Company number 02055339
Status Active
Incorporation Date 15 September 1986
Company Type Private Limited Company
Address MOWBRAY HOUSE, CASTLE MEADOW ROAD, NOTTINGHAM, NOTTINGHAMSHIRE, NG2 1BJ
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc
Since the company registration ninety events have happened. The last three records are Accounts for a dormant company made up to 31 March 2016; Confirmation statement made on 11 September 2016 with updates; Accounts for a dormant company made up to 31 March 2015. The most likely internet sites of LENTONCLIFFE MANAGEMENT LIMITED are www.lentoncliffemanagement.co.uk, and www.lentoncliffe-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and five months. Lentoncliffe Management Limited is a Private Limited Company.
The company registration number is 02055339. Lentoncliffe Management Limited has been working since 15 September 1986.
The present status of the company is Active. The registered address of Lentoncliffe Management Limited is Mowbray House Castle Meadow Road Nottingham Nottinghamshire Ng2 1bj. The cash in hand is £0k. It is £0k against last year. . CASTLEGATE SECRETARIES LIMITED is a Secretary of the company. CUMMINGS, Gavin George is a Director of the company. CASTLEGATE DIRECTORS LIMITED is a Director of the company. Secretary CLARK, Barrie Albine has been resigned. Secretary ASHBY CORPORATE SECRETARIES LIMITED has been resigned. Secretary ASHBY CORPORATE SECRETARIES LIMITED has been resigned. Secretary ASHBYS CORPORATE SECRETARIES LIMITED has been resigned. Director ASHBYS (BV) LIMITED has been resigned. Director SUTCLIFFE, Frank Lindley has been resigned. Director ASHBYS NOMINEE SERVICES LIMITED has been resigned. The company operates in "Non-trading company".
lentoncliffe management Key Finiance
LIABILITIES
n/a
CASH
£0k
TOTAL ASSETS
n/a
All Financial Figures
Current Directors
Secretary
CASTLEGATE SECRETARIES LIMITED
Appointed Date: 27 November 2007
Director
CASTLEGATE DIRECTORS LIMITED
Appointed Date: 27 November 2007
Resigned Directors
Secretary
ASHBY CORPORATE SECRETARIES LIMITED
Resigned: 29 June 2004
Appointed Date: 01 July 1998
Secretary
ASHBY CORPORATE SECRETARIES LIMITED
Resigned: 01 August 1997
Appointed Date: 01 August 1997
Secretary
ASHBYS CORPORATE SECRETARIES LIMITED
Resigned: 23 November 2007
Appointed Date: 29 June 2004
Director
ASHBYS (BV) LIMITED
Resigned: 23 November 2007
Appointed Date: 12 September 2004
Director
ASHBYS NOMINEE SERVICES LIMITED
Resigned: 12 September 2004
Appointed Date: 20 January 1996
Persons With Significant Control
Mr Stephen Frederick Ching Lambden
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Gavin Cummings
Notified on: 6 April 2016
9 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
LENTONCLIFFE MANAGEMENT LIMITED Events
13 Dec 2016
Accounts for a dormant company made up to 31 March 2016
12 Sep 2016
Confirmation statement made on 11 September 2016 with updates
19 Jan 2016
Accounts for a dormant company made up to 31 March 2015
12 Oct 2015
Annual return made up to 11 September 2015 with full list of shareholders
Statement of capital on 2015-10-12
12 Oct 2015
Director's details changed for Castlegate Directors Limited on 6 October 2015
...
... and 80 more events
22 Dec 1987
Registered office changed on 22/12/87 from: 1 oxford street nottingham NG1 5BH
16 Sep 1986
Registered office changed on 16/09/86 from: bridge house 181 queen victoria street london EC4V 4DD
16 Sep 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
15 Sep 1986
Certificate of Incorporation
15 Sep 1986
Incorporation