LEAN FORWARD LIMITED

C/O Quantuma Llp High Holborn House C/O Quantuma Llp High Holborn House, London, WC1V 6RL
StatusDISSOLVED
Company No.05892768
CategoryPrivate Limited Company
Incorporated01 Aug 2006
Age17 years, 10 months, 15 days
JurisdictionEngland Wales
Dissolution06 Nov 2019
Years4 years, 7 months, 10 days

SUMMARY

LEAN FORWARD LIMITED is an dissolved private limited company with number 05892768. It was incorporated 17 years, 10 months, 15 days ago, on 01 August 2006 and it was dissolved 4 years, 7 months, 10 days ago, on 06 November 2019. The company address is C/O Quantuma Llp High Holborn House C/O Quantuma Llp High Holborn House, London, WC1V 6RL.



Company Fillings

Gazette dissolved liquidation

Date: 06 Nov 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 06 Aug 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 27 Dec 2018

Action Date: 09 Oct 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2018-10-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Mar 2018

Action Date: 26 Mar 2018

Category: Address

Type: AD01

New address: C/O Quantuma Llp High Holborn House 52-54 High Holborn London WC1V 6RL

Old address: C/O Quantuma Llp Vernon House 23 Sicilian Avenue London WC1A 2QS

Change date: 2018-03-26

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 15 Dec 2017

Action Date: 09 Oct 2017

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2017-10-09

Documents

View document PDF

Liquidation in administration progress report with brought down date

Date: 04 Nov 2016

Action Date: 10 Oct 2016

Category: Insolvency

Sub Category: Administration

Type: 2.24B

Brought down date: 2016-10-10

Documents

View document PDF

Liquidation disclaimer notice

Date: 31 Oct 2016

Category: Insolvency

Type: F10.2

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 25 Oct 2016

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation in administration move to creditors voluntary liquidation

Date: 10 Oct 2016

Category: Insolvency

Sub Category: Administration

Type: 2.34B

Documents

View document PDF

Liquidation in administration result creditors meeting

Date: 22 Sep 2016

Category: Insolvency

Sub Category: Administration

Type: 2.23B

Documents

View document PDF

Liquidation in administration proposals

Date: 09 Sep 2016

Category: Insolvency

Sub Category: Administration

Type: 2.17B

Documents

View document PDF

Liquidation in administration statement of affairs with form attached

Date: 10 Aug 2016

Category: Insolvency

Sub Category: Administration

Type: 2.16B

Form attached: 2.14B

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Jul 2016

Action Date: 13 Jul 2016

Category: Address

Type: AD01

New address: C/O Quantuma Llp Vernon House 23 Sicilian Avenue London WC1A 2QS

Old address: Second Floor Kingsland House 21 Hinton Road Bournemouth BH1 2DE United Kingdom

Change date: 2016-07-13

Documents

View document PDF

Liquidation in administration appointment of administrator

Date: 11 Jul 2016

Category: Insolvency

Sub Category: Administration

Type: 2.12B

Documents

View document PDF

Resolution

Date: 04 Jul 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 13 May 2016

Action Date: 25 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-04-25

Officer name: Alasdair Thomas Paterson George

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Feb 2016

Action Date: 04 Feb 2016

Category: Address

Type: AD01

New address: Second Floor Kingsland House 21 Hinton Road Bournemouth BH1 2DE

Change date: 2016-02-04

Old address: Unit 11 Acton Park Estate the Vale London W3 7QE

Documents

View document PDF

Appoint person secretary company with name date

Date: 04 Feb 2016

Action Date: 27 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2016-01-27

Officer name: Heather Faull

Documents

View document PDF

Termination secretary company with name termination date

Date: 04 Feb 2016

Action Date: 27 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Marcus David Paul Ezekiel

Termination date: 2016-01-27

Documents

View document PDF

Appoint person director company with name date

Date: 09 Dec 2015

Action Date: 07 Dec 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Alasdair Thomas Paterson George

Appointment date: 2015-12-07

Documents

View document PDF

Accounts with accounts type full

Date: 07 Dec 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Termination director company with name termination date

Date: 25 Nov 2015

Action Date: 28 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Fisher

Termination date: 2015-10-28

Documents

View document PDF

Termination director company with name termination date

Date: 01 Sep 2015

Action Date: 27 Aug 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-08-27

Officer name: Nigel William Wray

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Aug 2015

Action Date: 01 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-01

Documents

View document PDF

Certificate change of name company

Date: 19 Nov 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed leanforward LIMITED\certificate issued on 19/11/14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Nov 2014

Action Date: 18 Nov 2014

Category: Address

Type: AD01

New address: Unit 11 Acton Park Estate the Vale London W3 7QE

Old address: Highfield Court Tollgate Chandlers Ford Eastleigh Hampshire SO53 3TY

Change date: 2014-11-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Nov 2014

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Appoint person director company with name date

Date: 05 Nov 2014

Action Date: 05 Nov 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-11-05

Officer name: David Fisher

Documents

View document PDF

Appoint person director company with name date

Date: 05 Nov 2014

Action Date: 05 Nov 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nigel William Wray

Appointment date: 2014-11-05

Documents

View document PDF

Resolution

Date: 09 Oct 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Appoint person secretary company with name date

Date: 09 Oct 2014

Action Date: 01 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2014-10-01

Officer name: Mr Marcus David Paul Ezekiel

Documents

View document PDF

Termination secretary company with name termination date

Date: 02 Oct 2014

Action Date: 01 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Steven Anthony Foot

Termination date: 2014-10-01

Documents

View document PDF

Resolution

Date: 23 Sep 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Capital allotment shares

