Lenton Treatment Group Limited

General information

Name:

Lenton Treatment Group Ltd

Office Address:

Edward House Grange Business Park Whetstone LE8 6EP Leicester

Number: 04751594

Incorporation date: 2003-05-01

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Lenton Treatment Group has been operating offering its services for twenty one years. Started under company registration number 04751594, it is considered a Private Limited Company. You may find the headquarters of this company during business hours under the following location: Edward House Grange Business Park Whetstone, LE8 6EP Leicester. The firm's classified under the NACE and SIC code 70100 which means Activities of head offices. 2022-12-31 is the last time the accounts were filed.

In order to be able to match the demands of the clients, the following company is permanently being developed by a unit of two directors who are Paul S. and Roger P.. Their mutual commitment has been of great use to this company since 2003. In order to support the directors in their duties, the company has been using the skills of Paul S. as a secretary since 2003.

Executives with significant control over the firm are: Roger P. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Paul S. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Paul S.

Role: Director

Appointed: 01 May 2003

Latest update: 29 January 2024

Paul S.

Role: Secretary

Appointed: 01 May 2003

Latest update: 29 January 2024

Roger P.

Role: Director

Appointed: 01 May 2003

Latest update: 29 January 2024

People with significant control

Roger P.
Notified on 8 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Paul S.
Notified on 8 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 15 June 2024
Confirmation statement last made up date 01 June 2023
Annual Accounts
Start Date For Period Covered By Report 01 January 2013
Annual Accounts 13 May 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 13 May 2015
Annual Accounts 22 September 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 22 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Annual Accounts
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Annual Accounts
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Annual Accounts
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Annual Accounts
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Annual Accounts
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Annual Accounts 20 March 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 20 March 2013
Annual Accounts 8 April 2014
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 8 April 2014
Annual Accounts
End Date For Period Covered By Report 31 December 2015

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers
Free Download
Micro company financial statements for the year ending on Sat, 31st Dec 2022 (AA)
filed on: 29th, September 2023
accounts
Free Download Download filing (3 pages)

Additional Information

HQ address,
2012

Address:

68 Cannock Street

Post code:

LE4 9HR

City / Town:

Leicester

HQ address,
2013

Address:

68 Cannock Street

Post code:

LE4 9HR

City / Town:

Leicester

HQ address,
2014

Address:

68 Cannock Street

Post code:

LE4 9HR

City / Town:

Leicester

HQ address,
2015

Address:

68 Cannock Street

Post code:

LE4 9HR

City / Town:

Leicester

Search other companies

Services (by SIC Code)

  • 70100 : Activities of head offices
20
Company Age

Closest Companies - by postcode