LEAN EYES CONSULTING LIMITED

C/O Focus Insolvency Group Skull House Lane C/O Focus Insolvency Group Skull House Lane, Wigan, WN6 9DW, Lancashire
StatusLIQUIDATION
Company No.08492596
CategoryPrivate Limited Company
Incorporated17 Apr 2013
Age11 years, 1 month, 17 days
JurisdictionEngland Wales

SUMMARY

LEAN EYES CONSULTING LIMITED is an liquidation private limited company with number 08492596. It was incorporated 11 years, 1 month, 17 days ago, on 17 April 2013. The company address is C/O Focus Insolvency Group Skull House Lane C/O Focus Insolvency Group Skull House Lane, Wigan, WN6 9DW, Lancashire.



Company Fillings

Liquidation voluntary statement of receipts and payments with brought down date

Date: 02 Sep 2023

Action Date: 15 Jul 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2023-07-15

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 18 Aug 2022

Action Date: 15 Jul 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2022-07-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Jul 2021

Action Date: 30 Jul 2021

Category: Address

Type: AD01

Old address: C/O Apricot Accounting Limited Chantry House 10a High Road Billericay Billericay Essex CM12 9BQ United Kingdom

Change date: 2021-07-30

New address: C/O Focus Insolvency Group Skull House Lane Appley Bridge Wigan Lancashire WN6 9DW

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 30 Jul 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 30 Jul 2021

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 30 Jul 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 01 Apr 2021

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 23 Mar 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 15 Mar 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Mar 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Change account reference date company previous shortened

Date: 02 Mar 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA01

New date: 2021-02-28

Made up date: 2021-04-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Jan 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Dec 2020

Action Date: 04 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jan 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Dec 2019

Action Date: 04 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Jan 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 04 Dec 2018

Action Date: 04 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-04

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Apr 2018

Action Date: 17 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Jan 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 19 Apr 2017

Action Date: 17 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-17

Documents

View document PDF

Change person director company with change date

Date: 06 Feb 2017

Action Date: 31 Jan 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-01-31

Officer name: Philip Dovey

Documents

View document PDF

Change person secretary company with change date

Date: 06 Feb 2017

Action Date: 31 Jan 2017

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2017-01-31

Officer name: Phil Dovey

Documents

View document PDF

Change person director company with change date

Date: 01 Feb 2017

Action Date: 30 Jan 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Philip Dovey

Change date: 2017-01-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Jan 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 May 2016

Action Date: 17 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Dec 2015

Action Date: 18 Dec 2015

Category: Address

Type: AD01

Old address: Templeman House C1 the Point Office Park Weaver Road Lincoln Lincolnshire LN6 3QN United Kingdom

New address: C/O Apricot Accounting Limited Chantry House 10a High Road Billericay Billericay Essex CM12 9BQ

Change date: 2015-12-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Jul 2015

Action Date: 08 Jul 2015

Category: Address

Type: AD01

New address: Templeman House C1 the Point Office Park Weaver Road Lincoln Lincolnshire LN6 3QN

Old address: 11 Beaufort Close Wellesbourne CV35 9NU

Change date: 2015-07-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Jul 2015

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date

Date: 12 May 2015

Action Date: 17 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Jan 2015

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 May 2014

Action Date: 17 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-17

Documents

View document PDF

Incorporation company

Date: 17 Apr 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BLUSHING BEAUTY LTD

367 BUXTON ROAD,STOCKPORT,SK2 7EY

Number:07405075
Status:ACTIVE
Category:Private Limited Company

CNL SOFTWARE LIMITED

BUILDING 11,CAMBERLEY,GU15 3YL

Number:03739088
Status:ACTIVE
Category:Private Limited Company

GRAFFA LTD

UNIT 6 GRANARY COURT, 9 - 19 HIGH ROAD,ROMFORD,RM6 6PY

Number:07865879
Status:ACTIVE
Category:Private Limited Company

H2 MARINE LTD

9 GREENMEADOWS,CARDIFF,CF31 1LT

Number:11933624
Status:ACTIVE
Category:Private Limited Company

RAW FINANCIALS LTD

1 THE HEDGEROWS,EPPING,CM16 7BQ

Number:07288781
Status:ACTIVE
Category:Private Limited Company

STONEFIELD DESIGN LIMITED

62/64 NEW ROAD,BASINGSTOKE,RG21 7PW

Number:07196621
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