Background WavePink WaveYellow Wave

KENT LEP 1 LIMITED (06523392)

KENT LEP 1 LIMITED (06523392) is an active UK company. incorporated on 4 March 2008. with registered office in Salford. The company operates in the Construction sector, engaged in development of building projects. KENT LEP 1 LIMITED has been registered for 18 years. Current directors include CARR, Alexander Jonathan, LEE, Joanna Lesley, WARD, Daniel Colin.

Company Number
06523392
Status
active
Type
ltd
Incorporated
4 March 2008
Age
18 years
Address
2nd Floor, Salford, M50 3XP
Industry Sector
Construction
Business Activity
Development of building projects
Directors
CARR, Alexander Jonathan, LEE, Joanna Lesley, WARD, Daniel Colin
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KENT LEP 1 LIMITED

KENT LEP 1 LIMITED is an active company incorporated on 4 March 2008 with the registered office located in Salford. The company operates in the Construction sector, specifically engaged in development of building projects. KENT LEP 1 LIMITED was registered 18 years ago.(SIC: 41100)

Status

active

Active since 18 years ago

Company No

06523392

LTD Company

Age

18 Years

Incorporated 4 March 2008

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 28 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 25 May 2025 (10 months ago)
Submitted on 6 June 2025 (9 months ago)

Next Due

Due by 8 June 2026
For period ending 25 May 2026
Contact
Address

2nd Floor Optimum House, Clippers Quay Salford, M50 3XP,

Previous Addresses

81 Fountain Street Manchester M2 2EE England
From: 17 April 2020To: 2 July 2021
Tempsford Hall Sandy Bedfordshire SG19 2BD
From: 4 March 2008To: 17 April 2020
Timeline

28 key events • 2008 - 2019

Funding Officers Ownership
Company Founded
Mar 08
Director Left
Feb 10
Director Joined
Sept 10
Director Left
Sept 10
Director Joined
Sept 11
Director Left
Sept 11
Director Joined
Oct 11
Director Joined
Oct 11
Director Left
May 12
Director Joined
May 12
Director Left
Jul 12
Director Joined
Jul 12
Director Joined
Oct 12
Director Left
Oct 12
Director Joined
Dec 12
Director Left
Dec 12
Director Left
Jan 13
Director Left
Apr 13
Director Left
Nov 13
Director Joined
Jan 17
Director Left
Feb 17
Director Left
May 18
Director Joined
May 18
Director Joined
May 18
Director Left
May 18
Director Joined
Dec 18
Director Left
Dec 18
Director Left
Dec 19
0
Funding
27
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

32

3 Active
29 Resigned

CARR, Alexander Jonathan

Active
Optimum House, Clippers Quay, SalfordM50 3XP
Born May 1981
Director
Appointed 05 Dec 2018

LEE, Joanna Lesley

Active
Optimum House, Clippers Quay, SalfordM50 3XP
Born February 1978
Director
Appointed 21 May 2018

WARD, Daniel Colin

Active
Optimum House, Clippers Quay, SalfordM50 3XP
Born February 1982
Director
Appointed 03 May 2018

CHAPMAN, Ian Greg

Resigned
Tempsford Hall, SandySG19 2BD
Secretary
Appointed 21 Jan 2012
Resigned 07 Jun 2016

FROST, William

Resigned
Kenley Road, LondonSW19 3DU
Secretary
Appointed 12 Jan 2009
Resigned 07 Sept 2009

GEORGE, Philip Roger Perkins

Resigned
57 Ashwell Street, BaldockSG7 5QT
Secretary
Appointed 07 Sept 2009
Resigned 21 Dec 2012

MELGES, Bethan

Resigned
Tempsford Hall, SandySG19 2BD
Secretary
Appointed 07 Jun 2016
Resigned 09 Sept 2019

SEMPERIAN SECRETARIAT SERVICES LIMITED

Resigned
London Wall, LondonEC2Y 5DN
Corporate secretary
Appointed 04 Mar 2008
Resigned 30 Jun 2009

ABBOTT, Keith James

Resigned
Blythe Road, MaidstoneME15 7TR
Born April 1961
Director
Appointed 31 Mar 2011
Resigned 18 May 2012

AUSTERBERRY, Michael

Resigned
6 Ulundi Road, LondonSE3 7UG
Born April 1952
Director
Appointed 22 Oct 2008
Resigned 14 May 2009

DALGLEISH, Bruce Warren

Resigned
Post Box House, ColdharbourRH5 6HD
Born April 1967
Director
Appointed 24 Sept 2008
Resigned 12 Jan 2009

ENGLISH, Nick Stuart

Resigned
London Bridge, LondonSE1 9RA
Born March 1960
Director
Appointed 22 Sept 2011
Resigned 08 Oct 2012

