Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LENTON LANE ESTATES LIMITED
Company Information for

LENTON LANE ESTATES LIMITED

5th Floor Grove House, 248a Marylebone Road, London, NW1 6BB,
Company Registration Number
03580891
Private Limited Company
Liquidation

Company Overview

About Lenton Lane Estates Ltd
LENTON LANE ESTATES LIMITED was founded on 1998-06-15 and has its registered office in London. The organisation's status is listed as "Liquidation". Lenton Lane Estates Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
LENTON LANE ESTATES LIMITED
 
Legal Registered Office
5th Floor Grove House
248a Marylebone Road
London
NW1 6BB
Other companies in W1W
 
Filing Information
Company Number 03580891
Company ID Number 03580891
Date formed 1998-06-15
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2019-09-30
Account next due 30/06/2021
Latest return 15/06/2016
Return next due 13/07/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB719386012  
Last Datalog update: 2022-06-15 12:06:20
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LENTON LANE ESTATES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of LENTON LANE ESTATES LIMITED

Current Directors
Officer Role Date Appointed
VIKESH PABARI
Company Secretary 1998-06-15
VIKESH PABARI
Director 1998-06-15
JOHN LAWRENCE EDWARD PYLE
Director 1998-06-15
Previous Officers
Officer Role Date Appointed Date Resigned
SEVERNSIDE SECRETARIAL LIMITED
Nominated Secretary 1998-06-15 1998-06-15
SEVERNSIDE NOMINEES LIMITED
Nominated Director 1998-06-15 1998-06-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
VIKESH PABARI GRANITE ESTATES GROUP LIMITED Company Secretary 2007-07-10 CURRENT 2007-04-23 Liquidation
VIKESH PABARI GREENMORE LTD Company Secretary 2007-01-16 CURRENT 2007-01-08 Active
VIKESH PABARI BERONDEAN LIMITED Company Secretary 2003-07-08 CURRENT 2003-05-30 Active - Proposal to Strike off
VIKESH PABARI GRANITE THAXTED ROAD LIMITED Company Secretary 2002-09-16 CURRENT 2002-09-12 Liquidation
VIKESH PABARI GRANITE GROUP LIMITED Company Secretary 2002-06-18 CURRENT 2002-06-13 Liquidation
VIKESH PABARI GRANITE PROPERTY DEVELOPMENTS SAFFRON WALDEN LTD Company Secretary 2002-05-09 CURRENT 2002-05-07 Active - Proposal to Strike off
VIKESH PABARI GRANITE PROPERTY INVESTMENTS LTD Company Secretary 2002-04-23 CURRENT 2002-04-19 Active
VIKESH PABARI BROCKWAY DEVELOPMENTS LTD Company Secretary 2001-12-21 CURRENT 2001-11-15 Liquidation
VIKESH PABARI GRANITE ESTATES (CHELTENHAM) LIMITED Company Secretary 2001-08-28 CURRENT 2001-08-22 Active
VIKESH PABARI FORESTVALE LIMITED Company Secretary 2000-09-26 CURRENT 1993-02-18 Dissolved 2015-12-10
VIKESH PABARI CHAMPAGNE PROPERTIES LIMITED Company Secretary 2000-09-26 CURRENT 1986-06-26 Active - Proposal to Strike off
VIKESH PABARI CHAMPAGNE ESTATES LIMITED Company Secretary 2000-09-26 CURRENT 1987-06-10 Active - Proposal to Strike off
VIKESH PABARI GRANITE ESTATES HOLDINGS LIMITED Company Secretary 2000-07-31 CURRENT 2000-07-31 Liquidation
VIKESH PABARI TRADE CENTRE DEVELOPMENTS LIMITED Company Secretary 1998-10-08 CURRENT 1998-10-08 Active - Proposal to Strike off
VIKESH PABARI GRANITE ESTATES (LANGLEY) LIMITED Company Secretary 1994-09-12 CURRENT 1992-03-27 Active - Proposal to Strike off
VIKESH PABARI GRANITE ESTATES LIMITED Company Secretary 1994-09-12 CURRENT 1991-10-09 Liquidation
VIKESH PABARI GRANITE ESTATES (SUFFOLK) LIMITED Company Secretary 1994-09-12 CURRENT 1993-02-18 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2022-03-15LIQ13Voluntary liquidation. Notice of members return of final meeting
2021-12-03LIQ03Voluntary liquidation Statement of receipts and payments to 2021-11-05
2020-12-11LRESSPResolutions passed:
  • Special resolution to wind up on 2020-11-06
