LENTUS COMPOSITES LIMITED

Company Documents

DateDescription
20/11/2420 November 2024 Confirmation statement made on 2024-11-20 with updates

View Document

11/07/2411 July 2024 Accounts for a dormant company made up to 2023-12-31

View Document

25/05/2425 May 2024 Compulsory strike-off action has been discontinued

View Document

25/05/2425 May 2024 Compulsory strike-off action has been discontinued

View Document

24/05/2424 May 2024 Accounts for a small company made up to 2022-12-31

View Document

21/05/2421 May 2024 First Gazette notice for compulsory strike-off

View Document

21/05/2421 May 2024 First Gazette notice for compulsory strike-off

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

19/12/2319 December 2023 Previous accounting period shortened from 2022-12-30 to 2022-12-29

View Document

30/11/2330 November 2023 Confirmation statement made on 2023-11-20 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

28/12/2228 December 2022 Full accounts made up to 2021-12-31

View Document

21/11/2221 November 2022 Confirmation statement made on 2022-11-20 with updates

View Document

04/10/224 October 2022 Satisfaction of charge 087842120004 in full

View Document

27/09/2227 September 2022 Registration of charge 087842120006, created on 2022-09-21

View Document

21/09/2221 September 2022 Satisfaction of charge 087842120005 in full

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

22/11/2122 November 2021 Confirmation statement made on 2021-11-20 with updates

View Document

30/09/2130 September 2021 Previous accounting period shortened from 2020-12-31 to 2020-12-30

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

23/12/2023 December 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

17/01/2017 January 2020 SECRETARY APPOINTED GAVIN MCDONALD HILL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

03/12/193 December 2019 CONFIRMATION STATEMENT MADE ON 20/11/19, WITH UPDATES

View Document

24/09/1924 September 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

28/11/1828 November 2018 CONFIRMATION STATEMENT MADE ON 20/11/18, WITH UPDATES

View Document

04/10/184 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

27/12/1727 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE 087842120005

View Document

15/12/1715 December 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 087842120003

View Document

21/11/1721 November 2017 CONFIRMATION STATEMENT MADE ON 20/11/17, WITH UPDATES

View Document

07/11/177 November 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 087842120002

View Document

07/11/177 November 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 087842120001

View Document

03/10/173 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE 087842120004

View Document

28/07/1728 July 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

27/07/1727 July 2017 27/06/17 STATEMENT OF CAPITAL GBP 395

View Document

17/07/1717 July 2017 ADOPT ARTICLES 27/06/2017

View Document

21/11/1621 November 2016 CONFIRMATION STATEMENT MADE ON 20/11/16, WITH UPDATES

View Document

03/11/163 November 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

19/02/1619 February 2016 21/12/15 STATEMENT OF CAPITAL GBP 336

View Document

02/02/162 February 2016 ADOPT ARTICLES 11/12/2015

View Document

26/11/1526 November 2015 Annual return made up to 20 November 2015 with full list of shareholders

View Document

28/08/1528 August 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

30/01/1530 January 2015 REGISTRATION OF A CHARGE / CHARGE CODE 087842120003

View Document

29/12/1429 December 2014 REGISTRATION OF A CHARGE / CHARGE CODE 087842120002

View Document

19/12/1419 December 2014 REGISTRATION OF A CHARGE / CHARGE CODE 087842120001

View Document

21/11/1421 November 2014 Annual return made up to 20 November 2014 with full list of shareholders

View Document

10/10/1410 October 2014 SUB-DIVISION 18/09/14

View Document

10/10/1410 October 2014 ADOPT ARTICLES 18/09/2014

View Document

10/10/1410 October 2014 18/09/14 STATEMENT OF CAPITAL GBP 277.00

View Document

07/10/147 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / SCOTT SILAS JOHN ROBERTS / 11/09/2014

View Document

07/10/147 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / SCOTT SILAS JOHN ROBERTS / 19/09/2014

View Document

25/07/1425 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JAMES DEWHIRST / 25/07/2014

View Document

25/07/1425 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / SCOTT SILAS JOHN ROBERTS / 25/07/2014

View Document

20/01/1420 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / SCOTT SILAS JOHN ROBERTS / 17/01/2014

View Document

21/11/1321 November 2013 CURREXT FROM 30/11/2014 TO 31/12/2014

View Document

20/11/1320 November 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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