LENTRAX TRANSLATION SERVICES LTD

Register to unlock more data on OkredoRegister

LENTRAX TRANSLATION SERVICES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11997166

Incorporation date

15/05/2019

Size

Micro Entity

Contacts

Registered address

Registered address

4385, 11997166 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LHCopy
copy info iconCopy
See on map
Latest events (Record since 15/05/2019)
dot icon01/12/2025
Registered office address changed to PO Box 4385, 11997166 - Companies House Default Address, Cardiff, CF14 8LH on 2025-12-01
dot icon11/11/2025
Termination of appointment of Cory Timm as a director on 2025-10-27
dot icon10/11/2025
Cessation of Cory Timm as a person with significant control on 2025-10-27
dot icon21/08/2025
Registered office address changed from C/O Lubor Industries 18 Gladiator Way Glebe Farm Industrial Estate Rugby CV21 1RX United Kingdom to 62-64 High Street Alfreton DE55 7BE on 2025-08-21
dot icon21/08/2025
Registered office address changed from 62-64 High Street Alfreton DE55 7BE England to 62-64 High Street Alfreton DE55 7BE on 2025-08-21
dot icon24/06/2025
Notification of Cory Timm as a person with significant control on 2025-06-24
dot icon24/06/2025
Appointment of Mr Cory Timm as a director on 2025-06-24
dot icon16/05/2025
Compulsory strike-off action has been suspended
dot icon13/05/2025
Cessation of Matthew Parry as a person with significant control on 2025-05-13
dot icon13/05/2025
Termination of appointment of Matthew Parry as a director on 2025-05-13
dot icon13/05/2025
Registered office address changed from #1813, Suite 1, 2 Cross Lane Cross Lane Braunston Daventry NN11 7HH England to C/O Lubor Industries 18 Gladiator Way Glebe Farm Industrial Estate Rugby CV21 1RX on 2025-05-13
dot icon22/04/2025
First Gazette notice for compulsory strike-off
dot icon23/09/2024
Appointment of Mr Matthew Parry as a director on 2024-09-23
dot icon23/09/2024
Termination of appointment of Khawaja Babar Iqbal as a director on 2024-09-23
dot icon18/09/2024
Notification of Matthew Parry as a person with significant control on 2024-09-18
dot icon18/09/2024
Registered office address changed from 159 Carrington Street Bradford BD3 8AJ England to #1813, Suite 1, 2 Cross Lane Cross Lane Braunston Daventry NN11 7HH on 2024-09-18
dot icon18/09/2024
Cessation of Khawaja Babar Iqbal as a person with significant control on 2024-09-18
dot icon19/02/2024
Micro company accounts made up to 2023-05-31
dot icon02/02/2024
Confirmation statement made on 2024-02-02 with updates
dot icon01/02/2024
Appointment of Mr Khawaja Babar Iqbal as a director on 2024-01-19
dot icon01/02/2024
Cessation of Sikander Azam as a person with significant control on 2024-01-19
dot icon01/02/2024
Termination of appointment of Sikander Azam as a director on 2024-01-19
dot icon01/02/2024
Notification of Khawaja Babar Iqbal as a person with significant control on 2024-01-19
dot icon18/05/2023
Confirmation statement made on 2023-05-14 with no updates
dot icon13/05/2023
Compulsory strike-off action has been discontinued
dot icon12/05/2023
Micro company accounts made up to 2022-05-31
dot icon02/05/2023
First Gazette notice for compulsory strike-off
dot icon30/06/2022
Registered office address changed from 24 Webster Street Bradford BD3 9DE England to 159 Carrington Street Bradford BD3 8AJ on 2022-06-30
dot icon30/06/2022
Confirmation statement made on 2022-05-14 with no updates
dot icon23/02/2022
Micro company accounts made up to 2021-05-31
dot icon17/09/2021
Notification of Sikander Azam as a person with significant control on 2021-08-31
dot icon17/09/2021
Termination of appointment of Muhammad Usman as a director on 2021-08-31
dot icon17/09/2021
Cessation of Muhammad Usman as a person with significant control on 2021-08-31
dot icon17/09/2021
Appointment of Mr Sikander Azam as a director on 2021-08-31
dot icon19/06/2021
Confirmation statement made on 2021-05-14 with no updates
dot icon14/05/2021
Total exemption full accounts made up to 2020-05-31
dot icon05/05/2021
Registered office address changed from The Warehouse Cottage Street Brierley Hill DY5 1RE England to 24 Webster Street Bradford BD3 9DE on 2021-05-05
dot icon05/10/2020
Registered office address changed from 152 - 160 Kemp House City Road London EC1V 2NX England to The Warehouse Cottage Street Brierley Hill DY5 1RE on 2020-10-05
dot icon19/05/2020
Confirmation statement made on 2020-05-14 with no updates
dot icon15/12/2019
Registered office address changed from 152 - 160 City Road London EC1V 2NX England to 152 - 160 Kemp House City Road London EC1V 2NX on 2019-12-15
dot icon13/12/2019
Registered office address changed from PO Box 992833 77a 77a Commercial Way London SE15 6DB United Kingdom to 152 - 160 City Road London EC1V 2NX on 2019-12-13
dot icon17/07/2019
Notification of Muhammad Usman as a person with significant control on 2019-07-15
dot icon10/07/2019
Termination of appointment of Farah Muhhammad Hina as a director on 2019-05-16
dot icon10/07/2019
Cessation of Farah Muhhammad Hina as a person with significant control on 2019-05-16
dot icon03/07/2019
Appointment of Mr Muhammad Usman as a director on 2019-07-01
dot icon15/05/2019
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

