ST ANDREWS LEAN CONSULTING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/01/2530 January 2025 Confirmation statement made on 2025-01-28 with no updates

View Document

21/01/2521 January 2025 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

28/02/2428 February 2024 Change of details for Mr Mark Alexander Robinson as a person with significant control on 2024-02-28

View Document

02/02/242 February 2024 Confirmation statement made on 2024-01-28 with no updates

View Document

20/11/2320 November 2023 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

03/02/233 February 2023 Confirmation statement made on 2023-01-28 with updates

View Document

01/02/231 February 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

19/05/2219 May 2022 Termination of appointment of Gillespie Macandrew Secretaries Limited as a secretary on 2022-05-03

View Document

04/05/224 May 2022 Registered office address changed from Walter Bower House Main Street Guardbridge St. Andrews KY16 0US Scotland to 13 Marketgate North Crail Fife KY10 3th on 2022-05-04

View Document

04/05/224 May 2022 Notification of Mark Alexander Robinson as a person with significant control on 2022-05-03

View Document

04/05/224 May 2022 Cessation of St Andrews Applied Research Limited as a person with significant control on 2022-05-03

View Document

04/05/224 May 2022 Termination of appointment of Keith Millican as a director on 2022-05-03

View Document

04/05/224 May 2022 Termination of appointment of Derek Alexander Watson as a director on 2022-05-03

View Document

05/04/225 April 2022

View Document

31/01/2231 January 2022 Confirmation statement made on 2022-01-28 with no updates

View Document

16/07/2116 July 2021 Registered office address changed from 5 Atholl Crescent Edinburgh EH3 8EJ United Kingdom to Walter Bower House Main Street Guardbridge St. Andrews KY16 0US on 2021-07-16

View Document

03/02/163 February 2016 CURRSHO FROM 31/01/2017 TO 31/07/2016

View Document

29/01/1629 January 2016 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