortgage or charge / charge no: 8
dot icon04/01/2013
Particulars of a mortgage or charge / charge no: 7
dot icon06/11/2012
Annual return made up to 2012-10-05 with full list of shareholders
dot icon10/11/2011
Annual return made up to 2011-10-05 with full list of shareholders
dot icon10/11/2011
Accounts for a small company made up to 2011-04-30
dot icon02/11/2010
Accounts for a small company made up to 2010-04-30
dot icon29/10/2010
Annual return made up to 2010-10-05 with full list of shareholders
dot icon29/10/2010
Director's details changed for Mr Oliver John Lenton Shooter on 2010-10-05
dot icon29/10/2010
Director's details changed for Mr Graham John Shooter on 2010-10-05
dot icon29/10/2010
Director's details changed for Mr Markham Timothy Lenton Burnett on 2010-10-05
dot icon29/10/2010
Secretary's details changed for Mrs Marlene Shooter on 2010-10-05
dot icon11/11/2009
Accounts for a small company made up to 2009-04-30
dot icon23/10/2009
Annual return made up to 2009-10-08 with full list of shareholders
dot icon23/10/2009
Register(s) moved to registered inspection location
dot icon23/10/2009
Register inspection address has been changed
dot icon09/12/2008
Accounts for a small company made up to 2008-04-30
dot icon24/10/2008
Return made up to 08/10/08; full list of members
dot icon16/11/2007
Accounts for a small company made up to 2007-04-30
dot icon15/10/2007
Return made up to 08/10/07; full list of members
dot icon31/07/2007
Particulars of mortgage/charge
dot icon27/03/2007
Accounts for a small company made up to 2006-04-30
dot icon07/11/2006
Return made up to 08/10/06; full list of members
dot icon07/11/2006
Location of debenture register
dot icon07/11/2006
Location of register of members
dot icon02/12/2005
Accounts for a small company made up to 2005-04-30
dot icon20/10/2005
Return made up to 08/10/05; full list of members
dot icon29/12/2004
New director appointed
dot icon29/12/2004
New director appointed
dot icon30/11/2004
Accounts for a medium company made up to 2004-04-30
dot icon09/11/2004
Return made up to 08/10/04; full list of members
dot icon19/12/2003
Accounts for a medium company made up to 2003-04-30
dot icon25/11/2003
Return made up to 20/09/03; full list of members
dot icon28/05/2003
Notice of resolution removing auditor
dot icon30/12/2002
Full accounts made up to 2002-04-30
dot icon21/10/2002
Return made up to 08/10/02; full list of members
dot icon24/12/2001
Full accounts made up to 2001-04-30
dot icon29/10/2001
Return made up to 08/10/01; full list of members
dot icon15/12/2000
Full accounts made up to 2000-04-30
dot icon31/10/2000
Return made up to 08/10/00; full list of members
dot icon06/12/1999
Full accounts made up to 1999-04-30
dot icon05/11/1999
Return made up to 08/10/99; full list of members
dot icon15/12/1998
Full accounts made up to 1998-04-30
dot icon04/11/1998
Return made up to 08/10/98; no change of members
dot icon25/02/1998
Particulars of mortgage/charge
dot icon30/10/1997
Return made up to 08/10/97; full list of members
dot icon30/10/1997
Director's particulars changed
dot icon30/10/1997
Secretary's particulars changed
dot icon25/09/1997
Full accounts made up to 1997-04-30
dot icon23/12/1996
Full accounts made up to 1996-04-30
dot icon30/10/1996
Return made up to 08/10/96; no change of members
dot icon10/01/1996
Full accounts made up to 1995-04-30
dot icon08/11/1995
Return made up to 08/10/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon30/10/1994
Return made up to 08/10/94; full list of members
dot icon21/10/1994
Full accounts made up to 1994-04-30
dot icon12/11/1993
Full accounts made up to 1993-04-30
dot icon19/10/1993
Return made up to 08/10/93; no change of members
dot icon08/12/1992
Full accounts made up to 1992-04-25
dot icon10/11/1992
Return made up to 08/10/92; no change of members
dot icon15/02/1992
Full accounts made up to 1991-04-30
dot icon14/10/1991
Return made up to 08/10/91; full list of members
dot icon26/09/1991
Director resigned
dot icon16/10/1990
Full accounts made up to 1990-04-30
dot icon16/10/1990
Return made up to 08/10/90; full list of members
dot icon18/12/1989
Return made up to 23/11/89; full list of members
dot icon28/11/1989
Full accounts made up to 1989-04-30
dot icon21/02/1989
Memorandum and Articles of Association
dot icon21/02/1989
Resolutions
dot icon03/02/1989
Full accounts made up to 1988-04-30
dot icon23/11/1988
Return made up to 09/11/88; full list of members
dot icon18/05/1988
New director appointed
dot icon03/03/1988
Full accounts made up to 1987-04-30
dot icon25/01/1988
Return made up to 04/01/88; full list of members
dot icon02/06/1987
Particulars of mortgage/charge
dot icon22/01/1987
Return made up to 02/12/86; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon22/12/1986
Full accounts made up to 1986-04-30
dot icon30/04/1986
Full accounts made up to 1985-04-30
dot icon06/10/1949
Miscellaneous
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-14 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
05/10/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
16
7.28M
-
0.00
19.66K
-
2022
14
7.35M
-
0.00
72.77K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Burnett, Markham Timothy Lenton
Director
01/11/2004 - Present
6
Shooter, Oliver John Lenton
Director
01/11/2004 - Present
7

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About A.E. LENTON LIMITED

A.E. LENTON LIMITED is an(a) Active company incorporated on 06/10/1949 with the registered office located at Church End, Friskney, Boston, Lincolnshire PE22 8NE. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of A.E. LENTON LIMITED?

toggle

A.E. LENTON LIMITED is currently Active. It was registered on 06/10/1949 .

Where is A.E. LENTON LIMITED located?

toggle

A.E. LENTON LIMITED is registered at Church End, Friskney, Boston, Lincolnshire PE22 8NE.

What does A.E. LENTON LIMITED do?

toggle

A.E. LENTON LIMITED operates in the Wholesale of fruit and vegetables (46.31 - SIC 2007) sector.

What is the latest filing for A.E. LENTON LIMITED?

toggle

The latest filing was on 23/12/2025: Total exemption full accounts made up to 2025-04-30.