4
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2023
dot iconNext confirmation date
02/02/2025
dot iconLast change occurred
31/05/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/05/2023
dot iconNext account date
31/05/2024
dot iconNext due on
28/02/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
21.77K
-
0.00
-
-
2022
4
23.99K
-
0.00
-
-
2023
4
22.79K
-
0.00
-
-
2023
4
22.79K
-
0.00
-
-

Employees

2023

Employees

4 Ascended0 % *

Net Assets(GBP)

22.79K £Descended-5.03 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Matthew Parry
Director
23/09/2024 - 13/05/2025
394
Azam, Sikander
Director
31/08/2021 - 19/01/2024
5
Mr Muhammad Usman
Director
01/07/2019 - 31/08/2021
8
Hina, Farah
Director
15/05/2019 - 16/05/2019
4
Mr. Khawaja Babar Iqbal
Director
19/01/2024 - 23/09/2024
6

Persons with Significant Control

10
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

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

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

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

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

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

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About LENTRAX TRANSLATION SERVICES LTD

LENTRAX TRANSLATION SERVICES LTD is an(a) Active company incorporated on 15/05/2019 with the registered office located at 4385, 11997166 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH. There is currently no active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of LENTRAX TRANSLATION SERVICES LTD?

toggle

LENTRAX TRANSLATION SERVICES LTD is currently Active. It was registered on 15/05/2019 .

Where is LENTRAX TRANSLATION SERVICES LTD located?

toggle

LENTRAX TRANSLATION SERVICES LTD is registered at 4385, 11997166 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH.

What does LENTRAX TRANSLATION SERVICES LTD do?

toggle

LENTRAX TRANSLATION SERVICES LTD operates in the Translation and interpretation activities (74.30 - SIC 2007) sector.

How many employees does LENTRAX TRANSLATION SERVICES LTD have?

toggle

LENTRAX TRANSLATION SERVICES LTD had 4 employees in 2023.

What is the latest filing for LENTRAX TRANSLATION SERVICES LTD?

toggle

The latest filing was on 01/12/2025: Registered office address changed to PO Box 4385, 11997166 - Companies House Default Address, Cardiff, CF14 8LH on 2025-12-01.