LEAN TRAINING CLUB LTD

Company Documents

DateDescription
19/05/2519 May 2025 Liquidators' statement of receipts and payments to 2025-03-13

View Document

13/11/2413 November 2024 Registered office address changed from C/O Jt Maxwell Limited 169 Union Street Oldham OL1 1TD United Kingdom to Unit 2.01, Hollinwood Business Centre Albert Street Hollinwood Failsworth OL8 3QL on 2024-11-13

View Document

25/03/2425 March 2024 Statement of affairs

View Document

25/03/2425 March 2024 Resolutions

View Document

25/03/2425 March 2024 Appointment of a voluntary liquidator

View Document

25/03/2425 March 2024 Resolutions

View Document

25/03/2425 March 2024 Registered office address changed from Oak Mill Manchester Road Dunnockshaw Burnley BB11 5PW England to C/O Jt Maxwell Limited 169 Union Street Oldham OL1 1TD on 2024-03-25

View Document

01/12/231 December 2023 Compulsory strike-off action has been suspended

View Document

01/12/231 December 2023 Compulsory strike-off action has been suspended

View Document

21/11/2321 November 2023 First Gazette notice for compulsory strike-off

View Document

21/11/2321 November 2023 First Gazette notice for compulsory strike-off

View Document

29/06/2329 June 2023 Micro company accounts made up to 2022-09-30

View Document

31/10/2231 October 2022 Confirmation statement made on 2022-09-02 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

19/05/2119 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

01/10/201 October 2020 CONFIRMATION STATEMENT MADE ON 12/09/20, WITH UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

09/04/209 April 2020 APPOINTMENT TERMINATED, DIRECTOR KERRY STANNARD

View Document

09/04/209 April 2020 APPOINTMENT TERMINATED, DIRECTOR PAUL STANNARD

View Document

09/04/209 April 2020 APPOINTMENT TERMINATED, DIRECTOR JUDITH STANNARD

View Document

05/01/205 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

06/12/196 December 2019 DIRECTOR APPOINTED MR PAUL STANNARD

View Document

06/12/196 December 2019 DIRECTOR APPOINTED MRS JUDITH ANNE STANNARD

View Document

06/12/196 December 2019 DIRECTOR APPOINTED MRS KERRY STANNARD

View Document

28/10/1928 October 2019 CONFIRMATION STATEMENT MADE ON 12/09/19, NO UPDATES

View Document

09/10/199 October 2019 CESSATION OF ADAM GARETH MURRAY AS A PSC

View Document

09/10/199 October 2019 APPOINTMENT TERMINATED, DIRECTOR ADAM MURRAY

View Document

09/10/199 October 2019 APPOINTMENT TERMINATED, DIRECTOR JEMMA RODDY

View Document

09/10/199 October 2019 APPOINTMENT TERMINATED, DIRECTOR JAMIE HOLMES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

12/03/1912 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

20/09/1820 September 2018 CONFIRMATION STATEMENT MADE ON 12/09/18, NO UPDATES

View Document

13/09/1713 September 2017 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