Lenus Trading Limited LONDON


Founded in 2014, Lenus Trading, classified under reg no. 08875873 is an active company. Currently registered at 10th Floor SE1 8NW, London the company has been in the business for 10 years. Its financial year was closed on 31st December and its latest financial statement was filed on December 31, 2022.

The company has one director. Agne S., appointed on 16 June 2023. There are currently no secretaries appointed. As of 28 April 2024, there were 10 ex directors - Lukas B., Ignas Z. and others listed below. There were no ex secretaries.

Lenus Trading Limited Address / Contact

Office Address 10th Floor
Office Address2 240 Blackfriars Road
Town London
Post code SE1 8NW
Country of origin United Kingdom

Company Information / Profile

Registration Number 08875873
Date of Incorporation Tue, 4th Feb 2014
Industry Non-trading company
End of financial Year 31st December
Company age 10 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 14th Feb 2024 (2024-02-14)
Last confirmation statement dated Tue, 31st Jan 2023

Company staff

Agne S.

Position: Director

Appointed: 16 June 2023

Lukas B.

Position: Director

Appointed: 20 January 2022

Resigned: 16 June 2023

Ignas Z.

Position: Director

Appointed: 28 May 2021

Resigned: 20 January 2022

Thomas L.

Position: Director

Appointed: 11 September 2020

Resigned: 01 October 2021

Jurgis R.

Position: Director

Appointed: 11 September 2020

Resigned: 28 May 2021

Tomas R.

Position: Director

Appointed: 16 October 2017

Resigned: 11 September 2020

Aurelijus B.

Position: Director

Appointed: 13 September 2017

Resigned: 16 October 2017

Ilona G.

Position: Director

Appointed: 29 June 2015

Resigned: 22 April 2016

Aurimas P.

Position: Director

Appointed: 29 June 2015

Resigned: 13 September 2017

Saule Z.

Position: Director

Appointed: 18 March 2015

Resigned: 28 June 2015

Airidas K.

Position: Director

Appointed: 04 February 2014

Resigned: 18 March 2015

People with significant control

The list of persons with significant control that own or have control over the company consists of 2 names. As BizStats identified, there is Primrose Heath Limited from London, England. This PSC is classified as "a private limited company", 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. Another entity in the persons with significant control register is Nerijus N. This PSC owns 25-50% shares and has 25-50% voting rights.

Primrose Heath Limited

Tenth Floor 240 Blackfriars Road, London, SE1 8NW, England

Legal authority England And Wales
Legal form Private Limited Company
Country registered England
Place registered Uk Companies House
Registration number 09828343
Notified on 16 May 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights

Nerijus N.

Notified on 6 April 2016
Ceased on 16 May 2017
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand140 842172 739330 710383 147356 584
Current Assets539 098529 524640 715398 475369 294
Debtors122 310114 74775 89915 32812 710
Other Debtors58 84142 10074 76111 22712 710
Property Plant Equipment1 764 2011 724 3561 629 939  
Total Inventories275 946242 038234 106  
Other
Audit Fees Expenses8 0007 500   
Accumulated Amortisation Impairment Intangible Assets81 855    
Accumulated Depreciation Impairment Property Plant Equipment533 952305 650393 890  
Average Number Employees During Period614740181
Creditors410 164461 447358 62924 894923
Increase From Depreciation Charge For Year Property Plant Equipment 132 001124 55437 534 
Intangible Assets Gross Cost81 855    
Net Current Assets Liabilities128 93468 077282 086373 581368 371
Number Shares Issued Fully Paid 5 570 959   
Other Creditors136 876143 326113 1963 420 
Other Disposals Decrease In Amortisation Impairment Intangible Assets 81 855   
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 187 49136 314431 424 
Other Disposals Intangible Assets 81 855   
Other Disposals Property Plant Equipment 201 39036 3142 027 303 
Other Taxation Social Security Payable38 34640 74942 896  
Par Value Share 1   
Property Plant Equipment Gross Cost2 298 1532 202 8182 023 828  
Total Additions Including From Business Combinations Property Plant Equipment 106 05566 4513 475 
Total Assets Less Current Liabilities1 893 1351 792 4331 912 025373 581 
Trade Creditors Trade Payables234 942277 372202 53721 474923
Trade Debtors Trade Receivables63 46972 6471 1384 101 

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Insolvency Officers Persons with significant control Resolution
New registered office address Unit 1-3 Hilltop Business Park Devizes Road Salisbury Wiltshire SP3 4UF. Change occurred on November 3, 2023. Company's previous address: 10th Floor 240 Blackfriars Road London SE1 8NW England.
filed on: 3rd, November 2023
Free Download (2 pages)

Company search