LENTON TREATMENTS (LEICESTER) LIMITED
LEICESTER

Hellopages » Leicestershire » Leicester » LE4 9HR

Company number 01379725
Status Active
Incorporation Date 21 July 1978
Company Type Private Limited Company
Address 68 CANNOCK STREET, BARKBYTHORPE TRADING ESTATE, LEICESTER, LE4 9HR
Home Country United Kingdom
Nature of Business 38210 - Treatment and disposal of non-hazardous waste
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Confirmation statement made on 1 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 22 December 2015 with full list of shareholders Statement of capital on 2016-01-18 GBP 320,638 . The most likely internet sites of LENTON TREATMENTS (LEICESTER) LIMITED are www.lentontreatmentsleicester.co.uk, and www.lenton-treatments-leicester.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-seven years and three months. Lenton Treatments Leicester Limited is a Private Limited Company. The company registration number is 01379725. Lenton Treatments Leicester Limited has been working since 21 July 1978. The present status of the company is Active. The registered address of Lenton Treatments Leicester Limited is 68 Cannock Street Barkbythorpe Trading Estate Leicester Le4 9hr. . SUMPTER, Paul Leonard is a Secretary of the company. PLANT, Roger is a Director of the company. SUMPTER, Paul Leonard is a Director of the company. Secretary SUMPTER, Leonard Frederick has been resigned. Director JONES, Charles Anthony has been resigned. Director SUMPTER, Leonard Frederick has been resigned. The company operates in "Treatment and disposal of non-hazardous waste".


Current Directors

Secretary
SUMPTER, Paul Leonard
Appointed Date: 11 August 2003

Director
PLANT, Roger
Appointed Date: 11 August 2003
79 years old

Director
SUMPTER, Paul Leonard
Appointed Date: 11 August 2003
66 years old

Resigned Directors

Secretary
SUMPTER, Leonard Frederick
Resigned: 11 August 2003

Director
JONES, Charles Anthony
Resigned: 11 August 2003
89 years old

Director
SUMPTER, Leonard Frederick
Resigned: 11 August 2003
93 years old

Persons With Significant Control

Lenton Treatment Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

LENTON TREATMENTS (LEICESTER) LIMITED Events

31 Jan 2017
Confirmation statement made on 1 December 2016 with updates
28 Sep 2016
Total exemption small company accounts made up to 31 December 2015
18 Jan 2016
Annual return made up to 22 December 2015 with full list of shareholders
Statement of capital on 2016-01-18
  • GBP 320,638

25 Jun 2015
Total exemption small company accounts made up to 31 December 2014
29 Jan 2015
Annual return made up to 22 December 2014 with full list of shareholders
Statement of capital on 2015-01-29
  • GBP 320,638

...
... and 73 more events
08 Jan 1988
Return made up to 03/12/87; full list of members

24 Feb 1987
Return made up to 31/12/86; full list of members

20 Feb 1987
Full accounts made up to 31 July 1986

21 Jul 1978
Certificate of incorporation
21 Jul 1978
Incorporation