LEAN CAPABILITY LIMITED

Company Documents

DateDescription
19/01/1819 January 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

19/06/1719 June 2017 CONFIRMATION STATEMENT MADE ON 16/06/17, WITH UPDATES

View Document

10/01/1710 January 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

23/11/1623 November 2016 PREVEXT FROM 31/03/2016 TO 30/09/2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

11/07/1611 July 2016 Annual return made up to 16 June 2016 with full list of shareholders

View Document

10/12/1510 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

23/06/1523 June 2015 Annual return made up to 16 June 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

09/12/149 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

07/07/147 July 2014 Annual return made up to 16 June 2014 with full list of shareholders

View Document

06/11/136 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

25/06/1325 June 2013 Annual return made up to 16 June 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

08/01/138 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

12/07/1212 July 2012 Annual return made up to 16 June 2012 with full list of shareholders

View Document

10/10/1110 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

23/08/1123 August 2011 Annual return made up to 16 June 2011 with full list of shareholders

View Document

05/01/115 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

17/06/1017 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP JOHN VAUGHAN / 16/06/2010

View Document

17/06/1017 June 2010 REGISTERED OFFICE CHANGED ON 17/06/2010 FROM 15 POPLARS DRIVE CODSALL WV8 2BX

View Document

17/06/1017 June 2010 Annual return made up to 16 June 2010 with full list of shareholders

View Document

17/06/1017 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARGARET CHRISTINA VAUGHAN / 16/06/2010

View Document

02/02/102 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

19/01/1019 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARGARET CHRISTINA VAUGHAN / 18/12/2009

View Document

19/01/1019 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP JOHN VAUGHAN / 18/12/2009

View Document

19/01/1019 January 2010 SECRETARY'S CHANGE OF PARTICULARS / MARGARET CHRISTINA VAUGHAN / 18/12/2009

View Document

03/07/093 July 2009 RETURN MADE UP TO 16/06/09; FULL LIST OF MEMBERS

View Document

01/02/091 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

06/08/086 August 2008 RETURN MADE UP TO 16/06/08; FULL LIST OF MEMBERS

View Document

11/01/0811 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

23/08/0723 August 2007 RETURN MADE UP TO 16/06/07; FULL LIST OF MEMBERS

View Document

25/04/0725 April 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

23/04/0723 April 2007 ACC. REF. DATE SHORTENED FROM 30/06/06 TO 31/03/06

View Document

09/08/069 August 2006 NEW DIRECTOR APPOINTED

View Document

04/08/064 August 2006 RETURN MADE UP TO 16/06/06; FULL LIST OF MEMBERS

View Document

12/05/0612 May 2006 REGISTERED OFFICE CHANGED ON 12/05/06 FROM: G OFFICE CHANGED 12/05/06 AGS, 2ND FLOOR 31 WATERLOO ROAD WOLVERHAMPTON WEST MIDLANDS WV1 4DJ

View Document

12/04/0612 April 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05

View Document

11/04/0611 April 2006 DIRECTOR RESIGNED

View Document

11/04/0611 April 2006 SECRETARY RESIGNED

View Document

11/04/0611 April 2006 NEW SECRETARY APPOINTED

View Document

11/04/0611 April 2006 NEW DIRECTOR APPOINTED

View Document

27/03/0627 March 2006 COMPANY NAME CHANGED AGS DORMANT 65 LIMITED CERTIFICATE ISSUED ON 27/03/06

View Document

16/09/0516 September 2005 REGISTERED OFFICE CHANGED ON 16/09/05 FROM: G OFFICE CHANGED 16/09/05 ASTON GILBERT & SQUIRE 2ND FLOOR 31 WATERLOO ROAD WOLVERHAMPTON WEST MIDLANDS WV1 4DJ

View Document

16/09/0516 September 2005 RETURN MADE UP TO 16/06/05; FULL LIST OF MEMBERS

View Document

16/06/0416 June 2004 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