Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LENTA PROPERTIES (SERVICES) LIMITED
Company Information for

LENTA PROPERTIES (SERVICES) LIMITED

WATFORD, HERTFORDSHIRE, WD25,
Company Registration Number
02198960
Private Limited Company
Dissolved

Dissolved 2016-12-06

Company Overview

About Lenta Properties (services) Ltd
LENTA PROPERTIES (SERVICES) LIMITED was founded on 1987-11-26 and had its registered office in Watford. The company was dissolved on the 2016-12-06 and is no longer trading or active.

Key Data
Company Name
LENTA PROPERTIES (SERVICES) LIMITED
 
Legal Registered Office
WATFORD
HERTFORDSHIRE
 
Filing Information
Company Number 02198960
Date formed 1987-11-26
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-12-31
Date Dissolved 2016-12-06
Type of accounts DORMANT
Last Datalog update: 2017-01-28 23:34:02
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of LENTA PROPERTIES (SERVICES) LIMITED

Current Directors
Officer Role Date Appointed
ERIC LEWIS
Company Secretary 1994-10-31
PAUL ANDREW FILER
Director 2000-12-20
ERIC LEWIS
Director 1994-10-31
Previous Officers
Officer Role Date Appointed Date Resigned
BERNARD SCHREIER
Director 1994-10-31 2013-06-01
JOHN ERNEST SMITH
Director 1994-10-31 2013-04-30
RICHARD MAURICE TRIMMING
Director 1995-01-26 2005-12-31
JOHN MAYBANK
Director 1995-01-26 2002-05-03
MICHAEL MONTAGUE WRESCHNER
Director 1994-10-31 2000-12-20
GIDEON SCHREIER
Director 1994-10-31 1998-02-12
CHRISTOPHER MICHAEL AVERY
Director 1994-10-31 1995-06-30
DESMOND ROBERT FITZPATRICK
Company Secretary 1992-05-29 1994-10-31
RICHARD CARLSON
Director 1993-09-14 1994-10-31
ALAN JAMES JEWELL
Director 1994-01-01 1994-10-31
ANTHONY ROBIN HEAL
Director 1992-05-29 1994-10-28
CHRISTOPHER NIGEL CULLODEN HASLAM
Director 1993-09-02 1994-10-09
ALAN JAMES JEWELL
Director 1992-05-29 1993-08-05
RONALD FREDERICK ROBINS
Director 1992-05-29 1993-05-31
JEREMY COLIN GAMUL EDWARDS
Director 1992-05-29 1992-12-08
NIGEL DAVID KEEN
Director 1992-05-29 1992-09-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ERIC LEWIS WAYSTONE DEVELOPMENTS LIMITED Company Secretary 2009-06-03 CURRENT 2008-05-06 Active
ERIC LEWIS ILB INVESTMENTS LIMITED Company Secretary 2008-09-03 CURRENT 2008-09-03 Liquidation
ERIC LEWIS OLD HALL HOTEL LIMITED Company Secretary 2007-12-03 CURRENT 1983-01-12 Active
ERIC LEWIS R. & W. ESTATES (BUXTON) LIMITED Company Secretary 2007-04-27 CURRENT 1972-07-03 Active
ERIC LEWIS CP REGENTS PARK ONE LIMITED Company Secretary 2004-12-08 CURRENT 2004-12-08 Dissolved 2017-04-11
ERIC LEWIS CP REGENTS PARK TWO LIMITED Company Secretary 2004-12-08 CURRENT 2004-12-08 Active
ERIC LEWIS BUXTON CRESCENT LIMITED Company Secretary 2004-11-12 CURRENT 2004-06-18 Active
ERIC LEWIS CP BATH LIMITED Company Secretary 2004-08-17 CURRENT 2004-08-17 Active
ERIC LEWIS APPLEPEACH LIMITED Company Secretary 2004-07-20 CURRENT 2004-03-19 Active
ERIC LEWIS LENTA JOINT VENTURES LIMITED Company Secretary 2004-04-23 CURRENT 2004-04-23 Dissolved 2015-11-17
ERIC LEWIS OBUDA INVESTMENT LIMITED Company Secretary 2003-07-28 CURRENT 2003-07-28 Dissolved 2016-12-06
ERIC LEWIS CP HOLDINGS (PENSIONS) LIMITED Company Secretary 2000-12-30 CURRENT 1960-02-12 Active
