LEAN EDUCATION AND DEVELOPMENT LIMITED

Company Documents

DateDescription
07/08/257 August 2025 NewCompulsory strike-off action has been suspended

View Document

07/08/257 August 2025 NewCompulsory strike-off action has been suspended

View Document

29/07/2529 July 2025 NewFirst Gazette notice for compulsory strike-off

View Document

29/07/2529 July 2025 NewFirst Gazette notice for compulsory strike-off

View Document

17/01/2517 January 2025 Restoration by order of the court

View Document

21/10/2321 October 2023 Final Gazette dissolved following liquidation

View Document

21/10/2321 October 2023 Final Gazette dissolved following liquidation

View Document

21/07/2321 July 2023 Notice of move from Administration to Dissolution

View Document

23/03/2323 March 2023 Administrator's progress report

View Document

07/11/227 November 2022 Result of meeting of creditors

View Document

02/11/222 November 2022 Statement of administrator's proposal

View Document

27/10/2227 October 2022 Statement of affairs with form AM02SOA

View Document

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

View Accounts

10/12/2110 December 2021 Confirmation statement made on 2021-11-07 with no updates

View Document

05/11/215 November 2021 Termination of appointment of Gary John Cooper as a director on 2021-04-01

View Document

25/10/2125 October 2021 Total exemption full accounts made up to 2021-03-31

View Document

14/07/2114 July 2021 Registered office address changed from Unit 4/5 Hall Drive Hagley Stourbridge West Midlands DY9 9LQ England to Unit 3 Unit 3 Hillcrest Business Park Cinder Bank Dudley DY2 9AP on 2021-07-14

View Document

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

View Accounts

18/01/2118 January 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

16/11/2016 November 2020 REGISTRATION OF A CHARGE / CHARGE CODE 040958390008

View Document

11/11/2011 November 2020 CONFIRMATION STATEMENT MADE ON 07/11/20, NO UPDATES

View Document

09/09/209 September 2020 PREVSHO FROM 30/09/2020 TO 31/03/2020

View Document

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

View Accounts

09/03/209 March 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/19

View Document

21/11/1921 November 2019 CONFIRMATION STATEMENT MADE ON 07/11/19, NO UPDATES

View Document

15/11/1915 November 2019 APPOINTMENT TERMINATED, DIRECTOR PHILIP WALTERS

View Document

17/09/1917 September 2019 ARTICLES OF ASSOCIATION

View Document

12/09/1912 September 2019 ALTER ARTICLES 23/08/2019

View Document

28/08/1928 August 2019 REGISTRATION OF A CHARGE / CHARGE CODE 040958390007

View Document

27/08/1927 August 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 040958390004

View Document

27/08/1927 August 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 040958390006

View Document

27/08/1927 August 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 040958390005

View Document

29/01/1929 January 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

19/11/1819 November 2018 CONFIRMATION STATEMENT MADE ON 07/11/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

30/05/1830 May 2018 DIRECTOR APPOINTED MR GARY JOHN COOPER

View Document

04/04/184 April 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

30/01/1830 January 2018 APPOINTMENT TERMINATED, DIRECTOR GRAHAM MOLD

View Document

07/11/177 November 2017 CONFIRMATION STATEMENT MADE ON 07/11/17, NO UPDATES

View Document

23/10/1723 October 2017 CONFIRMATION STATEMENT MADE ON 23/10/17, WITH UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

18/05/1718 May 2017 APPOINTMENT TERMINATED, DIRECTOR LUKE CARTWRIGHT

View Document

30/03/1730 March 2017 CURREXT FROM 31/03/2017 TO 30/09/2017

View Document

22/02/1722 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS MAXINE JONES / 22/02/2017

View Document

22/02/1722 February 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

22/02/1722 February 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

07/02/177 February 2017 DIRECTOR APPOINTED MR GRAHAM NIGEL MOLD

View Document

22/11/1622 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

07/11/167 November 2016 CONFIRMATION STATEMENT MADE ON 24/10/16, WITH UPDATES

View Document

15/08/1615 August 2016 APPOINTMENT TERMINATED, SECRETARY GARY REDMONDS

View Document

15/08/1615 August 2016 APPOINTMENT TERMINATED, DIRECTOR GARY REDMONDS

View Document

11/08/1611 August 2016 REGISTERED OFFICE CHANGED ON 11/08/2016 FROM SUITE A PALLADIUM HOUSE 139-141 WORCESTER ROAD HAGLEY WEST MIDLANDS DY9 0NW

