LEAN HOLDINGS LIMITED
Company Documents
Date | Description |
---|---|
17/10/2517 October 2025 New | Confirmation statement made on 2025-09-15 with no updates |
21/01/2521 January 2025 | Micro company accounts made up to 2024-04-30 |
18/10/2418 October 2024 | Confirmation statement made on 2024-09-15 with no updates |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
26/01/2426 January 2024 | Micro company accounts made up to 2023-04-30 |
15/09/2315 September 2023 | Confirmation statement made on 2023-09-15 with no updates |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
27/01/2327 January 2023 | Micro company accounts made up to 2022-04-30 |
05/11/225 November 2022 | Confirmation statement made on 2022-10-02 with no updates |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
18/01/2218 January 2022 | Micro company accounts made up to 2021-04-30 |
27/11/2127 November 2021 | Confirmation statement made on 2021-10-02 with no updates |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
05/02/215 February 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20 |
27/11/2027 November 2020 | CONFIRMATION STATEMENT MADE ON 02/10/20, WITH UPDATES |
02/11/202 November 2020 | PREVSHO FROM 31/10/2020 TO 30/04/2020 |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
10/01/2010 January 2020 | CESSATION OF CHRISTOPHER DAVID SALMON AS A PSC |
10/01/2010 January 2020 | CONFIRMATION STATEMENT MADE ON 02/10/19, WITH UPDATES |
09/01/209 January 2020 | DIRECTOR APPOINTED MS CAROLINE PATRICIA WILLIAMS |
09/01/209 January 2020 | 01/04/19 STATEMENT OF CAPITAL GBP 102 |
09/01/209 January 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CAROLINE PATRICIA WILLIAMS |
09/01/209 January 2020 | COMPANY NAME CHANGED ANGLORUSSIA (ENTERPRISES) LIMITED CERTIFICATE ISSUED ON 09/01/20 |
03/01/203 January 2020 | APPOINTMENT TERMINATED, DIRECTOR RUSSELL IRONS |
03/01/203 January 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER DAVID SALMON |
03/01/203 January 2020 | APPOINTMENT TERMINATED, SECRETARY KEVIN THOMAS |
03/01/203 January 2020 | CESSATION OF KEVIN NORMAN THOMAS AS A PSC |
03/01/203 January 2020 | CESSATION OF RUSSELL GORDON IRONS AS A PSC |
26/11/1926 November 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
26/11/1826 November 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
14/11/1814 November 2018 | CONFIRMATION STATEMENT MADE ON 02/10/18, WITH UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
31/01/1831 January 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
05/10/175 October 2017 | CONFIRMATION STATEMENT MADE ON 02/10/17, WITH UPDATES |
25/11/1625 November 2016 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/16 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
04/10/164 October 2016 | CONFIRMATION STATEMENT MADE ON 02/10/16, WITH UPDATES |
04/12/154 December 2015 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/15 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
12/10/1512 October 2015 | Annual return made up to 2 October 2015 with full list of shareholders |
20/11/1420 November 2014 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/14 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
16/10/1416 October 2014 | Annual return made up to 2 October 2014 with full list of shareholders |
20/11/1320 November 2013 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/13 |
07/11/137 November 2013 | Annual return made up to 2 October 2013 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
04/12/124 December 2012 | 31/10/12 TOTAL EXEMPTION FULL |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
18/10/1218 October 2012 | Annual return made up to 2 October 2012 with full list of shareholders |
18/10/1218 October 2012 | DIRECTOR'S CHANGE OF PARTICULARS / RUSSELL GORDON IRONS / 29/06/2011 |
18/10/1218 October 2012 | SECRETARY'S CHANGE OF PARTICULARS / KEVIN NORMAN THOMAS / 03/01/2012 |
16/12/1116 December 2011 | Annual accounts small company total exemption made up to 31 October 2011 |
20/10/1120 October 2011 | Annual return made up to 2 October 2011 with full list of shareholders |
25/11/1025 November 2010 | Annual accounts small company total exemption made up to 31 October 2010 |
21/10/1021 October 2010 | Annual return made up to 2 October 2010 with full list of shareholders |
16/08/1016 August 2010 | REGISTERED OFFICE CHANGED ON 16/08/2010 FROM 1208/1210 LONDON ROAD LEIGH ON SEA ESSEX SS9 2UA |
22/07/1022 July 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
15/10/0915 October 2009 | Annual return made up to 2 October 2009 with full list of shareholders |
15/10/0915 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / RUSSELL IRONS / 15/10/2009 |
23/02/0923 February 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
12/11/0812 November 2008 | RETURN MADE UP TO 02/10/08; FULL LIST OF MEMBERS |
24/07/0824 July 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
22/10/0722 October 2007 | RETURN MADE UP TO 02/10/07; FULL LIST OF MEMBERS |
05/01/075 January 2007 | DIRECTOR RESIGNED |
05/10/065 October 2006 | NEW DIRECTOR APPOINTED |
02/10/062 October 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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