LEAN PROJECTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/08/2513 August 2025 NewRegistration of charge 131428720002, created on 2025-08-12

View Document

12/08/2512 August 2025 NewRegistration of charge 131428720001, created on 2025-08-12

View Document

28/04/2528 April 2025 Confirmation statement made on 2025-04-25 with updates

View Document

25/03/2525 March 2025 Change of details for Lean Estates Limited as a person with significant control on 2025-03-25

View Document

25/03/2525 March 2025 Registered office address changed from 2nd Floor Stratus House Emperor Way Exeter Business Park Exeter EX1 3QS England to C/O Bishop Fleming Brook House Manor Drive Clyst St. Mary Exeter EX5 1GD on 2025-03-25

View Document

25/03/2525 March 2025 Director's details changed for Mr Nicholas Lawrence Moffat on 2025-03-25

View Document

30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

18/06/2418 June 2024 Resolutions

View Document

18/06/2418 June 2024 Resolutions

View Document

13/06/2413 June 2024 Cessation of Nicholas Moffat as a person with significant control on 2024-05-28

View Document

13/06/2413 June 2024 Notification of Lean Estates Limited as a person with significant control on 2024-05-28

View Document

20/05/2420 May 2024 Confirmation statement made on 2024-04-25 with updates

View Document

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

View Accounts

29/09/2329 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

27/04/2327 April 2023 Confirmation statement made on 2023-04-25 with updates

View Document

27/04/2327 April 2023 Director's details changed for Mr Nicholas Moffat on 2023-04-27

View Document

25/04/2325 April 2023 Registered office address changed from 100 Queen Street Newton Abbot TQ12 2EU England to 2nd Floor Stratus House Emperor Way Exeter Business Park Exeter EX1 3QS on 2023-04-25

View Document

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

View Accounts

30/09/2230 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

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

View Accounts

27/05/2127 May 2021 REGISTERED OFFICE CHANGED ON 27/05/2021 FROM 94 QUEEN STREET NEWTON ABBOT TQ12 2ET ENGLAND

View Document

26/05/2126 May 2021 PSC'S CHANGE OF PARTICULARS / MR NICHOLAS MOFFAT / 25/05/2021

View Document

26/05/2126 May 2021 CONFIRMATION STATEMENT MADE ON 04/05/21, NO UPDATES

View Document

04/05/214 May 2021 PSC'S CHANGE OF PARTICULARS / MR NICHOLAS MOFFAT / 03/05/2021

View Document

24/02/2124 February 2021 REGISTERED OFFICE CHANGED ON 24/02/2021 FROM 130 OLD STREET LONDON EC1V 9BD ENGLAND

View Document

19/01/2119 January 2021 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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