Company NameLentitek Ltd
Company StatusActive
Company NumberSC633239
CategoryPrivate Limited Company
Incorporation Date12 June 2019(4 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 2441Manufacture of basic pharmaceutical prods
SIC 21100Manufacture of basic pharmaceutical products
Section MProfessional, scientific and technical activities
SIC 7430Technical testing and analysis
SIC 71200Technical testing and analysis
SIC 72110Research and experimental development on biotechnology
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameDr Adam Grant Inche
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed12 June 2019(same day as company formation)
RoleMarketing And Strategy Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFloor 3, 1-4 Atholl Crescent
Edinburgh
EH3 8HA
Scotland
Director NameMr Leif Crombie Anderson
Date of BirthNovember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed05 June 2021(1 year, 11 months after company formation)
Appointment Duration2 years, 10 months
RoleOperations Manager
Country of ResidenceScotland
Correspondence AddressFloor 3, 1-4 Atholl Crescent
Edinburgh
EH3 8HA
Scotland
Director NameGabriel Directors Ltd (Corporation)
StatusCurrent
Appointed09 May 2023(3 years, 11 months after company formation)
Appointment Duration11 months, 2 weeks
Correspondence AddressThe Hatrack 144 St. Vincent Street
Glasgow
G2 5LQ
Scotland
Secretary NameMBM Secretarial Services Limited (Corporation)
StatusResigned
Appointed12 June 2019(same day as company formation)
Correspondence Address5th Floor 125 Princes Street
Edinburgh
EH2 4AD
Scotland

Location

Registered AddressFloor 3, 1-4
Atholl Crescent
Edinburgh
EH3 8HA
Scotland
ConstituencyEdinburgh South West
WardCity Centre
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return11 June 2023 (10 months, 1 week ago)
Next Return Due25 June 2024 (2 months from now)

Filing History

24 February 2021Registered office address changed from 5th Floor 125 Princes Street Edinburgh EH2 4AD United Kingdom to Floor 3, 1-4 Atholl Crescent Edinburgh EH3 8HA on 24 February 2021 (1 page)
22 February 2021Sub-division of shares on 13 February 2021 (4 pages)
22 February 2021Statement of capital following an allotment of shares on 13 February 2021
  • GBP 1.4705
(4 pages)
18 February 2021Resolutions
  • RES13 ‐ Sub-division approved 13/02/2021
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
18 February 2021Memorandum and Articles of Association (11 pages)
11 June 2020Confirmation statement made on 11 June 2020 with updates (5 pages)
12 June 2019Incorporation
Statement of capital on 2019-06-12
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(32 pages)