View Document

08/08/168 August 2016 ADOPT ARTICLES 22/07/2016

View Document

28/07/1628 July 2016 REGISTRATION OF A CHARGE / CHARGE CODE 040958390006

View Document

26/07/1626 July 2016 REGISTRATION OF A CHARGE / CHARGE CODE 040958390005

View Document

25/07/1625 July 2016 REGISTRATION OF A CHARGE / CHARGE CODE 040958390004

View Document

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

View Accounts

08/01/168 January 2016 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER RICHARDS

View Document

13/11/1513 November 2015 Annual return made up to 24 October 2015 with full list of shareholders

View Document

05/08/155 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

02/06/152 June 2015 DIRECTOR APPOINTED MR CHRISTOPHER RICHARDS

View Document

02/06/152 June 2015 DIRECTOR APPOINTED MR LUKE JAMES CARTWRIGHT

View Document

14/04/1514 April 2015 APPOINTMENT TERMINATED, DIRECTOR MAX JONES

View Document

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

View Accounts

24/02/1524 February 2015 DIRECTOR APPOINTED MR MAX PHILLIP JONES

View Document

23/12/1423 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

12/12/1412 December 2014 APPOINTMENT TERMINATED, DIRECTOR MAX JONES

View Document

09/12/149 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY STUART REDMONDS / 01/11/2014

View Document

09/12/149 December 2014 Annual return made up to 24 October 2014 with full list of shareholders

View Document

09/12/149 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MAX PHILLIP JONES / 01/11/2014

View Document

09/12/149 December 2014 SECRETARY'S CHANGE OF PARTICULARS / MR GARY STUART REDMONDS / 01/11/2014

View Document

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

View Accounts

04/02/144 February 2014 SECRETARY'S CHANGE OF PARTICULARS / MR GARY STUART REDMONDS / 31/01/2014

View Document

04/02/144 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY STUART REDMONDS / 31/01/2014

View Document

05/12/135 December 2013 DIRECTOR APPOINTED MR PHILIP JOHN WALTERS

View Document

05/12/135 December 2013 DIRECTOR APPOINTED MRS MAXINE JONES

View Document

18/11/1318 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

08/11/138 November 2013 Annual return made up to 24 October 2013 with full list of shareholders

View Document

01/10/131 October 2013 APPOINTMENT TERMINATED, DIRECTOR ANDREW WINNING

View Document

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

View Accounts

28/11/1228 November 2012 APPOINTMENT TERMINATED, DIRECTOR PHILIP WALTERS

View Document

20/11/1220 November 2012 Annual return made up to 24 October 2012 with full list of shareholders

View Document

17/09/1217 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

10/11/1110 November 2011 Annual return made up to 24 October 2011 with full list of shareholders

View Document

12/09/1112 September 2011 01/08/11 STATEMENT OF CAPITAL GBP 20000

View Document

08/09/118 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

03/03/113 March 2011 Annual return made up to 25 October 2010 with full list of shareholders

View Document

16/11/1016 November 2010 Annual return made up to 24 October 2010 with full list of shareholders

View Document

20/05/1020 May 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

20/04/1020 April 2010 ADOPT ARTICLES 08/03/2010

View Document

03/03/103 March 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

19/01/1019 January 2010 APPOINTMENT TERMINATED, DIRECTOR MAXINE JONES

View Document

14/01/1014 January 2010 DIRECTOR APPOINTED MR PHILIP JOHN WALTERS

View Document

03/11/093 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS MAXINE JONES / 03/10/2009

View Document

03/11/093 November 2009 Annual return made up to 24 October 2009 with full list of shareholders

View Document

03/11/093 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY STUART REDMONDS / 03/10/2009

View Document

03/11/093 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR. MAX PHILLIP JONES / 03/10/2009

View Document

03/11/093 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN WINNING / 03/10/2009

