Company NameLenval Properties Limited
DirectorsValerie Ruth Delin and Michael Howard Delin
Company StatusActive
Company Number04503407
CategoryPrivate Limited Company
Incorporation Date5 August 2002(21 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMrs Valerie Ruth Delin
Date of BirthMarch 1934 (Born 90 years ago)
NationalityBritish
StatusCurrent
Appointed08 August 2003(1 year after company formation)
Appointment Duration20 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address601 London Road
Westcliff On Sea
Essex
SS0 9PE
Director NameMr Michael Howard Delin
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed08 December 2012(10 years, 4 months after company formation)
Appointment Duration11 years, 4 months
RoleJeweller
Country of ResidenceEngland
Correspondence Address601 London Road
Westcliff On Sea
Essex
SS0 9PE
Secretary NameMr Michael Howard Delin
StatusCurrent
Appointed08 December 2012(10 years, 4 months after company formation)
Appointment Duration11 years, 4 months
RoleCompany Director
Correspondence Address601 London Road
Westcliff On Sea
Essex
SS0 9PE
Director NameLeonard Montague Delin
Date of BirthJanuary 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2002(3 days after company formation)
Appointment Duration10 years, 4 months (resigned 08 December 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address601 London Road
Westcliff On Sea
Essex
SS0 9PE
Secretary NameLeonard Montague Delin
NationalityBritish
StatusResigned
Appointed08 August 2002(3 days after company formation)
Appointment Duration10 years, 4 months (resigned 08 December 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address601 London Road
Westcliff On Sea
Essex
SS0 9PE
Director NameAthenaeum Directors Limited (Corporation)
StatusResigned
Appointed05 August 2002(same day as company formation)
Correspondence AddressProspect House
2 Athenaeum Road
London
N20 9YU
Secretary NameAthenaeum Secretaries Limited (Corporation)
StatusResigned
Appointed05 August 2002(same day as company formation)
Correspondence AddressProspect House
2 Athenaeum Road
London
N20 9YU

Location

Registered Address601 London Road
Westcliff On Sea
Essex
SS0 9PE
RegionEast of England
ConstituencySouthend West
CountyEssex
WardWestborough
Built Up AreaSouthend-on-Sea
Address MatchesOver 200 other UK companies use this postal address

Shareholders

180 at £1Trustees Of Leonard Delin Family Settlement
35.29%
Ordinary
180 at £1Trustees Of Valerie Delin Family Settlement
35.29%
Ordinary
150 at £1Valerie Ruth Delin
29.41%
Ordinary

Financials

Year2014
Net Worth£834,516
Cash£314,031
Current Liabilities£47,331

Accounts

Latest Accounts31 August 2023 (7 months, 4 weeks ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return5 August 2023 (8 months, 3 weeks ago)
Next Return Due19 August 2024 (3 months, 3 weeks from now)

