LEAN TREE EOT LIMITED

Company Documents

DateDescription
08/04/258 April 2025 Change of details for Mrs Kathryn Anne Roberts as a person with significant control on 2025-02-06

View Document

07/04/257 April 2025 Director's details changed for Mr Neil Patrick Burbidge on 2025-02-06

View Document

07/04/257 April 2025 Director's details changed for Mrs Kathryn Anne Roberts on 2025-02-06

View Document

07/04/257 April 2025 Director's details changed for Mr Timothy Michael Topper on 2025-02-06

View Document

07/04/257 April 2025 Change of details for Mr Neil Patrick Burbidge as a person with significant control on 2025-02-06

View Document

07/04/257 April 2025 Change of details for Mr Timothy Michael Topper as a person with significant control on 2025-02-06

View Document

06/02/256 February 2025 Registered office address changed from 69-75 Thorpe Road Norwich NR1 1UA England to Lean Tree, Glx 69-75 Thorpe Road Norwich Norfolk NR1 1UA on 2025-02-06

View Document

13/01/2513 January 2025 Registered office address changed from First Floor, Victory House Vision Park Chivers Way Histon, Cambridge Cambridgeshire, CB24 9ZR England to 69-75 Thorpe Road Norwich NR1 1UA on 2025-01-13

View Document

10/12/2410 December 2024 Current accounting period shortened from 2025-11-30 to 2025-09-30

View Document

10/12/2410 December 2024 Accounts for a dormant company made up to 2024-11-30

View Document

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

View Accounts

14/11/2414 November 2024 Confirmation statement made on 2024-11-12 with updates

View Document

21/08/2421 August 2024 Change of details for Mr Neil Patrick Burbidge as a person with significant control on 2024-08-21

View Document

21/08/2421 August 2024 Change of details for Mr Timothy Michael Topper as a person with significant control on 2024-08-21

View Document

21/08/2421 August 2024 Change of details for Mrs Kathryn Anne Roberts as a person with significant control on 2024-08-21

View Document

20/08/2420 August 2024 Director's details changed for Mr Neil Patrick Burbidge on 2024-08-20

View Document

20/08/2420 August 2024 Director's details changed for Mrs Kathryn Anne Roberts on 2024-08-20

View Document

20/08/2420 August 2024 Director's details changed for Mr Timothy Michael Topper on 2024-08-20

View Document

20/08/2420 August 2024 Registered office address changed from Elmcroft House Wicklewood Rise Wymondham NR18 9QW England to First Floor, Victory House Vision Park Chivers Way Histon, Cambridge Cambridgeshire, CB24 9ZR on 2024-08-20

View Document

13/11/2313 November 2023 Incorporation

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