LENTOR LIMITED

Register to unlock more data on OkredoRegister

LENTOR LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07436520

Incorporation date

11/11/2010

Size

Total Exemption Full

Contacts

Registered address

Registered address

4th Floor, Silverstream House, 45 Fitzroy Street, Fitzrovia, London W1T 6EBCopy
copy info iconCopy
See on map
Latest events (Record since 11/11/2010)
dot icon14/01/2026
Confirmation statement made on 2026-01-14 with no updates
dot icon11/09/2025
Appointment of Miss Grace Bridget Charlesworth as a director on 2025-07-17
dot icon17/07/2025
Termination of appointment of Benjamin James Anthony Bateson as a director on 2025-07-17
dot icon10/06/2025
Total exemption full accounts made up to 2024-12-31
dot icon23/01/2025
Confirmation statement made on 2025-01-14 with no updates
dot icon26/06/2024
Total exemption full accounts made up to 2023-12-31
dot icon15/01/2024
Confirmation statement made on 2024-01-14 with no updates
dot icon14/12/2023
Secretary's details changed for Mayside Secretaries Limited on 2023-08-13
dot icon02/11/2023
Director's details changed for Mr Benjamin James Anthony Bateson on 2023-11-01
dot icon02/11/2023
Director's details changed for Panfry Limited on 2023-11-01
dot icon28/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon15/01/2023
Confirmation statement made on 2023-01-14 with no updates
dot icon29/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon22/09/2022
Registered office address changed from Office 3, 56 Broadwick Street London W1F 7AJ England to 4th Floor, Silverstream House, 45 Fitzroy Street Fitzrovia London W1T 6EB on 2022-09-22
dot icon04/08/2022
Registered office address changed from Office 3 Ground Floor 3 Chandos Street London W1G 9JU United Kingdom to Office 3, 56 Broadwick Street London W1F 7AJ on 2022-08-04
dot icon06/05/2022
Registered office address changed from 2 Martin House 179-181 North End Road London W14 9NL to Office 3 Ground Floor 3 Chandos Street London W1G 9JU on 2022-05-06
dot icon17/01/2022
Confirmation statement made on 2022-01-14 with no updates
dot icon31/08/2021
Total exemption full accounts made up to 2020-12-31
dot icon18/03/2021
Confirmation statement made on 2021-01-14 with no updates
dot icon28/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon14/09/2020
Appointment of Mr Benjamin James Anthony Bateson as a director on 2020-08-31
dot icon14/09/2020
Termination of appointment of David Cathersides as a director on 2020-08-31
dot icon14/01/2020
Confirmation statement made on 2020-01-14 with updates
dot icon10/10/2019
Confirmation statement made on 2019-10-10 with no updates
dot icon16/05/2019
Total exemption full accounts made up to 2018-12-31
dot icon21/11/2018
Notification of Marco Sabbatini as a person with significant control on 2016-04-06
dot icon21/11/2018
Withdrawal of a person with significant control statement on 2018-11-21
dot icon10/10/2018
Confirmation statement made on 2018-10-10 with updates
dot icon26/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon23/02/2018
Appointment of Mr David Cathersides as a director on 2018-02-23
dot icon23/02/2018
Termination of appointment of Richard Peter Hazzard as a director on 2018-02-23
dot icon07/02/2018
Compulsory strike-off action has been discontinued
dot icon06/02/2018
Confirmation statement made on 2017-11-11 with no updates
dot icon06/02/2018
First Gazette notice for compulsory strike-off
dot icon10/10/2017
Total exemption full accounts made up to 2016-12-31
dot icon23/06/2017
Confirmation statement made on 2016-11-11 with updates
dot icon23/06/2017
Administrative restoration application
dot icon02/05/2017
Final Gazette dissolved via compulsory strike-off
dot icon14/02/2017
First Gazette notice for compulsory strike-off
dot icon30/09/2016
Total exemption full accounts made up to 2015-12-31
dot icon11/11/2015
Annual return made up to 2015-11-11 with full list of shareholders
dot icon08/09/2015
Total exemption full accounts made up to 2014-12-31
dot icon20/11/2014
Current accounting period extended from 2014-11-30 to 2014-12-31
dot icon11/11/2014
Annual return made up to 2014-11-11 with full list of shareholders
dot icon10/09/2014
Total exemption full accounts made up to 2013-11-30
dot icon15/11/2013
Annual return made up to 2013-11-11 with full list of shareholders
dot icon12/11/2013
Amended accounts made up to 2011-11-30
dot icon04/11/2013
Annual return made up to 2012-11-11 with full list of shareholders
dot icon04/11/2013
Total exemption full accounts made up to 2012-11-30
dot icon04/11/2013
Administrative restoration application
dot icon25/06/2013
Final Gazette dissolved via compulsory strike-off
dot icon12/03/2013
First Gazette notice for compulsory strike-off
dot icon07/12/2012
Registered office address changed from , 180 - 186, King's Cross Road, London, WC1X 9DE, United Kingdom on 2012-12-07
dot icon29/11/2012
Appointment of Mayside Secretaries Limited as a secretary
dot icon29/11/2012
Appointment of Panfry Limited as a director
dot icon29/11/2012
Registered office address changed from , Charles House 108-110 Finchley Road, London, NW3 5JJ, United Kingdom on 2012-11-29
dot icon29/11/2012
Appointment of Mr Richard Peter Hazzard as a director
dot icon29/11/2012
Termination of appointment of Wixy Directors Limited as a director
dot icon29/11/2012
Termination of appointment of Nira Amar as a director
dot icon29/11/2012
Termination of appointment of Wixy Secretaries Limited as a secretary
dot icon02/11/2012
Registered office address changed from , 38 Wigmore Street, London, W1U 2HA, United Kingdom on 2012-11-02
dot icon26/07/2012
Total exemption small company accounts made up to 2011-11-30
dot icon22/11/2011
Particulars of variation of rights attached to shares
dot icon15/11/2011
Annual return made up to 2011-11-11 with full list of shareholders
dot icon17/12/2010
Appointment of Wixy Secretaries Limited as a secretary
dot icon16/12/2010
Termination of appointment of Wigmore Secretaries Limited as a secretary
dot icon16/12/2010
Appointment of Wixy Directors Limited as a director
dot icon16/12/2010
Termination of appointment of Lambda Directors Limited as a director
dot icon30/11/2010
Appointment of Ms Nira Amar as a director
dot icon29/11/2010
Termination of appointment of Noa Chacham as a director
dot icon11/11/2010
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon-40.10 % *

