LEAN TWO PRODUCTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/05/2528 May 2025 Director's details changed for Peter Oliver Land on 2025-05-14

View Document

28/05/2528 May 2025 Confirmation statement made on 2025-05-14 with no updates

View Document

18/12/2418 December 2024 Total exemption full accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

20/05/2420 May 2024 Confirmation statement made on 2024-05-14 with no updates

View Document

10/04/2410 April 2024 Secretary's details changed for Peter Oliver Land on 2024-04-10

View Document

10/04/2410 April 2024 Director's details changed for Peter Oliver Land on 2024-04-10

View Document

25/03/2425 March 2024 Total exemption full accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

22/05/2322 May 2023 Confirmation statement made on 2023-05-14 with no updates

View Document

14/02/2314 February 2023 Registered office address changed from Ground Floor Charles House 5-11 Regent Street London SW1Y 4LR to Fifth Floor, Clareville House 26-27 Oxendon Street St. James's London SW1Y 4EL on 2023-02-14

View Document

19/01/2319 January 2023 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

05/10/215 October 2021 Total exemption full accounts made up to 2021-07-31

View Document

28/06/1928 June 2019 CONFIRMATION STATEMENT MADE ON 14/05/19, WITH UPDATES

View Document

12/04/1912 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

13/03/1913 March 2019 CESSATION OF GILLIAN LYNNE AS A PSC

View Document

13/03/1913 March 2019 NOTIFICATION OF PSC STATEMENT ON 01/07/2018

View Document

22/02/1922 February 2019 APPOINTMENT TERMINATED, DIRECTOR GILLIAN LYNNE

View Document

26/06/1826 June 2018 CONFIRMATION STATEMENT MADE ON 11/06/18, NO UPDATES

View Document

24/11/1724 November 2017 31/07/17 TOTAL EXEMPTION FULL

View Document

28/06/1728 June 2017 CONFIRMATION STATEMENT MADE ON 11/06/17, NO UPDATES

View Document

26/06/1726 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GILLIAN LYNNE

View Document

09/01/179 January 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

05/07/165 July 2016 Annual return made up to 11 June 2016 with full list of shareholders

View Document

25/02/1625 February 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

08/07/158 July 2015 Annual return made up to 11 June 2015 with full list of shareholders

View Document

11/09/1411 September 2014 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

12/06/1412 June 2014 Annual return made up to 11 June 2014 with full list of shareholders

View Document

21/10/1321 October 2013 Annual accounts small company total exemption made up to 31 July 2013

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

11/06/1311 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / PETER OLIVER LAND / 30/06/2011

View Document

11/06/1311 June 2013 SECRETARY'S CHANGE OF PARTICULARS / PETER OLIVER LAND / 30/06/2011

View Document

11/06/1311 June 2013 Annual return made up to 11 June 2013 with full list of shareholders

View Document

12/04/1312 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

11/06/1211 June 2012 Annual return made up to 11 June 2012 with full list of shareholders

View Document

15/09/1115 September 2011 Annual accounts small company total exemption made up to 31 July 2011

View Document

12/07/1112 July 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

20/06/1120 June 2011 Annual return made up to 11 June 2011 with full list of shareholders

View Document

20/06/1120 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN LYNNE / 20/06/2011

View Document

20/06/1120 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / PETER OLIVER LAND / 20/06/2011

View Document

21/06/1021 June 2010 Annual return made up to 11 June 2010 with full list of shareholders

View Document

16/03/1016 March 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

17/08/0917 August 2009 APPOINTMENT TERMINATED SECRETARY RICHARD MIDGLEY

View Document

17/08/0917 August 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / PETER LAND / 01/07/2009

View Document

17/08/0917 August 2009 RETURN MADE UP TO 11/06/09; NO CHANGE OF MEMBERS

View Document

01/06/091 June 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

02/12/082 December 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

09/10/089 October 2008 DIRECTOR AND SECRETARY APPOINTED PETER OLIVER LAND

View Document

12/09/0812 September 2008 REGISTERED OFFICE CHANGED ON 12/09/2008 FROM 112 JERMYN STREET LONDON SW1Y 6LS

View Document

01/07/081 July 2008 RETURN MADE UP TO 11/06/08; NO CHANGE OF MEMBERS

View Document

28/05/0828 May 2008 REGISTERED OFFICE CHANGED ON 28/05/2008 FROM NEW BRIDGE STREET HOUSE 30-34 NEW BRIDGE STREET LONDON EC4V 6BJ

View Document

15/05/0815 May 2008 REGISTERED OFFICE CHANGED ON 15/05/2008 FROM 6TH FLOOR SOUTH BRETTENHAM HOUSE LANCASTER PLACE LONDON WC2E 7EW

View Document

19/06/0719 June 2007 RETURN MADE UP TO 11/06/07; FULL LIST OF MEMBERS

View Document

31/05/0731 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

20/07/0620 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

13/06/0613 June 2006 RETURN MADE UP TO 11/06/06; FULL LIST OF MEMBERS

View Document

23/06/0523 June 2005 RETURN MADE UP TO 11/06/05; FULL LIST OF MEMBERS

View Document

07/06/057 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

02/09/042 September 2004 SECRETARY'S PARTICULARS CHANGED

View Document

01/07/041 July 2004 RETURN MADE UP TO 11/06/04; FULL LIST OF MEMBERS

View Document

22/04/0422 April 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/03

View Document

09/08/039 August 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/08/039 August 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/06/035 June 2003 RETURN MADE UP TO 11/06/03; FULL LIST OF MEMBERS