2020-12-05AD01REGISTERED OFFICE CHANGED ON 05/12/20 FROM Unit 1H Northside Argyle House Joel Street Northwood Hills Middlesex HA6 1NW HA6 1NW United Kingdom
2020-11-28600Appointment of a voluntary liquidator
2020-11-28LIQ01Voluntary liquidation declaration of solvency
2020-10-28MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 8
2020-06-23AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-17CS01CONFIRMATION STATEMENT MADE ON 15/06/20, WITH NO UPDATES
2019-06-24AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-19CS01CONFIRMATION STATEMENT MADE ON 15/06/19, WITH NO UPDATES
2018-11-21AD01REGISTERED OFFICE CHANGED ON 21/11/18 FROM 1 Duchess Street London W1W 6AN
2018-06-22CS01CONFIRMATION STATEMENT MADE ON 15/06/18, WITH NO UPDATES
2018-06-20AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-07PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAISY IGLESIAS PYLE
2017-07-07PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN LAURENCE EDWARD PYLE
2017-07-07PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAISY IGLESIAS PYLE
2017-07-07PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN LAURENCE EDWARD PYLE
2017-06-26CS01CONFIRMATION STATEMENT MADE ON 15/06/17, WITH NO UPDATES
2017-06-13AA30/09/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-07-05LATEST SOC05/07/16 STATEMENT OF CAPITAL;GBP 95
2016-07-05AR0115/06/16 ANNUAL RETURN FULL LIST
2016-06-28AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 035808910009
2015-07-04AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-24LATEST SOC24/06/15 STATEMENT OF CAPITAL;GBP 100
2015-06-24AR0115/06/15 ANNUAL RETURN FULL LIST
2015-06-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2015-06-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2014-07-02AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-22LATEST SOC22/06/14 STATEMENT OF CAPITAL;GBP 100
2014-06-22AR0115/06/14 ANNUAL RETURN FULL LIST
2013-07-08AR0115/06/13 ANNUAL RETURN FULL LIST
2013-07-04AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/12
2012-07-24MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
2012-07-16AR0115/06/12 ANNUAL RETURN FULL LIST
2012-07-03AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/11
2011-07-18AD01REGISTERED OFFICE CHANGED ON 18/07/11 FROM 1 Duchess Street London W1W 6AN England
2011-07-18AR0115/06/11 ANNUAL RETURN FULL LIST
2011-07-17AD01REGISTERED OFFICE CHANGED ON 17/07/11 FROM 17 Devonshire Street London W1G 7EY
2011-07-17CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN LAWRENCE EDWARD PYLE / 15/07/2011
2011-07-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR VIKESH PABARI / 15/07/2011
2011-07-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10
2010-08-06AR0115/06/10 FULL LIST
2010-08-05CH03SECRETARY'S CHANGE OF PARTICULARS / VIKESH PABARI / 15/06/2010
2010-06-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09
2009-08-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08
2009-06-30363aRETURN MADE UP TO 15/06/09; FULL LIST OF MEMBERS
2008-07-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07
2008-06-20363aRETURN MADE UP TO 15/06/08; FULL LIST OF MEMBERS
2007-07-24363sRETURN MADE UP TO 15/06/07; NO CHANGE OF MEMBERS
2007-07-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06
2007-03-10395PARTICULARS OF MORTGAGE/CHARGE
2007-03-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-07-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05
2006-07-04363sRETURN MADE UP TO 15/06/06; FULL LIST OF MEMBERS
2005-07-22363sRETURN MADE UP TO 15/06/05; FULL LIST OF MEMBERS
2005-05-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04
2004-11-18363sRETURN MADE UP TO 15/06/04; FULL LIST OF MEMBERS
2004-08-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03
2004-06-09395PARTICULARS OF MORTGAGE/CHARGE
2004-06-09395PARTICULARS OF MORTGAGE/CHARGE
