Background WavePink WaveYellow Wave

LENTA BUSINESS SPACE LIMITED (02724459)

LENTA BUSINESS SPACE LIMITED (02724459) is an active UK company. incorporated on 19 June 1992. with registered office in Watford. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. LENTA BUSINESS SPACE LIMITED has been registered for 33 years. Current directors include DUDLEY-SCALES, Claire Louisa, GIBBOR, Mark Adam, LEWIS, Eric.

Company Number
02724459
Status
active
Type
ltd
Incorporated
19 June 1992
Age
33 years
Address
Cp House, Watford, WD25 8JJ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
DUDLEY-SCALES, Claire Louisa, GIBBOR, Mark Adam, LEWIS, Eric
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LENTA BUSINESS SPACE LIMITED

LENTA BUSINESS SPACE LIMITED is an active company incorporated on 19 June 1992 with the registered office located in Watford. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. LENTA BUSINESS SPACE LIMITED was registered 33 years ago.(SIC: 74990)

Status

active

Active since 33 years ago

Company No

02724459

LTD Company

Age

33 Years

Incorporated 19 June 1992

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 16 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 19 June 2025 (9 months ago)
Submitted on 19 June 2025 (9 months ago)

Next Due

Due by 3 July 2026
For period ending 19 June 2026

Previous Company Names

ADJUSTNEW LIMITED
From: 19 June 1992To: 19 May 1995
Contact
Address

Cp House Otterspool Way Watford, WD25 8JJ,

Previous Addresses

C P House Otterspool Way Watford by Pass Watford WD25 8HR
From: 19 June 1992To: 24 August 2021
Timeline

7 key events • 1992 - 2022

Funding Officers Ownership
Company Founded
Jun 92
Director Left
Apr 13
Director Left
Jul 13
Director Joined
Jan 18
Loan Cleared
Dec 19
Director Joined
Mar 21
Director Left
Jan 22
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

4 Active
9 Resigned

LEWIS, Eric

Active
Otterspool Way, WatfordWD25 8JJ
Secretary
Appointed 24 Oct 1994

DUDLEY-SCALES, Claire Louisa

Active
Otterspool Way, WatfordWD25 8JJ
Born May 1976
Director
Appointed 01 Mar 2021

GIBBOR, Mark Adam

Active
Otterspool Way, WatfordWD25 8JJ
Born July 1988
Director
Appointed 15 Jan 2018

LEWIS, Eric

Active
Otterspool Way, WatfordWD25 8JJ
Born July 1927
Director
Appointed 24 Oct 1994

WRESCHNER, Michael Montague

Resigned
10 Raleigh Close, LondonNW4 2TA
Secretary
Appointed 09 Jul 1992
Resigned 24 Oct 1994

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 19 Jun 1992
Resigned 09 Jul 1992

FILER, Paul Andrew

Resigned
Otterspool Way, WatfordWD25 8JJ
Born October 1957
Director
Appointed 20 Dec 2000
Resigned 31 Dec 2021

SCHREIER, Bernard, Sir

Resigned
C P House Otterspool Way, WatfordWD25 8HR
Born March 1918
Director
Appointed 24 Oct 1994
Resigned 01 Jun 2013

SCHREIER, Gideon

Resigned
Kensworth House The Lynch, DunstableLU6 3QZ
Born April 1945
Director
Appointed 09 Jul 1992
Resigned 12 Feb 1998

SMITH, John Ernest

Resigned
C P House Otterspool Way, WatfordWD25 8HR
Born March 1949
Director
Appointed 24 Oct 1994
Resigned 30 Apr 2013

WRESCHNER, Michael Montague

Resigned
10 Raleigh Close, LondonNW4 2TA
Born September 1944
Director
Appointed 09 Jul 1995
Resigned 20 Dec 2000

WRESCHNER, Michael Montague

Resigned
10 Raleigh Close, LondonNW4 2TA
Born September 1944
Director
Appointed 09 Jul 1992
Resigned 24 Oct 1994

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 19 Jun 1992
Resigned 09 Jul 1992

