LENABURN DEVELOPMENTS LIMITED

Hellopages » Greater London » Camden » WC1A 1LH

Company number 00563073
Status Active
Incorporation Date 21 March 1956
Company Type Private Limited Company
Address 29 MUSEUM STREET, LONDON, WC1A 1LH
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Confirmation statement made on 5 January 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 5 January 2016 with full list of shareholders Statement of capital on 2016-02-18 GBP 100 . The most likely internet sites of LENABURN DEVELOPMENTS LIMITED are www.lenaburndevelopments.co.uk, and www.lenaburn-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-nine years and seven months. The distance to to Battersea Park Rail Station is 3 miles; to Brondesbury Park Rail Station is 4 miles; to Barnes Bridge Rail Station is 6.3 miles; to Beckenham Hill Rail Station is 8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Lenaburn Developments Limited is a Private Limited Company. The company registration number is 00563073. Lenaburn Developments Limited has been working since 21 March 1956. The present status of the company is Active. The registered address of Lenaburn Developments Limited is 29 Museum Street London Wc1a 1lh. . AFOLABI, Michael Ayodeji is a Secretary of the company. AFOLABI, Michael Ayodeji is a Director of the company. BARNASCO-OLEKAH, James is a Director of the company. Secretary NICKLESS, Frances has been resigned. Secretary ROACH, Dawn Jaqueline has been resigned. Secretary SMITH, Cheryl Ann has been resigned. Director ALBEMARLE OFFICES LIMITED has been resigned. Director FERRO, Richard has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
AFOLABI, Michael Ayodeji
Appointed Date: 31 July 2012

Director
AFOLABI, Michael Ayodeji
Appointed Date: 25 April 2012
66 years old

Director
BARNASCO-OLEKAH, James
Appointed Date: 25 April 2012
74 years old

Resigned Directors

Secretary
NICKLESS, Frances
Resigned: 31 July 2012
Appointed Date: 19 October 2009

Secretary
ROACH, Dawn Jaqueline
Resigned: 31 July 1997

Secretary
SMITH, Cheryl Ann
Resigned: 19 October 2009
Appointed Date: 31 July 1997

Director
ALBEMARLE OFFICES LIMITED
Resigned: 08 November 2011
77 years old

Director
FERRO, Richard
Resigned: 29 June 2012
Appointed Date: 02 November 2011
92 years old

Persons With Significant Control

Mr Michael Ayodeji Afolabi
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr James Barnasco-Olekah
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

LENABURN DEVELOPMENTS LIMITED Events

07 Mar 2017
Confirmation statement made on 5 January 2017 with updates
29 Sep 2016
Total exemption small company accounts made up to 31 December 2015
18 Feb 2016
Annual return made up to 5 January 2016 with full list of shareholders
Statement of capital on 2016-02-18
  • GBP 100

28 Sep 2015
Total exemption small company accounts made up to 31 December 2014
05 Jan 2015
Annual return made up to 5 January 2015 with full list of shareholders
Statement of capital on 2015-01-05
  • GBP 100

...
... and 65 more events
05 Feb 1988
Full accounts made up to 31 December 1987

14 Mar 1987
Return made up to 27/02/87; full list of members

28 Feb 1987
Full accounts made up to 31 December 1986

05 Feb 1987
Full accounts made up to 31 December 1985

05 Feb 1987
Return made up to 31/10/86; full list of members

LENABURN DEVELOPMENTS LIMITED Charges

4 October 1957
Series of debentures
Delivered: 4 October 1957
Status: Outstanding