LENTARION LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
28/03/2528 March 2025 Micro company accounts made up to 2024-06-30

View Document

27/01/2527 January 2025 Confirmation statement made on 2024-12-12 with no updates

View Document

27/01/2527 January 2025 Register inspection address has been changed to Ga Secretarial Service Limited 7 Bell Yard London London WC2A 2JR

View Document

27/01/2527 January 2025 Register(s) moved to registered inspection location Ga Secretarial Service Limited 7 Bell Yard London London WC2A 2JR

View Document

06/08/246 August 2024 Secretary's details changed for Ga Secretarial Service Limited on 2024-01-01

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

28/03/2428 March 2024 Micro company accounts made up to 2023-06-30

View Document

09/01/249 January 2024 Confirmation statement made on 2023-12-12 with updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

31/03/2331 March 2023 Micro company accounts made up to 2022-06-30

View Document

16/02/2316 February 2023 Confirmation statement made on 2022-12-12 with updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

29/03/2229 March 2022 Micro company accounts made up to 2021-06-30

View Document

25/12/2125 December 2021 Confirmation statement made on 2021-12-12 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

26/03/2126 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

27/02/2127 February 2021 CONFIRMATION STATEMENT MADE ON 12/12/20, WITH UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

29/03/2029 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

13/01/2013 January 2020 CONFIRMATION STATEMENT MADE ON 12/12/19, WITH UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

28/03/1928 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

12/12/1812 December 2018 CONFIRMATION STATEMENT MADE ON 12/12/18, WITH UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

24/01/1824 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

12/12/1712 December 2017 CONFIRMATION STATEMENT MADE ON 12/12/17, WITH UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

31/03/1731 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16

View Document

12/12/1612 December 2016 CONFIRMATION STATEMENT MADE ON 12/12/16, WITH UPDATES

View Document

28/09/1628 September 2016 APPOINTMENT TERMINATED, SECRETARY GO AHEAD SERVICE LIMITED

View Document

28/09/1628 September 2016 REGISTERED OFFICE CHANGED ON 28/09/2016 FROM 69 GREAT HAMPTON STREET BIRMINGHAM B18 6EW

View Document

28/09/1628 September 2016 CORPORATE SECRETARY APPOINTED GA SECRETARIAL SERVICE LIMITED

View Document

28/09/1628 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / STEFAN OFCAREK / 28/09/2016

View Document

28/09/1628 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / STEFAN OFCAREK / 28/09/2016

View Document

17/09/1617 September 2016 AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 30/06/15

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

30/03/1630 March 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/15

View Document

16/12/1516 December 2015 Annual return made up to 12 December 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

31/03/1531 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

16/12/1416 December 2014 Annual return made up to 12 December 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

25/03/1425 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

13/12/1313 December 2013 Annual return made up to 12 December 2013 with full list of shareholders

View Document

13/08/1313 August 2013 APPOINTMENT TERMINATED, DIRECTOR MATHIAS GERHARDT

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

27/02/1327 February 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

13/12/1213 December 2012 Annual return made up to 12 December 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

15/03/1215 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

08/03/128 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / STEFAN OFCAREK / 07/03/2012

View Document

13/12/1113 December 2011 Annual return made up to 12 December 2011 with full list of shareholders

View Document

20/10/1120 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MATHIAS GERHARDT / 20/10/2011

View Document

30/03/1130 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

15/12/1015 December 2010 Annual return made up to 12 December 2010 with full list of shareholders

View Document

26/03/1026 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

15/12/0915 December 2009 Annual return made up to 12 December 2009 with full list of shareholders

View Document

28/04/0928 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

05/04/095 April 2009 DIRECTOR APPOINTED MATHIAS GERHARDT

View Document

03/04/093 April 2009 APPOINTMENT TERMINATED DIRECTOR ANDREAS BOEKER

View Document

12/02/0912 February 2009 RETURN MADE UP TO 12/12/08; FULL LIST OF MEMBERS

View Document

30/07/0830 July 2008 RETURN MADE UP TO 12/12/07; FULL LIST OF MEMBERS; AMEND

View Document

16/04/0816 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

08/04/088 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / ANDREAS BOEKER / 01/09/2007

View Document

28/01/0828 January 2008 RETURN MADE UP TO 12/12/07; FULL LIST OF MEMBERS

View Document

27/11/0727 November 2007 COMPANY NAME CHANGED DE LOBO LIMITED CERTIFICATE ISSUED ON 27/11/07

View Document

13/11/0713 November 2007 NEW DIRECTOR APPOINTED

View Document

13/11/0713 November 2007 DIRECTOR RESIGNED

View Document

13/11/0713 November 2007 NEW DIRECTOR APPOINTED

View Document

13/11/0713 November 2007 DIRECTOR RESIGNED

View Document

09/11/079 November 2007 COMPANY NAME CHANGED LIPSIA SERVICE LIMITED CERTIFICATE ISSUED ON 09/11/07

View Document

28/12/0628 December 2006 ACC. REF. DATE SHORTENED FROM 31/12/07 TO 30/06/07

View Document

12/12/0612 December 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company