Background WavePink WaveYellow Wave

LENNCOURT LIMITED (01850402)

LENNCOURT LIMITED (01850402) is an active UK company. incorporated on 24 September 1984. with registered office in Bexhill. The company operates in the Accommodation and Food Service Activities sector, engaged in hotels and similar accommodation. LENNCOURT LIMITED has been registered for 41 years. Current directors include BREEN, Mark Arthur, BREEN, Richard Christopher.

Company Number
01850402
Status
active
Type
ltd
Incorporated
24 September 1984
Age
41 years
Address
Unit 2.02 High Weald House, Bexhill, TN39 5ES
Industry Sector
Accommodation and Food Service Activities
Business Activity
Hotels and similar accommodation
Directors
BREEN, Mark Arthur, BREEN, Richard Christopher
SIC Codes
55100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LENNCOURT LIMITED

LENNCOURT LIMITED is an active company incorporated on 24 September 1984 with the registered office located in Bexhill. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in hotels and similar accommodation. LENNCOURT LIMITED was registered 41 years ago.(SIC: 55100)

Status

active

Active since 41 years ago

Company No

01850402

LTD Company

Age

41 Years

Incorporated 24 September 1984

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 27 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 31 August 2025 (8 months ago)
Submitted on 3 September 2025 (7 months ago)

Next Due

Due by 14 September 2026
For period ending 31 August 2026
Contact
Address

Unit 2.02 High Weald House Glovers End Bexhill, TN39 5ES,

Previous Addresses

, Fifth Floor, 11 Leadenhall Street, London, EC3V 1LP, United Kingdom
From: 4 October 2023To: 3 November 2023
, 50 Seymour Street, London, W1H 7JG
From: 9 May 2011To: 4 October 2023
, 5th Floor Marble Arch House, 66-68 Seymour Street London, W1H 5AF
From: 24 September 1984To: 9 May 2011
Timeline

21 key events • 2015 - 2025

Funding Officers Ownership
Loan Secured
Oct 15
Loan Secured
Oct 15
Loan Secured
Oct 15
Owner Exit
Apr 20
Loan Cleared
Aug 21
Loan Cleared
Aug 21
Loan Cleared
Aug 21
Loan Cleared
Aug 21
Loan Cleared
Aug 21
Loan Secured
Aug 22
Loan Cleared
Aug 22
Loan Cleared
Aug 22
Loan Secured
Aug 22
Owner Exit
Nov 22
Director Joined
Nov 22
Director Joined
Nov 22
Director Left
Nov 22
Loan Secured
Apr 24
Loan Secured
Apr 25
Loan Cleared
Oct 25
Loan Cleared
Oct 25
0
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

BREEN, Mark Arthur

Active
LondonW1H 7JG
Born November 1986
Director
Appointed 05 Aug 2022

BREEN, Richard Christopher

Active
LondonW1H 7JG
Born May 1957
Director
Appointed 05 Aug 2022

ASLAN, Margaret

Resigned
34 Norfolk Crescent, LondonW2 2YS
Secretary
Appointed N/A
Resigned 22 Dec 2000

SALOOJEE, Fazal Mahmood Ahmed

Resigned
28 Trebovir Road, LondonSW5 9NJ
Secretary
Appointed 22 Dec 2000
Resigned 16 Oct 2017

ASLAN, Margaret

Resigned
34 Norfolk Crescent, LondonW2 2YS
Born October 1941
Director
Appointed N/A
Resigned 07 Jun 1997

ASLAN, Samuel

Resigned
34 Norfolk Crescent, LondonW2 2YS
Born January 1937
Director
Appointed N/A
Resigned 22 Dec 2000

SALOOJEE, Mohamed Siddeek

Resigned
Flat 1, LondonSW5 9PD
Born January 1953
Director
Appointed 22 Dec 2000
Resigned 05 Aug 2022

Persons with significant control

3

1 Active
2 Ceased
High Weald House, BexhillTN39 5ES

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Aug 2022
Seymour Street, LondonW1H 7JG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Apr 2020
Ceased 05 Aug 2022
Line Wall Road, Gibraltar

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 07 Jun 2017
Ceased 02 Apr 2020
Fundings
Financials
Latest Activities