ERIC LEWIS MITCHAMS PLANT HIRE LIMITED Company Secretary 2000-11-30 CURRENT 1956-08-03 Dissolved 2016-12-06
ERIC LEWIS CURRALLS LIMITED Company Secretary 2000-11-30 CURRENT 1965-01-06 Active
ERIC LEWIS IP-XCHANGE LIMITED Company Secretary 2000-11-30 CURRENT 1991-01-15 Active
ERIC LEWIS WAYSTONE 32 LIMITED Company Secretary 2000-11-30 CURRENT 1995-12-14 Active
ERIC LEWIS MILERUN LIMITED Company Secretary 2000-11-30 CURRENT 1991-03-07 Active
ERIC LEWIS CONSOLIDATED MACHINERY (MINING) CO. LIMITED Company Secretary 2000-11-30 CURRENT 1962-07-17 Active
ERIC LEWIS B & S HYDRAULICS LIMITED Company Secretary 2000-11-30 CURRENT 1967-08-24 Active
ERIC LEWIS BALTON CP LIMITED Company Secretary 2000-11-30 CURRENT 1976-12-22 Active
ERIC LEWIS WAYSTONE LIMITED Company Secretary 2000-11-30 CURRENT 1989-12-11 Active
ERIC LEWIS SHAND MINING LIMITED Company Secretary 2000-11-30 CURRENT 1975-04-18 Active
ERIC LEWIS PREMIER TELECOMMUNICATIONS INTERNATIONAL LIMITED Company Secretary 2000-11-30 CURRENT 1962-10-17 Active
ERIC LEWIS N.C.C. MINERALS LIMITED Company Secretary 2000-11-30 CURRENT 1965-12-03 Active
ERIC LEWIS MURPHY BROS. LIMITED Company Secretary 2000-11-30 CURRENT 1945-11-27 Active
ERIC LEWIS MINDBARN LIMITED Company Secretary 2000-11-30 CURRENT 1979-10-11 Liquidation
ERIC LEWIS DYGGOR-GAYLORD LIMITED Company Secretary 2000-11-30 CURRENT 1966-06-17 Active
ERIC LEWIS ECONOMIC ENTERPRISES (DEVELOPMENTS) LIMITED Company Secretary 2000-11-30 CURRENT 1982-08-12 Active
ERIC LEWIS CURRALL LEWIS & MARTIN LIMITED Company Secretary 2000-11-30 CURRENT 1925-10-21 Active
ERIC LEWIS CAMBRO CONTRACTORS LIMITED Company Secretary 2000-11-30 CURRENT 1965-03-05 Active
ERIC LEWIS T.J.HARMAN & SONS LIMITED Company Secretary 1998-11-23 CURRENT 1951-09-28 Active
ERIC LEWIS KINGSBURY LINK MANAGEMENT LIMITED Company Secretary 1998-09-16 CURRENT 1977-12-05 Active
ERIC LEWIS THE GLASSHOUGHTON STADIUM COMPANY LIMITED Company Secretary 1998-09-10 CURRENT 1967-02-14 Dissolved 2017-02-07
ERIC LEWIS BURNWELL COAL COMPANY LIMITED Company Secretary 1998-06-11 CURRENT 1955-11-05 Active
ERIC LEWIS LENTA BUSINESS CENTRES LIMITED Company Secretary 1994-10-31 CURRENT 1982-06-10 Active
ERIC LEWIS TOTTENHAM ENTERPRISE CENTRE LIMITED Company Secretary 1994-10-31 CURRENT 1986-03-18 Active
ERIC LEWIS LENTA PROPERTIES LIMITED Company Secretary 1994-10-31 CURRENT 1981-03-04 Active
ERIC LEWIS LENTA BUSINESS SPACE LIMITED Company Secretary 1994-10-24 CURRENT 1992-06-19 Active
ERIC LEWIS CP HOLDINGS LIMITED Company Secretary 1992-01-29 CURRENT 1957-03-22 Active
PAUL ANDREW FILER DINTON ENTERPRISES LIMITED Director 2018-04-11 CURRENT 2006-12-14 Liquidation
PAUL ANDREW FILER CIBITAS INVESTMENTS LIMITED Director 2017-06-01 CURRENT 2003-06-01 Active
PAUL ANDREW FILER TECHNOLOGY WITHIN LIMITED Director 2017-02-07 CURRENT 2006-10-12 Active
PAUL ANDREW FILER IP EQUIPMENT SALES LTD. Director 2016-09-01 CURRENT 1992-05-05 Active
PAUL ANDREW FILER DRENCAN LIMITED Director 2016-08-10 CURRENT 2016-08-10 Active
PAUL ANDREW FILER STICKMAN TECHNOLOGY LIMITED Director 2016-01-01 CURRENT 2003-03-07 Active
PAUL ANDREW FILER LENTA 2 LIMITED Director 2015-10-12 CURRENT 2015-08-20 Active
PAUL ANDREW FILER WAYSTONE (HOLDINGS) LIMITED Director 2015-01-15 CURRENT 2014-07-31 Active