View Document

04/06/034 June 2003 FULL ACCOUNTS MADE UP TO 31/07/02

View Document

13/06/0213 June 2002 RETURN MADE UP TO 11/06/02; FULL LIST OF MEMBERS

View Document

05/06/025 June 2002 FULL ACCOUNTS MADE UP TO 31/07/01

View Document

07/06/017 June 2001 RETURN MADE UP TO 11/06/01; FULL LIST OF MEMBERS

View Document

04/06/014 June 2001 FULL ACCOUNTS MADE UP TO 31/07/00

View Document

14/06/0014 June 2000 RETURN MADE UP TO 11/06/00; FULL LIST OF MEMBERS

View Document

02/06/002 June 2000 FULL ACCOUNTS MADE UP TO 31/07/99

View Document

16/06/9916 June 1999 RETURN MADE UP TO 11/06/99; FULL LIST OF MEMBERS

View Document

02/06/992 June 1999 FULL ACCOUNTS MADE UP TO 31/07/98

View Document

29/10/9829 October 1998 FULL ACCOUNTS MADE UP TO 31/07/97

View Document

13/10/9813 October 1998 DIRECTOR RESIGNED

View Document

08/07/988 July 1998 RETURN MADE UP TO 11/06/98; NO CHANGE OF MEMBERS

View Document

05/01/985 January 1998 NEW SECRETARY APPOINTED

View Document

11/12/9711 December 1997 NEW DIRECTOR APPOINTED

View Document

05/11/975 November 1997 REGISTERED OFFICE CHANGED ON 05/11/97 FROM: 4TH FLOOR ST GEORGES HOUSE 15 HANOVER SQUARE LONDON W1R 9AJ

View Document

05/11/975 November 1997 DIRECTOR RESIGNED

View Document

09/09/979 September 1997 SECRETARY RESIGNED

View Document

14/08/9714 August 1997 RETURN MADE UP TO 11/06/97; NO CHANGE OF MEMBERS

View Document

06/05/976 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96

View Document

10/07/9610 July 1996 RETURN MADE UP TO 11/06/96; FULL LIST OF MEMBERS

View Document

04/06/964 June 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/95

View Document

17/07/9517 July 1995 RETURN MADE UP TO 11/06/95; NO CHANGE OF MEMBERS

View Document

11/07/9511 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94

View Document

22/05/9522 May 1995 DELIVERY EXT'D 3 MTH 31/07/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

19/07/9419 July 1994 RETURN MADE UP TO 11/06/94; NO CHANGE OF MEMBERS

View Document

18/05/9418 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/93

View Document

16/07/9316 July 1993 RETURN MADE UP TO 11/06/93; FULL LIST OF MEMBERS

View Document

25/05/9325 May 1993 FULL ACCOUNTS MADE UP TO 31/07/92

View Document

24/07/9224 July 1992 RETURN MADE UP TO 11/06/92; NO CHANGE OF MEMBERS

View Document

22/04/9222 April 1992 FULL ACCOUNTS MADE UP TO 31/07/91

View Document

11/09/9111 September 1991 RETURN MADE UP TO 11/06/91; NO CHANGE OF MEMBERS

View Document

29/07/9129 July 1991 FULL ACCOUNTS MADE UP TO 31/07/90

View Document

30/08/9030 August 1990 RETURN MADE UP TO 11/06/90; FULL LIST OF MEMBERS

View Document

26/06/9026 June 1990 FULL ACCOUNTS MADE UP TO 31/07/89

View Document

11/10/8911 October 1989 RETURN MADE UP TO 11/06/89; FULL LIST OF MEMBERS

View Document

03/10/893 October 1989 FULL ACCOUNTS MADE UP TO 31/07/88

View Document

02/09/882 September 1988 COMPANY NAME CHANGED GILLIAN LYNNE LIMITED CERTIFICATE ISSUED ON 05/09/88

View Document

22/08/8822 August 1988 RETURN MADE UP TO 11/06/88; FULL LIST OF MEMBERS

View Document

01/03/881 March 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

01/03/881 March 1988 FULL ACCOUNTS MADE UP TO 31/07/87

View Document

18/09/8718 September 1987 FULL ACCOUNTS MADE UP TO 31/07/86

View Document

14/08/8714 August 1987 RETURN MADE UP TO 11/06/87; FULL LIST OF MEMBERS

View Document

18/11/8618 November 1986 FULL ACCOUNTS MADE UP TO 31/07/85

View Document

14/11/8614 November 1986 REGISTERED OFFICE CHANGED ON 14/11/86 FROM: 43 WELBECK STREET LONDON W1M 7NF

View Document

14/08/8614 August 1986 RETURN MADE UP TO 11/06/86; FULL LIST OF MEMBERS

View Document

06/08/866 August 1986 RETURN MADE UP TO 11/06/85; FULL LIST OF MEMBERS

View Document

26/06/6426 June 1964 CERTIFICATE OF INCORPORATION

View Document


More Company Information