Advanced company searchLink opens in new window

LEAN BRANDS LTD

Company number 11291227

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2018-04-04
  • GBP 100