PAUL ANDREW FILER CO-WORK SPACE LIMITED Director 2014-07-10 CURRENT 2012-04-02 Active
PAUL ANDREW FILER CIBITAS HOLT TOWN LIMITED Director 2012-11-30 CURRENT 2004-08-12 Active
PAUL ANDREW FILER WAYSTONE DEVELOPMENTS LIMITED Director 2011-10-14 CURRENT 2008-05-06 Active
PAUL ANDREW FILER OLD HALL HOTEL LIMITED Director 2007-12-03 CURRENT 1983-01-12 Active
PAUL ANDREW FILER R. & W. ESTATES (BUXTON) LIMITED Director 2007-04-27 CURRENT 1972-07-03 Active
PAUL ANDREW FILER OBUDA INVESTMENT LIMITED Director 2005-03-02 CURRENT 2003-07-28 Dissolved 2016-12-06
PAUL ANDREW FILER CP REGENTS PARK ONE LIMITED Director 2004-12-08 CURRENT 2004-12-08 Dissolved 2017-04-11
PAUL ANDREW FILER CP REGENTS PARK TWO LIMITED Director 2004-12-08 CURRENT 2004-12-08 Active
PAUL ANDREW FILER BUXTON CRESCENT LIMITED Director 2004-11-12 CURRENT 2004-06-18 Active
PAUL ANDREW FILER CP BATH LIMITED Director 2004-08-17 CURRENT 2004-08-17 Active
PAUL ANDREW FILER LENTA JOINT VENTURES LIMITED Director 2004-04-23 CURRENT 2004-04-23 Dissolved 2015-11-17
PAUL ANDREW FILER APPLEPEACH LIMITED Director 2004-03-19 CURRENT 2004-03-19 Active
PAUL ANDREW FILER PARK VIEW (PRIMROSE HILL) MANAGEMENT LIMITED Director 2002-06-13 CURRENT 1971-04-16 Active
PAUL ANDREW FILER CP HOLDINGS (PENSIONS) LIMITED Director 2000-12-30 CURRENT 1960-02-12 Active
PAUL ANDREW FILER LENTA BUSINESS SPACE LIMITED Director 2000-12-20 CURRENT 1992-06-19 Active
PAUL ANDREW FILER LENTA BUSINESS CENTRES LIMITED Director 2000-12-20 CURRENT 1982-06-10 Active
PAUL ANDREW FILER TOTTENHAM ENTERPRISE CENTRE LIMITED Director 2000-12-20 CURRENT 1986-03-18 Active
PAUL ANDREW FILER LENTA PROPERTIES LIMITED Director 2000-12-20 CURRENT 1981-03-04 Active
PAUL ANDREW FILER MITCHAMS PLANT HIRE LIMITED Director 2000-11-30 CURRENT 1956-08-03 Dissolved 2016-12-06
PAUL ANDREW FILER THE GLASSHOUGHTON STADIUM COMPANY LIMITED Director 2000-11-30 CURRENT 1967-02-14 Dissolved 2017-02-07
PAUL ANDREW FILER CURRALLS LIMITED Director 2000-11-30 CURRENT 1965-01-06 Active
PAUL ANDREW FILER IP-XCHANGE LIMITED Director 2000-11-30 CURRENT 1991-01-15 Active
PAUL ANDREW FILER WAYSTONE 32 LIMITED Director 2000-11-30 CURRENT 1995-12-14 Active
PAUL ANDREW FILER MILERUN LIMITED Director 2000-11-30 CURRENT 1991-03-07 Active
PAUL ANDREW FILER CONSOLIDATED MACHINERY (MINING) CO. LIMITED Director 2000-11-30 CURRENT 1962-07-17 Active
PAUL ANDREW FILER B & S HYDRAULICS LIMITED Director 2000-11-30 CURRENT 1967-08-24 Active
PAUL ANDREW FILER BALTON CP LIMITED Director 2000-11-30 CURRENT 1976-12-22 Active
PAUL ANDREW FILER WAYSTONE LIMITED Director 2000-11-30 CURRENT 1989-12-11 Active
PAUL ANDREW FILER T.J.HARMAN & SONS LIMITED Director 2000-11-30 CURRENT 1951-09-28 Active
PAUL ANDREW FILER SHAND MINING LIMITED Director 2000-11-30 CURRENT 1975-04-18 Active
PAUL ANDREW FILER PREMIER TELECOMMUNICATIONS INTERNATIONAL LIMITED Director 2000-11-30 CURRENT 1962-10-17 Active
PAUL ANDREW FILER N.C.C. MINERALS LIMITED Director 2000-11-30 CURRENT 1965-12-03 Active
PAUL ANDREW FILER MURPHY BROS. LIMITED Director 2000-11-30 CURRENT 1945-11-27 Active
PAUL ANDREW FILER KINGSBURY LINK MANAGEMENT LIMITED Director 2000-11-30 CURRENT 1977-12-05 Active
PAUL ANDREW FILER DYGGOR-GAYLORD LIMITED Director 2000-11-30 CURRENT 1966-06-17 Active
