LENITY LIMITED

Register to unlock more data on OkredoRegister

LENITY LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

08004118

Incorporation date

23/03/2012

Size

Total Exemption Full

Contacts

Registered address

Registered address

Osprey House, Unit 2 Trinity Business Park, London E4 8TDCopy
copy info iconCopy
See on map
Latest events (Record since 23/03/2012)
dot icon29/08/2023
Final Gazette dissolved via compulsory strike-off
dot icon18/06/2021
Compulsory strike-off action has been suspended
dot icon04/05/2021
First Gazette notice for compulsory strike-off
dot icon03/12/2020
Notification of Sonia Marie Torgut as a person with significant control on 2020-08-06
dot icon01/12/2020
Cessation of Sumir Surendra Mehta as a person with significant control on 2020-08-06
dot icon01/12/2020
Confirmation statement made on 2020-06-01 with updates
dot icon29/02/2020
Compulsory strike-off action has been discontinued
dot icon25/02/2020
First Gazette notice for compulsory strike-off
dot icon08/07/2019
Confirmation statement made on 2019-06-01 with updates
dot icon05/02/2019
Total exemption full accounts made up to 2018-03-31
dot icon16/10/2018
Total exemption full accounts made up to 2017-03-31
dot icon27/06/2018
Confirmation statement made on 2018-06-01 with updates
dot icon30/11/2017
Appointment of Sonia Marie Torgut as a director on 2017-11-17
dot icon09/11/2017
Termination of appointment of Leslie Mark Bewick as a director on 2017-10-20
dot icon25/07/2017
Notification of Sumir Surendra Mehta as a person with significant control on 2016-06-02
dot icon25/07/2017
Confirmation statement made on 2017-06-01 with updates
dot icon23/05/2017
Total exemption small company accounts made up to 2016-03-31
dot icon02/03/2017
Director's details changed for Mr Leslie Mark Bewick on 2017-03-01
dot icon05/10/2016
Compulsory strike-off action has been discontinued
dot icon04/10/2016
First Gazette notice for compulsory strike-off
dot icon29/09/2016
Annual return made up to 2016-06-01 with full list of shareholders
dot icon10/08/2016
Director's details changed for Mr Leslie Mark Bewick on 2016-08-01
dot icon17/03/2016
Total exemption small company accounts made up to 2015-03-31
dot icon17/12/2015
Previous accounting period shortened from 2015-03-31 to 2015-03-30
dot icon28/08/2015
Termination of appointment of Anthony John Hussey as a director on 2015-04-21
dot icon18/08/2015
Annual return made up to 2015-06-01 with full list of shareholders
dot icon19/05/2015
Registration of charge 080041180001, created on 2015-05-13
dot icon29/04/2015
Statement of capital following an allotment of shares on 2015-03-19
dot icon28/04/2015
Particulars of variation of rights attached to shares
dot icon28/04/2015
Change of share class name or designation
dot icon21/04/2015
Termination of appointment of Anthony John Hussey as a director on 2015-04-20
dot icon21/04/2015
Appointment of Mr Leslie Mark Bewick as a director on 2015-04-20
dot icon02/03/2015
Registered office address changed from Newport House Newport Road Stafford Staffordshire ST16 1DA England to Osprey House Unit 2 Trinity Business Park London E4 8TD on 2015-03-02
dot icon18/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon04/07/2014
Certificate of change of name
dot icon04/07/2014
Termination of appointment of Robert Blurton as a director
dot icon04/07/2014
Registered office address changed from Flatts Farm Highwood Uttoxeter Staffordshire ST14 8PR on 2014-07-04
dot icon04/07/2014
Termination of appointment of Leslie Bewick as a director
dot icon04/07/2014
Appointment of Mr Anthony John Hussey as a director
dot icon05/06/2014
Appointment of Mr Anthony John Hussey as a director
dot icon03/06/2014
Annual return made up to 2014-06-01 with full list of shareholders
dot icon15/05/2014
Registered office address changed from Newport House Newport Road Stafford Staffordshire ST16 1DA England on 2014-05-15
dot icon15/05/2014
Appointment of Mr Robert Steven Blurton as a director
dot icon19/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon04/06/2013
Annual return made up to 2013-06-01 with full list of shareholders
dot icon27/06/2012
Annual return made up to 2012-06-01 with full list of shareholders
dot icon27/06/2012
Registered office address changed from Newport House Newport Road Stafford Staffordshire ST16 1DA England on 2012-06-27
dot icon27/06/2012
Registered office address changed from Flatts Farm Highwood Uttoxeter Staffordshire ST14 8PR England on 2012-06-27
dot icon15/05/2012
Statement of capital following an allotment of shares on 2012-05-01
dot icon23/03/2012
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2018
dot iconLast change occurred
31/03/2018

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2018
dot iconNext account date
31/03/2019
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

0

No officers data available.

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

6,090
GRIMSBY BYPRODUCTS LIMITEDC/O Clough Corporate Solutions Limited 2nd Floor, 11 Park Square East, Leeds, West Yorkshire LS1 2NG
Dissolved

Category:

Marine fishing

Comp. code:

08835858

Reg. date:

07/01/2014

Turnover:

-

No. of employees:

13
AGB ENVIRONMENTAL LIMITEDUnit 31927, Lytchett House 13 Freeland Park, Wareham Road, Poole, Dorset BH16 6FA
Dissolved

Category:

Support services to forestry

Comp. code:

07088024

Reg. date:

26/11/2009

Turnover:

-

No. of employees:

13
BRAZEN KENNELS LIMITEDLawrence House, 5 St. Andrews Hill, Norwich, Norfolk NR2 1AD
Dissolved

Category:

Raising of other animals

Comp. code:

11278822

Reg. date:

27/03/2018

Turnover:

-

No. of employees:

12
CWM HARRY LAND TRUST LIMITED3-4 Broad Street, Newtown, Powys SY16 2LU
Dissolved

Category:

Support activities for crop production

Comp. code:

04892008

Reg. date:

09/09/2003

Turnover:

-

No. of employees:

11
D.LEES & COMPANY LIMITEDCvr Global Llp Town Wall House, Balkerne Hill, Colchester, Essex CO3 3AD
Dissolved

Category:

Growing of other tree and bush fruits and nuts

Comp. code:

02186139

Reg. date:

02/11/1987

Turnover:

-

No. of employees:

14

Description

copy info iconCopy

About LENITY LIMITED

LENITY LIMITED is an(a) Dissolved company incorporated on 23/03/2012 with the registered office located at Osprey House, Unit 2 Trinity Business Park, London E4 8TD. There is currently no 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 LENITY LIMITED?

toggle

LENITY LIMITED is currently Dissolved. It was registered on 23/03/2012 and dissolved on 29/08/2023.

Where is LENITY LIMITED located?

toggle

LENITY LIMITED is registered at Osprey House, Unit 2 Trinity Business Park, London E4 8TD.

What does LENITY LIMITED do?

toggle

LENITY LIMITED operates in the Retail sale of mobile telephones (47.42/1 - SIC 2007) sector.

What is the latest filing for LENITY LIMITED?

toggle

The latest filing was on 29/08/2023: Final Gazette dissolved via compulsory strike-off.