LEAN TREE LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
18/06/2518 June 2025 Confirmation statement made on 2025-06-07 with updates

View Document

24/04/2524 April 2025 Director's details changed for Mr Tim Topper on 2025-01-07

View Document

24/04/2524 April 2025 Director's details changed for Mr Antony Rawlins on 2025-02-07

View Document

24/04/2524 April 2025 Secretary's details changed for Mr Tim Topper on 2025-02-07

View Document

17/03/2517 March 2025 Total exemption full accounts made up to 2024-09-30

View Document

07/02/257 February 2025 Registered office address changed from C/O Glx 69-75 Thorpe Road Norwich NR1 1UA England to Glx 69-75 Thorpe Road Norwich NR1 1UA on 2025-02-07

View Document

03/01/253 January 2025 Registered office address changed from First Floor, Victory House Vision Park, Chivers Way Histon Cambridge Cambridgeshire CB24 9ZR England to C/O Glx 69-75 Thorpe Road Norwich NR1 1UA on 2025-01-03

View Document

23/10/2423 October 2024 Resolutions

View Document

22/10/2422 October 2024 Change of share class name or designation

View Document

21/10/2421 October 2024 Director's details changed for Mr Anthony Rawlins on 2024-10-16

View Document

16/10/2416 October 2024 Termination of appointment of Rachel Prew as a director on 2024-10-14

View Document

16/10/2416 October 2024 Appointment of Mr Anthony Rawlins as a director on 2024-10-14

View Document

16/10/2416 October 2024 Notification of Lean Tree Eot Limited as a person with significant control on 2024-10-14

View Document

16/10/2416 October 2024 Cessation of Caroline Topper as a person with significant control on 2024-10-14

View Document

16/10/2416 October 2024 Cessation of Tim Topper as a person with significant control on 2024-10-14

View Document

16/10/2416 October 2024 Termination of appointment of Julian Mark Rhodes as a director on 2024-10-14

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

16/06/2416 June 2024 Confirmation statement made on 2024-06-07 with no updates

View Document

26/02/2426 February 2024 Total exemption full accounts made up to 2023-09-30

View Document

16/02/2416 February 2024 Secretary's details changed for Mr Tim Topper on 2023-12-22

View Document

16/02/2416 February 2024 Change of details for Mr Tim Topper as a person with significant control on 2023-12-22

View Document

16/02/2416 February 2024 Director's details changed for Mr Tim Topper on 2023-12-22

View Document

22/12/2322 December 2023 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 2023-12-22

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

17/06/2317 June 2023 Confirmation statement made on 2023-06-07 with no updates

View Document

11/11/2211 November 2022 Micro company accounts made up to 2022-09-30

View Document

14/09/2214 September 2022 Confirmation statement made on 2022-06-07 with no updates

View Document

24/01/2224 January 2022 Micro company accounts made up to 2021-09-30

View Document

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

View Accounts


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