Background WavePink WaveYellow Wave

LENTON LANE MANAGEMENT COMPANY LIMITED (08940992)

LENTON LANE MANAGEMENT COMPANY LIMITED (08940992) is an active UK company. incorporated on 17 March 2014. with registered office in Nottingham. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. LENTON LANE MANAGEMENT COMPANY LIMITED has been registered for 12 years. Current directors include ROBINSON, Neil Adam, LIMA PROPERTY INVESTMENTS LIMITED.

Company Number
08940992
Status
active
Type
ltd
Incorporated
17 March 2014
Age
12 years
Address
10 Oxford Street, Nottingham, NG1 5BG
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
ROBINSON, Neil Adam, LIMA PROPERTY INVESTMENTS LIMITED
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LENTON LANE MANAGEMENT COMPANY LIMITED

LENTON LANE MANAGEMENT COMPANY LIMITED is an active company incorporated on 17 March 2014 with the registered office located in Nottingham. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. LENTON LANE MANAGEMENT COMPANY LIMITED was registered 12 years ago.(SIC: 82990)

Status

active

Active since 12 years ago

Company No

08940992

LTD Company

Age

12 Years

Incorporated 17 March 2014

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 7 August 2025 (8 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

1 day overdue

Last Filed

Made up to 17 March 2025 (1 year ago)
Submitted on 26 March 2025 (1 year ago)

Next Due

Due by 31 March 2026
For period ending 17 March 2026
Contact
Address

10 Oxford Street Nottingham, NG1 5BG,

Previous Addresses

3rd Floor 4 Hill Street London W1J 5NE United Kingdom
From: 10 May 2017To: 21 December 2017
Prospect House 3 Prospect Place London SW20 0JP
From: 27 April 2015To: 10 May 2017
Hill Place House 55a High Street London SW19 5BA United Kingdom
From: 17 March 2014To: 27 April 2015
Timeline

16 key events • 2014 - 2021

Funding Officers Ownership
Company Founded
Mar 14
Director Left
Dec 17
Director Joined
Dec 17
Director Joined
Dec 17
Director Joined
Dec 17
Director Joined
Dec 17
Director Joined
Dec 17
Owner Exit
Dec 17
Funding Round
Dec 17
Director Left
Sept 18
Director Left
Dec 19
Director Left
Sept 20
Director Joined
Dec 20
Director Left
Dec 20
Director Left
Aug 21
Director Joined
Oct 21
1
Funding
13
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

ROBINSON, Neil Adam

Active
Oxford Street, NottinghamNG1 5BG
Born October 1972
Director
Appointed 21 Oct 2021

LIMA PROPERTY INVESTMENTS LIMITED

Active
Hills Road, CambridgeCB2 1JP
Corporate director
Appointed 13 Dec 2017

DE LISLE, John March Phillipps

Resigned
3 Prospect Place, LondonSW20 0JP
Born August 1977
Director
Appointed 17 Mar 2014
Resigned 13 Dec 2017

EVANS, Raymond

Resigned
Oxford Street, NottinghamNG1 5BG
Born September 1950
Director
Appointed 13 Dec 2017
Resigned 17 Dec 2020

GAY, Philip

Resigned
Chilworthy, ChardTA20 3BQ
Born October 1944
Director
Appointed 13 Dec 2017
Resigned 28 Jan 2019

HART, Richard John

Resigned
Poplars Court, NottinghamNG7 2RR
Born May 1978
Director
Appointed 17 Dec 2020
Resigned 13 Aug 2021

JONES, Edward Antony George

Resigned
55a High Street, WimbledonSW19 5BA
Born October 1966
Director
Appointed 13 Dec 2017
Resigned 10 Sept 2018

MOORE, Suzanne Emily Rebecca

Resigned
Poplars Court, NottinghamNG7 2RR
Born May 1976
Director
Appointed 13 Dec 2017
Resigned 01 Oct 2020

Persons with significant control

1

0 Active
1 Ceased

Lenton Lane Llp

Ceased
Woolsack Way, GodalmingGU7 1LQ

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 2016
Ceased 13 Dec 2017
Fundings
Financials
Latest Activities

Filing History

47

Accounts With Accounts Type Micro Entity
7 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
26 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
26 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 October 2021
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
24 August 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 August 2021
TM01Termination of Director
Confirmation Statement With No Updates
26 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 December 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 December 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
1 October 2020
TM01Termination of Director
Confirmation Statement With Updates
14 April 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 December 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
31 October 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
17 May 2019
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control Statement
26 March 2019
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With No Updates
26 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 January 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 September 2018
TM01Termination of Director
Gazette Filings Brought Up To Date
13 June 2018
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
12 June 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
11 June 2018
CS01Confirmation Statement
Second Filing Cessation Of A Person With Significant Control
18 January 2018
RP04PSC07RP04PSC07
Change Registered Office Address Company With Date Old Address New Address
21 December 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
21 December 2017
TM01Termination of Director
Appoint Corporate Director Company With Name Date
21 December 2017
AP02Appointment of Corporate Director
Appoint Person Director Company With Name Date
21 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 December 2017
AP01Appointment of Director
Cessation Of A Person With Significant Control
21 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
21 December 2017
SH01Allotment of Shares
Accounts With Accounts Type Dormant
20 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 May 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 May 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
30 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2016
AR01AR01
Accounts With Accounts Type Dormant
20 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
27 April 2015
AD01Change of Registered Office Address
Change Person Director Company With Change Date
27 April 2015
CH01Change of Director Details
Incorporation Company
17 March 2014
NEWINCIncorporation