LEAN MANUFACTURING AND RESOURCING LIMITED

Company Documents

DateDescription
28/03/2528 March 2025 Total exemption full accounts made up to 2024-03-31

View Document

23/09/2423 September 2024 Confirmation statement made on 2024-08-30 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

12/02/2412 February 2024 Total exemption full accounts made up to 2023-03-31

View Document

20/12/2320 December 2023 Previous accounting period shortened from 2023-03-31 to 2023-03-30

View Document

08/12/238 December 2023 Compulsory strike-off action has been discontinued

View Document

08/12/238 December 2023 Compulsory strike-off action has been discontinued

View Document

22/11/2322 November 2023 Confirmation statement made on 2023-08-30 with no updates

View Document

21/11/2321 November 2023 First Gazette notice for compulsory strike-off

View Document

21/11/2321 November 2023 First Gazette notice for compulsory strike-off

View Document

04/08/234 August 2023 Change of details for Mr Dean Gibbs as a person with significant control on 2023-08-01

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

19/01/2319 January 2023 Registered office address changed from PO Box 4385 03826402: Companies House Default Address Cardiff CF14 8LH to Wallacce House 20 Birmingham Road Walsall West Midlands WS1 2LT on 2023-01-19

View Document

30/12/2230 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

02/12/222 December 2022 Compulsory strike-off action has been discontinued

View Document

02/12/222 December 2022 Compulsory strike-off action has been discontinued

View Document

01/12/221 December 2022 Confirmation statement made on 2022-08-30 with no updates

View Document

22/11/2222 November 2022 First Gazette notice for compulsory strike-off

View Document

22/11/2222 November 2022 First Gazette notice for compulsory strike-off

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

25/01/2225 January 2022 Compulsory strike-off action has been discontinued

View Document

25/01/2225 January 2022 Compulsory strike-off action has been discontinued

View Document

24/01/2224 January 2022 Confirmation statement made on 2021-08-30 with no updates

View Document

09/12/219 December 2021 Compulsory strike-off action has been suspended

View Document

09/12/219 December 2021 Compulsory strike-off action has been suspended

View Document

16/11/2116 November 2021 First Gazette notice for compulsory strike-off

View Document

16/11/2116 November 2021 First Gazette notice for compulsory strike-off

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

29/03/2129 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

13/11/2013 November 2020 CONFIRMATION STATEMENT MADE ON 30/08/20, NO UPDATES

View Document

19/08/2019 August 2020 REGISTERED OFFICE ADDRESS CHANGED ON 19/08/2020 TO PO BOX 4385, 03826402: COMPANIES HOUSE DEFAULT ADDRESS, CARDIFF, CF14 8LH

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

23/12/1923 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

17/10/1917 October 2019 CONFIRMATION STATEMENT MADE ON 30/08/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

07/03/197 March 2019 CESSATION OF AMANDA JANE SMITH AS A PSC

View Document

18/12/1818 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

11/09/1811 September 2018 CONFIRMATION STATEMENT MADE ON 30/08/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

22/12/1722 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

25/10/1725 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DEAN GIBBS

View Document

25/10/1725 October 2017 CONFIRMATION STATEMENT MADE ON 30/08/17, WITH UPDATES

View Document

31/03/1731 March 2017 CONFIRMATION STATEMENT MADE ON 28/08/16, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

25/12/1625 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

30/08/1630 August 2016 CONFIRMATION STATEMENT MADE ON 30/08/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

17/12/1517 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

19/08/1519 August 2015 Annual return made up to 16 August 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

22/12/1422 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

21/08/1421 August 2014 Annual return made up to 16 August 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

17/12/1317 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

21/08/1321 August 2013 Annual return made up to 16 August 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

23/12/1223 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

25/09/1225 September 2012 REGISTERED OFFICE CHANGED ON 25/09/2012 FROM SUITE 1 STONELEIGH PARK MEWS, STONELEIGH ABBEY KENILWORTH WARWICKSHIRE CV8 2DB

View Document

20/08/1220 August 2012 Annual return made up to 16 August 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

04/01/124 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

12/09/1112 September 2011 Annual return made up to 16 August 2011 with full list of shareholders

View Document

31/12/1031 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

09/09/109 September 2010 Annual return made up to 16 August 2010 with full list of shareholders

View Document

09/09/109 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / DEAN GIBBS / 16/08/2010

View Document

21/10/0921 October 2009 APPOINTMENT TERMINATED, DIRECTOR MARK RADLEY

View Document

15/10/0915 October 2009 RESIGNATION OF DIRECTOR

View Document

20/08/0920 August 2009 RETURN MADE UP TO 16/08/09; FULL LIST OF MEMBERS

View Document

12/06/0912 June 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

20/11/0820 November 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

20/08/0820 August 2008 RETURN MADE UP TO 16/08/08; FULL LIST OF MEMBERS

View Document

22/08/0722 August 2007 RETURN MADE UP TO 16/08/07; FULL LIST OF MEMBERS

View Document

22/06/0722 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

15/09/0615 September 2006 RETURN MADE UP TO 16/08/06; FULL LIST OF MEMBERS

View Document

03/08/063 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

26/01/0626 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

30/09/0530 September 2005 LOCATION OF REGISTER OF MEMBERS

View Document

30/09/0530 September 2005 RETURN MADE UP TO 16/08/05; FULL LIST OF MEMBERS

View Document

24/08/0424 August 2004 RETURN MADE UP TO 16/08/04; FULL LIST OF MEMBERS

View Document

07/07/047 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

30/08/0330 August 2003 RETURN MADE UP TO 16/08/03; FULL LIST OF MEMBERS

View Document

30/07/0330 July 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

18/03/0318 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

07/11/027 November 2002 NEW DIRECTOR APPOINTED

View Document

07/11/027 November 2002 SECRETARY RESIGNED

View Document

07/11/027 November 2002 NEW DIRECTOR APPOINTED

View Document

26/10/0226 October 2002 RETURN MADE UP TO 16/08/02; FULL LIST OF MEMBERS

View Document

10/10/0210 October 2002 ACC. REF. DATE SHORTENED FROM 31/08/03 TO 31/03/03

View Document

02/07/022 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

03/10/013 October 2001 RETURN MADE UP TO 16/08/01; FULL LIST OF MEMBERS

View Document

19/06/0119 June 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/00

View Document

13/09/0013 September 2000 RETURN MADE UP TO 16/08/00; FULL LIST OF MEMBERS

View Document

27/08/9927 August 1999 NEW DIRECTOR APPOINTED

View Document

27/08/9927 August 1999 NEW SECRETARY APPOINTED

View Document

23/08/9923 August 1999 SECRETARY RESIGNED

View Document

23/08/9923 August 1999 REGISTERED OFFICE CHANGED ON 23/08/99 FROM: SOMERSET HOUSE TEMPLE STREET BIRMINGHAM WEST MIDLANDS B2 5DN

View Document

23/08/9923 August 1999 DIRECTOR RESIGNED

View Document

16/08/9916 August 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company