Company NameLuensis Ltd
DirectorsDaniel James Mackin and Victoria Anne Wilson
Company StatusActive
Company Number07489502
CategoryPrivate Limited Company
Incorporation Date12 January 2011(13 years, 3 months ago)
Previous NameChester Student Lets Ltd

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Daniel James Mackin
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed12 January 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address89 Garden Lane
Chester
CH1 4EW
Wales
Secretary NameMr Daniel James Mackin
StatusCurrent
Appointed12 January 2011(same day as company formation)
RoleCompany Director
Correspondence Address89 Garden Lane
Chester
CH1 4EW
Wales
Director NameMiss Victoria Anne Wilson
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2020(9 years after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address89 Garden Lane
Chester
Cheshire
CH1 4EW
Wales

Contact

Websitewww.chesterstudentlets.co.uk/
Telephone01244 374650
Telephone regionChester

Location

Registered Address89 Garden Lane
Chester
CH1 4EW
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardGarden Quarter
Built Up AreaChester
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Daniel James Mackin
50.00%
Ordinary
100 at £1Daniel James Mackin
50.00%
Ordinary B

Financials

Year2014
Net Worth£859,162
Cash£56,917
Current Liabilities£197,417

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 week, 2 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return9 April 2024 (1 week, 4 days ago)
Next Return Due23 April 2025 (1 year from now)

Charges

6 March 2015Delivered on: 13 March 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
9 August 2013Delivered on: 28 August 2013
Persons entitled: Paragon Mortgages (2010) Limited

Classification: A registered charge
Particulars: 131 wyndham road chester t/no.CH269761. Notification of addition to or amendment of charge.
Outstanding
25 August 2021Delivered on: 1 September 2021
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: 43 cheyney road, chester, CH1 4BR registered under title number CH18585.
Outstanding
25 August 2021Delivered on: 1 September 2021
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: 109 ermine road, chester, CH2 3PP registered under title number CH230929.
Outstanding
25 August 2021Delivered on: 1 September 2021
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: 18 denbigh street, chester, CH1 4HL registered under title number CH204460.
Outstanding
25 August 2021Delivered on: 1 September 2021
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: 27 cheyney road, chester, CH1 4BR registered under title number CH86333.
Outstanding
25 August 2021Delivered on: 1 September 2021
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: 47 cheyney road, chester, CH1 4BR registered under title number CH432538.
Outstanding
25 August 2021Delivered on: 1 September 2021
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: 20 henshall street, chester, CH1 4HQ registered under title number CH292311.
Outstanding
25 August 2021Delivered on: 1 September 2021
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: 97A whipcord lane, chester, CH1 4DG registered under title number CH454379.
Outstanding
25 August 2021Delivered on: 1 September 2021
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: 24 walpole street, chester, CH1 4HG registered under title number CH29007.
Outstanding
25 August 2021Delivered on: 1 September 2021
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: 65 bouverie street, chester, CH1 4HF registered under title number CH48599.
Outstanding
31 July 2012Delivered on: 16 August 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 42 garden lane, chester, cheshire, t/no: CH609864 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
25 August 2021Delivered on: 1 September 2021
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: 34 garden lane, chester, CH1 4EN registered under title number CH211752.
Outstanding
25 August 2021Delivered on: 31 August 2021
Persons entitled: Landbay Partners Limited

Classification: A registered charge
Particulars: 26 sealand road, chester, CH1 4LB registered under title number CH217857.
Outstanding
25 August 2021Delivered on: 31 August 2021
Persons entitled: Landbay Partners Limited

Classification: A registered charge
Particulars: 45 cheyney road, chester, CH1 4BR registered under title number CH81960.
Outstanding
25 August 2021Delivered on: 31 August 2021
Persons entitled: Landbay Partners Limited

Classification: A registered charge
Particulars: 75 bouverie street, chester, CH1 4HF registered under title number CH84908.
Outstanding
25 August 2021Delivered on: 31 August 2021
Persons entitled: Landbay Partners Limited

Classification: A registered charge
Particulars: 62 garden lane, chester, CH1 4EW registered under title number CH82617.
Outstanding
25 August 2021Delivered on: 31 August 2021
Persons entitled: Landbay Partners Limited

