LEAN ENGINEERING RECRUITMENT LIMITED

Company Documents

DateDescription
13/05/2513 May 2025 Liquidators' statement of receipts and payments to 2025-03-06

View Document

22/03/2422 March 2024 Appointment of a voluntary liquidator

View Document

22/03/2422 March 2024 Resolutions

View Document

22/03/2422 March 2024 Resolutions

View Document

22/03/2422 March 2024 Registered office address changed from Chester House, 79 Dane Road Sale M33 7BP England to 2nd Floor Bollin House Bollin Link Wilmslow Cheshire SK9 1DP on 2024-03-22

View Document

21/03/2421 March 2024 Statement of affairs

View Document

01/08/231 August 2023 Confirmation statement made on 2023-07-05 with no updates

View Document

23/11/2223 November 2022 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

10/08/2110 August 2021 Confirmation statement made on 2021-07-05 with updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

30/04/2130 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

03/03/213 March 2021 APPOINTMENT TERMINATED, DIRECTOR MATTHEW PRIDHAM

View Document

23/02/2123 February 2021 SUB-DIVISION 11/02/21

View Document

22/02/2122 February 2021 CESSATION OF MATTHEW JOHN PRIDHAM AS A PSC

View Document

25/11/2025 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR. PAUL WILLIAM GORTON / 01/10/2020

View Document

25/11/2025 November 2020 PSC'S CHANGE OF PARTICULARS / MR. PAUL WILLIAM GORTON / 01/10/2020

View Document

25/11/2025 November 2020 PSC'S CHANGE OF PARTICULARS / MRS. EMILY GORTON / 01/10/2020

View Document

25/11/2025 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS. EMILY GORTON / 01/10/2020

View Document

13/08/2013 August 2020 CONFIRMATION STATEMENT MADE ON 05/07/20, WITH UPDATES

View Document

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

View Accounts

30/04/2030 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

13/12/1913 December 2019 REGISTERED OFFICE CHANGED ON 13/12/2019 FROM BUIDING 2 CROSSFORD COURT DANE ROAD SALE MANCHESTER M33 7BZ

View Document

13/08/1913 August 2019 CONFIRMATION STATEMENT MADE ON 05/07/19, WITH UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

10/08/1810 August 2018 31/07/18 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

05/07/185 July 2018 CONFIRMATION STATEMENT MADE ON 05/07/18, WITH UPDATES

View Document

10/04/1810 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

28/02/1828 February 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 085987770001

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

12/07/1712 July 2017 CONFIRMATION STATEMENT MADE ON 05/07/17, WITH UPDATES

View Document

28/04/1728 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

05/04/175 April 2017 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE CODE 085987770001

View Document

17/08/1617 August 2016 CONFIRMATION STATEMENT MADE ON 05/07/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

29/04/1629 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

06/07/156 July 2015 Annual return made up to 5 July 2015 with full list of shareholders

View Document

02/04/152 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

25/03/1525 March 2015 REGISTRATION OF A CHARGE / CHARGE CODE 085987770002

View Document

12/08/1412 August 2014 REGISTRATION OF A CHARGE / CHARGE CODE 085987770001

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

07/07/147 July 2014 Annual return made up to 5 July 2014 with full list of shareholders

View Document

22/05/1422 May 2014 REGISTERED OFFICE CHANGED ON 22/05/2014 FROM UNIT 16 29 THE DOWNS DOWNS COURT ALTRINCHAM CHESHIRE WA14 2QD ENGLAND

View Document

10/07/1310 July 2013 REGISTERED OFFICE CHANGED ON 10/07/2013 FROM 101 RIDDINGS ROAD TIMPERLEY ALTRINCHAM CHESHIRE WA15 6BT UNITED KINGDOM

View Document

05/07/135 July 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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