LEANPIE LTD
Status | ACTIVE |
Company No. | 07014013 |
Category | Private Limited Company |
Incorporated | 09 Sep 2009 |
Age | 14 years, 8 months, 26 days |
Jurisdiction | England Wales |
SUMMARY
LEANPIE LTD is an active private limited company with number 07014013. It was incorporated 14 years, 8 months, 26 days ago, on 09 September 2009. The company address is 2 Merus Court 2 Merus Court, Leicester, LE19 1RJ, Leicestershire, United Kingdom.
Company Fillings
Accounts with accounts type small
Date: 22 Dec 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with updates
Date: 27 Jul 2023
Action Date: 21 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-21
Documents
Notification of a person with significant control
Date: 27 Mar 2023
Action Date: 15 Dec 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2022-12-15
Psc name: David Lloyd
Documents
Change to a person with significant control without name date
Date: 23 Mar 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Documents
Change to a person with significant control without name date
Date: 13 Mar 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Documents
Change to a person with significant control without name date
Date: 11 Jan 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Documents
Cessation of a person with significant control
Date: 03 Jan 2023
Action Date: 20 Dec 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Carlos Mauricio Kassner
Cessation date: 2022-12-20
Documents
Termination director company with name termination date
Date: 03 Jan 2023
Action Date: 20 Dec 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-12-20
Officer name: Carlos Mauricio Kassner
Documents
Termination secretary company with name termination date
Date: 03 Jan 2023
Action Date: 15 Dec 2022
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2022-12-15
Officer name: Carlos Mauricio Kassner
Documents
Mortgage charge whole cease and release with charge number
Date: 28 Nov 2022
Category: Mortgage
Sub Category: Release-cease
Type: MR05
Charge number: 070140130001
Documents
Mortgage satisfy charge full
Date: 28 Nov 2022
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 070140130001
Documents
Mortgage charge whole release with charge number
Date: 24 Oct 2022
Category: Mortgage
Sub Category: Release-cease
Type: MR05
Charge number: 070140130001
Documents
Confirmation statement with updates
Date: 21 Jul 2022
Action Date: 21 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-21
Documents
Change person director company with change date
Date: 04 Jul 2022
Action Date: 04 Jul 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr David Felix Lloyd
Change date: 2022-07-04
Documents
Accounts with accounts type total exemption full
Date: 08 Feb 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with updates
Date: 21 Jul 2021
Action Date: 21 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-21
Documents
Change person director company with change date
Date: 13 Jul 2021
Action Date: 13 Jul 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-07-13
Officer name: Mr David Felix Lloyd
Documents
Change person director company with change date
Date: 13 Jul 2021
Action Date: 13 Jul 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-07-13
Officer name: Mr David Felix Lloyd
Documents
Accounts with accounts type total exemption full
Date: 30 Mar 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Termination director company with name termination date
Date: 08 Feb 2021
Action Date: 06 Feb 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-02-06
Officer name: Robert Lawrence Gerstner
Documents
Confirmation statement with updates
Date: 27 Jul 2020
Action Date: 21 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-21
Documents
Change person director company with change date
Date: 13 Jul 2020
Action Date: 13 Jul 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-07-13
Officer name: Mr Carlos Mauricio Kassner
Documents
Change person director company with change date
Date: 13 Jul 2020
Action Date: 13 Jul 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr David Murdoch Taylor
Change date: 2020-07-13
Documents
Accounts with accounts type total exemption full
Date: 13 Mar 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Appoint person director company with name date
Date: 07 Oct 2019
Action Date: 11 Sep 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-09-11