Classification: A registered charge
Particulars: 34B bouverie street, chester, CH1 4HE registered under title number CH58875 and CH534211.
Outstanding
25 August 2021Delivered on: 31 August 2021
Persons entitled: Landbay Partners Limited

Classification: A registered charge
Particulars: 49 cheyney road, chester, CH1 4BR registered under title number CH503131.
Outstanding
25 August 2021Delivered on: 31 August 2021
Persons entitled: Landbay Partners Limited

Classification: A registered charge
Particulars: 1 cheyney road, chester, CH1 4BR registered under title number CH662347.
Outstanding
25 August 2021Delivered on: 31 August 2021
Persons entitled: Landbay Partners Limited

Classification: A registered charge
Particulars: 112 garden lane, chester, CH1 4EY registered under title number CH39196.
Outstanding
25 August 2021Delivered on: 31 August 2021
Persons entitled: Landbay Partners Limited

Classification: A registered charge
Particulars: 42 garden lane, chester, CH1 4EN registered under title number CH609864.
Outstanding
14 November 2011Delivered on: 19 November 2011
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 65 bouverie street chester t/n CH48599 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
4 March 2020Delivered on: 9 March 2020
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: 75 bouverie street chester CH1 4BR.
Outstanding
31 January 2020Delivered on: 31 January 2020
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: The freehold property known as or being 43 cheyney road, chester, CH1 4BR comprised in title number CH18585 for more details of property charged please refer to the instrument.
Outstanding
25 August 2017Delivered on: 25 August 2017
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: By way of legal charge all legal interest in 1 cheyney road, chester CH1 4BR registered at hm land registry with title number CH180672, 97A whipcord lane, chester CH1 4DG registered at hm land registry with title number CH454379, 62 garden lane, chester, CH1 4EW registered at hm land registry with title number CH82617, 26 sealand road, chester CH1 4LB registered at hm land registry with title number CH217857 and 20 henshall street, chester CH1 4HQ registered at hm land registry with title number CH292311.
Outstanding
25 August 2017Delivered on: 25 August 2017
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: By way of legal charge all legal interest in 49 cheyney road, chester CH1 4BR registered at hm land registry with title number CH503131.
Outstanding
14 October 2016Delivered on: 14 October 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: By way of legal mortgage all legal interest in 45/45A cheyney road, chester CH1 4BR and all legal interest in 34 garden lane, chester CH1 4EN.
Outstanding
15 April 2016Delivered on: 20 April 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: By of legal mortgage all legal interest in 131 wyndham road, chester CH1 5SB registered at the land registry with title number CH269761.
Outstanding
24 March 2016Delivered on: 24 March 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: By way of legal mortgage all legal interest in apartment 8.22 leftbank spinningfields manchester registered at the land registry with title number MAN70894.
Outstanding
20 July 2015Delivered on: 31 July 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Property k/a 14 ennerdale road newton chester cheshire.
Outstanding
26 June 2015Delivered on: 30 June 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: By way of legal mortgage all legal interest in 65 bouverie street, chester registered at hm land registry with title number CH48599, 42 garden lane, chester registered at hm land registry with title number CH609864, 24 walpole street, chester registered at hm land registry with title number CH29007 and 112 garden lane, chester registered at hm land registry with title number CH39196.
Outstanding
15 June 2015Delivered on: 15 June 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
28 February 2011Delivered on: 3 March 2011
Persons entitled: Paragon Mortgages (2010) LTD

Classification: Legal charge
Secured details: £152,133.75 and all other monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 34 garden lane chester cheshire t/no CH211752.
Outstanding
11 April 2014Delivered on: 19 April 2014
Satisfied on: 29 June 2015
Persons entitled:
Janet Burch Pinder-Emery
Gordon Michael Emery

Classification: A registered charge
Particulars: 112 garden lane chester title numbe CH39196.
Fully Satisfied
13 December 2012Delivered on: 3 January 2013
Satisfied on: 29 June 2015
Persons entitled: Paragon Mortgages (2010) Limited

Classification: Mortgage
Secured details: £221,000 due or to become due.
Particulars: 65 bouverie street, chester, t/no: CH48599.
Fully Satisfied
13 December 2012Delivered on: 3 January 2013
Satisfied on: 29 June 2015
Persons entitled: Paragon Mortgages (2010) Limited

