ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Lentrax Translation Services Ltd

Lentrax Translation Services Ltd is an active company incorporated on 15 May 2019 with the registered office located in Alfreton, Derbyshire. Lentrax Translation Services Ltd was registered 6 years ago.
Status
Active
Active since incorporation
Active proposal to strike off
Company No
11997166
Private limited company
Age
6 years
Incorporated 15 May 2019
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Overdue
Confirmation statement overdue by 207 days
Dated 2 February 2024 (1 year 7 months ago)
Next confirmation dated 2 February 2025
Was due on 16 February 2025 (6 months ago)
Last change occurred 1 year 7 months ago
Accounts
Overdue
Accounts overdue by 195 days
For period 1 Jun31 May 2023 (12 months)
Accounts type is Micro Entity
Next accounts for period 31 May 2024
Was due on 28 February 2025 (6 months ago)
Contact
Address
62-64 High Street
Alfreton
DE55 7BE
England
Address changed on 21 Aug 2025 (21 days ago)
Previous address was 62-64 High Street Alfreton DE55 7BE England
Telephone
07868577383
Email
Available in Endole App
People
Officers
3
Shareholders
1
Controllers (PSC)
1
PSC • Director • American • Lives in United States • Born in Aug 1999 • Corporate Strategy Director
Director • Managing Director • British • Lives in England • Born in Sep 1976
Director • Pakistani • Lives in England • Born in May 1976
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Emerald Lawn Care Limited
Matthew Parry is a mutual person.
Active
UK Internet Solutions Ltd
Matthew Parry is a mutual person.
Active
Planit Lifestyle Limited
Matthew Parry is a mutual person.
Active
Russell Jones Kitchens Ltd
Matthew Parry is a mutual person.
Active
Epc 4 Home Counties Ltd
Matthew Parry is a mutual person.
Active
The Vehicle Site Limited
Matthew Parry is a mutual person.
Active
Vip Aviation Services Ltd
Matthew Parry is a mutual person.
Active
Davies Commercial Services Limited
Matthew Parry is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2020–2023)
Period Ended
31 May 2023
For period 31 May31 May 2023
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
4
Same as previous period
Total Assets
£8.05K
Decreased by £14.4K (-64%)
Total Liabilities
-£30.83K
Decreased by £15.6K (-34%)
Net Assets
-£22.79K
Increased by £1.21K (-5%)
Debt Ratio (%)
383%
Increased by 176.22% (+85%)
Latest Activity
Registered Address Changed
21 Days Ago on 21 Aug 2025
Registered Address Changed
21 Days Ago on 21 Aug 2025
Mr Cory Timm Appointed
2 Months Ago on 24 Jun 2025
Cory Timm (PSC) Appointed
2 Months Ago on 24 Jun 2025
Compulsory Strike-Off Suspended
3 Months Ago on 16 May 2025
Registered Address Changed
4 Months Ago on 13 May 2025
Matthew Parry Resigned
4 Months Ago on 13 May 2025
Matthew Parry (PSC) Resigned
4 Months Ago on 13 May 2025
Compulsory Gazette Notice
4 Months Ago on 22 Apr 2025
Khawaja Babar Iqbal Resigned
11 Months Ago on 23 Sep 2024
Get Credit Report
Discover Lentrax Translation Services Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registered office address changed from 62-64 High Street Alfreton DE55 7BE England to 62-64 High Street Alfreton DE55 7BE on 21 August 2025
Submitted on 21 Aug 2025
Registered office address changed from C/O Lubor Industries 18 Gladiator Way Glebe Farm Industrial Estate Rugby CV21 1RX United Kingdom to 62-64 High Street Alfreton DE55 7BE on 21 August 2025
Submitted on 21 Aug 2025
Notification of Cory Timm as a person with significant control on 24 June 2025
Submitted on 24 Jun 2025
Appointment of Mr Cory Timm as a director on 24 June 2025
Submitted on 24 Jun 2025
Compulsory strike-off action has been suspended
Submitted on 16 May 2025
Cessation of Matthew Parry as a person with significant control on 13 May 2025
Submitted on 13 May 2025
Termination of appointment of Matthew Parry as a director on 13 May 2025
Submitted on 13 May 2025
Registered office address changed from #1813, Suite 1, 2 Cross Lane Cross Lane Braunston Daventry NN11 7HH England to C/O Lubor Industries 18 Gladiator Way Glebe Farm Industrial Estate Rugby CV21 1RX on 13 May 2025
Submitted on 13 May 2025
First Gazette notice for compulsory strike-off
Submitted on 22 Apr 2025
Termination of appointment of Khawaja Babar Iqbal as a director on 23 September 2024
Submitted on 23 Sep 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year