Background WavePink WaveYellow Wave

LENTON HOLDINGS LIMITED (05736409)

LENTON HOLDINGS LIMITED (05736409) is an active UK company. incorporated on 9 March 2006. with registered office in Middlewich. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. LENTON HOLDINGS LIMITED has been registered for 20 years. Current directors include LENTON, Alan James, LENTON, Susan Ann.

Company Number
05736409
Status
active
Type
ltd
Incorporated
9 March 2006
Age
20 years
Address
Church House, Middlewich, CW10 9GA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
LENTON, Alan James, LENTON, Susan Ann
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LENTON HOLDINGS LIMITED

LENTON HOLDINGS LIMITED is an active company incorporated on 9 March 2006 with the registered office located in Middlewich. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. LENTON HOLDINGS LIMITED was registered 20 years ago.(SIC: 70100)

Status

active

Active since 20 years ago

Company No

05736409

LTD Company

Age

20 Years

Incorporated 9 March 2006

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 11 February 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

1 year left

Last Filed

Made up to 19 March 2026 (Just now)
Submitted on 26 March 2026 (Just now)

Next Due

Due by 2 April 2027
For period ending 19 March 2027

Previous Company Names

BRAND NEW CO (317) LIMITED
From: 9 March 2006To: 8 August 2006
Contact
Address

Church House Chester Road Middlewich, CW10 9GA,

Timeline

7 key events • 2006 - 2023

Funding Officers Ownership
Company Founded
Mar 06
Loan Secured
Jan 16
Loan Cleared
Dec 16
Loan Cleared
Dec 16
Loan Cleared
Dec 16
Loan Cleared
Dec 16
Loan Secured
Aug 23
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

LENTON, Susan Ann

Active
Flaxyards Farm House, TarpoleyCW6 9AA
Secretary
Appointed 07 Apr 2006

LENTON, Alan James

Active
Flaxyards Farm House, TarpoleyCW6 9AA
Born September 1959
Director
Appointed 07 Apr 2006

LENTON, Susan Ann

Active
Flaxyards Farm House, TarpoleyCW6 9AA
Born June 1966
Director
Appointed 07 Apr 2006

RAFTERY, Paul Matthew

Resigned
9 Redcourt Avenue, ManchesterM20 3QL
Secretary
Appointed 09 Mar 2006
Resigned 07 Apr 2006

THOMPSON, Alan Christopher

Resigned
21a Spath Road, ManchesterM20 2QT
Born March 1949
Director
Appointed 09 Mar 2006
Resigned 07 Apr 2006

Persons with significant control

2

Mrs Susan Ann Lenton

Active
Chester Road, MiddlewichCW10 9GA
Born June 1966

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mr Alan James Lenton

Active
Chester Road, MiddlewichCW10 9GA
Born September 1959

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

77

Confirmation Statement With No Updates
26 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 January 2025
AAAnnual Accounts
Confirmation Statement With Updates
19 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
23 October 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
24 August 2023
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
17 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2022
CS01Confirmation Statement
Second Filing Of Annual Return With Made Up Date
10 November 2021
RP04AR01RP04AR01
Accounts With Accounts Type Total Exemption Full
9 November 2021
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
19 October 2021
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
19 October 2021
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
19 October 2021
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
19 October 2021
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
19 October 2021
RP04CS01RP04CS01
Confirmation Statement With Updates
14 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
15 December 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 December 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 December 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 December 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
28 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
12 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 January 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
9 January 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
3 November 2015
AR01AR01
Capital Variation Of Rights Attached To Shares
26 January 2015
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
26 January 2015
SH08Notice of Name/Rights of Class of Shares
Resolution
26 January 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
16 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 April 2011
AAAnnual Accounts
Legacy
25 March 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
4 October 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
30 March 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 March 2010
AAAnnual Accounts
Legacy
20 April 2009
363aAnnual Return
Legacy
20 April 2009
190190
Accounts With Accounts Type Total Exemption Small
17 February 2009
AAAnnual Accounts
Legacy
11 November 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
1 May 2008
AAAnnual Accounts
Legacy
27 March 2008
363aAnnual Return
Legacy
26 March 2008
287Change of Registered Office
Legacy
26 March 2008
190190
Legacy
26 March 2008
353353
Legacy
9 January 2008
225Change of Accounting Reference Date
Legacy
20 March 2007
363aAnnual Return
Certificate Change Of Name Company
8 August 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
26 July 2006
88(2)R88(2)R
Legacy
26 July 2006
123Notice of Increase in Nominal Capital
Legacy
26 July 2006
88(2)R88(2)R
Legacy
26 July 2006
88(3)88(3)
Resolution
26 July 2006
RESOLUTIONSResolutions
Legacy
21 July 2006
395Particulars of Mortgage or Charge
Legacy
12 July 2006
395Particulars of Mortgage or Charge
Legacy
21 April 2006
287Change of Registered Office
Legacy
21 April 2006
288aAppointment of Director or Secretary
Legacy
21 April 2006
288aAppointment of Director or Secretary
Legacy
21 April 2006
288bResignation of Director or Secretary
Legacy
21 April 2006
288bResignation of Director or Secretary
Incorporation Company
9 March 2006
NEWINCIncorporation