LEAN TREE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
18/06/2518 June 2025 | Confirmation statement made on 2025-06-07 with updates |
24/04/2524 April 2025 | Director's details changed for Mr Tim Topper on 2025-01-07 |
24/04/2524 April 2025 | Director's details changed for Mr Antony Rawlins on 2025-02-07 |
24/04/2524 April 2025 | Secretary's details changed for Mr Tim Topper on 2025-02-07 |
17/03/2517 March 2025 | Total exemption full accounts made up to 2024-09-30 |
07/02/257 February 2025 | Registered office address changed from C/O Glx 69-75 Thorpe Road Norwich NR1 1UA England to Glx 69-75 Thorpe Road Norwich NR1 1UA on 2025-02-07 |
03/01/253 January 2025 | Registered office address changed from First Floor, Victory House Vision Park, Chivers Way Histon Cambridge Cambridgeshire CB24 9ZR England to C/O Glx 69-75 Thorpe Road Norwich NR1 1UA on 2025-01-03 |
23/10/2423 October 2024 | Resolutions |
22/10/2422 October 2024 | Change of share class name or designation |
21/10/2421 October 2024 | Director's details changed for Mr Anthony Rawlins on 2024-10-16 |
16/10/2416 October 2024 | Termination of appointment of Rachel Prew as a director on 2024-10-14 |
16/10/2416 October 2024 | Appointment of Mr Anthony Rawlins as a director on 2024-10-14 |
16/10/2416 October 2024 | Notification of Lean Tree Eot Limited as a person with significant control on 2024-10-14 |
16/10/2416 October 2024 | Cessation of Caroline Topper as a person with significant control on 2024-10-14 |
16/10/2416 October 2024 | Cessation of Tim Topper as a person with significant control on 2024-10-14 |
16/10/2416 October 2024 | Termination of appointment of Julian Mark Rhodes as a director on 2024-10-14 |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
16/06/2416 June 2024 | Confirmation statement made on 2024-06-07 with no updates |
26/02/2426 February 2024 | Total exemption full accounts made up to 2023-09-30 |
16/02/2416 February 2024 | Secretary's details changed for Mr Tim Topper on 2023-12-22 |
16/02/2416 February 2024 | Change of details for Mr Tim Topper as a person with significant control on 2023-12-22 |
16/02/2416 February 2024 | Director's details changed for Mr Tim Topper on 2023-12-22 |
22/12/2322 December 2023 | Registered office address changed from Elmcroft House Wicklewood Rise Wymondham NR18 9QW England to First Floor, Victory House Vision Park, Chivers Way Histon Cambridge Cambridgeshire CB24 9ZR on 2023-12-22 |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
17/06/2317 June 2023 | Confirmation statement made on 2023-06-07 with no updates |
11/11/2211 November 2022 | Micro company accounts made up to 2022-09-30 |
14/09/2214 September 2022 | Confirmation statement made on 2022-06-07 with no updates |
24/01/2224 January 2022 | Micro company accounts made up to 2021-09-30 |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
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