View Document

22/06/0922 June 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

26/05/0926 May 2009 DIRECTOR APPOINTED MAXINE JONES

View Document

07/05/097 May 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

13/04/0913 April 2009 REGISTERED OFFICE CHANGED ON 13/04/2009 FROM CARLTON HOUSE GRAMMAR SCHOOL STREET BRADFORD BD1 4NS

View Document

12/03/0912 March 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

10/11/0810 November 2008 RETURN MADE UP TO 24/10/08; FULL LIST OF MEMBERS

View Document

23/09/0823 September 2008 CURREXT FROM 31/12/2008 TO 31/03/2009

View Document

17/09/0817 September 2008 NC INC ALREADY ADJUSTED 13/08/08

View Document

17/09/0817 September 2008 S-DIV

View Document

17/09/0817 September 2008 SUB DIV 13/08/2008

View Document

17/09/0817 September 2008 GBP NC 100/1000 13/08/2008

View Document

17/09/0817 September 2008 MEMORANDUM OF ASSOCIATION

View Document

08/09/088 September 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

01/07/081 July 2008 DIRECTOR APPOINTED MAX JONES

View Document

04/06/084 June 2008 APPOINTMENT TERMINATED DIRECTOR CHRISTOPHER LEONARD

View Document

04/06/084 June 2008 APPOINTMENT TERMINATED DIRECTOR CLAIRE REDMONDS

View Document

20/05/0820 May 2008 DIRECTOR APPOINTED ANDREW JOHN WINNING

View Document

30/04/0830 April 2008 COMPANY NAME CHANGED VOCATIONAL LEARNING CONSULTING LIMITED CERTIFICATE ISSUED ON 07/05/08

View Document

01/02/081 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

09/01/089 January 2008 RETURN MADE UP TO 24/10/07; FULL LIST OF MEMBERS

View Document

09/11/079 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

09/07/079 July 2007 REGISTERED OFFICE CHANGED ON 09/07/07 FROM: UNIT 4 BRACKENHOLME BUSINESS PARK SELBY NORTH YORKSHIRE YO8 6EL

View Document

20/06/0720 June 2007 RETURN MADE UP TO 24/10/06; FULL LIST OF MEMBERS

View Document

20/09/0620 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

15/12/0515 December 2005 RETURN MADE UP TO 24/10/05; FULL LIST OF MEMBERS

View Document

26/05/0526 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

12/04/0512 April 2005 REGISTERED OFFICE CHANGED ON 12/04/05 FROM: 3RD FLOOR BARNFIELD BUSINESS CENTRE 17 CANAL ROAD BRADFORD WEST YORKSHIRE BD1 4AT

View Document

11/03/0511 March 2005 COMPANY NAME CHANGED IMS (CORTRAIN) LIMITED CERTIFICATE ISSUED ON 11/03/05

View Document

04/03/054 March 2005 RETURN MADE UP TO 24/10/04; FULL LIST OF MEMBERS

View Document

04/01/054 January 2005 REGISTERED OFFICE CHANGED ON 04/01/05 FROM: UNIT 4 BRACKENHOLME BRACKENHOLME SELBY NORTH YORKSHIRE YO8 6EL

View Document

04/06/044 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

27/10/0327 October 2003 RETURN MADE UP TO 24/10/03; FULL LIST OF MEMBERS

View Document

10/06/0310 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

28/01/0328 January 2003 REGISTERED OFFICE CHANGED ON 28/01/03 FROM: 3RD FLOOR BARNFIELD HOUSE 17 CANAL ROAD BRADFORD WEST YORKSHIRE BD1 4AT

View Document

09/12/029 December 2002 RETURN MADE UP TO 24/10/02; FULL LIST OF MEMBERS

View Document

26/04/0226 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

30/03/0230 March 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/11/0121 November 2001 RETURN MADE UP TO 24/10/01; FULL LIST OF MEMBERS

View Document

23/10/0123 October 2001 NEW DIRECTOR APPOINTED

View Document

04/06/014 June 2001 REGISTERED OFFICE CHANGED ON 04/06/01 FROM: TONG HALL BUSINESS CENTRE TONG VILLAGE BRADFORD WEST YORKSHIRE BD4 0RR

View Document

31/05/0131 May 2001 COMPANY NAME CHANGED IMS (HUMBERSIDE) LIMITED CERTIFICATE ISSUED ON 31/05/01

View Document

28/01/0128 January 2001 ACC. REF. DATE EXTENDED FROM 31/10/01 TO 31/12/01

View Document

24/10/0024 October 2000 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