LEAN PROJECTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
13/08/2513 August 2025 New | Registration of charge 131428720002, created on 2025-08-12 |
12/08/2512 August 2025 New | Registration of charge 131428720001, created on 2025-08-12 |
28/04/2528 April 2025 | Confirmation statement made on 2025-04-25 with updates |
25/03/2525 March 2025 | Change of details for Lean Estates Limited as a person with significant control on 2025-03-25 |
25/03/2525 March 2025 | Registered office address changed from 2nd Floor Stratus House Emperor Way Exeter Business Park Exeter EX1 3QS England to C/O Bishop Fleming Brook House Manor Drive Clyst St. Mary Exeter EX5 1GD on 2025-03-25 |
25/03/2525 March 2025 | Director's details changed for Mr Nicholas Lawrence Moffat on 2025-03-25 |
30/09/2430 September 2024 | Total exemption full accounts made up to 2023-12-31 |
18/06/2418 June 2024 | Resolutions |
18/06/2418 June 2024 | Resolutions |
13/06/2413 June 2024 | Cessation of Nicholas Moffat as a person with significant control on 2024-05-28 |
13/06/2413 June 2024 | Notification of Lean Estates Limited as a person with significant control on 2024-05-28 |
20/05/2420 May 2024 | Confirmation statement made on 2024-04-25 with updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
29/09/2329 September 2023 | Total exemption full accounts made up to 2022-12-31 |
27/04/2327 April 2023 | Confirmation statement made on 2023-04-25 with updates |
27/04/2327 April 2023 | Director's details changed for Mr Nicholas Moffat on 2023-04-27 |
25/04/2325 April 2023 | Registered office address changed from 100 Queen Street Newton Abbot TQ12 2EU England to 2nd Floor Stratus House Emperor Way Exeter Business Park Exeter EX1 3QS on 2023-04-25 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
30/09/2230 September 2022 | Total exemption full accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
27/05/2127 May 2021 | REGISTERED OFFICE CHANGED ON 27/05/2021 FROM 94 QUEEN STREET NEWTON ABBOT TQ12 2ET ENGLAND |
26/05/2126 May 2021 | PSC'S CHANGE OF PARTICULARS / MR NICHOLAS MOFFAT / 25/05/2021 |
26/05/2126 May 2021 | CONFIRMATION STATEMENT MADE ON 04/05/21, NO UPDATES |
04/05/214 May 2021 | PSC'S CHANGE OF PARTICULARS / MR NICHOLAS MOFFAT / 03/05/2021 |
24/02/2124 February 2021 | REGISTERED OFFICE CHANGED ON 24/02/2021 FROM 130 OLD STREET LONDON EC1V 9BD ENGLAND |
19/01/2119 January 2021 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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