LEAN RAIL ENGINEERING LTD
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
29/05/2529 May 2025 | Resolutions |
29/05/2529 May 2025 | Statement of affairs |
29/05/2529 May 2025 | Registered office address changed from St James' Hall Mill Road Lancing West Sussex BN15 0PT England to The Old Town Hall 71 Christchurch Road Ringwood BH24 1DH on 2025-05-29 |
29/05/2529 May 2025 | Appointment of a voluntary liquidator |
14/04/2514 April 2025 | Registered office address changed from 1-2 Harbour House Harbour Way Shoreham-by-Sea West Sussex BN43 5HZ to St James' Hall Mill Road Lancing West Sussex BN15 0PT on 2025-04-14 |
12/03/2512 March 2025 | Director's details changed for Mr Christopher James Cheeseman on 2025-03-12 |
12/03/2512 March 2025 | Change of details for Mr Christopher James Cheeseman as a person with significant control on 2025-03-12 |
04/03/254 March 2025 | Compulsory strike-off action has been discontinued |
04/03/254 March 2025 | Compulsory strike-off action has been discontinued |
25/02/2525 February 2025 | First Gazette notice for compulsory strike-off |
25/02/2525 February 2025 | First Gazette notice for compulsory strike-off |
24/09/2424 September 2024 | Total exemption full accounts made up to 2023-12-31 |
04/01/244 January 2024 | Confirmation statement made on 2023-12-08 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 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
22/12/2222 December 2022 | Confirmation statement made on 2022-12-08 with updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
21/12/2121 December 2021 | Confirmation statement made on 2021-12-08 with updates |
25/11/2125 November 2021 | Change of details for Ms Amal Madaui as a person with significant control on 2021-11-25 |
25/11/2125 November 2021 | Change of details for Mr Christopher James Cheeseman as a person with significant control on 2021-11-25 |
25/11/2125 November 2021 | Director's details changed for Mr Christopher James Cheeseman on 2021-11-25 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
16/09/2016 September 2020 | 31/12/19 TOTAL EXEMPTION FULL |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
16/12/1916 December 2019 | CONFIRMATION STATEMENT MADE ON 08/12/19, WITH UPDATES |
19/02/1919 February 2019 | 31/12/18 TOTAL EXEMPTION FULL |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
11/12/1811 December 2018 | CONFIRMATION STATEMENT MADE ON 08/12/18, WITH UPDATES |
25/10/1825 October 2018 | COMPANY NAME CHANGED CHRIS CHEESEMAN LTD. CERTIFICATE ISSUED ON 25/10/18 |
14/06/1814 June 2018 | 31/12/17 TOTAL EXEMPTION FULL |
12/06/1812 June 2018 | PSC'S CHANGE OF PARTICULARS / MS AMAL MADAUI / 12/06/2018 |
18/04/1818 April 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JAMES CHEESEMAN / 18/04/2018 |
18/04/1818 April 2018 | PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER JAMES CHEESEMAN / 18/04/2018 |
21/03/1821 March 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AMAL MADAUI |
21/03/1821 March 2018 | PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER JAMES CHEESEMAN / 09/03/2018 |
12/02/1812 February 2018 | REGISTERED OFFICE CHANGED ON 12/02/2018 FROM 28 ROEDEAN COURT ROEDEAN ROAD BRIGHTON BN2 5RT UNITED KINGDOM |
17/01/1817 January 2018 | CONFIRMATION STATEMENT MADE ON 08/12/17, WITH UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
09/12/169 December 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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