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

LENTA BUSINESS SPACE LIMITED

CP HOUSE, OTTERSPOOL WAY, WATFORD, WD25 8JJ,
Company Registration Number
02724459
Private Limited Company
Active

Company Overview

About Lenta Business Space Ltd
LENTA BUSINESS SPACE LIMITED was founded on 1992-06-19 and has its registered office in Watford. The organisation's status is listed as "Active". Lenta Business Space Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
LENTA BUSINESS SPACE LIMITED
 
Legal Registered Office
CP HOUSE
OTTERSPOOL WAY
WATFORD
WD25 8JJ
Other companies in WD25
 
Filing Information
Company Number 02724459
Company ID Number 02724459
Date formed 1992-06-19
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 19/06/2016
Return next due 17/07/2017
Type of accounts DORMANT
Last Datalog update: 2024-08-05 07:25:27
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LENTA BUSINESS SPACE LIMITED
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 BUSINESS SPACE LIMITED

Current Directors
Officer Role Date Appointed
ERIC LEWIS
Company Secretary 1994-10-24
PAUL ANDREW FILER
Director 2000-12-20
MARK GIBBOR
Director 2018-01-15
ERIC LEWIS
Director 1994-10-24
Previous Officers
Officer Role Date Appointed Date Resigned
BERNARD SCHREIER
Director 1994-10-24 2013-06-01
JOHN ERNEST SMITH
Director 1994-10-24 2013-04-30
MICHAEL MONTAGUE WRESCHNER
Director 1995-07-09 2000-12-20
GIDEON SCHREIER
Director 1992-07-09 1998-02-12
MICHAEL MONTAGUE WRESCHNER
Company Secretary 1992-07-09 1994-10-24
MICHAEL MONTAGUE WRESCHNER
Director 1992-07-09 1994-10-24
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1992-06-19 1992-07-09
INSTANT COMPANIES LIMITED
Nominated Director 1992-06-19 1992-07-09

