Lenster Investments Limited READING


Lenster Investments started in year 1981 as Private Limited Company with registration number 01543928. The Lenster Investments company has been functioning successfully for fourty three years now and its status is active. The firm's office is based in Reading at 8th Floor South Reading Bridge House. Postal code: RG1 8LS.

The company has 5 directors, namely Juniel M., Takunda M. and Kevin W. and others. Of them, Clive B. has been with the company the longest, being appointed on 1 January 2005 and Juniel M. has been with the company for the least time - from 15 August 2023. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Dennis C. who worked with the the company until 14 December 1995.

Lenster Investments Limited Address / Contact

Office Address 8th Floor South Reading Bridge House
Office Address2 George Street
Town Reading
Post code RG1 8LS
Country of origin United Kingdom

Company Information / Profile

Registration Number 01543928
Date of Incorporation Mon, 9th Feb 1981
Industry Financial intermediation not elsewhere classified
End of financial Year 31st December
Company age 43 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 14th Nov 2023 (2023-11-14)
Last confirmation statement dated Mon, 31st Oct 2022

Company staff

Juniel M.

Position: Director

Appointed: 15 August 2023

Takunda M.

Position: Director

Appointed: 01 October 2022

Kevin W.

Position: Director

Appointed: 01 January 2014

Roger W.

Position: Director

Appointed: 01 March 2011

Clive B.

Position: Director

Appointed: 01 January 2005

Dennis C.

Position: Secretary

Resigned: 14 December 1995

Stewart M.

Position: Director

Appointed: 01 October 2022

Resigned: 09 August 2023

Stanley S.

Position: Director

Appointed: 20 April 2018

Resigned: 07 October 2022

Abednigo M.

Position: Director

Appointed: 01 December 2010

Resigned: 30 September 2014

Lewis M.

Position: Director

Appointed: 13 November 2007

Resigned: 20 April 2018

Charles D.

Position: Director

Appointed: 31 May 2006

Resigned: 01 April 2008

Beauty H.

Position: Director

Appointed: 22 November 2005

Resigned: 13 November 2007

Simon H.

Position: Director

Appointed: 01 May 2004

Resigned: 24 December 2009

Kamurai M.

Position: Director

Appointed: 01 January 2004

Resigned: 07 October 2022

Peter M.

Position: Director

Appointed: 01 December 2002

Resigned: 22 November 2005

Cornhill Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 09 July 1996

Resigned: 16 August 2017

Lloyd K.

Position: Secretary

Appointed: 14 December 1995

Resigned: 09 July 1996

Lloyd K.

Position: Director

Appointed: 03 November 1994

Resigned: 18 April 2013

Dennis C.

Position: Director

Appointed: 02 November 1992

Resigned: 22 November 2005

Alfred K.

Position: Director

Appointed: 02 November 1992

Resigned: 22 November 2005

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Accounts for a small company made up to 2023-12-31
filed on: 2nd, April 2024
Free Download (11 pages)

Company search

Advertisements