Company NameLenwade Limited
Company StatusDissolved
Company Number07136073
CategoryPrivate Limited Company
Incorporation Date26 January 2010(14 years, 2 months ago)
Dissolution Date14 December 2017 (6 years, 4 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NameMrs Jane Patricia Scrivens
Date of BirthJune 1957 (Born 66 years ago)
NationalityEnglish
StatusClosed
Appointed26 January 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHorsefen House Horse Fen Road
Ludham
Great Yarmouth
Norfolk
NR29 5QG
Director NameAmie Renaldy
Date of BirthOctober 1980 (Born 43 years ago)
NationalityEnglish
StatusResigned
Appointed26 January 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Pimpernel Road
Horsford
Norwich
Norfolk
NR10 3SQ
Director NameLewis James Renaldy
Date of BirthAugust 1983 (Born 40 years ago)
NationalityEnglish
StatusResigned
Appointed26 January 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHorsefen House Horse Fen Road
Ludham
Great Yarmouth
Norfolk
NR29 5QG
Director NameMr Nicholas Scrivens
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHorsefen House Horse Fen Road
Ludham
Great Yarmouth
Norfolk
NR29 5QG

Contact

Websitewww.lenwadehouse.co.uk/
Telephone01603 879567
Telephone regionNorwich

Location

Registered AddressBridgestones Limited
125-127 Union Street
Oldham
Lancashire
OL1 1TE
RegionNorth West
ConstituencyOldham East and Saddleworth
CountyGreater Manchester
WardSt Mary's
Built Up AreaGreater Manchester

Financials

Year2011
Net Worth-£91,274
Cash£10,446
Current Liabilities£89,468

Accounts

Latest Accounts30 June 2011 (12 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

14 December 2017Final Gazette dissolved following liquidation (1 page)
14 September 2017Return of final meeting in a creditors' voluntary winding up (10 pages)
13 July 2017Liquidators' statement of receipts and payments to 7 May 2017 (11 pages)
29 July 2016Liquidators' statement of receipts and payments to 7 May 2016 (11 pages)
21 August 2015Liquidators statement of receipts and payments to 7 May 2015 (11 pages)
21 August 2015Liquidators' statement of receipts and payments to 7 May 2015 (11 pages)
21 August 2015Liquidators statement of receipts and payments to 7 May 2015 (11 pages)
15 July 2014Liquidators statement of receipts and payments to 7 May 2014 (10 pages)
15 July 2014Liquidators' statement of receipts and payments to 7 May 2014 (10 pages)
15 July 2014Liquidators statement of receipts and payments to 7 May 2014 (10 pages)
7 June 2013Registered office address changed from 125-127 Union Street Oldham OL1 1TE on 7 June 2013 (2 pages)
7 June 2013Registered office address changed from 125-127 Union Street Oldham OL1 1TE on 7 June 2013 (2 pages)
5 June 2013Statement of affairs with form 4.19 (7 pages)
23 May 2013Registered office address changed from 20 Central Avenue St Andrews Business Park Norwich Norfolk NR7 0HR England on 23 May 2013 (2 pages)
22 May 2013Appointment of a voluntary liquidator (1 page)
28 January 2013Termination of appointment of Amie Renaldy as a director (1 page)
28 January 2013Termination of appointment of Lewis Renaldy as a director (1 page)
15 February 2012Annual return made up to 26 January 2012 with a full list of shareholders
Statement of capital on 2012-02-15
  • GBP 100
(5 pages)
26 October 2011Total exemption small company accounts made up to 30 June 2011 (5 pages)
18 July 2011Registered office address changed from 20 Central Avenue, St. Andrews Business Park Thorpe St. Andrew Norwich Norfolk NR7 0HR England on 18 July 2011 (1 page)
9 May 2011Current accounting period extended from 31 January 2011 to 30 June 2011 (1 page)
7 February 2011Annual return made up to 26 January 2011 with a full list of shareholders (5 pages)
4 February 2011Termination of appointment of Nicholas Scrivens as a director (1 page)
26 January 2010Incorporation (38 pages)