PAUL ANDREW FILER ECONOMIC ENTERPRISES (DEVELOPMENTS) LIMITED Director 2000-11-30 CURRENT 1982-08-12 Active
PAUL ANDREW FILER CURRALL LEWIS & MARTIN LIMITED Director 2000-11-30 CURRENT 1925-10-21 Active
PAUL ANDREW FILER CP HOLDINGS LIMITED Director 2000-11-30 CURRENT 1957-03-22 Active
PAUL ANDREW FILER CAMBRO CONTRACTORS LIMITED Director 2000-11-30 CURRENT 1965-03-05 Active
PAUL ANDREW FILER BURNWELL COAL COMPANY LIMITED Director 2000-11-30 CURRENT 1955-11-05 Active
ERIC LEWIS CP REGENTS PARK ONE LIMITED Director 2004-12-08 CURRENT 2004-12-08 Dissolved 2017-04-11
ERIC LEWIS CP REGENTS PARK TWO LIMITED Director 2004-12-08 CURRENT 2004-12-08 Active
ERIC LEWIS OBUDA INVESTMENT LIMITED Director 2004-04-14 CURRENT 2003-07-28 Dissolved 2016-12-06
ERIC LEWIS MILERUN LIMITED Director 1996-10-29 CURRENT 1991-03-07 Active
ERIC LEWIS LENTA BUSINESS CENTRES LIMITED Director 1994-10-31 CURRENT 1982-06-10 Active
ERIC LEWIS TOTTENHAM ENTERPRISE CENTRE LIMITED Director 1994-10-31 CURRENT 1986-03-18 Active
ERIC LEWIS LENTA PROPERTIES LIMITED Director 1994-10-31 CURRENT 1981-03-04 Active
ERIC LEWIS LENTA BUSINESS SPACE LIMITED Director 1994-10-24 CURRENT 1992-06-19 Active
ERIC LEWIS CP HOLDINGS LIMITED Director 1992-01-01 CURRENT 1957-03-22 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2016-12-06GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2016-09-20GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2016-09-13DS01APPLICATION FOR STRIKING-OFF
2016-06-09LATEST SOC09/06/16 STATEMENT OF CAPITAL;GBP 800002
2016-06-09AR0128/05/16 FULL LIST
2015-07-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14
2015-06-03LATEST SOC03/06/15 STATEMENT OF CAPITAL;GBP 800002
2015-06-03AR0128/05/15 FULL LIST
2014-06-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2014-06-06LATEST SOC06/06/14 STATEMENT OF CAPITAL;GBP 800002
2014-06-06AR0128/05/14 FULL LIST
2013-06-03AR0128/05/13 FULL LIST
2013-06-03TM01APPOINTMENT TERMINATED, DIRECTOR BERNARD SCHREIER
2013-05-01TM01APPOINTMENT TERMINATED, DIRECTOR JOHN SMITH
2013-04-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2012-07-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-05-29AR0128/05/12 FULL LIST
2011-05-31AR0128/05/11 FULL LIST
2011-05-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2010-07-08CH01DIRECTOR'S CHANGE OF PARTICULARS / SIR BERNARD SCHREIER / 28/05/2010
2010-07-08AR0128/05/10 FULL LIST
2010-07-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ERIC LEWIS / 28/05/2010
2010-07-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ERNEST SMITH / 28/05/2010
2010-07-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANDREW FILER / 28/05/2010
2010-07-08CH03SECRETARY'S CHANGE OF PARTICULARS / MR ERIC LEWIS / 28/05/2010
2010-01-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2009-06-05363aRETURN MADE UP TO 28/05/09; FULL LIST OF MEMBERS
2009-01-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2008-06-10363aRETURN MADE UP TO 28/05/08; FULL LIST OF MEMBERS
2008-02-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2007-07-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-06-20190LOCATION OF DEBENTURE REGISTER
2007-06-20353LOCATION OF REGISTER OF MEMBERS
