Lenpart Limited SWANLEY VILLAGE


Lenpart started in year 2006 as Private Limited Company with registration number 05705695. The Lenpart company has been functioning successfully for 18 years now and its status is active. The firm's office is based in Swanley Village at The Old Barn. Postal code: BR8 7PA.

The company has 2 directors, namely Sean S., Samantha S.. Of them, Samantha S. has been with the company the longest, being appointed on 31 July 2009 and Sean S. has been with the company for the least time - from 29 September 2011. At present 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.

This company operates within the SE7 7AX postal code. The company is dealing with transport and has been registered as such. Its registration number is OK1144773 . It is located at Unit 14-15, Ramac Way, London with a total of 1 cars.

Lenpart Limited Address / Contact

Office Address The Old Barn
Office Address2 Off Wood Street
Town Swanley Village
Post code BR8 7PA
Country of origin United Kingdom

Company Information / Profile

Registration Number 05705695
Date of Incorporation Fri, 10th Feb 2006
Industry Other business support service activities not elsewhere classified
End of financial Year 30th June
Company age 18 years old
Account next due date Sun, 31st Mar 2024 (24 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Wed, 11th Sep 2024 (2024-09-11)
Last confirmation statement dated Mon, 28th Aug 2023

Company staff

Sean S.

Position: Director

Appointed: 29 September 2011

Samantha S.

Position: Director

Appointed: 31 July 2009

Paul B.

Position: Director

Appointed: 29 September 2011

Resigned: 19 January 2015

Emma R.

Position: Director

Appointed: 31 July 2009

Resigned: 28 September 2010

Lynne S.

Position: Director

Appointed: 11 December 2007

Resigned: 31 July 2009

Lynne S.

Position: Secretary

Appointed: 09 February 2007

Resigned: 31 July 2009

Sdg Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 10 February 2006

Resigned: 10 February 2006

Robert G.

Position: Secretary

Appointed: 10 February 2006

Resigned: 09 February 2007

Sean S.

Position: Director

Appointed: 10 February 2006

Resigned: 31 July 2009

Sdg Registrars Limited

Position: Corporate Nominee Director

Appointed: 10 February 2006

Resigned: 10 February 2006

People with significant control

The list of PSCs that own or control the company consists of 1 name. As we discovered, there is Sean S. The abovementioned PSC and has 25-50% shares.

Sean S.

Notified on 10 February 2017
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-02-282012-02-292013-02-282014-02-282015-02-282016-02-282017-02-282018-02-282019-02-282020-06-302021-06-302022-06-30
Net Worth244 432133 340139 649229 326252 880290 820      
Balance Sheet
Cash Bank In Hand110 23965 32184 5342 64218 12661 895      
Cash Bank On Hand     61 89510 44068 00433 06865 96044 42956 348
Current Assets418 459860 3131 054 7071 079 958904 677934 074897 340806 159775 978543 848713 280931 465
Debtors295 770780 714847 960720 288579 523443 401511 113538 470619 831308 788488 951649 715
Intangible Fixed Assets     4 037      
Net Assets Liabilities     290 820338 883383 767428 56824 90862 481175 512
Net Assets Liabilities Including Pension Asset Liability244 432133 340139 649229 326252 880290 820      
Other Debtors     10 93010 8614 008198 61913 19836 8895 274
Property Plant Equipment     569 026540 028528 647170 644118 755108 25786 987
Stocks Inventory12 45014 278122 213357 028307 028428 778      
Tangible Fixed Assets67 03573 96199 294135 577506 714569 026      
Total Inventories     428 778375 787199 685123 079169 100179 900225 402
Reserves/Capital
Called Up Share Capital22100100100100      
Profit Loss Account Reserve244 430133 338139 549229 226252 780290 720      
Shareholder Funds244 432133 340139 649229 326252 880290 820      
Other
Accumulated Amortisation Impairment Intangible Assets     7121 3181 8332 2702 6422 9583 227
Accumulated Depreciation Impairment Property Plant Equipment     150 893155 806175 276219 379186 999210 652223 822
Average Number Employees During Period      1110118910
Bank Borrowings Overdrafts     264 195251 434154 274 105 00076 76859 134
Creditors     266 692294 830183 17037 706142 862103 37672 972
Creditors Due After One Year  52 42214 080274 955266 692      
Creditors Due Within One Year 789 140948 528959 958871 385929 157      
Disposals Decrease In Depreciation Impairment Property Plant Equipment      22 4686 409 60 388 4 683
Disposals Property Plant Equipment      32 86814 649406 02494 255 8 100
Finance Lease Liabilities Present Value Total     2 49743 39628 89637 70637 86226 60813 838
Fixed Assets67 03573 961  506 714573 063543 459531 563173 123120 862110 04888 509
Increase From Amortisation Charge For Year Intangible Assets      606515437372316269
Increase From Depreciation Charge For Year Property Plant Equipment      27 38125 87944 10328 00823 65317 853
Intangible Assets     4 0373 4312 9162 4792 1071 7911 522
Intangible Assets Gross Cost     4 7494 7494 7494 7494 7494 749 
Intangible Fixed Assets Additions     4 749      
Intangible Fixed Assets Aggregate Amortisation Impairment     712      
Intangible Fixed Assets Amortisation Charged In Period     712      
Intangible Fixed Assets Cost Or Valuation     4 749      
Net Current Assets Liabilities177 39771 173106 179120 00033 2924 917110 72254 808321 19463 72873 095173 417
Number Shares Allotted  100100100100      
Other Creditors     381 829291 957286 080126 551142 17378 18295 797
Other Taxation Social Security Payable     65 492133 639106 05063 42884 630110 706171 821
Par Value Share  1111      
Property Plant Equipment Gross Cost     719 919695 834703 923390 023305 754318 909310 809
Provisions For Liabilities Balance Sheet Subtotal     20 46820 46819 43428 04316 82017 28613 442
Provisions For Liabilities Charges011 79413 40212 17112 17120 468      
Share Capital Allotted Called Up Paid 2100100100100      
Tangible Fixed Assets Additions 49 34853 61671 610396 710101 606      
Tangible Fixed Assets Cost Or Valuation102 762124 910178 526230 903627 613719 919      
Tangible Fixed Assets Depreciation35 72750 94979 23295 326120 899150 893      
Tangible Fixed Assets Depreciation Charged In Period  28 28327 54125 57335 371      
Tangible Fixed Assets Depreciation Decrease Increase On Disposals   11 447 5 377      
Tangible Fixed Assets Disposals -27 200 19 233 9 300      
Total Additions Including From Business Combinations Property Plant Equipment      8 78322 73892 1249 98613 155 
Total Assets Less Current Liabilities244 432145 134205 473255 577540 006577 980654 181586 371494 317184 590183 143261 926
Trade Creditors Trade Payables     465 340193 797335 753248 343227 192419 841460 681
Trade Debtors Trade Receivables     432 471500 252534 462421 212295 590452 062644 441
Creditors Due Within One Year Total Current Liabilities241 062789 140          
Tangible Fixed Assets Depreciation Charge For Period 20 622          
Tangible Fixed Assets Depreciation Disposals -5 400          

Transport Operator Data

Unit 14-15
Address Ramac Way
City London
Post code SE7 7AX
Vehicles 1

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers
Total exemption full company accounts data drawn up to June 30, 2022
filed on: 28th, March 2023
Free Download (9 pages)

Company search

Advertisements