2003-08-12363sRETURN MADE UP TO 15/06/03; FULL LIST OF MEMBERS
2003-08-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02
2002-07-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01
2002-07-01363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-07-01363sRETURN MADE UP TO 15/06/02; FULL LIST OF MEMBERS
2001-07-03363(287)REGISTERED OFFICE CHANGED ON 03/07/01
2001-07-03363sRETURN MADE UP TO 15/06/01; FULL LIST OF MEMBERS
2001-05-10395PARTICULARS OF MORTGAGE/CHARGE
2001-04-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00
2001-04-24403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-04-24403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-04-24403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-04-14395PARTICULARS OF MORTGAGE/CHARGE
2000-06-26363sRETURN MADE UP TO 15/06/00; FULL LIST OF MEMBERS
2000-04-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99
2000-01-08395PARTICULARS OF MORTGAGE/CHARGE
1999-08-06363sRETURN MADE UP TO 15/06/99; FULL LIST OF MEMBERS
1998-10-06395PARTICULARS OF MORTGAGE/CHARGE
1998-10-06395PARTICULARS OF MORTGAGE/CHARGE
1998-10-0688(2)RAD 10/09/98--------- £ SI 100@1=100 £ IC 2/102
1998-09-28225ACC. REF. DATE EXTENDED FROM 30/06/99 TO 30/09/99
1998-07-20CERTNMCOMPANY NAME CHANGED LENTON ESTATES LIMITED CERTIFICATE ISSUED ON 21/07/98
1998-07-16288bDIRECTOR RESIGNED
1998-07-16287REGISTERED OFFICE CHANGED ON 16/07/98 FROM: ASPECT HOUSE 135/137 CITY ROAD LONDON EC1V 1JB
1998-07-16288bSECRETARY RESIGNED
1998-07-16288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1998-07-16288aNEW DIRECTOR APPOINTED
1998-06-15NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to LENTON LANE ESTATES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2020-11-12
Notices to2020-11-12
Resolution2020-11-12
Fines / Sanctions
No fines or sanctions have been issued against LENTON LANE ESTATES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 9
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-07-02 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2007-03-10 Outstanding THE ROYAL BANK OF SCOTLAND PLC
MORTGAGE 2004-06-09 Satisfied BRISTOL & WEST PLC
DEED OF RENTAL ASSIGNMENT 2004-06-09 Satisfied BRISTOL & WEST PLC
LEGAL CHARGE 2001-05-08 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2001-04-11 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1999-12-23 Satisfied UCB GROUP LIMITED
RENTAL ASSIGNMENT DEED 1998-09-28 Satisfied UCB GROUP PLC
FIXED AND FLOATING CHARGE 1998-09-28 Satisfied UCB GOUP PLC
Filed Financial Reports
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on LENTON LANE ESTATES LIMITED

Intangible Assets
Patents
We have not found any records of LENTON LANE ESTATES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LENTON LANE ESTATES LIMITED
Trademarks
We have not found any records of LENTON LANE ESTATES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LENTON LANE ESTATES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as LENTON LANE ESTATES LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where LENTON LANE ESTATES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointmen
Defending partyLENTON LANE ESTATES LIMITEDEvent Date2020-11-12
Name of Company: LENTON LANE ESTATES LIMITED Company Number: 03580891 Nature of Business: Letting and operating of own or leased real estate Registered office: Unit 1H, Northside Argyle House, Joel St…
 
Initiating party Event TypeNotices to
Defending partyLENTON LANE ESTATES LIMITEDEvent Date2020-11-12
 
Initiating party Event TypeResolution
Defending partyLENTON LANE ESTATES LIMITEDEvent Date2020-11-12
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LENTON LANE ESTATES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded LENTON LANE ESTATES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.