Persons with significant control

1

Otterspool Way, WatfordWD25 8JJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2017
Fundings
Financials
Latest Activities

Filing History

101

Confirmation Statement With No Updates
19 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 June 2025
AAAnnual Accounts
Accounts With Accounts Type Dormant
29 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 September 2023
AAAnnual Accounts
Change Person Director Company With Change Date
31 July 2023
CH01Change of Director Details
Confirmation Statement With No Updates
19 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 January 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
5 October 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 August 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
21 June 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 March 2021
AP01Appointment of Director
Accounts With Accounts Type Full
23 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
12 December 2019
MR04Satisfaction of Charge
Confirmation Statement With No Updates
22 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
7 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
1 June 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 January 2018
AP01Appointment of Director
Confirmation Statement With Updates
22 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
14 June 2017
AAAnnual Accounts
Accounts With Accounts Type Full
6 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 July 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
9 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
25 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
2 July 2013
AR01AR01
Termination Director Company With Name
2 July 2013
TM01Termination of Director
Termination Director Company With Name
1 May 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 April 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
26 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 June 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
24 June 2011
AR01AR01
Accounts With Accounts Type Full
14 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 July 2010
AR01AR01
Change Person Director Company With Change Date
6 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 July 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
6 July 2010
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
18 January 2010
AAAnnual Accounts
Legacy
1 July 2009
363aAnnual Return
Accounts With Accounts Type Dormant
16 January 2009
AAAnnual Accounts
Accounts With Accounts Type Full
23 June 2008
AAAnnual Accounts
Legacy
19 June 2008
363aAnnual Return
Legacy
20 June 2007
363aAnnual Return
Legacy
20 June 2007
288cChange of Particulars
Accounts With Accounts Type Full
20 June 2007
AAAnnual Accounts
Accounts With Accounts Type Dormant
2 October 2006
AAAnnual Accounts
Legacy
21 June 2006
363aAnnual Return
Legacy
20 June 2006
288cChange of Particulars
Accounts With Accounts Type Full
2 September 2005
AAAnnual Accounts
Legacy
29 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
26 October 2004
AAAnnual Accounts
Legacy
24 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
4 November 2003
AAAnnual Accounts
Legacy
27 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
4 November 2002
AAAnnual Accounts
Legacy
15 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 November 2001
AAAnnual Accounts
Legacy
12 July 2001
363sAnnual Return (shuttle)
Legacy
28 December 2000
288aAppointment of Director or Secretary
Legacy
28 December 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
29 September 2000
AAAnnual Accounts
Legacy
27 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 August 1999
AAAnnual Accounts
Legacy
9 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 August 1998
AAAnnual Accounts
Legacy
24 June 1998
363sAnnual Return (shuttle)
Legacy
3 March 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
21 August 1997
AAAnnual Accounts
Legacy
23 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
18 September 1996
AAAnnual Accounts
Resolution
25 June 1996
RESOLUTIONSResolutions
Legacy
25 June 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 October 1995
AAAnnual Accounts
Legacy
12 July 1995
363sAnnual Return (shuttle)
Legacy
12 July 1995
288288
Certificate Change Of Name Company
18 May 1995
CERTNMCertificate of Incorporation on Change of Name
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
7 November 1994
288288
Legacy
7 November 1994
288288
Legacy
7 November 1994
288288
Legacy
7 November 1994
288288
Legacy
4 November 1994
395Particulars of Mortgage or Charge
Legacy
30 October 1994
88(2)R88(2)R
Accounts With Accounts Type Dormant
13 October 1994
AAAnnual Accounts
Legacy
6 October 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
7 October 1993
AAAnnual Accounts
Resolution
1 October 1993
RESOLUTIONSResolutions
Legacy
28 June 1993
363sAnnual Return (shuttle)
Legacy
2 October 1992
224224
Legacy
2 October 1992
288288
Legacy
2 October 1992
288288
Legacy
2 October 1992
287Change of Registered Office
Legacy
13 August 1992
287Change of Registered Office
Incorporation Company
19 June 1992
NEWINCIncorporation