Filing History

25 September 2023Total exemption full accounts made up to 31 August 2023 (11 pages)
16 August 2023Confirmation statement made on 5 August 2023 with no updates (3 pages)
10 November 2022Total exemption full accounts made up to 31 August 2022 (10 pages)
10 August 2022Confirmation statement made on 5 August 2022 with no updates (3 pages)
23 September 2021Total exemption full accounts made up to 31 August 2021 (10 pages)
20 September 2021Confirmation statement made on 5 August 2021 with no updates (3 pages)
4 January 2021Total exemption full accounts made up to 31 August 2020 (10 pages)
9 September 2020Confirmation statement made on 5 August 2020 with no updates (3 pages)
16 December 2019Total exemption full accounts made up to 31 August 2019 (10 pages)
2 September 2019Confirmation statement made on 5 August 2019 with no updates (3 pages)
30 April 2019Total exemption full accounts made up to 31 August 2018 (10 pages)
6 September 2018Confirmation statement made on 5 August 2018 with updates (4 pages)
11 April 2018Total exemption full accounts made up to 31 August 2017 (10 pages)
11 September 2017Confirmation statement made on 5 August 2017 with no updates (3 pages)
11 September 2017Confirmation statement made on 5 August 2017 with no updates (3 pages)
24 May 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
24 May 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
24 August 2016Confirmation statement made on 5 August 2016 with updates (6 pages)
24 August 2016Confirmation statement made on 5 August 2016 with updates (6 pages)
27 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
27 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
21 August 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 510
(4 pages)
21 August 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 510
(4 pages)
21 August 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 510
(4 pages)
8 June 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
8 June 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
19 August 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 510
(4 pages)
19 August 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 510
(4 pages)
19 August 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 510
(4 pages)
5 June 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
5 June 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
16 August 2013Annual return made up to 5 August 2013 with a full list of shareholders
Statement of capital on 2013-08-16
  • GBP 510
(4 pages)
16 August 2013Annual return made up to 5 August 2013 with a full list of shareholders
Statement of capital on 2013-08-16
  • GBP 510
(4 pages)
16 August 2013Annual return made up to 5 August 2013 with a full list of shareholders
Statement of capital on 2013-08-16
  • GBP 510
(4 pages)
3 June 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
3 June 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
29 May 2013Appointment of Mr Michael Howard Delin as a secretary (1 page)
29 May 2013Termination of appointment of Leonard Delin as a secretary (1 page)
29 May 2013Termination of appointment of Leonard Delin as a secretary (1 page)
29 May 2013Termination of appointment of Leonard Delin as a director (1 page)
29 May 2013Appointment of Mr Michael Howard Delin as a director (2 pages)
29 May 2013Termination of appointment of Leonard Delin as a director (1 page)
29 May 2013Appointment of Mr Michael Howard Delin as a director (2 pages)
29 May 2013Appointment of Mr Michael Howard Delin as a secretary (1 page)
17 October 2012Annual return made up to 5 August 2012 with a full list of shareholders (4 pages)
17 October 2012Annual return made up to 5 August 2012 with a full list of shareholders (4 pages)
17 October 2012Annual return made up to 5 August 2012 with a full list of shareholders (4 pages)
14 May 2012Total exemption small company accounts made up to 31 August 2011 (7 pages)
14 May 2012Total exemption small company accounts made up to 31 August 2011 (7 pages)
25 October 2011Annual return made up to 5 August 2011 with a full list of shareholders (4 pages)
25 October 2011Annual return made up to 5 August 2011 with a full list of shareholders (4 pages)
25 October 2011Annual return made up to 5 August 2011 with a full list of shareholders (4 pages)
4 January 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
4 January 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
6 October 2010Director's details changed for Leonard Montague Delin on 1 October 2009 (2 pages)
6 October 2010Secretary's details changed for Leonard Montague Delin on 1 October 2009 (1 page)
6 October 2010Secretary's details changed for Leonard Montague Delin on 1 October 2009 (1 page)
6 October 2010Director's details changed for Leonard Montague Delin on 1 October 2009 (2 pages)
6 October 2010Director's details changed for Valerie Ruth Delin on 1 October 2009 (2 pages)
6 October 2010Director's details changed for Leonard Montague Delin on 1 October 2009 (2 pages)
6 October 2010Annual return made up to 5 August 2010 with a full list of shareholders (3 pages)
6 October 2010Director's details changed for Valerie Ruth Delin on 1 October 2009 (2 pages)
6 October 2010Annual return made up to 5 August 2010 with a full list of shareholders (3 pages)
6 October 2010Annual return made up to 5 August 2010 with a full list of shareholders (3 pages)
6 October 2010Director's details changed for Valerie Ruth Delin on 1 October 2009 (2 pages)
6 October 2010Secretary's details changed for Leonard Montague Delin on 1 October 2009 (1 page)
4 March 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
4 March 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
15 September 2009Return made up to 05/08/09; full list of members (4 pages)
15 September 2009Return made up to 05/08/09; full list of members (4 pages)
3 April 2009Return made up to 05/08/08; full list of members (4 pages)
3 April 2009Return made up to 05/08/08; full list of members (4 pages)
10 February 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
10 February 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
5 February 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
5 February 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
26 September 2007Return made up to 05/08/07; full list of members (2 pages)
26 September 2007Return made up to 05/08/07; full list of members (2 pages)
18 May 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
18 May 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
5 September 2006Return made up to 05/08/06; full list of members (2 pages)
5 September 2006Return made up to 05/08/06; full list of members (2 pages)
3 May 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
3 May 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
5 October 2005Return made up to 05/08/05; full list of members (2 pages)
5 October 2005Return made up to 05/08/05; full list of members (2 pages)
12 July 2005Particulars of contract relating to shares (3 pages)
12 July 2005Particulars of contract relating to shares (3 pages)
12 July 2005Ad 07/06/05--------- £ si 269@1=269 £ ic 241/510 (2 pages)
12 July 2005Particulars of contract relating to shares (3 pages)
12 July 2005Ad 07/06/05--------- £ si 239@1=239 £ ic 2/241 (2 pages)
12 July 2005Particulars of contract relating to shares (3 pages)
12 July 2005Ad 07/06/05--------- £ si 239@1=239 £ ic 2/241 (2 pages)
12 July 2005Ad 07/06/05--------- £ si 269@1=269 £ ic 241/510 (2 pages)
22 February 2005Accounts for a dormant company made up to 31 August 2004 (2 pages)
22 February 2005Accounts for a dormant company made up to 31 August 2004 (2 pages)
23 August 2004Return made up to 05/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 August 2004Return made up to 05/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 May 2004Accounts for a dormant company made up to 31 August 2003 (2 pages)
13 May 2004Accounts for a dormant company made up to 31 August 2003 (2 pages)
13 May 2004Registered office changed on 13/05/04 from: prospect house 2 athenaeum road london N20 9YU (1 page)
13 May 2004Registered office changed on 13/05/04 from: prospect house 2 athenaeum road london N20 9YU (1 page)
19 September 2003New secretary appointed;new director appointed (2 pages)
19 September 2003Return made up to 05/08/03; full list of members (7 pages)
19 September 2003Return made up to 05/08/03; full list of members (7 pages)
19 September 2003New secretary appointed;new director appointed (2 pages)
19 September 2003New director appointed (2 pages)
19 September 2003Secretary resigned (1 page)
19 September 2003Director resigned (1 page)
19 September 2003Secretary resigned (1 page)
19 September 2003New director appointed (2 pages)
19 September 2003Director resigned (1 page)
5 August 2002Incorporation (16 pages)
5 August 2002Incorporation (16 pages)