LEAN VALUE STREAMS LTD

Company Documents

DateDescription
17/08/2117 August 2021 Final Gazette dissolved via compulsory strike-off

View Document

22/08/2022 August 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/20

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

28/02/2028 February 2020 CONFIRMATION STATEMENT MADE ON 10/02/20, NO UPDATES

View Document

13/07/1913 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/19

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

20/02/1920 February 2019 CONFIRMATION STATEMENT MADE ON 10/02/19, NO UPDATES

View Document

25/06/1825 June 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

13/02/1813 February 2018 CONFIRMATION STATEMENT MADE ON 10/02/18, NO UPDATES

View Document

09/10/179 October 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

20/02/1720 February 2017 CONFIRMATION STATEMENT MADE ON 10/02/17, WITH UPDATES

View Document

20/01/1720 January 2017 REGISTERED OFFICE CHANGED ON 20/01/2017 FROM ROSE COTTAGE 2 HARFORD ROAD IVYBRIDGE PL21 0AS ENGLAND

View Document

14/11/1614 November 2016 REGISTERED OFFICE CHANGED ON 14/11/2016 FROM 10 WOOD END HILL HARPENDEN AL5 3EZ

View Document

09/11/169 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

05/03/165 March 2016 DIRECTOR APPOINTED MRS RUTH ELIZABETH YATES

View Document

05/03/165 March 2016 Annual return made up to 10 February 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

17/11/1517 November 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/15

View Document

06/03/156 March 2015 Annual return made up to 10 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

30/11/1430 November 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/14

View Document

08/03/148 March 2014 Annual return made up to 10 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

17/11/1317 November 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/13

View Document

09/03/139 March 2013 Annual return made up to 10 February 2013 with full list of shareholders

View Document

08/03/138 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN YATES / 02/01/2013

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

11/11/1211 November 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/12

View Document

13/03/1213 March 2012 Annual return made up to 10 February 2012 with full list of shareholders

View Document

29/02/1229 February 2012 Annual accounts for year ending 29 Feb 2012

View Accounts

10/02/1110 February 2011 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