* during past year

Cash in Bank

£3,168.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
14/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(EUR)
Total Assets(EUR)
Turnover(EUR)
Cash in Bank(EUR)
Total Liabilities(EUR)
2021
-
105.86K
-
0.00
5.29K
-
2022
-
119.12K
-
0.00
3.17K
-
2022
-
119.12K
-
0.00
3.17K
-

Employees

2022

Employees

-

Net Assets(EUR)

119.12K £Ascended12.53 % *

Total Assets(EUR)

-

Turnover(EUR)

0.00 £Ascended- *

Cash in Bank(EUR)

3.17K £Descended-40.10 % *

Total Liabilities(EUR)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bateson, Benjamin James Anthony
Director
31/08/2020 - 17/07/2025
137
Charlesworth, Grace Bridget
Director
17/07/2025 - Present
10
MAYSIDE SECRETARIES
Corporate Secretary
22/10/2012 - Present
32
PANFRY LIMITED
Corporate Director
22/10/2012 - Present
1

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

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LENTOR LIMITED

LENTOR LIMITED is an(a) Active company incorporated on 11/11/2010 with the registered office located at 4th Floor, Silverstream House, 45 Fitzroy Street, Fitzrovia, London W1T 6EB. There are currently 3 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 LENTOR LIMITED?

toggle

LENTOR LIMITED is currently Active. It was registered on 11/11/2010 .

Where is LENTOR LIMITED located?

toggle

LENTOR LIMITED is registered at 4th Floor, Silverstream House, 45 Fitzroy Street, Fitzrovia, London W1T 6EB.

What does LENTOR LIMITED do?

toggle

LENTOR LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for LENTOR LIMITED?

toggle

The latest filing was on 14/01/2026: Confirmation statement made on 2026-01-14 with no updates.