LEANX CONSULTING LTD

Company Documents

DateDescription
13/04/1713 April 2017 Annual accounts small company total exemption made up to 14 July 2016

View Document

04/01/174 January 2017 REGISTERED OFFICE CHANGED ON 04/01/2017 FROM
UNIT 11 HOVE BUSINESS CENTRE
FONTHILL ROAD
HOVE
EAST SUSSEX
BN3 6HA

View Document

14/07/1614 July 2016 Annual accounts for year ending 14 Jul 2016

View Accounts

14/07/1514 July 2015 Annual accounts for year ending 14 Jul 2015

View Accounts

26/02/1526 February 2015 Annual return made up to 24 February 2015 with full list of shareholders

View Document

14/07/1414 July 2014 Annual accounts for year ending 14 Jul 2014

View Accounts

14/04/1414 April 2014 Annual accounts small company total exemption made up to 14 July 2013

View Document

07/03/147 March 2014 Annual return made up to 24 February 2014 with full list of shareholders

View Document

14/07/1314 July 2013 Annual accounts for year ending 14 Jul 2013

View Accounts

07/05/137 May 2013 Annual accounts small company total exemption made up to 14 July 2012

View Document

12/03/1312 March 2013 Annual return made up to 24 February 2013 with full list of shareholders

View Document

14/07/1214 July 2012 Annual accounts for year ending 14 Jul 2012

View Accounts

07/03/127 March 2012 REGISTERED OFFICE CHANGED ON 07/03/2012 FROM
27A HELDMANN CLOSE
HOUNSLOW
TW3 2PA
UNITED KINGDOM

View Document

05/03/125 March 2012 CURREXT FROM 14/05/2012 TO 14/07/2012

View Document

28/02/1228 February 2012 Annual return made up to 24 February 2012 with full list of shareholders

View Document

14/02/1214 February 2012 Annual accounts small company total exemption made up to 14 May 2011

View Document

12/01/1212 January 2012 COMPANY NAME CHANGED ERUD CONSULTING LTD
CERTIFICATE ISSUED ON 12/01/12

View Document

15/06/1115 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / BIBHUDHENDU SHUKLA / 14/06/2011

View Document

15/06/1115 June 2011 REGISTERED OFFICE CHANGED ON 15/06/2011 FROM
UNIT 4 VISTA PLACE
COY POND BUSINESS PARK INGWORTH ROAD
POOLE
DORSET
BH12 1JY

View Document

15/06/1115 June 2011 SECRETARY'S CHANGE OF PARTICULARS / MRS VINITA SHUKLA / 14/06/2011

View Document

18/05/1118 May 2011 Annual return made up to 24 February 2011 with full list of shareholders

View Document

07/03/117 March 2011 REGISTERED OFFICE CHANGED ON 07/03/2011 FROM
SUITE 6 BOURNE GATE
BOURNE VALLEY ROAD
POOLE
DORSET
BH12 1DZ

View Document

21/01/1121 January 2011 Annual accounts small company total exemption made up to 14 May 2010

View Document

21/06/1021 June 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS VINITA SINGH / 21/06/2010

View Document

21/06/1021 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / BIBHUDHENDU SUKLA / 21/06/2010

View Document

24/02/1024 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / BIBHUDHENDU SUKLA / 24/02/2010

View Document

24/02/1024 February 2010 Annual return made up to 24 February 2010 with full list of shareholders

View Document

11/02/1011 February 2010 Annual accounts small company total exemption made up to 14 May 2009

View Document

24/02/0924 February 2009 RETURN MADE UP TO 24/02/09; FULL LIST OF MEMBERS

View Document

19/02/0919 February 2009 14/05/08 TOTAL EXEMPTION FULL

View Document

22/04/0822 April 2008 RETURN MADE UP TO 24/02/08; FULL LIST OF MEMBERS

View Document

21/04/0821 April 2008 REGISTERED OFFICE CHANGED ON 21/04/2008 FROM
SUITE 6,
BOURNE GATE BOURNE VALLEY ROAD
POOLE
DORSET
BH12 1DZ

View Document

14/03/0814 March 2008 SECRETARY APPOINTED MRS VINITA SINGH

View Document

14/03/0814 March 2008 APPOINTMENT TERMINATED SECRETARY OCEAN (CORPORATE SECRETARY) LIMITED

View Document

18/12/0718 December 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 14/05/07

View Document

29/08/0729 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

10/08/0710 August 2007 SECRETARY RESIGNED

View Document

10/08/0710 August 2007 NEW SECRETARY APPOINTED

View Document

14/05/0714 May 2007 RETURN MADE UP TO 24/02/07; FULL LIST OF MEMBERS

View Document

14/09/0614 September 2006 REGISTERED OFFICE CHANGED ON 14/09/06 FROM:
32 PEVENSEY CLOSE
ISLEWORTH
MIDDLESEX
TW7 4QS

View Document

14/09/0614 September 2006 NEW SECRETARY APPOINTED

View Document

14/09/0614 September 2006 SECRETARY RESIGNED

View Document

13/09/0613 September 2006 REGISTERED OFFICE CHANGED ON 13/09/06 FROM:
23, ALMA COURT
CLIFTON
BRISTOL
BS8 2HH

View Document

13/09/0613 September 2006 SECRETARY'S PARTICULARS CHANGED

View Document

13/09/0613 September 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

01/06/061 June 2006 ACC. REF. DATE EXTENDED FROM 28/02/07 TO 14/05/07

View Document

07/03/067 March 2006 NEW DIRECTOR APPOINTED

View Document

07/03/067 March 2006 NEW SECRETARY APPOINTED

View Document

28/02/0628 February 2006 SECRETARY RESIGNED

View Document

28/02/0628 February 2006 DIRECTOR RESIGNED

View Document

24/02/0624 February 2006 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