Company NameLenlock Limited
Company StatusDissolved
Company Number07580561
CategoryPrivate Limited Company
Incorporation Date28 March 2011(13 years ago)
Dissolution Date23 May 2017 (6 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMelanie Frances Elves
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed29 March 2011(1 day after company formation)
Appointment Duration6 years, 1 month (closed 23 May 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address601 London Road
Westcliff On Sea
Essex
SS0 9PE
Director NameDunstana Adeshola Davies
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed28 March 2011(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressKingsridge House
601 London Road
Westcliff-On-Sea
Essex
SS0 9PE
RegionEast of England
ConstituencySouthend West
CountyEssex
WardWestborough
Built Up AreaSouthend-on-Sea
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Melanie Elves
100.00%
Ordinary

Financials

Year2014
Net Worth-£7,326
Cash£2,692
Current Liabilities£32,591

Accounts

Latest Accounts31 March 2015 (9 years ago)
Next Accounts Due31 December 2016 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

23 May 2017Final Gazette dissolved via compulsory strike-off (1 page)
7 March 2017First Gazette notice for compulsory strike-off (1 page)
10 May 2016Director's details changed for Melanie Frances Elves on 15 January 2016 (2 pages)
10 May 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 1
(3 pages)
14 October 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
26 May 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
6 May 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 1
(3 pages)
2 May 2015Compulsory strike-off action has been discontinued (1 page)
21 April 2015First Gazette notice for compulsory strike-off (1 page)
14 May 2014Annual return made up to 28 March 2014 with a full list of shareholders (3 pages)
25 March 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
7 May 2013Annual return made up to 28 March 2013 with a full list of shareholders (3 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
17 April 2012Annual return made up to 28 March 2012 with a full list of shareholders (3 pages)
12 May 2011Director's details changed for Melanie Francis Elves on 10 May 2011 (3 pages)
3 May 2011Appointment of Melanie Francis Elves as a director (3 pages)
1 April 2011Registered office address changed from 6-8 Underwood Street London N1 7JQ United Kingdom on 1 April 2011 (2 pages)
1 April 2011Registered office address changed from 6-8 Underwood Street London N1 7JQ United Kingdom on 1 April 2011 (2 pages)
1 April 2011Termination of appointment of Dunstana Davies as a director (2 pages)
1 April 2011Termination of appointment of Waterlow Secretaries Limited as a secretary (2 pages)
28 March 2011Incorporation (49 pages)