Classification: Mortgage
Secured details: £173,000 due or to become due.
Particulars: 24 walople street, chester, t/no: CH29007.
Fully Satisfied
13 December 2012Delivered on: 3 January 2013
Satisfied on: 29 June 2015
Persons entitled: Paragon Mortgages (2010) Limited

Classification: Mortgage
Secured details: £109,500 due or to become due.
Particulars: 42 gareden lane, chester, t/no: CH609864.
Fully Satisfied

Filing History

30 April 2020Total exemption full accounts made up to 31 July 2019 (8 pages)
30 April 2020Confirmation statement made on 9 February 2020 with updates (6 pages)
30 April 2020Appointment of Miss Victoria Anne Wilson as a director on 31 January 2020 (2 pages)
9 March 2020Registration of charge 074895020019, created on 4 March 2020 (38 pages)
31 January 2020Registration of charge 074895020018, created on 31 January 2020 (40 pages)
12 December 2019Previous accounting period extended from 31 March 2019 to 31 July 2019 (1 page)
26 November 2019Registered office address changed from 12 Marbury House Farm Bentleys Farm Lane Higher Whitley Warrington Cheshire WA4 4QW England to 3 the Courtyard Oakmere Hall Oakmere Cheshire CW8 2EG on 26 November 2019 (1 page)
4 July 2019Director's details changed for Mr Daniel James Mackin on 4 July 2019 (2 pages)
4 July 2019Change of details for Mr Daniel James Mackin as a person with significant control on 4 July 2019 (2 pages)
4 July 2019Secretary's details changed for Mr Daniel James Mackin on 4 July 2019 (1 page)
3 July 2019Change of details for Mr Daniel James Mackin as a person with significant control on 24 June 2019 (2 pages)
3 July 2019Secretary's details changed for Mr Daniel James Mackin on 24 June 2019 (1 page)
3 July 2019Director's details changed for Mr Daniel James Mackin on 24 June 2019 (2 pages)
22 February 2019Registered office address changed from Broncoed House Broncoed Business Park Wrexham Road Mold Flintshire CH7 1HP United Kingdom to 12 Marbury House Farm Bentleys Farm Lane Higher Whitley Warrington Cheshire WA4 4QW on 22 February 2019 (1 page)
19 February 2019Confirmation statement made on 9 February 2019 with updates (5 pages)
21 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
20 December 2018Director's details changed for Mr Daniel James Mackin on 20 December 2018 (2 pages)
20 December 2018Change of details for Mr Daniel James Mackin as a person with significant control on 20 December 2018 (2 pages)
22 February 2018Confirmation statement made on 9 February 2018 with updates (5 pages)
20 February 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-02-05
(3 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
25 August 2017Registration of charge 074895020017, created on 25 August 2017 (41 pages)
25 August 2017Registration of charge 074895020017, created on 25 August 2017 (41 pages)
25 August 2017Registration of charge 074895020016, created on 25 August 2017 (38 pages)
25 August 2017Registration of charge 074895020016, created on 25 August 2017 (38 pages)
19 April 2017Satisfaction of charge 1 in full (1 page)
19 April 2017Satisfaction of charge 1 in full (1 page)
10 March 2017Confirmation statement made on 9 February 2017 with updates (6 pages)
10 March 2017Confirmation statement made on 9 February 2017 with updates (6 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
14 October 2016Registration of charge 074895020015, created on 14 October 2016 (41 pages)
14 October 2016Registration of charge 074895020015, created on 14 October 2016 (41 pages)
20 April 2016Satisfaction of charge 074895020007 in full (1 page)
20 April 2016Registration of charge 074895020014, created on 15 April 2016 (39 pages)
20 April 2016Satisfaction of charge 074895020007 in full (1 page)
20 April 2016Registration of charge 074895020014, created on 15 April 2016 (39 pages)
24 March 2016Registration of charge 074895020013, created on 24 March 2016 (41 pages)
24 March 2016Registration of charge 074895020013, created on 24 March 2016 (41 pages)
10 February 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 200
(5 pages)
10 February 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 200
(5 pages)
9 February 2016Director's details changed for Mr Daniel James Mackin on 9 February 2016 (2 pages)
9 February 2016Secretary's details changed for Mr Daniel James Mackin on 9 February 2016 (1 page)
9 February 2016Director's details changed for Mr Daniel James Mackin on 9 February 2016 (2 pages)
