- Company Overview for LEAN BRANDS LTD (11291227)
- Filing history for LEAN BRANDS LTD (11291227)
- People for LEAN BRANDS LTD (11291227)
- More for LEAN BRANDS LTD (11291227)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
17 Nov 2020 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
16 May 2020 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
06 May 2020 | TM01 | Termination of appointment of James Jolly Mcinnes as a director on 6 May 2020 | |
06 May 2020 | PSC07 | Cessation of James Jolly Mcinnes as a person with significant control on 6 May 2020 | |
10 Mar 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Apr 2019 | CS01 | Confirmation statement made on 3 April 2019 with updates | |
09 Jan 2019 | AD01 | Registered office address changed from Lean Brands Ltd Ruskin Drive Dentons Green St. Helens Merseyside WA10 6RP England to 62 Grants Close Mill Hill London NW7 1DE on 9 January 2019 | |
21 Dec 2018 | TM01 | Termination of appointment of Steven Ward, Rodman Smith as a director on 20 December 2018 | |
21 Dec 2018 | PSC07 | Cessation of Steven Ward, Rodman Smith as a person with significant control on 20 December 2018 | |
10 Apr 2018 | CH01 | Director's details changed for Mr Steven Ward, Rodman Smith on 9 April 2018 | |
09 Apr 2018 | PSC04 | Change of details for Mr Steven Ward, Rodman Smith as a person with significant control on 9 April 2018 | |
09 Apr 2018 | CH01 | Director's details changed for Mr James Jolly Mcinnes on 9 April 2018 | |
09 Apr 2018 | PSC04 | Change of details for Mr James Jolly Mcinnes as a person with significant control on 9 April 2018 | |
04 Apr 2018 | NEWINC |
Incorporation
Statement of capital on 2018-04-04
|