Filing History

144

Accounts With Accounts Type Total Exemption Full
27 March 2026
AAAnnual Accounts
Mortgage Satisfy Charge Full
4 October 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 October 2025
MR04Satisfaction of Charge
Confirmation Statement With Updates
3 September 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
28 April 2025
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
25 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
11 October 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
24 April 2024
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
28 December 2023
AAAnnual Accounts
Change To A Person With Significant Control
3 November 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
3 November 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
4 October 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
4 October 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
26 April 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
4 November 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 November 2022
TM01Termination of Director
Mortgage Satisfy Charge Full
15 August 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 August 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 August 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 August 2022
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
13 July 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
5 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
9 September 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
23 August 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 August 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 August 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 August 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 August 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
29 July 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
30 December 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
11 August 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 April 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 April 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
31 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
9 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2017
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
16 October 2017
TM02Termination of Secretary
Confirmation Statement With Updates
22 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
24 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2015
AAAnnual Accounts
Mortgage Create With Deed
8 October 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 October 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 October 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
18 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 June 2013
AR01AR01
Accounts With Accounts Type Small
3 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 June 2012
AR01AR01
Accounts With Accounts Type Small
31 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 June 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
9 May 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Small
28 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2010
AR01AR01
Accounts With Accounts Type Small
3 November 2009
AAAnnual Accounts
Legacy
16 July 2009
363aAnnual Return
Accounts With Accounts Type Small
23 October 2008
AAAnnual Accounts
Legacy
27 June 2008
363aAnnual Return
Legacy
27 June 2008
353353
Legacy
27 June 2008
190190
Accounts With Accounts Type Small
31 October 2007
AAAnnual Accounts
Legacy
26 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 November 2006
AAAnnual Accounts
Legacy
14 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 November 2005
AAAnnual Accounts
Legacy
14 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 November 2004
AAAnnual Accounts
Legacy
9 October 2004
395Particulars of Mortgage or Charge
Legacy
9 October 2004
395Particulars of Mortgage or Charge
Legacy
9 October 2004
395Particulars of Mortgage or Charge
Legacy
20 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 June 2004
AAAnnual Accounts
Legacy
7 April 2004
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
6 April 2004
AAAnnual Accounts
Legacy
2 July 2003
363sAnnual Return (shuttle)
Legacy
2 July 2002
363sAnnual Return (shuttle)
Legacy
25 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 July 2001
AAAnnual Accounts
Legacy
8 March 2001
288bResignation of Director or Secretary
Legacy
8 March 2001
288bResignation of Director or Secretary
Legacy
8 March 2001
288aAppointment of Director or Secretary
Legacy
8 March 2001
288aAppointment of Director or Secretary
Legacy
8 March 2001
287Change of Registered Office
Legacy
11 January 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
3 October 2000
AAAnnual Accounts
Legacy
29 June 2000
287Change of Registered Office
Legacy
22 June 2000
363sAnnual Return (shuttle)
Legacy
15 April 2000
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
27 July 1999
AAAnnual Accounts
Legacy
28 June 1999
363sAnnual Return (shuttle)
Legacy
26 May 1999
403aParticulars of Charge Subject to s859A
Legacy
26 May 1999
403aParticulars of Charge Subject to s859A
Legacy
4 August 1998
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
29 July 1998
AAAnnual Accounts
Legacy
19 June 1998
363sAnnual Return (shuttle)
Legacy
2 September 1997
288bResignation of Director or Secretary
Legacy
2 September 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 August 1997
AAAnnual Accounts
Legacy
8 June 1997
363sAnnual Return (shuttle)
Legacy
9 January 1997
287Change of Registered Office
Accounts With Accounts Type Full
22 July 1996
AAAnnual Accounts
Legacy
8 December 1995
395Particulars of Mortgage or Charge
Legacy
9 August 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 April 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
5 July 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 May 1994
AAAnnual Accounts
Legacy
28 July 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 June 1993
AAAnnual Accounts
Accounts With Accounts Type Full
7 October 1992
AAAnnual Accounts
Legacy
17 June 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 June 1992
AAAnnual Accounts
Legacy
2 August 1991
363b363b
Legacy
13 December 1990
363aAnnual Return
Accounts With Accounts Type Full
18 October 1990
AAAnnual Accounts
Legacy
3 October 1990
288288
Accounts With Accounts Type Full
31 August 1989
AAAnnual Accounts
Legacy
31 August 1989
363363
Legacy
23 June 1989
403aParticulars of Charge Subject to s859A
Legacy
23 June 1989
403aParticulars of Charge Subject to s859A
Legacy
23 June 1989
403aParticulars of Charge Subject to s859A
Legacy
18 April 1989
395Particulars of Mortgage or Charge
Legacy
21 February 1989
395Particulars of Mortgage or Charge
Legacy
20 February 1989
363363
Accounts With Accounts Type Full
15 February 1989
AAAnnual Accounts
Legacy
31 October 1987
363363
Legacy
22 September 1987
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
23 July 1987
AAAnnual Accounts
Legacy
13 April 1987
395Particulars of Mortgage or Charge
Legacy
11 April 1987
395Particulars of Mortgage or Charge
Legacy
8 April 1987
395Particulars of Mortgage or Charge
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
30 December 1986
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
21 August 1986
AAAnnual Accounts
Legacy
15 July 1986
363363
Legacy
9 July 1986
287Change of Registered Office