LEAN FORWARD LIMITED

Company Documents

DateDescription
06/08/196 August 2019 NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.2

View Document

27/12/1827 December 2018 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 09/10/2018:LIQ. CASE NO.2

View Document

26/03/1826 March 2018 REGISTERED OFFICE CHANGED ON 26/03/2018 FROM C/O QUANTUMA LLP VERNON HOUSE 23 SICILIAN AVENUE LONDON WC1A 2QS

View Document

15/12/1715 December 2017 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 09/10/2017:LIQ. CASE NO.2

View Document

04/11/164 November 2016 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 10/10/2016

View Document

31/10/1631 October 2016 NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A

View Document

25/10/1625 October 2016 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

10/10/1610 October 2016 NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION

View Document

22/09/1622 September 2016 NOTICE OF RESULT OF MEETING OF CREDITORS

View Document

09/09/169 September 2016 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

10/08/1610 August 2016 NOTICE OF STATEMENT OF AFFAIRS/2.14B

View Document

13/07/1613 July 2016 REGISTERED OFFICE CHANGED ON 13/07/2016 FROM SECOND FLOOR KINGSLAND HOUSE 21 HINTON ROAD BOURNEMOUTH BH1 2DE UNITED KINGDOM

View Document

11/07/1611 July 2016 NOTICE OF ADMINISTRATOR'S APPOINTMENT

View Document

04/07/164 July 2016 ADOPT ARTICLES 24/06/2016

View Document

13/05/1613 May 2016 APPOINTMENT TERMINATED, DIRECTOR ALASDAIR GEORGE

View Document

04/02/164 February 2016 APPOINTMENT TERMINATED, SECRETARY MARCUS EZEKIEL

View Document

04/02/164 February 2016 SECRETARY APPOINTED HEATHER FAULL

View Document

04/02/164 February 2016 REGISTERED OFFICE CHANGED ON 04/02/2016 FROM UNIT 11 ACTON PARK ESTATE THE VALE LONDON W3 7QE

View Document

09/12/159 December 2015 DIRECTOR APPOINTED ALASDAIR THOMAS PATERSON GEORGE

View Document

07/12/157 December 2015 FULL ACCOUNTS MADE UP TO 28/02/15

View Document

25/11/1525 November 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID FISHER

View Document

01/09/151 September 2015 APPOINTMENT TERMINATED, DIRECTOR NIGEL WRAY

View Document

31/08/1531 August 2015 Annual return made up to 1 August 2015 with full list of shareholders

View Document

19/11/1419 November 2014 COMPANY NAME CHANGED LEANFORWARD LIMITED CERTIFICATE ISSUED ON 19/11/14

View Document

18/11/1418 November 2014 REGISTERED OFFICE CHANGED ON 18/11/2014 FROM HIGHFIELD COURT TOLLGATE CHANDLERS FORD EASTLEIGH HAMPSHIRE SO53 3TY

View Document

13/11/1413 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

05/11/145 November 2014 DIRECTOR APPOINTED MR NIGEL WILLIAM WRAY

View Document

05/11/145 November 2014 DIRECTOR APPOINTED DAVID FISHER

View Document

09/10/149 October 2014 15/09/2014

View Document

09/10/149 October 2014 SECRETARY APPOINTED MR MARCUS DAVID PAUL EZEKIEL

View Document

02/10/142 October 2014 APPOINTMENT TERMINATED, SECRETARY STEVEN FOOT

View Document

23/09/1423 September 2014 26/08/2014

View Document

23/09/1423 September 2014 18/09/14 STATEMENT OF CAPITAL GBP 423022.5

View Document

23/09/1423 September 2014 18/09/14 STATEMENT OF CAPITAL GBP 421022.5

View Document

01/09/141 September 2014 Annual return made up to 1 August 2014 with full list of shareholders

View Document

05/12/135 December 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

29/08/1329 August 2013 Annual return made up to 1 August 2013 with full list of shareholders

View Document

04/12/124 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/12

View Document

24/08/1224 August 2012 Annual return made up to 1 August 2012 with full list of shareholders

View Document

18/01/1218 January 2012 CURREXT FROM 31/08/2011 TO 28/02/2012

View Document

18/01/1218 January 2012 APPOINTMENT TERMINATED, SECRETARY GLEN MATCHETT

View Document

18/01/1218 January 2012 SECRETARY APPOINTED MR STEVEN ANTHONY FOOT

View Document

23/11/1123 November 2011 23/11/11 STATEMENT OF CAPITAL GBP 421020.00

View Document

23/11/1123 November 2011 STATEMENT BY DIRECTORS

View Document

23/11/1123 November 2011 SOLVENCY STATEMENT DATED 15/11/11

View Document

23/11/1123 November 2011 REDUCE ISSUED CAPITAL 21/11/2011

View Document

23/11/1123 November 2011 ARTICLES OF ASSOCIATION

View Document

23/11/1123 November 2011 ALTER ARTICLES 15/11/2011

View Document

19/09/1119 September 2011 Annual return made up to 1 August 2011 with full list of shareholders

View Document

05/09/115 September 2011 22/08/11 STATEMENT OF CAPITAL GBP 701020.00000

View Document

02/08/112 August 2011 SUB-DIVISION 20/07/11

View Document

02/08/112 August 2011 20/07/11 STATEMENT OF CAPITAL GBP 701000.00

View Document

02/08/112 August 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

02/08/112 August 2011 STATEMENT OF COMPANY'S OBJECTS

View Document

29/06/1129 June 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

22/06/1122 June 2011 REGISTERED OFFICE CHANGED ON 22/06/2011 FROM 30 NEW ROAD BRIGHTON EAST SUSSEX BN1 1BN

View Document

23/08/1023 August 2010 Annual return made up to 1 August 2010 with full list of shareholders

View Document

26/05/1026 May 2010 31/08/09 TOTAL EXEMPTION FULL

View Document

20/08/0920 August 2009 RETURN MADE UP TO 01/08/09; FULL LIST OF MEMBERS

View Document

24/06/0924 June 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

09/09/089 September 2008 RETURN MADE UP TO 01/08/08; CHANGE OF MEMBERS

View Document

03/06/083 June 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

24/01/0824 January 2008 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

24/01/0824 January 2008 NEW SECRETARY APPOINTED

View Document

13/11/0713 November 2007 REGISTERED OFFICE CHANGED ON 13/11/07 FROM: EMERALD HOUSE, EAST STREET EPSOM SURREY KT17 1HS

View Document

21/08/0721 August 2007 RETURN MADE UP TO 01/08/07; FULL LIST OF MEMBERS

View Document

25/10/0625 October 2006 DIRECTOR RESIGNED

View Document

25/10/0625 October 2006 SECRETARY RESIGNED

View Document

18/10/0618 October 2006 NEW DIRECTOR APPOINTED

View Document

17/10/0617 October 2006 NEW SECRETARY APPOINTED

View Document

17/10/0617 October 2006 NEW DIRECTOR APPOINTED

View Document

21/08/0621 August 2006 COMPANY NAME CHANGED JOYSIGN LIMITED CERTIFICATE ISSUED ON 21/08/06

View Document

10/08/0610 August 2006 REGISTERED OFFICE CHANGED ON 10/08/06 FROM: 41 CHALTON STREET LONDON NW1 1JD

View Document

01/08/061 August 2006 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