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 PROPERTIES (SERVICES) LIMITED Company Secretary 1994-10-31 CURRENT 1987-11-26 Dissolved 2016-12-06
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 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 PROPERTIES (SERVICES) LIMITED Director 2000-12-20 CURRENT 1987-11-26 Dissolved 2016-12-06
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
MARK GIBBOR CO-WORK SPACE LIMITED Director 2018-04-27 CURRENT 2012-04-02 Active
MARK GIBBOR CONMACH LIMITED Director 2018-04-13 CURRENT 2018-04-13 Active
MARK GIBBOR DINTON ENTERPRISES LIMITED Director 2018-04-11 CURRENT 2006-12-14 Liquidation
MARK GIBBOR APPLEPEACH LIMITED Director 2018-04-05 CURRENT 2004-03-19 Active
MARK GIBBOR LENTA 2 LIMITED Director 2018-01-15 CURRENT 2015-08-20 Active
MARK GIBBOR LENTA PROPERTIES LIMITED Director 2018-01-15 CURRENT 1981-03-04 Active
MARK GIBBOR TECHNOLOGY WITHIN LIMITED Director 2017-02-07 CURRENT 2006-10-12 Active
MARK GIBBOR JELIM INVESTMENTS LIMITED Director 2016-02-22 CURRENT 2016-02-22 Active
MARK GIBBOR STICKMAN TECHNOLOGY LIMITED Director 2016-01-01 CURRENT 2003-03-07 Active
MARK GIBBOR CP HOLDINGS LIMITED Director 2014-01-23 CURRENT 1957-03-22 Active
MARK GIBBOR ILB INVESTMENTS LIMITED Director 2013-06-06 CURRENT 2008-09-03 Liquidation
MARK GIBBOR MINDBARN LIMITED Director 2013-06-06 CURRENT 1979-10-11 Liquidation
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 PROPERTIES (SERVICES) LIMITED Director 1994-10-31 CURRENT 1987-11-26 Dissolved 2016-12-06
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 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
2024-07-29ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/23
2024-07-01CONFIRMATION STATEMENT MADE ON 19/06/24, WITH NO UPDATES
2023-09-07ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-07-31Director's details changed for Mr Mark Adam Gibbor on 2023-07-28
2023-06-19CONFIRMATION STATEMENT MADE ON 19/06/23, WITH NO UPDATES
2022-07-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-06-22CS01CONFIRMATION STATEMENT MADE ON 19/06/22, WITH NO UPDATES
2022-01-04APPOINTMENT TERMINATED, DIRECTOR PAUL ANDREW FILER
2022-01-04TM01APPOINTMENT TERMINATED, DIRECTOR PAUL ANDREW FILER
2021-10-05AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-24AD01REGISTERED OFFICE CHANGED ON 24/08/21 FROM C P House Otterspool Way Watford by Pass Watford WD25 8HR
2021-06-21CS01CONFIRMATION STATEMENT MADE ON 19/06/21, WITH NO UPDATES
2021-03-03AP01DIRECTOR APPOINTED MRS CLAIRE DUDLEY-SCALES
2020-10-23AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-06-19CS01CONFIRMATION STATEMENT MADE ON 19/06/20, WITH NO UPDATES
2019-12-12MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2019-07-22CS01CONFIRMATION STATEMENT MADE ON 19/06/19, WITH NO UPDATES
2019-06-07AAFULL ACCOUNTS MADE UP TO 31/12/18
2018-06-20CS01CONFIRMATION STATEMENT MADE ON 19/06/18, WITH NO UPDATES
2018-06-01AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-01-16AP01DIRECTOR APPOINTED MR MARK GIBBOR
2017-06-22CS01CONFIRMATION STATEMENT MADE ON 19/06/17, WITH UPDATES
2017-06-14AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-07-06AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-07-05LATEST SOC05/07/16 STATEMENT OF CAPITAL;GBP 100
2016-07-05AR0119/06/16 ANNUAL RETURN FULL LIST
2015-07-09AA31/12/14 ACCOUNTS TOTAL EXEMPTION FULL
2015-07-07LATEST SOC07/07/15 STATEMENT OF CAPITAL;GBP 100
2015-07-07AR0119/06/15 ANNUAL RETURN FULL LIST
2014-06-25AA31/12/13 ACCOUNTS TOTAL EXEMPTION FULL
2014-06-20LATEST SOC20/06/14 STATEMENT OF CAPITAL;GBP 100
2014-06-20AR0119/06/14 ANNUAL RETURN FULL LIST
2013-07-02AR0119/06/13 ANNUAL RETURN FULL LIST
2013-07-02TM01APPOINTMENT TERMINATED, DIRECTOR BERNARD SCHREIER
2013-05-01TM01APPOINTMENT TERMINATED, DIRECTOR JOHN SMITH
2013-04-22AA31/12/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-07-26AA31/12/11 ACCOUNTS TOTAL EXEMPTION FULL
2012-06-21AR0119/06/12 ANNUAL RETURN FULL LIST
2011-06-24AR0119/06/11 ANNUAL RETURN FULL LIST
2011-06-14AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-07-06AR0119/06/10 ANNUAL RETURN FULL LIST
2010-07-06CH01DIRECTOR'S CHANGE OF PARTICULARS / SIR BERNARD SCHREIER / 19/06/2010
2010-07-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ERIC LEWIS / 19/06/2010
2010-07-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ERNEST SMITH / 19/06/2010
2010-07-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANDREW FILER / 19/06/2010
2010-07-06CH03SECRETARY'S CHANGE OF PARTICULARS / MR ERIC LEWIS / 19/06/2010
2010-01-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2009-07-01363aRETURN MADE UP TO 19/06/09; FULL LIST OF MEMBERS
2009-01-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2008-06-23AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-06-19363aRETURN MADE UP TO 19/06/08; FULL LIST OF MEMBERS
2007-06-20AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-06-20363aRETURN MADE UP TO 19/06/07; FULL LIST OF MEMBERS
2007-06-20288cDIRECTOR'S PARTICULARS CHANGED
2006-10-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-06-21363aRETURN MADE UP TO 19/06/06; FULL LIST OF MEMBERS
2006-06-20288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-09-02AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-06-29363sRETURN MADE UP TO 19/06/05; FULL LIST OF MEMBERS
2004-10-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2004-06-24363sRETURN MADE UP TO 19/06/04; FULL LIST OF MEMBERS
2003-11-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2003-06-27363sRETURN MADE UP TO 19/06/03; FULL LIST OF MEMBERS
2002-11-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01
2002-07-15363(287)REGISTERED OFFICE CHANGED ON 15/07/02
2002-07-15363sRETURN MADE UP TO 19/06/02; FULL LIST OF MEMBERS
2001-11-01AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-07-12363sRETURN MADE UP TO 19/06/01; FULL LIST OF MEMBERS
2000-12-28288bDIRECTOR RESIGNED
2000-12-28288aNEW DIRECTOR APPOINTED
2000-09-29AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-06-27363sRETURN MADE UP TO 19/06/00; FULL LIST OF MEMBERS
1999-08-11AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-07-09363sRETURN MADE UP TO 19/06/99; NO CHANGE OF MEMBERS
1998-08-18AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-06-24363sRETURN MADE UP TO 19/06/98; FULL LIST OF MEMBERS
1998-03-03288bDIRECTOR RESIGNED
1997-08-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96
1997-06-23363sRETURN MADE UP TO 19/06/97; NO CHANGE OF MEMBERS
1996-09-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95
1996-06-25SRES03EXEMPTION FROM APPOINTING AUDITORS 21/06/96
1996-06-25363sRETURN MADE UP TO 19/06/96; NO CHANGE OF MEMBERS
1995-10-30AAFULL ACCOUNTS MADE UP TO 31/12/94
1995-07-12363sRETURN MADE UP TO 19/06/95; FULL LIST OF MEMBERS
1995-07-12288NEW DIRECTOR APPOINTED
1995-05-18CERTNMCOMPANY NAME CHANGED ADJUSTNEW LIMITED CERTIFICATE ISSUED ON 19/05/95
1994-11-07288SECRETARY RESIGNED;DIRECTOR RESIGNED
1994-11-07288NEW DIRECTOR APPOINTED
1994-11-07288NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1994-11-04395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to LENTA BUSINESS SPACE 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 BUSINESS SPACE 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 1994-11-04 Outstanding CP HOLDINGS LIMITED
Filed Financial Reports
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on LENTA BUSINESS SPACE LIMITED

Intangible Assets
Patents
We have not found any records of LENTA BUSINESS SPACE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LENTA BUSINESS SPACE LIMITED
Trademarks
We have not found any records of LENTA BUSINESS SPACE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LENTA BUSINESS SPACE 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 (74990 - Non-trading company) as LENTA BUSINESS SPACE LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where LENTA BUSINESS SPACE 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 BUSINESS SPACE 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 BUSINESS SPACE 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.