Lenelby Court Limited WEYBRIDGE


Lenelby Court started in year 2013 as Private Limited Company with registration number 08743740. The Lenelby Court company has been functioning successfully for 11 years now and its status is active. The firm's office is based in Weybridge at The Old Rectory. Postal code: KT13 8DE.

The company has 2 directors, namely John S., David C.. Of them, David C. has been with the company the longest, being appointed on 22 October 2013 and John S. has been with the company for the least time - from 1 August 2017. As of 24 April 2024, there was 1 ex director - Roger S.. There were no ex secretaries.

Lenelby Court Limited Address / Contact

Office Address The Old Rectory
Office Address2 Church Street
Town Weybridge
Post code KT13 8DE
Country of origin United Kingdom

Company Information / Profile

Registration Number 08743740
Date of Incorporation Tue, 22nd Oct 2013
Industry Dormant Company
End of financial Year 31st October
Company age 11 years old
Account next due date Wed, 31st Jul 2024 (98 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Sun, 5th Nov 2023 (2023-11-05)
Last confirmation statement dated Sat, 22nd Oct 2022

Company staff

John S.

Position: Director

Appointed: 01 August 2017

David C.

Position: Director

Appointed: 22 October 2013

Parley Properties Ltd

Position: Corporate Director

Appointed: 22 October 2013

Resigned: 01 August 2017

Roger S.

Position: Director

Appointed: 22 October 2013

Resigned: 24 February 2016

People with significant control

The register of persons with significant control who own or have control over the company consists of 2 names. As we established, there is John S. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Roger S. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

John S.

Notified on 23 October 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Roger S.

Notified on 6 April 2016
Ceased on 23 October 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-10-312015-10-312016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-31
Net Worth100100100      
Balance Sheet
Debtors 100100100100100100100100
Other Debtors  100100100100100100100
Property Plant Equipment    79 20579 20579 20579 20579 205
Net Assets Liabilities Including Pension Asset Liability100100       
Reserves/Capital
Called Up Share Capital 100100      
Shareholder Funds100100100      
Other
Average Number Employees During Period     2222
Creditors    79 20579 20579 20579 20579 205
Net Current Assets Liabilities  100100-79 105-79 105-79 105-79 105-79 105
Number Shares Issued Fully Paid   100100    
Other Creditors    79 20579 20579 20579 20579 205
Other Debtors Balance Sheet Subtotal   100100    
Par Value Share11111    
Property Plant Equipment Gross Cost    79 20579 20579 20579 205 
Total Assets Less Current Liabilities 100100 100100100100100
Number Shares Allotted100100100      
Called Up Share Capital Not Paid Not Expressed As Current Asset100100       
Share Capital Allotted Called Up Paid100100100      

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Officers Persons with significant control
Confirmation statement with updates October 22, 2023
filed on: 1st, November 2023
Free Download (5 pages)

Company search

Advertisements