LEAN CONTENT LTD

Company Documents

DateDescription
09/04/259 April 2025 Withdraw the company strike off application

View Document

18/02/2518 February 2025 First Gazette notice for voluntary strike-off

View Document

18/02/2518 February 2025 First Gazette notice for voluntary strike-off

View Document

05/02/255 February 2025 Application to strike the company off the register

View Document

04/02/254 February 2025 Total exemption full accounts made up to 2025-01-31

View Document

03/02/253 February 2025 Previous accounting period shortened from 2025-03-31 to 2025-01-31

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

03/09/243 September 2024 Confirmation statement made on 2024-09-03 with no updates

View Document

02/05/242 May 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

15/09/2315 September 2023 Confirmation statement made on 2023-09-03 with no updates

View Document

17/05/2317 May 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

14/09/2214 September 2022 Confirmation statement made on 2022-09-03 with no updates

View Document

26/04/2226 April 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

26/10/2126 October 2021 Director's details changed for Ms Joanna Frances Duncan on 2021-10-17

View Document

26/10/2126 October 2021 Change of details for Ms Joanna Frances Duncan as a person with significant control on 2021-10-17

View Document

13/04/2113 April 2021 31/03/21 TOTAL EXEMPTION FULL

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

03/11/203 November 2020 PSC'S CHANGE OF PARTICULARS / MS JOANNA FRANCES DUNCAN / 03/11/2020

View Document

03/11/203 November 2020 REGISTERED OFFICE CHANGED ON 03/11/2020 FROM 6 LOWER PARK ROW BRISTOL BS1 5BJ UNITED KINGDOM

View Document

03/11/203 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS JOANNA FRANCES DUNCAN / 03/11/2020

View Document

03/11/203 November 2020 CONFIRMATION STATEMENT MADE ON 03/09/20, NO UPDATES

View Document

16/06/2016 June 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

08/06/208 June 2020 PREVSHO FROM 05/04/2020 TO 31/03/2020

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

15/09/1915 September 2019 CONFIRMATION STATEMENT MADE ON 03/09/19, NO UPDATES

View Document

19/06/1919 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/19

View Document

05/04/195 April 2019 Annual accounts for year ending 05 Apr 2019

View Accounts

05/11/185 November 2018 REGISTERED OFFICE CHANGED ON 05/11/2018 FROM 7 GREENDALE ROAD GREENDALE ROAD BEDMINSTER BRISTOL BS3 5EW UNITED KINGDOM

View Document

17/09/1817 September 2018 CURRSHO FROM 30/09/2019 TO 05/04/2019

View Document

04/09/184 September 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information