Company NameLenteco Limited
DirectorLeonard Okirelen Iyayi
Company StatusLiquidation
Company Number04237792
CategoryPrivate Limited Company
Incorporation Date20 June 2001(22 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameLeonard Okirelen Iyayi
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityNigerian
StatusCurrent
Appointed01 June 2010(8 years, 11 months after company formation)
Appointment Duration13 years, 11 months
RoleCompnay Director
Country of ResidenceEngland
Correspondence Address59 Rawlyn Close
Grays
Essex
RM16 6BP
Secretary NameAesuwa Priscilla Uduehi
StatusCurrent
Appointed01 June 2010(8 years, 11 months after company formation)
Appointment Duration13 years, 11 months
RoleCompany Director
Correspondence Address65 Buckmaster House
Holloway Road
London
N7 9SB
Director NameLeonard Okirelen Lyayi
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityNigerian
StatusResigned
Appointed20 June 2001(same day as company formation)
RoleCompany Director
Correspondence Address59 Rawlyn Close
Grays
Essex
RM16 6BP
Secretary NameIngrid Jameson
NationalityBritish
StatusResigned
Appointed20 June 2001(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 5 Elizabeth Mews
Headstone Road
Harrow
HA1 1PF
Director NameEster Iyayi
Date of BirthJuly 1976 (Born 47 years ago)
NationalityNigerian
StatusResigned
Appointed29 June 2007(6 years after company formation)
Appointment Duration2 years, 11 months (resigned 01 June 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address59 Rawlyn Close
Chafford Hundred
Grays
Essex
RM16 6BP
Secretary NameAesuwa Priscilla Uduehi
NationalityBritish
StatusResigned
Appointed23 July 2007(6 years, 1 month after company formation)
Appointment Duration8 months, 1 week (resigned 01 April 2008)
RoleCompany Director
Correspondence Address65 Buckmaster House
Holloway Road
London
N7 9SB
Director NameAesuwa Priscilla Uduehi
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2008(6 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 June 2010)
RoleHr Administrator
Correspondence Address65 Buckmaster House
Holloway Road
London
N7 9SB
Secretary NameLeonard Okirelen Iyayi
StatusResigned
Appointed01 April 2008(6 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 June 2010)
RoleCompany Director
Correspondence Address59 Rawlyn Close
Chafford Hundred
Grays
Essex
RM16 6BP
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed20 June 2001(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed20 June 2001(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address44/45 Orsett Road
Grays
Essex
RM17 5ED
RegionEast of England
ConstituencyThurrock
CountyEssex
WardGrays Riverside
Built Up AreaGrays

Financials

Year2011
Net Worth-£35,344
Cash£2
Current Liabilities£38,320

Accounts

Latest Accounts30 June 2011 (12 years, 10 months ago)
Next Accounts Due31 March 2013 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Returns

Next Return Due4 July 2017 (overdue)

Filing History

21 December 2012Notice of completion of voluntary arrangement (10 pages)
5 December 2012Order of court to wind up (2 pages)
10 June 2012Annual return made up to 20 June 2011 with a full list of shareholders
Statement of capital on 2012-06-10
  • GBP 1
(4 pages)
9 June 2012Total exemption small company accounts made up to 30 June 2010 (4 pages)
9 June 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
9 June 2012Termination of appointment of Aesuwa Priscilla Uduehi as a director (1 page)
12 January 2012Voluntary arrangement supervisor's abstract of receipts and payments to 20 December 2011 (8 pages)
10 January 2011Notice to Registrar of companies voluntary arrangement taking effect (4 pages)
21 June 2010Annual return made up to 20 June 2010 with a full list of shareholders (4 pages)
1 June 2010Appointment of Leonard Okirelen Iyayi as a director (2 pages)
1 June 2010Appointment of Aesuwa Priscilla Uduehi as a secretary (1 page)
1 June 2010Termination of appointment of Leonard Iyayi as a secretary (1 page)
1 June 2010Termination of appointment of Ester Iyayi as a director (1 page)
25 May 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
27 August 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
26 June 2009Return made up to 20/06/09; full list of members (3 pages)
27 October 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
22 August 2008Total exemption small company accounts made up to 30 June 2006 (5 pages)
26 June 2008Return made up to 20/06/08; full list of members (3 pages)
4 April 2008Secretary appointed leonard okirelen iyayi (1 page)
2 April 2008Appointment terminated director leonard lyayi (1 page)
2 April 2008Director appointed aesuwa priscilla uduehi (1 page)
1 April 2008Appointment terminated secretary aesuwa uduehi (1 page)
13 September 2007Secretary resigned (1 page)
12 September 2007Total exemption full accounts made up to 30 June 2005 (9 pages)
23 July 2007New secretary appointed (1 page)
29 June 2007New director appointed (1 page)
25 June 2007Return made up to 20/06/07; full list of members (2 pages)
25 June 2007Location of register of members (1 page)
25 June 2007Location of debenture register (1 page)
3 August 2006Return made up to 20/06/06; full list of members (2 pages)
29 June 2005Return made up to 20/06/05; full list of members (6 pages)
26 April 2005Total exemption full accounts made up to 30 June 2004 (11 pages)
23 July 2004Total exemption full accounts made up to 30 June 2003 (9 pages)
14 June 2004Return made up to 20/06/04; full list of members (6 pages)
9 July 2003Return made up to 20/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
18 June 2003Total exemption full accounts made up to 30 June 2002 (9 pages)
21 October 2002Return made up to 20/06/02; full list of members (6 pages)
23 November 2001Director's particulars changed (1 page)
26 June 2001Director resigned (1 page)
26 June 2001New secretary appointed (2 pages)
26 June 2001Secretary resigned (1 page)
26 June 2001New director appointed (2 pages)
26 June 2001Registered office changed on 26/06/01 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
20 June 2001Incorporation (31 pages)