LEAN METHODS CONSULTING LTD

Company Documents

DateDescription
07/05/257 May 2025 Total exemption full accounts made up to 2024-11-30

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

11/11/2411 November 2024 Confirmation statement made on 2024-11-04 with no updates

View Document

18/07/2418 July 2024 Amended total exemption full accounts made up to 2023-11-30

View Document

28/05/2428 May 2024 Total exemption full accounts made up to 2023-11-30

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

06/11/236 November 2023 Confirmation statement made on 2023-11-04 with no updates

View Document

21/02/2321 February 2023 Change of details for Mark Johnson as a person with significant control on 2023-02-21

View Document

21/02/2321 February 2023 Director's details changed for Mark Johnson on 2023-02-21

View Document

09/02/239 February 2023 Unaudited abridged accounts made up to 2022-11-30

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

15/11/2215 November 2022 Confirmation statement made on 2022-11-04 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

09/11/219 November 2021 Confirmation statement made on 2021-11-04 with no updates

View Document

07/04/217 April 2021 30/11/20 UNAUDITED ABRIDGED

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

09/11/209 November 2020 CONFIRMATION STATEMENT MADE ON 04/11/20, NO UPDATES

View Document

18/06/2018 June 2020 30/11/19 UNAUDITED ABRIDGED

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

04/11/194 November 2019 CONFIRMATION STATEMENT MADE ON 04/11/19, NO UPDATES

View Document

27/08/1927 August 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

01/05/191 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MARK JOHNSON / 01/05/2019

View Document

01/05/191 May 2019 PSC'S CHANGE OF PARTICULARS / MARK JOHNSON / 01/05/2019

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

12/11/1812 November 2018 CONFIRMATION STATEMENT MADE ON 12/11/18, NO UPDATES

View Document

08/05/188 May 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

22/11/1722 November 2017 CONFIRMATION STATEMENT MADE ON 15/11/17, NO UPDATES

View Document

25/07/1725 July 2017 REGISTERED OFFICE CHANGED ON 25/07/2017 FROM VICARAGE CORNER HOUSE, 219 BURTON ROAD DERBY DE23 6AE ENGLAND

View Document

26/04/1726 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MARK JOHNSON / 21/04/2017

View Document

16/11/1616 November 2016 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