2007-06-20287REGISTERED OFFICE CHANGED ON 20/06/07 FROM: CP HOUSE OTTERSPOOL WAY WATFORD HERTFORDSHIRE WD25 8JP
2007-06-20363aRETURN MADE UP TO 28/05/07; FULL LIST OF MEMBERS
2007-06-20288cDIRECTOR'S PARTICULARS CHANGED
2006-06-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-05-30363aRETURN MADE UP TO 28/05/06; FULL LIST OF MEMBERS
2006-05-30288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-05-30288bDIRECTOR RESIGNED
2005-07-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-06-08363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-06-08363sRETURN MADE UP TO 28/05/05; FULL LIST OF MEMBERS
2004-10-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2004-06-04363(288)DIRECTOR'S PARTICULARS CHANGED
2004-06-04363sRETURN MADE UP TO 28/05/04; FULL LIST OF MEMBERS
2003-08-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2003-06-03363sRETURN MADE UP TO 28/05/03; FULL LIST OF MEMBERS
2002-11-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01
2002-06-01363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2002-06-01363sRETURN MADE UP TO 28/05/02; FULL LIST OF MEMBERS
2002-05-23288bDIRECTOR RESIGNED
2001-10-31AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-06-11363sRETURN MADE UP TO 28/05/01; FULL LIST OF MEMBERS
2000-12-28288aNEW DIRECTOR APPOINTED
2000-12-28288bDIRECTOR RESIGNED
2000-10-27AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-07-05363sRETURN MADE UP TO 28/05/00; FULL LIST OF MEMBERS
1999-12-10287REGISTERED OFFICE CHANGED ON 10/12/99 FROM: 156 BLACKFRIARS ROAD LONDON SE1 8EN
1999-08-19AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-06-16363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1999-06-16363sRETURN MADE UP TO 28/05/99; NO CHANGE OF MEMBERS
1998-10-02AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-05-29363sRETURN MADE UP TO 28/05/98; NO CHANGE OF MEMBERS
1998-03-03288bDIRECTOR RESIGNED
1997-07-17AAFULL ACCOUNTS MADE UP TO 31/12/96
1997-06-10363sRETURN MADE UP TO 28/05/97; FULL LIST OF MEMBERS
1996-06-03363sRETURN MADE UP TO 28/05/96; NO CHANGE OF MEMBERS
1996-05-07AAFULL ACCOUNTS MADE UP TO 31/12/95
1995-07-28288DIRECTOR RESIGNED
1995-06-26288SECRETARY RESIGNED
1995-06-26363sRETURN MADE UP TO 28/05/95; NO CHANGE OF MEMBERS
1995-03-27AAFULL ACCOUNTS MADE UP TO 31/12/94
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to LENTA PROPERTIES (SERVICES) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against LENTA PROPERTIES (SERVICES) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1992-04-17 Satisfied BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of LENTA PROPERTIES (SERVICES) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LENTA PROPERTIES (SERVICES) LIMITED
Trademarks
We have not found any records of LENTA PROPERTIES (SERVICES) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LENTA PROPERTIES (SERVICES) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as LENTA PROPERTIES (SERVICES) LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where LENTA PROPERTIES (SERVICES) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LENTA PROPERTIES (SERVICES) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded LENTA PROPERTIES (SERVICES) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.