Officer name: Mr Robert Lawrence Gerstner
Documents
Appoint person director company with name date
Date: 07 Oct 2019
Action Date: 11 Sep 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-09-11
Officer name: Mr David Felix Lloyd
Documents
Second filing capital allotment shares
Date: 24 Sep 2019
Action Date: 30 Mar 2016
Category: Capital
Type: RP04SH01
Date: 2016-03-30
Capital : 100,133.33 GBP
Documents
Capital return purchase own shares
Date: 19 Aug 2019
Category: Capital
Type: SH03
Documents
Capital cancellation shares
Date: 06 Aug 2019
Action Date: 29 Jun 2019
Category: Capital
Type: SH06
Date: 2019-06-29
Capital : 303.30 GBP
Documents
Resolution
Date: 06 Aug 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Second filing of annual return with made up date
Date: 24 Jul 2019
Action Date: 09 Sep 2015
Category: Annual-return
Sub Category: Document-replacement
Type: RP04AR01
Made up date: 2015-09-09
Documents
Second filing of annual return with made up date
Date: 24 Jul 2019
Action Date: 09 Sep 2014
Category: Annual-return
Sub Category: Document-replacement
Type: RP04AR01
Made up date: 2014-09-09
Documents
Second filing of annual return with made up date
Date: 24 Jul 2019
Action Date: 09 Sep 2013
Category: Annual-return
Sub Category: Document-replacement
Type: RP04AR01
Made up date: 2013-09-09
Documents
Second filing of annual return with made up date
Date: 24 Jul 2019
Action Date: 09 Sep 2012
Category: Annual-return
Sub Category: Document-replacement
Type: RP04AR01
Made up date: 2012-09-09
Documents
Second filing of annual return with made up date
Date: 24 Jul 2019
Action Date: 09 Sep 2011
Category: Annual-return
Sub Category: Document-replacement
Type: RP04AR01
Made up date: 2011-09-09
Documents
Second filing of annual return with made up date
Date: 24 Jul 2019
Action Date: 09 Sep 2010
Category: Annual-return
Sub Category: Document-replacement
Type: RP04AR01
Made up date: 2010-09-09
Documents
Confirmation statement with updates
Date: 22 Jul 2019
Action Date: 21 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-21
Documents
Change to a person with significant control without name date
Date: 04 Jul 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Documents
Second filing capital allotment shares
Date: 04 Jul 2019
Action Date: 17 Mar 2017
Category: Capital
Type: RP04SH01
Capital : 350,183.3 GBP
Date: 2017-03-17
Documents
Second filing capital allotment shares
Date: 04 Jul 2019
Action Date: 22 Apr 2016
Category: Capital
Type: RP04SH01
Capital : 201,833 GBP
Date: 2016-04-22
Documents
Second filing capital allotment shares
Date: 03 Jul 2019
Action Date: 12 Jan 2016
Category: Capital
Type: RP04SH01
Date: 2016-01-12
Capital : 18,100 GBP
Documents
Change to a person with significant control
Date: 03 Jul 2019
Action Date: 03 Jul 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-07-03
Psc name: Mr Carlos Mauricio Kassner
Documents
Change person director company with change date
Date: 03 Jul 2019
Action Date: 03 Jul 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Carlos Mauricio Kassner
Change date: 2019-07-03
Documents
Change person director company with change date
Date: 03 Jul 2019
Action Date: 03 Jul 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-07-03
Officer name: Mr David Murdoch Taylor
Documents
Legacy
Date: 02 Jul 2019
Category: Miscellaneous
Type: RP04CS01
Description: Second filing of Confirmation Statement dated 21/07/2018
Documents
Legacy
Date: 02 Jul 2019
Category: Miscellaneous
Type: RP04CS01
Description: Second filing of Confirmation Statement dated 21/07/2017
Documents
Legacy
Date: 02 Jul 2019
Category: Miscellaneous
Type: RP04CS01
Description: Second filing of Confirmation Statement dated 09/09/2016
Documents
Legacy
Date: 02 Jul 2019
Category: Capital
Type: SH20
Description: Statement by Directors
Documents
Capital statement capital company with date currency figure
Date: 02 Jul 2019
Action Date: 02 Jul 2019
Category: Capital
Type: SH19
Date: 2019-07-02
Capital : 333.3 GBP
Documents
Legacy
Date: 02 Jul 2019
Category: Insolvency
Type: CAP-SS
Description: Solvency Statement dated 27/06/19
Documents
Resolution
Date: 02 Jul 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital name of class of shares
Date: 28 Jun 2019
Category: Capital
Type: SH08
Documents
Resolution
Date: 28 Jun 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption full