Date: 23 Sep 2014

Action Date: 18 Sep 2014

Category: Capital

Type: SH01

Capital : 423,022.5 GBP

Date: 2014-09-18

Documents

View document PDF

Capital allotment shares

Date: 23 Sep 2014

Action Date: 18 Sep 2014

Category: Capital

Type: SH01

Date: 2014-09-18

Capital : 421,022.5 GBP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Sep 2014

Action Date: 01 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Dec 2013

Action Date: 28 Feb 2013

Category: Accounts

Type: AA

Made up date: 2013-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Aug 2013

Action Date: 01 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Dec 2012

Action Date: 29 Feb 2012

Category: Accounts

Type: AA

Made up date: 2012-02-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Aug 2012

Action Date: 01 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-01

Documents

View document PDF

Appoint person secretary company with name

Date: 18 Jan 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Steven Anthony Foot

Documents

View document PDF

Termination secretary company with name

Date: 18 Jan 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Glen Matchett

Documents

View document PDF

Change account reference date company current extended

Date: 18 Jan 2012

Action Date: 28 Feb 2012

Category: Accounts

Type: AA01

Made up date: 2011-08-31

New date: 2012-02-28

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 23 Nov 2011

Action Date: 23 Nov 2011

Category: Capital

Type: SH19

Capital : 421,020.00 GBP

Date: 2011-11-23

Documents

View document PDF

Memorandum articles

Date: 23 Nov 2011

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 23 Nov 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 23 Nov 2011

Category: Capital

Type: SH20

Description: Statement by directors

Documents

View document PDF

Legacy

Date: 23 Nov 2011

Category: Insolvency

Type: CAP-SS

Description: Solvency statement dated 15/11/11

Documents

View document PDF

Resolution

Date: 23 Nov 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Sep 2011

Action Date: 01 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-01

Documents

View document PDF

Capital allotment shares

Date: 05 Sep 2011

Action Date: 22 Aug 2011

Category: Capital

Type: SH01

Capital : 701,020.00000 GBP

Date: 2011-08-22

Documents

View document PDF

Capital alter shares subdivision

Date: 02 Aug 2011

Action Date: 20 Jul 2011

Category: Capital

Type: SH02

Date: 2011-07-20

Documents

View document PDF

Capital allotment shares

Date: 02 Aug 2011

Action Date: 20 Jul 2011

Category: Capital

Type: SH01

Capital : 701,000.00 GBP

Date: 2011-07-20

Documents

View document PDF

Statement of companys objects

Date: 02 Aug 2011

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Resolution

Date: 02 Aug 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jun 2011

Action Date: 31 Aug 2010

Category: Accounts

Type: AA

Made up date: 2010-08-31

Documents

View document PDF

Change registered office address company with date old address

Date: 22 Jun 2011

Action Date: 22 Jun 2011

Category: Address

Type: AD01

Old address: 30 New Road Brighton East Sussex BN1 1BN

Change date: 2011-06-22

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Aug 2010

Action Date: 01 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 May 2010

Action Date: 31 Aug 2009

Category: Accounts

Type: AA

Made up date: 2009-08-31

Documents

View document PDF

Legacy

Date: 20 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 01/08/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Jun 2009

Action Date: 31 Aug 2008

Category: Accounts

Type: AA

Made up date: 2008-08-31

Documents

View document PDF

Legacy

Date: 09 Sep 2008

Category: Annual-return

Type: 363s

Description: Return made up to 01/08/08; change of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Jun 2008

Action Date: 31 Aug 2007

Category: Accounts

Type: AA

Made up date: 2007-08-31

Documents

View document PDF

Legacy

Date: 24 Jan 2008

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 24 Jan 2008

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 13 Nov 2007

Category: Address

Type: 287

Description: Registered office changed on 13/11/07 from: emerald house, east street epsom surrey KT17 1HS

Documents

View document PDF

Legacy

Date: 21 Aug 2007

Category: Annual-return

Type: 363a

Description: Return made up to 01/08/07; full list of members

Documents

View document PDF

Legacy

Date: 25 Oct 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 25 Oct 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 18 Oct 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 17 Oct 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 17 Oct 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Certificate change of name company

Date: 21 Aug 2006

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed joysign LIMITED\certificate issued on 21/08/06

Documents

View document PDF

Legacy

Date: 10 Aug 2006

Category: Address

Type: 287

Description: Registered office changed on 10/08/06 from: 41 chalton street london NW1 1JD

Documents

View document PDF

Incorporation company

Date: 01 Aug 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CELSIUS REFRIGERATION AND AIR CONDITIONING LTD

WILLOW TREE FARM,CHALFONT ST PETER,SL9 0QW

Number:02665566
Status:ACTIVE
Category:Private Limited Company

CHRISTINA HART CONSULTANCY LIMITED

97 LEIGH ROAD,EASTLEIGH,SO50 9DR

Number:05479247
Status:ACTIVE
Category:Private Limited Company

DR GUDIPATI SERVICES LIMITED

17 BARONSWOOD,NEWCASTLE UPON TYNE,NE3 3UB

Number:09382684
Status:ACTIVE
Category:Private Limited Company

HAYER FLEMING LTD

239 KINGSTON ROAD,TEDDINGTON,TW11 9JJ

Number:07069411
Status:ACTIVE
Category:Private Limited Company

SOUTH WILTS TRAINING LTD

8 MONTAGUE ROAD,SALISBURY,SP2 8NJ

Number:09572775
Status:ACTIVE
Category:Private Limited Company

TONEGARIUS SERVICES LTD

34 STAMFORD ROAD,LONDON,N15 4PY

Number:10261894
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source