9 February 2016Registered office address changed from 89 Garden Lane Chester Cheshire CH1 4EW to Broncoed House Broncoed Business Park Wrexham Road Mold Flintshire CH7 1HP on 9 February 2016 (1 page)
9 February 2016Registered office address changed from 89 Garden Lane Chester Cheshire CH1 4EW to Broncoed House Broncoed Business Park Wrexham Road Mold Flintshire CH7 1HP on 9 February 2016 (1 page)
9 February 2016Secretary's details changed for Mr Daniel James Mackin on 9 February 2016 (1 page)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
31 July 2015Registration of charge 074895020012, created on 20 July 2015 (40 pages)
31 July 2015Registration of charge 074895020012, created on 20 July 2015 (40 pages)
30 June 2015Registration of charge 074895020011, created on 26 June 2015 (41 pages)
30 June 2015Registration of charge 074895020011, created on 26 June 2015 (41 pages)
29 June 2015Satisfaction of charge 074895020008 in full (1 page)
29 June 2015Satisfaction of charge 5 in full (1 page)
29 June 2015Satisfaction of charge 4 in full (1 page)
29 June 2015Satisfaction of charge 074895020008 in full (1 page)
29 June 2015Satisfaction of charge 6 in full (1 page)
29 June 2015Satisfaction of charge 4 in full (1 page)
29 June 2015Satisfaction of charge 6 in full (1 page)
29 June 2015Satisfaction of charge 5 in full (1 page)
15 June 2015Registration of charge 074895020010, created on 15 June 2015 (42 pages)
15 June 2015Registration of charge 074895020010, created on 15 June 2015 (42 pages)
13 March 2015Registration of charge 074895020009, created on 6 March 2015 (44 pages)
13 March 2015Registration of charge 074895020009, created on 6 March 2015 (44 pages)
13 March 2015Registration of charge 074895020009, created on 6 March 2015 (44 pages)
19 January 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 200
(5 pages)
19 January 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 200
(5 pages)
27 November 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
27 November 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
19 April 2014Registration of charge 074895020008 (26 pages)
19 April 2014Registration of charge 074895020008 (26 pages)
30 January 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 200
(5 pages)
30 January 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 200
(5 pages)
29 November 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
29 November 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
28 August 2013Registration of charge 074895020007 (7 pages)
28 August 2013Registration of charge 074895020007 (7 pages)
20 February 2013Annual return made up to 12 January 2013 with a full list of shareholders (5 pages)
20 February 2013Annual return made up to 12 January 2013 with a full list of shareholders (5 pages)
3 January 2013Particulars of a mortgage or charge / charge no: 6 (5 pages)
3 January 2013Particulars of a mortgage or charge / charge no: 5 (5 pages)
3 January 2013Particulars of a mortgage or charge / charge no: 4 (5 pages)
3 January 2013Particulars of a mortgage or charge / charge no: 6 (5 pages)
3 January 2013Particulars of a mortgage or charge / charge no: 5 (5 pages)
3 January 2013Particulars of a mortgage or charge / charge no: 4 (5 pages)
24 October 2012Statement of capital following an allotment of shares on 30 June 2011
  • GBP 200
(3 pages)
24 October 2012Statement of capital following an allotment of shares on 30 June 2011
  • GBP 200
(3 pages)
3 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
3 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
16 August 2012Particulars of a mortgage or charge / charge no: 3 (10 pages)
16 August 2012Particulars of a mortgage or charge / charge no: 3 (10 pages)
30 January 2012Annual return made up to 12 January 2012 with a full list of shareholders (5 pages)
30 January 2012Annual return made up to 12 January 2012 with a full list of shareholders (5 pages)
19 November 2011Particulars of a mortgage or charge / charge no: 2 (10 pages)
19 November 2011Particulars of a mortgage or charge / charge no: 2 (10 pages)
3 March 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
3 March 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
20 January 2011Current accounting period extended from 31 January 2012 to 31 March 2012 (3 pages)
20 January 2011Current accounting period extended from 31 January 2012 to 31 March 2012 (3 pages)
12 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
12 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)