Date: 12 Mar 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 15 Aug 2018
Action Date: 03 Aug 2018
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2018-08-03
Charge number: 070140130001
Documents
Notification of a person with significant control
Date: 02 Aug 2018
Action Date: 21 Jul 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Carlos Mauricio Kassner
Notification date: 2018-07-21
Documents
Confirmation statement with updates
Date: 02 Aug 2018
Action Date: 21 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-21
Documents
Change to a person with significant control without name date
Date: 01 Aug 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Documents
Withdrawal of a person with significant control statement
Date: 31 Jul 2018
Action Date: 31 Jul 2018
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2018-07-31
Documents
Termination director company with name termination date
Date: 20 Jul 2018
Action Date: 20 Jul 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Guy Newberry
Termination date: 2018-07-20
Documents
Accounts with accounts type total exemption full
Date: 16 May 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Change registered office address company with date old address new address
Date: 27 Apr 2018
Action Date: 27 Apr 2018
Category: Address
Type: AD01
Old address: , 3 Bosworth Way, Anstey, Leicestershire, LE7 7UB, United Kingdom
Change date: 2018-04-27
New address: 2 Merus Court Meridian Business Park Leicester Leicestershire LE19 1RJ
Documents
Confirmation statement with updates
Date: 21 Jul 2017
Action Date: 21 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-21
Documents
Accounts with accounts type total exemption small
Date: 07 Jun 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Capital allotment shares
Date: 15 May 2017
Action Date: 17 Mar 2017
Category: Capital
Type: SH01
Capital : 350,183.30 GBP
Date: 2017-03-17
Documents
Change account reference date company current extended
Date: 12 Jan 2017
Action Date: 31 Dec 2017
Category: Accounts
Type: AA01
Made up date: 2017-09-30
New date: 2017-12-31
Documents
Confirmation statement with updates
Date: 13 Sep 2016
Action Date: 09 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-09
Documents
Capital allotment shares
Date: 02 Jun 2016
Action Date: 22 Apr 2016
Category: Capital
Type: SH01
Capital : 200,183.30 GBP
Date: 2016-04-22
Documents
Change person director company with change date
Date: 04 May 2016
Action Date: 01 Apr 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-04-01
Officer name: Mr Carlos Mauricio Kassner
Documents
Change person director company with change date
Date: 04 May 2016
Action Date: 01 Apr 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-04-01
Officer name: Mr David Murdoch Taylor
Documents
Appoint person director company with name date
Date: 03 May 2016
Action Date: 01 May 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David Guy Newberry
Appointment date: 2016-05-01
Documents
Second filing of form with form type
Date: 19 Apr 2016
Category: Document-replacement
Sub Category: Annual-return
Type: RP04
Form type: SH01
Documents
Capital allotment shares
Date: 19 Apr 2016
Action Date: 30 Mar 2016
Category: Capital
Type: SH01
Capital : 103,430 GBP
Date: 2016-03-30
Documents
Appoint person director company with name date
Date: 18 Jan 2016
Action Date: 12 Jan 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David Murdoch Taylor
Appointment date: 2016-01-12
Documents
Capital allotment shares
Date: 18 Jan 2016
Action Date: 12 Jan 2016
Category: Capital
Type: SH01
Date: 2016-01-12
Capital : 109 GBP
Documents
Change person secretary company with change date
Date: 18 Jan 2016
Action Date: 18 Dec 2015
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2015-12-18
Officer name: Mr Carlos Mauricio Kassner
Documents
Change person director company with change date
Date: 18 Jan 2016
Action Date: 18 Dec 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Carlos Mauricio Kassner
Change date: 2015-12-18
Documents
Termination director company with name termination date
Date: 18 Jan 2016
Action Date: 12 Jan 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-01-12
Officer name: Kelly Samantha Kassner
Documents
Accounts with accounts type total exemption small
Date: 11 Dec 2015
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Change registered office address company with date old address new address
Date: 04 Dec 2015
