Kent Lep 1 Limited SALFORD


Kent Lep 1 started in year 2008 as Private Limited Company with registration number 06523392. The Kent Lep 1 company has been functioning successfully for 16 years now and its status is active. The firm's office is based in Salford at 2nd Floor. Postal code: M50 3XP.

The company has 3 directors, namely Alexander C., Joanna L. and Daniel W.. Of them, Daniel W. has been with the company the longest, being appointed on 3 May 2018 and Alexander C. has been with the company for the least time - from 5 December 2018. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Kent Lep 1 Limited Address / Contact

Office Address 2nd Floor
Office Address2 Optimum House, Clippers Quay
Town Salford
Post code M50 3XP
Country of origin United Kingdom

Company Information / Profile

Registration Number 06523392
Date of Incorporation Tue, 4th Mar 2008
Industry Development of building projects
End of financial Year 31st March
Company age 16 years old
Account next due date Sun, 31st Dec 2023 (150 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 8th Jun 2024 (2024-06-08)
Last confirmation statement dated Thu, 25th May 2023

Company staff

Alexander C.

Position: Director

Appointed: 05 December 2018

Joanna L.

Position: Director

Appointed: 21 May 2018

Daniel W.

Position: Director

Appointed: 03 May 2018

Aftab R.

Position: Director

Appointed: 01 February 2017

Resigned: 08 October 2018

Bethan M.

Position: Secretary

Appointed: 07 June 2016

Resigned: 09 September 2019

Phillippa P.

Position: Director

Appointed: 21 December 2012

Resigned: 10 December 2019

Sinesh S.

Position: Director

Appointed: 08 October 2012

Resigned: 29 March 2018

Alastair G.

Position: Director

Appointed: 06 July 2012

Resigned: 01 February 2017

Catherine H.

Position: Director

Appointed: 18 May 2012

Resigned: 27 April 2018

Ian C.

Position: Secretary

Appointed: 21 January 2012

Resigned: 07 June 2016

Adam W.

Position: Director

Appointed: 22 September 2011

Resigned: 22 April 2013

Nick E.

Position: Director

Appointed: 22 September 2011

Resigned: 08 October 2012

Keith A.

Position: Director

Appointed: 31 March 2011

Resigned: 18 May 2012

Julian P.

Position: Director

Appointed: 30 September 2010

Resigned: 21 November 2012

Phil W.

Position: Director

Appointed: 07 September 2009

Resigned: 06 July 2012

Philip G.

Position: Secretary

Appointed: 07 September 2009

Resigned: 21 December 2012

Philip G.

Position: Director

Appointed: 07 September 2009

Resigned: 21 December 2012

Mervyn G.

Position: Director

Appointed: 07 September 2009

Resigned: 02 February 2010

Grahame W.

Position: Director

Appointed: 14 May 2009

Resigned: 07 January 2013

Grahame W.

Position: Director

Appointed: 19 February 2009

Resigned: 14 May 2009

Trillium Group Limited

Position: Corporate Director

Appointed: 12 January 2009

Resigned: 07 September 2009

William F.

Position: Secretary

Appointed: 12 January 2009

Resigned: 07 September 2009

Trillium Holdings Limited

Position: Corporate Director

Appointed: 12 January 2009

Resigned: 07 September 2009

Warren P.

Position: Director

Appointed: 12 January 2009

Resigned: 07 September 2009

David G.

Position: Director

Appointed: 22 October 2008

Resigned: 12 January 2009

Michael A.

Position: Director

Appointed: 22 October 2008

Resigned: 14 May 2009

Richard H.

Position: Director

Appointed: 22 October 2008

Resigned: 12 August 2011

David H.

Position: Director

Appointed: 22 October 2008

Resigned: 30 September 2010

Norman G.

Position: Director

Appointed: 22 October 2008

Resigned: 12 January 2009

Bruce D.

Position: Director

Appointed: 24 September 2008

Resigned: 12 January 2009

Ppp Nominee Directors Limited

Position: Corporate Director

Appointed: 04 March 2008

Resigned: 22 October 2008

Semperian Secretariat Services Limited

Position: Corporate Secretary

Appointed: 04 March 2008

Resigned: 30 June 2009

People with significant control

The register of PSCs who own or control the company includes 1 name. As we identified, there is Kier (Kent) Psp Limited from Salford, England. This PSC is categorised as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Kier (Kent) Psp Limited

2nd Floor Optimum House, Clippers Quay, Salford, Bedfordshire, M50 3XP, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered United Kingdom
Place registered England & Wales
Registration number 6624451
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Miscellaneous Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 11th, January 2024
Free Download (12 pages)

Company search