General information

Name:

Lenncourt Ltd

Office Address:

Fifth Floor, 11 Leadenhall Street EC3V 1LP London

Number: 01850402

Incorporation date: 1984-09-24

End of financial year: 30 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

Lenncourt Limited can be contacted at Fifth Floor,, 11 Leadenhall Street in London. The firm zip code is EC3V 1LP. Lenncourt has been on the British market since it was set up in 1984. The firm Companies House Reg No. is 01850402. This company's SIC code is 55100 meaning Hotels and similar accommodation. 30th June 2022 is the last time when account status updates were reported.

Mark B. and Richard B. are listed as enterprise's directors and have been monitoring progress towards achieving the objectives and policies since August 2022.

The companies that control this firm are: Capilon Props Ltd owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Bexhill at High Weald House, Glovers End, TN39 5ES, East Sussex and was registered as a PSC under the registration number 14111013.

Financial data based on annual reports

Company staff

Mark B.

Role: Director

Appointed: 05 August 2022

Latest update: 8 March 2024

Richard B.

Role: Director

Appointed: 05 August 2022

Latest update: 8 March 2024

People with significant control

Capilon Props Ltd
Address: Unit 2.02 High Weald House, Glovers End, Bexhill, East Sussex, TN39 5ES, United Kingdom
Legal authority Companies Acts
Legal form Limited Company
Country registered England And Wales
Place registered England And Wales
Registration number 14111013
Notified on 5 August 2022
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Court Estates Limited
Address: 50 Seymour Street, London, W1H 7JG, England
Legal authority Companies Acts
Legal form Limited Company
Country registered England
Place registered England And Wales
Registration number 03074337
Notified on 2 April 2020
Ceased on 5 August 2022
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Tellworth Properties Limited
Address: 57/63 Line Wall Road, Gibraltar, PO Box PO BOX 199, Gibraltar
Legal authority Gibraltar
Legal form Company
Country registered Gibraltar
Place registered Gibraltar
Registration number 77516
Notified on 7 June 2017
Ceased on 2 April 2020
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 31 March 2024
Account last made up date 30 June 2022
Confirmation statement next due date 14 September 2024
Confirmation statement last made up date 31 August 2023
Annual Accounts
Start Date For Period Covered By Report 01 January 2013
Annual Accounts 21 December 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 21 December 2015
Annual Accounts 21 November 2016
Start Date For Period Covered By Report 01 January 2015
Date Approval Accounts 21 November 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 July 2022
End Date For Period Covered By Report 30 June 2023
Annual Accounts 17 October 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 17 October 2013
Annual Accounts 29 September 2014
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 29 September 2014
Annual Accounts
End Date For Period Covered By Report 31 December 2015
Annual Accounts
End Date For Period Covered By Report 31 December 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Mortgage Officers Persons with significant control
Free Download
Total exemption full company accounts data drawn up to June 30, 2023 (AA)
filed on: 28th, December 2023
accounts
Free Download Download filing (9 pages)

Additional Information

HQ address,
2012

Address:

50 Seymour Street

Post code:

W1H 7JG

City / Town:

London

HQ address,
2013

Address:

50 Seymour Street

Post code:

W1H 7JG

City / Town:

London

HQ address,
2014

Address:

50 Seymour Street

Post code:

W1H 7JG

City / Town:

London

HQ address,
2015

Address:

50 Seymour Street

Post code:

W1H 7JG

City / Town:

London

Accountant/Auditor,
2013 - 2014

Name:

Civvals Limited

Address:

50 Seymour Street

Post code:

W1H 7JG

City / Town:

London

Search other companies

Services (by SIC Code)

  • 55100 : Hotels and similar accommodation
39
Company Age

Closest Companies - by postcode