LEAN-AGILE ENTERPRISE SOLUTIONS LIMITED
Company Documents
| Date | Description |
|---|---|
| 30/04/2430 April 2024 | Final Gazette dissolved via compulsory strike-off |
| 30/04/2430 April 2024 | Final Gazette dissolved via compulsory strike-off |
| 15/02/2215 February 2022 | Compulsory strike-off action has been suspended |
| 15/02/2215 February 2022 | Compulsory strike-off action has been suspended |
| 18/01/2218 January 2022 | First Gazette notice for compulsory strike-off |
| 18/01/2218 January 2022 | First Gazette notice for compulsory strike-off |
| 03/08/213 August 2021 | First Gazette notice for compulsory strike-off |
| 29/07/2029 July 2020 | REGISTERED OFFICE CHANGED ON 29/07/2020 FROM 51 WARREN COURT EUSTON ROAD LONDON NW1 3AA |
| 10/06/2010 June 2020 | CONFIRMATION STATEMENT MADE ON 17/05/20, NO UPDATES |
| 28/02/2028 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
| 04/07/194 July 2019 | CONFIRMATION STATEMENT MADE ON 17/05/19, NO UPDATES |
| 31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
| 25/01/1925 January 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
| 31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
| 29/05/1829 May 2018 | CONFIRMATION STATEMENT MADE ON 17/05/18, NO UPDATES |
| 01/03/181 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
| 05/06/175 June 2017 | CONFIRMATION STATEMENT MADE ON 17/05/17, WITH UPDATES |
| 31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
| 28/02/1728 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
| 20/06/1620 June 2016 | Annual return made up to 17 May 2016 with full list of shareholders |
| 20/06/1620 June 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANNAMALAI ARVIND PRABHU / 24/01/2016 |
| 31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
| 23/02/1623 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
| 31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
| 29/05/1529 May 2015 | Annual return made up to 17 May 2015 with full list of shareholders |
| 20/02/1520 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
| 31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
| 23/05/1423 May 2014 | Annual return made up to 17 May 2014 with full list of shareholders |
| 27/02/1427 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
| 21/09/1321 September 2013 | DISS40 (DISS40(SOAD)) |
| 19/09/1319 September 2013 | Annual return made up to 17 May 2013 with full list of shareholders |
| 10/09/1310 September 2013 | FIRST GAZETTE |
| 31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
| 27/03/1327 March 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
| 25/05/1225 May 2012 | Annual return made up to 17 May 2012 with full list of shareholders |
| 02/04/122 April 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
| 25/08/1125 August 2011 | Annual return made up to 17 May 2011 with full list of shareholders |
| 12/08/1112 August 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
| 06/08/106 August 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
| 29/07/1029 July 2010 | Annual return made up to 17 May 2010 with full list of shareholders |
| 29/07/1029 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ANNAMALAI PRABHU / 17/05/2010 |
| 29/07/1029 July 2010 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SJD (SECRETARIES) LIMITED / 17/05/2010 |
| 21/10/0921 October 2009 | DISS40 (DISS40(SOAD)) |
| 20/10/0920 October 2009 | Annual return made up to 17 May 2009 with full list of shareholders |
| 15/09/0915 September 2009 | First Gazette notice for compulsory strike-off |
| 15/09/0915 September 2009 | FIRST GAZETTE |
| 23/03/0923 March 2009 | RETURN MADE UP TO 17/05/08; FULL LIST OF MEMBERS |
| 19/03/0919 March 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
| 10/02/0910 February 2009 | REGISTERED OFFICE CHANGED ON 10/02/2009 FROM, 19 IVOR COURT, GLOUCESTER PLACE, LONDON, NW1 6BJ |
| 10/02/0910 February 2009 | DIRECTOR'S CHANGE OF PARTICULARS / ANNAMALAI PRABHU / 26/01/2009 |
| 26/11/0726 November 2007 | DIRECTOR'S PARTICULARS CHANGED |
| 26/11/0726 November 2007 | REGISTERED OFFICE CHANGED ON 26/11/07 FROM: 197 GLOUCESTER PL, FLAT 31, LONDON, NW1 6BU |
| 17/05/0717 May 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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