LEAN CAFFEINE LIMITED

Company Documents

DateDescription
12/05/2512 May 2025 Registered office address changed from 3rd Floor, Tootal Building, 56 Oxford Street Manchester Greater Manchester M1 6EU to Suite 1a 40 King Street Manchester Greater Manchester M2 6BA on 2025-05-12

View Document

16/04/2516 April 2025 Registered office address changed from 61 Bridge Street Kington HR5 3DJ England to 3rd Floor, Tootal Building, 56 Oxford Street Manchester Greater Manchester M1 6EU on 2025-04-16

View Document

16/04/2516 April 2025 Appointment of a liquidator

View Document

29/01/2529 January 2025 Order of court to wind up

View Document

16/10/2416 October 2024 Registered office address changed from 167-169 Great Portland Street London W1W 5PF England to 61 Bridge Street Kington HR5 3DJ on 2024-10-16

View Document

16/10/2416 October 2024 Director's details changed for Mr Ayomide Ayodeji Disu on 2024-10-16

View Document

02/04/242 April 2024 Cessation of Ayomide Ayodeji Disu as a person with significant control on 2024-04-02

View Document

02/04/242 April 2024 Cessation of Kunle Campbell as a person with significant control on 2024-04-02

View Document

02/04/242 April 2024 Notification of Octillion Holdings Limited as a person with significant control on 2024-04-02

View Document

18/03/2418 March 2024 Confirmation statement made on 2024-03-18 with updates

View Document

06/03/246 March 2024 Cessation of Octillion Holdings Limited as a person with significant control on 2024-03-06

View Document

06/03/246 March 2024 Notification of Kunle Campbell as a person with significant control on 2024-03-06

View Document

06/03/246 March 2024 Notification of Ayomide Ayodeji Disu as a person with significant control on 2024-03-06

View Document

12/02/2412 February 2024 Satisfaction of charge 111738640001 in full

View Document

31/10/2331 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

22/08/2322 August 2023 Confirmation statement made on 2023-08-22 with updates

View Document

16/06/2316 June 2023 Registration of charge 111738640001, created on 2023-06-08

View Document

22/04/2322 April 2023 Confirmation statement made on 2023-03-31 with no updates

View Document

28/11/2228 November 2022 Confirmation statement made on 2022-11-28 with updates

View Document

09/11/229 November 2022 Confirmation statement made on 2022-11-09 with updates

View Document

19/10/2219 October 2022 Termination of appointment of James Dean Sukroo as a director on 2022-10-06

View Document

19/10/2219 October 2022 Termination of appointment of Natasha Ann Crowe as a director on 2022-10-06

View Document

17/10/2217 October 2022 Registered office address changed from The Old Boardroom Collett Road Ware Hertfordshire SG12 7LR United Kingdom to 167-169 Great Portland Street London W1W 5PF on 2022-10-17

View Document

26/09/2226 September 2022 Appointment of Mr Kunle Campbell as a director on 2022-09-13

View Document

26/09/2226 September 2022 Appointment of Mr Ayomide Disu as a director on 2022-09-13

View Document

15/09/2215 September 2022 Notification of Octillion Holdings Limited as a person with significant control on 2022-09-02

View Document

15/09/2215 September 2022 Cessation of Natasha Ann Crowe as a person with significant control on 2022-09-02

View Document

15/09/2215 September 2022 Cessation of James Dean Sukroo as a person with significant control on 2022-09-02

View Document

04/02/224 February 2022 Confirmation statement made on 2022-01-22 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

29/07/2129 July 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

02/07/202 July 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

22/01/2022 January 2020 CONFIRMATION STATEMENT MADE ON 22/01/20, WITH UPDATES

View Document

08/08/198 August 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

27/02/1927 February 2019 CONFIRMATION STATEMENT MADE ON 28/01/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

29/01/1829 January 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information