Action Date: 04 Dec 2015
Category: Address
Type: AD01
Old address: , Flat 2 4 Hooks Close, Anstey, Leicester, LE7 7DA, England
New address: 2 Merus Court Meridian Business Park Leicester Leicestershire LE19 1RJ
Change date: 2015-12-04
Documents
Certificate change of name company
Date: 08 Oct 2015
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed the design hubb LTD\certificate issued on 08/10/15
Documents
Change registered office address company with date old address new address
Date: 10 Sep 2015
Action Date: 10 Sep 2015
Category: Address
Type: AD01
Old address: , Flat 2, Building 4 Hooks Close, Anstey, Leicester, LE7 7DA
New address: 2 Merus Court Meridian Business Park Leicester Leicestershire LE19 1RJ
Change date: 2015-09-10
Documents
Annual return company with made up date full list shareholders
Date: 09 Sep 2015
Action Date: 09 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-09
Documents
Change registered office address company with date old address new address
Date: 09 Sep 2015
Action Date: 09 Sep 2015
Category: Address
Type: AD01
New address: 2 Merus Court Meridian Business Park Leicester Leicestershire LE19 1RJ
Change date: 2015-09-09
Old address: , 30 Bevan Way, Hornchurch, Essex, RM12 6EJ
Documents
Change person director company with change date
Date: 09 Sep 2015
Action Date: 01 Aug 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Kelly Samantha Kassner
Change date: 2015-08-01
Documents
Change person director company with change date
Date: 09 Sep 2015
Action Date: 01 Aug 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Carlos Mauricio Kassner
Change date: 2015-08-01
Documents
Change person secretary company with change date
Date: 09 Sep 2015
Action Date: 01 Aug 2015
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Carlos Mauricio Kassner
Change date: 2015-08-01
Documents
Accounts with accounts type total exemption small
Date: 12 Jan 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 07 Oct 2014
Action Date: 09 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-09
Documents
Accounts with accounts type total exemption small
Date: 28 Dec 2013
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 04 Oct 2013
Action Date: 09 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-09
Documents
Change person director company with change date
Date: 04 Oct 2013
Action Date: 15 Jan 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Carlos Mauricio Kassner
Change date: 2013-01-15
Documents
Accounts with accounts type total exemption small
Date: 21 Jan 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 01 Oct 2012
Action Date: 09 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-09
Documents
Accounts with accounts type total exemption small
Date: 08 Nov 2011
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 21 Oct 2011
Action Date: 09 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-09
Documents
Accounts with accounts type total exemption small
Date: 08 Nov 2010
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Annual return company with made up date full list shareholders
Date: 13 Sep 2010
Action Date: 09 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-09
Documents
Change person director company with change date
Date: 13 Sep 2010
Action Date: 09 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Kelly Samantha Kassner
Change date: 2010-09-09
Documents
Change person director company with change date
Date: 13 Sep 2010
Action Date: 09 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Carlos Mauricio Kassner
Change date: 2010-09-09
Documents
Some Companies
BEACH VIEW FLATS MANAGEMENT COMPANY (PORTHTOWAN) LIMITED
64 DURNFORD STREET,PLYMOUTH,PL1 3QN
Number: | 01524256 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
FOLKESTONE HARBOUR HOLDINGS LIMITED
STRAND HOUSE PILGRIMS WAY,ASHFORD,TN25 6DR
Number: | 05124490 |
Status: | ACTIVE |
Category: | Private Limited Company |
OFFICE 10 CHENEVARE MEWS,KINVER,DY7 6HF
Number: | 10956530 |
Status: | ACTIVE |
Category: | Private Limited Company |
MORE THAN JUST A GAME (MTJAG) LTD
7 TURNEYS DRIVE,MILTON KEYNES,MK12 5GY
Number: | 11771325 |
Status: | ACTIVE |
Category: | Private Limited Company |
25 MYDDELTON STREET,LONDON,EC1R 1UA
Number: | 11453769 |
Status: | ACTIVE |
Category: | Private Limited Company |
274 STANDBRIDGE LANE,WAKEFIELD,WF4 3JA
Number: | 09647511 |
Status: | ACTIVE |
Category: | Private Limited Company |