LEAN ENGINEERING AND MANUFACTURING ACADEMY LIMITED

Company Documents

DateDescription
08/04/228 April 2022 Registered office address changed from Unit 3 Hillcrest Business Park Cinder Bank Dudley DY2 9AP England to 42-45 Lower Tower Street Birmingham B19 3NH on 2022-04-08

View Document

11/02/2211 February 2022 Termination of appointment of Maxine Jones as a director on 2022-02-10

View Document

25/10/2125 October 2021 Total exemption full accounts made up to 2021-03-31

View Document

14/07/2114 July 2021 Registered office address changed from Unit 4-5 Hall Drive Hagley Stourbridge DY9 9LQ England to Unit 3 Hillcrest Business Park Cinder Bank Dudley DY2 9AP on 2021-07-14

View Document

24/05/2124 May 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

19/05/2119 May 2021 PREVSHO FROM 31/07/2021 TO 31/03/2021

View Document

30/04/2130 April 2021 PSC'S CHANGE OF PARTICULARS / LEAPING MAN GROUP LIMITED / 19/12/2020

View Document

25/04/2125 April 2021 REGISTERED OFFICE CHANGED ON 25/04/2021 FROM 2ND FLOOR, YORK HOUSE GREAT CHARLES STREET QUEENSWAY BIRMINGHAM WEST MIDLANDS B3 3JY ENGLAND

View Document

24/04/2124 April 2021 APPOINTMENT TERMINATED, DIRECTOR GARY REDMONDS

View Document

12/04/2112 April 2021 APPOINTMENT TERMINATED, DIRECTOR GREGORY MORRALL

View Document

12/04/2112 April 2021 DIRECTOR APPOINTED MRS MAXINE JONES

View Document

31/03/2131 March 2021 CONFIRMATION STATEMENT MADE ON 21/03/21, NO UPDATES

View Document

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

View Accounts

11/03/2111 March 2021 PREVEXT FROM 31/03/2020 TO 31/07/2020

View Document

07/12/207 December 2020 REGISTERED OFFICE CHANGED ON 07/12/2020 FROM LEMA LOWER TOWER STREET HOCKLEY BIRMINGHAM WEST MIDLANDS B19 3NH ENGLAND

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

25/03/2025 March 2020 CONFIRMATION STATEMENT MADE ON 21/03/20, NO UPDATES

View Document

19/12/1919 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

02/04/192 April 2019 CONFIRMATION STATEMENT MADE ON 21/03/19, WITH UPDATES

View Document

02/04/192 April 2019 PSC'S CHANGE OF PARTICULARS / LEAN ENGINEERING & MANUFACTURING ACADEMY (HOLDINGS) LIMITED / 29/01/2018

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

18/12/1818 December 2018 APPOINTMENT TERMINATED, DIRECTOR DENISE NEW

View Document

18/12/1818 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

18/12/1818 December 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID NEW

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

29/03/1829 March 2018 CONFIRMATION STATEMENT MADE ON 21/03/18, NO UPDATES

View Document

29/03/1829 March 2018 PSC'S CHANGE OF PARTICULARS / LEAN ENGINEERING & MANUFACTURING ACADEMY (HOLDINGS) LIMITED / 21/03/2018

View Document

21/12/1721 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

05/04/175 April 2017 CONFIRMATION STATEMENT MADE ON 21/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

23/11/1623 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

18/04/1618 April 2016 Annual return made up to 21 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

14/12/1514 December 2015 REGISTERED OFFICE CHANGED ON 14/12/2015 FROM SUITE A PALLADIUM HOUSE 139-141 WORCESTER ROAD HAGLEY DY9 0NW

View Document

05/08/155 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

02/06/152 June 2015 APPOINTMENT TERMINATED, DIRECTOR VERONICA SMITH

View Document

17/04/1517 April 2015 Annual return made up to 21 March 2015 with full list of shareholders

View Document

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

View Accounts

13/10/1413 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

18/09/1418 September 2014 DIRECTOR APPOINTED MR DAVID NEW

View Document

18/09/1418 September 2014 DIRECTOR APPOINTED MRS VERONICA ANNE SMITH

View Document

18/09/1418 September 2014 DIRECTOR APPOINTED MRS DENISE NEW

View Document

18/09/1418 September 2014 DIRECTOR APPOINTED MR GREGORY MORRALL

View Document

18/09/1418 September 2014 APPOINTMENT TERMINATED, DIRECTOR MAXINE JONES

View Document

18/09/1418 September 2014 APPOINTMENT TERMINATED, DIRECTOR MAX JONES

View Document

06/05/146 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY STUART REDMONDS / 01/01/2014

View Document

06/05/146 May 2014 Annual return made up to 21 March 2014 with full list of shareholders

View Document

06/05/146 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MAX PHILLIP JONES / 01/01/2014

View Document

06/05/146 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS MAXINE JONES / 01/01/2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

04/02/144 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY STUART REDMONDS / 31/01/2014

View Document

18/11/1318 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

01/10/131 October 2013 APPOINTMENT TERMINATED, DIRECTOR ANDREW WINNING

View Document

17/04/1317 April 2013 Annual return made up to 21 March 2013 with full list of shareholders

View Document

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

View Accounts

28/11/1228 November 2012 APPOINTMENT TERMINATED, DIRECTOR PHILIP WALTERS

View Document

31/07/1231 July 2012 DIRECTOR APPOINTED MRS MAXINE JONES

View Document

31/07/1231 July 2012 DIRECTOR APPOINTED MR PHILIP JOHN WALTERS

View Document

31/07/1231 July 2012 DIRECTOR APPOINTED MR MAX PHILLIP JONES

View Document

11/06/1211 June 2012 ADOPT ARTICLES 30/05/2012

View Document

18/04/1218 April 2012 DIRECTOR APPOINTED GARY STUART REDMONDS

View Document

18/04/1218 April 2012 DIRECTOR APPOINTED MR ANDREW JOHN WINNING

View Document

11/04/1211 April 2012 21/03/12 STATEMENT OF CAPITAL GBP 1000

View Document

23/03/1223 March 2012 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

21/03/1221 March 2012 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