GEORGE, Philip Roger Perkins

Resigned
57 Ashwell Street, BaldockSG7 5QT
Born July 1971
Director
Appointed 07 Sept 2009
Resigned 21 Dec 2012

GODDEN, David Roy

Resigned
20 Frensham Road, FarnhamGU9 8HE
Born November 1958
Director
Appointed 22 Oct 2008
Resigned 12 Jan 2009

GORDON-STEWART, Alastair James

Resigned
Tempsford Hall, SandySG19 2BD
Born July 1972
Director
Appointed 06 Jul 2012
Resigned 01 Feb 2017

GREER, Mervyn John

Resigned
Crondall Road, Crookham VillageGU51 5SS
Born September 1954
Director
Appointed 07 Sept 2009
Resigned 02 Feb 2010

GREVILLE, Norman Alistair

Resigned
Pynchon Paddocks, Bishop's StortfordCM22 7RJ
Born June 1957
Director
Appointed 22 Oct 2008
Resigned 12 Jan 2009

HEAD, Catherine Margaret

Resigned
Room 3:09, MaidstoneME14 1XE
Born January 1964
Director
Appointed 18 May 2012
Resigned 27 Apr 2018

HOILE, Richard David

Resigned
Manor Farm Green, WinchesterSO21 1RA
Born December 1963
Director
Appointed 22 Oct 2008
Resigned 12 Aug 2011

HYLAND, David

Resigned
BlairdrummondFK9 4UY
Born April 1958
Director
Appointed 22 Oct 2008
Resigned 30 Sept 2010

PERSKY, Warren

Resigned
67 Goodyers Avenue, RadlettWD7 8AZ
Born May 1965
Director
Appointed 12 Jan 2009
Resigned 07 Sept 2009

PHIPPS, Julian Gerard Powell

Resigned
Gilbert Way, WokinghamRG40 4HJ
Born May 1966
Director
Appointed 30 Sept 2010
Resigned 21 Nov 2012

PRONGUE, Phillippa Jane Wilton

Resigned
Cavendish Place, LondonW1G 9NB
Born March 1976
Director
Appointed 21 Dec 2012
Resigned 10 Dec 2019

RAFIQ, Aftab

Resigned
Tempsford Hall, SandySG19 2BD
Born November 1972
Director
Appointed 01 Feb 2017
Resigned 08 Oct 2018

SHAH, Sinesh Ramesh

Resigned
More London, LondonSE1 2AQ
Born June 1977
Director
Appointed 08 Oct 2012
Resigned 29 Mar 2018

WADDINGTON, Adam George

Resigned
London Bridge, LondonSE1 9RA
Born December 1974
Director
Appointed 22 Sept 2011
Resigned 22 Apr 2013

WARD, Grahame William George

Resigned
Collard Place, FolkestoneCT18 7TY
Born September 1953
Director
Appointed 14 May 2009
Resigned 07 Jan 2013

WARD, Grahame William George

Resigned
Collard Place, FolkestoneCT18 7TY
Born September 1953
Director
Appointed 19 Feb 2009
Resigned 14 May 2009

WHISCOMBE, Phil John

Resigned
24 The Poplars, NorwichNR16 1HP
Born August 1947
Director
Appointed 07 Sept 2009
Resigned 06 Jul 2012

LST PPP NOMINEE DIRECTORS LIMITED

Resigned
London Wall, LondonEC2Y 5DN
Corporate director
Appointed 04 Mar 2008
Resigned 22 Oct 2008

TRILLIUM GROUP LIMITED

Resigned
London Wall, LondonEC2Y 5DN
Corporate director
Appointed 12 Jan 2009
Resigned 07 Sept 2009

TRILLIUM HOLDINGS LIMITED

Resigned
5 The Strand, LondonWC2N 5AF
Corporate director
Appointed 12 Jan 2009
Resigned 07 Sept 2009

Persons with significant control

1

Optimum House, Clippers Quay, SalfordM50 3XP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

