LEAN BUSINESS AUDIO LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
06/06/256 June 2025 Total exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

21/12/2421 December 2024 Confirmation statement made on 2024-12-09 with no updates

View Document

26/09/2426 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

22/12/2322 December 2023 Confirmation statement made on 2023-12-09 with no updates

View Document

06/09/236 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

14/12/2214 December 2022 Confirmation statement made on 2022-12-09 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

23/12/2123 December 2021 Confirmation statement made on 2021-12-09 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

18/09/2018 September 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

14/12/1914 December 2019 CONFIRMATION STATEMENT MADE ON 09/12/19, NO UPDATES

View Document

11/12/1911 December 2019 REGISTRATION OF A CHARGE / CHARGE CODE 049916870002

View Document

15/10/1915 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 049916870001

View Document

06/05/196 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS HELEN MARIE MONTGOMERY / 06/05/2019

View Document

06/05/196 May 2019 PSC'S CHANGE OF PARTICULARS / MRS HELEN MARIE MONTGOMERY / 06/05/2019

View Document

06/05/196 May 2019 PSC'S CHANGE OF PARTICULARS / MR NIGEL LEWIS COSSEY / 18/05/2017

View Document

06/05/196 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK MONTGOMERY / 06/05/2019

View Document

06/05/196 May 2019 SECRETARY'S CHANGE OF PARTICULARS / MRS SARAH LOUISE COSSEY / 06/05/2019

View Document

06/05/196 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL LEWIS COSSEY / 06/05/2019

View Document

29/04/1929 April 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

28/12/1828 December 2018 CONFIRMATION STATEMENT MADE ON 09/12/18, NO UPDATES

View Document

25/06/1825 June 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

09/12/179 December 2017 CONFIRMATION STATEMENT MADE ON 09/12/17, NO UPDATES

View Document

03/07/173 July 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

14/05/1714 May 2017 REGISTERED OFFICE CHANGED ON 14/05/2017 FROM 3 BARNHAM PLACE RUSHMERE ST ANDREW IPSWICH SUFFOLK IP5 1NX

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

23/12/1623 December 2016 CONFIRMATION STATEMENT MADE ON 10/12/16, WITH UPDATES

View Document

23/09/1623 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

27/03/1627 March 2016 DIRECTOR APPOINTED MRS HELEN MARIE MONTGOMERY

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

29/12/1529 December 2015 Annual return made up to 10 December 2015 with full list of shareholders

View Document

07/05/157 May 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

15/12/1415 December 2014 Annual return made up to 10 December 2014 with full list of shareholders

View Document

15/08/1415 August 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

30/12/1330 December 2013 Annual return made up to 10 December 2013 with full list of shareholders

View Document

29/08/1329 August 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

21/12/1221 December 2012 Annual return made up to 10 December 2012 with full list of shareholders

View Document

06/09/126 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

21/12/1121 December 2011 Annual return made up to 10 December 2011 with full list of shareholders

View Document

21/12/1121 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL LEWIS COSSEY / 01/01/2011

View Document

07/09/117 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

20/06/1120 June 2011 COMPANY NAME CHANGED IDENTIFY CLOTHING LIMITED CERTIFICATE ISSUED ON 20/06/11

View Document

09/01/119 January 2011 Annual return made up to 10 December 2010 with full list of shareholders

View Document

08/09/108 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

07/01/107 January 2010 SECRETARY'S CHANGE OF PARTICULARS / MISS SARAH LOUISE BARBER / 01/12/2009

View Document

07/01/107 January 2010 Annual return made up to 10 December 2009 with full list of shareholders

View Document

07/01/107 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL LEWIS COSSEY / 01/12/2009

View Document

07/01/107 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK MONTGOMERY / 01/12/2009

View Document

14/09/0914 September 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

05/01/095 January 2009 RETURN MADE UP TO 10/12/08; FULL LIST OF MEMBERS

View Document

14/08/0814 August 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

07/01/087 January 2008 RETURN MADE UP TO 10/12/07; FULL LIST OF MEMBERS

View Document

22/07/0722 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

15/01/0715 January 2007 RETURN MADE UP TO 10/12/06; FULL LIST OF MEMBERS

View Document

21/08/0621 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

09/01/069 January 2006 RETURN MADE UP TO 10/12/05; FULL LIST OF MEMBERS

View Document

16/06/0516 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

21/01/0521 January 2005 RETURN MADE UP TO 10/12/04; FULL LIST OF MEMBERS

View Document

17/11/0417 November 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

17/11/0417 November 2004 REGISTERED OFFICE CHANGED ON 17/11/04 FROM: 63 BEVERLEY ROAD IPSWICH SUFFOLK IP4 4BU

View Document

17/11/0417 November 2004 SECRETARY'S PARTICULARS CHANGED

View Document

27/05/0427 May 2004 NEW DIRECTOR APPOINTED

View Document

22/12/0322 December 2003 NEW DIRECTOR APPOINTED

View Document

22/12/0322 December 2003 NEW SECRETARY APPOINTED

View Document

22/12/0322 December 2003 SECRETARY RESIGNED

View Document

22/12/0322 December 2003 DIRECTOR RESIGNED

View Document

10/12/0310 December 2003 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