Background WavePink WaveYellow Wave

LENTOR LIMITED (07436520)

LENTOR LIMITED (07436520) is an active UK company. incorporated on 11 November 2010. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. LENTOR LIMITED has been registered for 15 years. Current directors include CHARLESWORTH, Grace Bridget, PANFRY LIMITED.

Company Number
07436520
Status
active
Type
ltd
Incorporated
11 November 2010
Age
15 years
Address
4th Floor, Silverstream House, 45 Fitzroy Street, London, W1T 6EB
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
CHARLESWORTH, Grace Bridget, PANFRY LIMITED
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LENTOR LIMITED

LENTOR LIMITED is an active company incorporated on 11 November 2010 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. LENTOR LIMITED was registered 15 years ago.(SIC: 82990)

Status

active

Active since 15 years ago

Company No

07436520

LTD Company

Age

15 Years

Incorporated 11 November 2010

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 10 June 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 14 January 2026 (3 months ago)
Submitted on 14 January 2026 (3 months ago)

Next Due

Due by 28 January 2027
For period ending 14 January 2027
Contact
Address

4th Floor, Silverstream House, 45 Fitzroy Street Fitzrovia London, W1T 6EB,

Previous Addresses

Office 3, 56 Broadwick Street London W1F 7AJ England
From: 4 August 2022To: 22 September 2022
Office 3 Ground Floor 3 Chandos Street London W1G 9JU United Kingdom
From: 6 May 2022To: 4 August 2022
2 Martin House 179-181 North End Road London W14 9NL
From: 7 December 2012To: 6 May 2022
, 180 - 186, King's Cross Road, London, WC1X 9DE, United Kingdom
From: 29 November 2012To: 7 December 2012
, Charles House 108-110 Finchley Road, London, NW3 5JJ, United Kingdom
From: 2 November 2012To: 29 November 2012
, 38 Wigmore Street, London, W1U 2HA, United Kingdom
From: 11 November 2010To: 2 November 2012
Timeline

16 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Nov 10
Director Left
Nov 10
Director Joined
Nov 10
Director Joined
Dec 10
Director Left
Dec 10
Director Joined
Nov 12
Director Joined
Nov 12
Director Left
Nov 12
Director Left
Nov 12
Director Joined
Feb 18
Director Left
Feb 18
New Owner
Nov 18
Director Joined
Sept 20
Director Left
Sept 20
Director Left
Jul 25
Director Joined
Sept 25
0
Funding
14
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

MAYSIDE SECRETARIES LIMITED

Active
45 Fitzroy Street, LondonW1T 6EB
Corporate secretary
Appointed 22 Oct 2012

CHARLESWORTH, Grace Bridget

Active
45 Fitzroy Street, LondonW1T 6EB
Born December 1993
Director
Appointed 17 Jul 2025

PANFRY LIMITED

Active
45 Fitzroy Street, LondonW1T 6EB
Corporate director
Appointed 22 Oct 2012

WIGMORE SECRETARIES LIMITED

Resigned
Wigmore Street, LondonW1U 2HA
Corporate secretary
Appointed 11 Nov 2010
Resigned 14 Dec 2010

WIXY SECRETARIES LIMITED

Resigned
3 Welbeck Street, LondonW1G 0AR
Corporate secretary
Appointed 14 Dec 2010
Resigned 22 Oct 2012

AMAR, Nira

Resigned
Wigmore Street, LondonW1U 2HA
Born September 1974
Director
Appointed 24 Nov 2010
Resigned 22 Oct 2012

BATESON, Benjamin James Anthony

Resigned
45 Fitzroy Street, LondonW1T 6EB
Born June 1988
Director
Appointed 31 Aug 2020
Resigned 17 Jul 2025

CATHERSIDES, David

Resigned
Martin House, LondonW14 9NL
Born June 1959
Director
Appointed 23 Feb 2018
Resigned 31 Aug 2020

CHACHAM, Noa

Resigned
Wigmore Street, LondonW1U 2HA
Born May 1983
Director
Appointed 11 Nov 2010
Resigned 24 Nov 2010

HAZZARD, Richard Peter

Resigned
Martin House, LondonW14 9NL
Born May 1987
Director
Appointed 22 Oct 2012
Resigned 23 Feb 2018

LAMBDA DIRECTORS LIMITED

Resigned
Wigmore Street, LondonW1U 2HA
Corporate director
Appointed 11 Nov 2010
Resigned 14 Dec 2010

WIXY DIRECTORS LIMITED

Resigned
3 Welbeck Street, LondonW1G 0AR
Corporate director
Appointed 14 Dec 2010
Resigned 22 Oct 2012

Persons with significant control

1

Mr Marco Sabbatini

Active
45 Fitzroy Street, LondonW1T 6EB
Born December 1949

Nature of Control

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

Filing History

71

Confirmation Statement With No Updates
14 January 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 July 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
10 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2024
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
14 December 2023
CH04Change of Corporate Secretary Details
Change Corporate Director Company With Change Date
2 November 2023
CH02Change of Corporate Director Details
Change Person Director Company With Change Date
2 November 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
28 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 September 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
4 August 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
6 May 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
17 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 September 2020
TM01Termination of Director
Confirmation Statement With Updates
14 January 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
10 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 May 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
21 November 2018
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
21 November 2018
PSC09Update to PSC Statements
Confirmation Statement With Updates
10 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 February 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 February 2018
TM01Termination of Director
Gazette Filings Brought Up To Date
7 February 2018
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
6 February 2018
CS01Confirmation Statement
Gazette Notice Compulsory
6 February 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
10 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 June 2017
CS01Confirmation Statement
Administrative Restoration Company
23 June 2017
RT01RT01
Gazette Dissolved Compulsory
2 May 2017
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsory
14 February 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
30 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
8 September 2015
AAAnnual Accounts
Change Account Reference Date Company Current Extended
20 November 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
11 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
10 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 November 2013
AR01AR01
Accounts Amended With Made Up Date
12 November 2013
AAMDAAMD
Annual Return Company With Made Up Date Full List Shareholders
4 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
4 November 2013
AAAnnual Accounts
Administrative Restoration Company
4 November 2013
RT01RT01
Gazette Dissolved Compulsary
25 June 2013
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsary
12 March 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address
7 December 2012
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name
29 November 2012
AP04Appointment of Corporate Secretary
Appoint Corporate Director Company With Name
29 November 2012
AP02Appointment of Corporate Director
Change Registered Office Address Company With Date Old Address
29 November 2012
AD01Change of Registered Office Address
Appoint Person Director Company With Name
29 November 2012
AP01Appointment of Director
Termination Director Company With Name
29 November 2012
TM01Termination of Director
Termination Director Company With Name
29 November 2012
TM01Termination of Director
Termination Secretary Company With Name
29 November 2012
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
2 November 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
26 July 2012
AAAnnual Accounts
Capital Variation Of Rights Attached To Shares
22 November 2011
SH10Notice of Particulars of Variation
Annual Return Company With Made Up Date Full List Shareholders
15 November 2011
AR01AR01
Appoint Corporate Secretary Company With Name
17 December 2010
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
16 December 2010
TM02Termination of Secretary
Appoint Corporate Director Company With Name
16 December 2010
AP02Appointment of Corporate Director
Termination Director Company With Name
16 December 2010
TM01Termination of Director
Appoint Person Director Company With Name
30 November 2010
AP01Appointment of Director
Termination Director Company With Name
29 November 2010
TM01Termination of Director
Incorporation Company
11 November 2010
NEWINCIncorporation