LEANPIE LTD

2 Merus Court 2 Merus Court, Leicester, LE19 1RJ, Leicestershire, United Kingdom
StatusACTIVE
Company No.07014013
CategoryPrivate Limited Company
Incorporated09 Sep 2009
Age14 years, 8 months, 26 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Mortgage satisfy charge full

Date: 28 Nov 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 070140130001

Documents

View document PDF

Mortgage charge whole release with charge number

Date: 24 Oct 2022

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 070140130001

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital return purchase own shares

Date: 19 Aug 2019

Category: Capital

Type: SH03

Documents

View document PDF

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

View document PDF

Resolution

Date: 06 Aug 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 02 Jul 2019

Category: Miscellaneous

Type: RP04CS01

Description: Second filing of Confirmation Statement dated 21/07/2018

Documents

View document PDF

Legacy

Date: 02 Jul 2019

Category: Miscellaneous

Type: RP04CS01

Description: Second filing of Confirmation Statement dated 21/07/2017

Documents

View document PDF

Legacy

Date: 02 Jul 2019

Category: Miscellaneous

Type: RP04CS01

Description: Second filing of Confirmation Statement dated 09/09/2016

Documents

View document PDF

Legacy

Date: 02 Jul 2019

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

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

View document PDF

Legacy

Date: 02 Jul 2019

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 27/06/19

Documents

View document PDF

Resolution

Date: 02 Jul 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 28 Jun 2019

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 28 Jun 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Second filing of form with form type

Date: 19 Apr 2016

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: SH01

Documents

View document PDF

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

View document PDF

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

View document PDF

Capital allotment shares

Date: 18 Jan 2016

Action Date: 12 Jan 2016

Category: Capital

Type: SH01

Date: 2016-01-12

Capital : 109 GBP

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF


Some Companies

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

IRSTARIEL LTD

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

NINO INTERNATIONAL LTD

25 MYDDELTON STREET,LONDON,EC1R 1UA

Number:11453769
Status:ACTIVE
Category:Private Limited Company

READY TECH GO LIMITED

274 STANDBRIDGE LANE,WAKEFIELD,WF4 3JA

Number:09647511
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