115

Accounts With Accounts Type Total Exemption Full
28 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
4 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
4 November 2021
AAAnnual Accounts
Change To A Person With Significant Control
5 July 2021
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
2 July 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
4 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
9 January 2021
AAAnnual Accounts
Change To A Person With Significant Control
28 April 2020
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
22 April 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 April 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Full
4 March 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 December 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
17 October 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
9 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
24 December 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 December 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
21 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
4 May 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
4 May 2018
AP01Appointment of Director
Confirmation Statement With No Updates
26 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
11 October 2017
AAAnnual Accounts
Change Person Director Company With Change Date
18 September 2017
CH01Change of Director Details
Confirmation Statement With Updates
31 March 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 February 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
1 February 2017
AP01Appointment of Director
Accounts With Accounts Type Full
12 January 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
7 June 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
7 June 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
10 March 2016
AR01AR01
Accounts With Accounts Type Full
22 January 2016
AAAnnual Accounts
Miscellaneous
6 August 2015
MISCMISC
Auditors Resignation Company
24 July 2015
AUDAUD
Miscellaneous
13 July 2015
MISCMISC
Miscellaneous
12 May 2015
MISCMISC
Auditors Resignation Company
17 April 2015
AUDAUD
Accounts With Accounts Type Full
12 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
17 February 2014
AR01AR01
Accounts With Accounts Type Full
19 December 2013
AAAnnual Accounts
Termination Director Company With Name
6 November 2013
TM01Termination of Director
Termination Director Company With Name
30 April 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 March 2013
AR01AR01
Change Person Director Company With Change Date
4 March 2013
CH01Change of Director Details
Termination Director Company With Name
11 January 2013
TM01Termination of Director
Appoint Person Director Company With Name
21 December 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
21 December 2012
AP03Appointment of Secretary
Termination Director Company With Name
21 December 2012
TM01Termination of Director
Termination Secretary Company With Name
21 December 2012
TM02Termination of Secretary
Accounts With Accounts Type Full
19 December 2012
AAAnnual Accounts
Appoint Person Director Company With Name
8 October 2012
AP01Appointment of Director
Termination Director Company With Name
8 October 2012
TM01Termination of Director
Termination Director Company With Name
27 July 2012
TM01Termination of Director
Appoint Person Director Company With Name
27 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
21 May 2012
AP01Appointment of Director
Termination Director Company With Name
18 May 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
5 March 2012
AR01AR01
Accounts With Accounts Type Full
29 December 2011
AAAnnual Accounts
Appoint Person Director Company With Name
11 October 2011
AP01Appointment of Director
Appoint Person Director Company With Name
11 October 2011
AP01Appointment of Director
Appoint Person Director Company With Name
5 September 2011
AP01Appointment of Director
Termination Director Company With Name
5 September 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
8 March 2011
AR01AR01
Accounts With Accounts Type Full
8 December 2010
AAAnnual Accounts
Appoint Person Director Company With Name
30 September 2010
AP01Appointment of Director
Termination Director Company With Name
30 September 2010
TM01Termination of Director
Miscellaneous
27 April 2010
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
10 March 2010
AR01AR01
Change Person Director Company With Change Date
9 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 March 2010
CH01Change of Director Details
Termination Director Company With Name
4 February 2010
TM01Termination of Director
Accounts With Accounts Type Full
17 December 2009
AAAnnual Accounts
Legacy
1 October 2009
288aAppointment of Director or Secretary
Legacy
27 September 2009
288aAppointment of Director or Secretary
Legacy
27 September 2009
288aAppointment of Director or Secretary
Legacy
27 September 2009
288aAppointment of Director or Secretary
Legacy
20 September 2009
288bResignation of Director or Secretary
Legacy
20 September 2009
288bResignation of Director or Secretary
Legacy
20 September 2009
288bResignation of Director or Secretary
Legacy
20 September 2009
288bResignation of Director or Secretary
Legacy
20 September 2009
287Change of Registered Office
Legacy
7 July 2009
288bResignation of Director or Secretary
Legacy
4 June 2009
288aAppointment of Director or Secretary
Legacy
29 May 2009
288bResignation of Director or Secretary
Legacy
29 May 2009
288bResignation of Director or Secretary
Legacy
8 May 2009
363aAnnual Return
Legacy
1 May 2009
288cChange of Particulars
Legacy
23 April 2009
288aAppointment of Director or Secretary
Legacy
2 March 2009
288aAppointment of Director or Secretary
Legacy
9 February 2009
288aAppointment of Director or Secretary
Legacy
9 February 2009
288bResignation of Director or Secretary
Legacy
9 February 2009
288bResignation of Director or Secretary
Legacy
9 February 2009
288bResignation of Director or Secretary
Legacy
9 February 2009
288aAppointment of Director or Secretary
Legacy
9 February 2009
288aAppointment of Director or Secretary
Legacy
5 February 2009
288cChange of Particulars
Legacy
4 November 2008
288aAppointment of Director or Secretary
Legacy
4 November 2008
288aAppointment of Director or Secretary
Legacy
4 November 2008
288aAppointment of Director or Secretary
Legacy
4 November 2008
288aAppointment of Director or Secretary
Legacy
4 November 2008
288aAppointment of Director or Secretary
Legacy
4 November 2008
288bResignation of Director or Secretary
Legacy
4 November 2008
88(2)Return of Allotment of Shares
Legacy
4 November 2008
123Notice of Increase in Nominal Capital
Resolution
4 November 2008
RESOLUTIONSResolutions
Resolution
4 November 2008
RESOLUTIONSResolutions
Legacy
6 October 2008
288aAppointment of Director or Secretary
Incorporation Company
4 March 2008
NEWINCIncorporation