LENTA 2 LIMITED
WATFORD STICKMAN CP LIMITED

Hellopages » Hertfordshire » Hertsmere » WD25 8HR

Company number 09740887
Status Active
Incorporation Date 20 August 2015
Company Type Private Limited Company
Address CP HOUSE, OTTERSPOOL WAY, WATFORD, HERTFORDSHIRE, ENGLAND, WD25 8HR
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities
Phone, email, etc

Since the company registration twenty-one events have happened. The last three records are Registration of charge 097408870003, created on 22 December 2016; Registration of charge 097408870001, created on 22 December 2016; Registration of charge 097408870002, created on 22 December 2016. The most likely internet sites of LENTA 2 LIMITED are www.lenta2.co.uk, and www.lenta-2.co.uk. The predicted number of employees is 1 to 10. The company’s age is ten years and two months. The distance to to Mill Hill Broadway Rail Station is 6.2 miles; to Sudbury Hill Harrow Rail Station is 7.6 miles; to Sudbury & Harrow Road Rail Station is 8 miles; to Kensal Rise Rail Station is 11 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Lenta 2 Limited is a Private Limited Company. The company registration number is 09740887. Lenta 2 Limited has been working since 20 August 2015. The present status of the company is Active. The registered address of Lenta 2 Limited is Cp House Otterspool Way Watford Hertfordshire England Wd25 8hr. . LEWIS, Eric is a Secretary of the company. FILER, Paul Andrew is a Director of the company. GRODNER, Geoffrey is a Director of the company. LEVY, Robert Michael is a Director of the company. Director CASE, Adam Martin, Dr has been resigned. Director GIBBOR, Mark has been resigned. Director WHITAKER, Martin has been resigned. The company operates in "Other information technology service activities".


Current Directors

Secretary
LEWIS, Eric
Appointed Date: 20 August 2015

Director
FILER, Paul Andrew
Appointed Date: 12 October 2015
67 years old

Director
GRODNER, Geoffrey
Appointed Date: 04 November 2016
64 years old

Director
LEVY, Robert Michael
Appointed Date: 04 November 2016
71 years old

Resigned Directors

Director
CASE, Adam Martin, Dr
Resigned: 28 September 2016
Appointed Date: 12 October 2015
50 years old

Director
GIBBOR, Mark
Resigned: 04 November 2016
Appointed Date: 20 August 2015
37 years old

Director
WHITAKER, Martin
Resigned: 28 September 2016
Appointed Date: 12 October 2015
46 years old

Persons With Significant Control

Cp Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

Stickman Technology Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

LENTA 2 LIMITED Events

04 Jan 2017
Registration of charge 097408870003, created on 22 December 2016
04 Jan 2017
Registration of charge 097408870001, created on 22 December 2016
04 Jan 2017
Registration of charge 097408870002, created on 22 December 2016
08 Dec 2016
Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Company business 28/09/2016

08 Nov 2016
Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-11-08

...
... and 11 more events
12 Oct 2015
Appointment of Mr Paul Andrew Filer as a director on 12 October 2015
12 Oct 2015
Appointment of Mr Adam Martin Case as a director on 12 October 2015
12 Oct 2015
Appointment of Mr Martin Whitaker as a director on 12 October 2015
12 Oct 2015
Director's details changed for Mr Mark Gibbor on 12 October 2015
20 Aug 2015
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-08-20
  • GBP 1

LENTA 2 LIMITED Charges

22 December 2016
Charge code 0974 0887 0003
Delivered: 4 January 2017
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The freehold property known as or being 207 waterloo road…
22 December 2016
Charge code 0974 0887 0002
Delivered: 4 January 2017
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The freehold property known as or being air malta house…
22 December 2016
Charge code 0974 0887 0001
Delivered: 4 January 2017
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…