Lentor Limited LONDON


Lentor started in year 2010 as Private Limited Company with registration number 07436520. The Lentor company has been functioning successfully for fourteen years now and its status is active. The firm's office is based in London at 4th Floor, Silverstream House, 45 Fitzroy Street. Postal code: W1T 6EB.

The firm has one director. Benjamin B., appointed on 31 August 2020. There are currently no secretaries appointed. As of 26 April 2024, there were 4 ex directors - David C., Richard H. and others listed below. There were no ex secretaries.

Lentor Limited Address / Contact

Office Address 4th Floor, Silverstream House, 45 Fitzroy Street
Office Address2 Fitzrovia
Town London
Post code W1T 6EB
Country of origin United Kingdom

Company Information / Profile

Registration Number 07436520
Date of Incorporation Thu, 11th Nov 2010
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 14 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 28th Jan 2024 (2024-01-28)
Last confirmation statement dated Sat, 14th Jan 2023

Company staff

Benjamin B.

Position: Director

Appointed: 31 August 2020

Mayside Secretaries Limited

Position: Corporate Secretary

Appointed: 22 October 2012

Panfry Limited

Position: Corporate Director

Appointed: 22 October 2012

David C.

Position: Director

Appointed: 23 February 2018

Resigned: 31 August 2020

Richard H.

Position: Director

Appointed: 22 October 2012

Resigned: 23 February 2018

Wixy Secretaries Limited

Position: Corporate Secretary

Appointed: 14 December 2010

Resigned: 22 October 2012

Wixy Directors Limited

Position: Corporate Director

Appointed: 14 December 2010

Resigned: 22 October 2012

Nira A.

Position: Director

Appointed: 24 November 2010

Resigned: 22 October 2012

Noa C.

Position: Director

Appointed: 11 November 2010

Resigned: 24 November 2010

Lambda Directors Limited

Position: Corporate Director

Appointed: 11 November 2010

Resigned: 14 December 2010

Wigmore Secretaries Limited

Position: Corporate Secretary

Appointed: 11 November 2010

Resigned: 14 December 2010

People with significant control

The list of PSCs that own or control the company is made up of 1 name. As BizStats researched, there is Marco S. This PSC and has 75,01-100% shares.

Marco S.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-11-302013-11-302014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth-27 252-34 823-42 890-51 808       
Balance Sheet
Cash Bank On Hand   73    2 0715 2893 168
Current Assets        42 071227 580217 800
Debtors        40 000222 291214 632
Net Assets Liabilities   -51 808-59 441-68 032-75 536-87 726-95 904-105 856-119 121
Other Debtors        40 000222 291214 632
Cash Bank In Hand1 07986946873       
Net Assets Liabilities Including Pension Asset Liability-27 252-34 823-42 890-51 808       
Reserves/Capital
Called Up Share Capital114114114114       
Profit Loss Account Reserve-27 366-34 937-43 004-51 922       
Shareholder Funds-27 252-34 823-42 890-51 808       
Other
Administrative Expenses8 9177 5718 0678 9187 6338 5917 504    
Creditors   51 88159 44168 03275 53687 726137 975333 436336 921
Net Current Assets Liabilities-27 252-34 823-42 890-51 808-59 441-68 032-75 536-87 726-95 904-105 856-119 121
Operating Profit Loss-8 917-7 571-8 067-8 918-7 633-8 591-7 504    
Other Creditors   51 88159 44168 03275 53683 734137 975333 436336 921
Profit Loss   -8 918-7 633-8 591-7 504    
Profit Loss On Ordinary Activities Before Tax-9 060-7 571-8 067-8 918-7 633-8 591-7 504    
Trade Creditors Trade Payables       3 992   
Creditors Due Within One Year28 33135 69243 35851 881       
Interest Payable Similar Charges143          
Number Shares Allotted 100100100       
Other Creditors Due Within One Year28 33135 69243 35851 881       
Par Value Share 111       
Profit Loss For Period-9 060-7 571-8 067-8 918       
Share Capital Allotted Called Up Paid114114114114       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control Restoration
Secretary's details changed on 13th August 2023
filed on: 14th, December 2023
Free Download (1 page)

Company search