LEAN COMPETENCY SERVICES LTD
Status | ACTIVE |
Company No. | 08624706 |
Category | Private Limited Company |
Incorporated | 25 Jul 2013 |
Age | 10 years, 9 months, 4 days |
Jurisdiction | England Wales |
SUMMARY
LEAN COMPETENCY SERVICES LTD is an active private limited company with number 08624706. It was incorporated 10 years, 9 months, 4 days ago, on 25 July 2013. The company address is Sbarc/Spark Sbarc/Spark, Cardiff, CF24 4HQ, Wales.
Company Fillings
Resolution
Date: 08 Feb 2024
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 02 Nov 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change registered office address company with date old address new address
Date: 20 Oct 2023
Action Date: 20 Oct 2023
Category: Address
Type: AD01
New address: Sbarc/Spark Maindy Road Cardiff CF24 4HQ
Change date: 2023-10-20
Old address: 5 Clive Crescent Penarth South Glamorgan CF64 1AT
Documents
Cessation of a person with significant control
Date: 20 Oct 2023
Action Date: 20 Oct 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Simon John Howard Elias
Cessation date: 2023-10-20
Documents
Appoint person director company with name date
Date: 20 Oct 2023
Action Date: 20 Oct 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-10-20
Officer name: Mr Ryan Michael King
Documents
Termination director company with name termination date
Date: 20 Oct 2023
Action Date: 20 Oct 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-10-20
Officer name: Simon John Howard Elias
Documents
Termination secretary company with name termination date
Date: 20 Oct 2023
Action Date: 20 Oct 2023
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2023-10-20
Officer name: Elizabeth Waites
Documents
Appoint person director company with name date
Date: 20 Oct 2023
Action Date: 20 Oct 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Christopher Gareth Dando
Appointment date: 2023-10-20
Documents
Confirmation statement with no updates
Date: 26 Jul 2023
Action Date: 25 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-25
Documents
Change to a person with significant control
Date: 26 Jul 2023
Action Date: 26 Jul 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2023-07-26
Psc name: Mr Simon John Howard Elias
Documents
Accounts with accounts type total exemption full
Date: 29 Jun 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with no updates
Date: 05 Sep 2022
Action Date: 25 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-25
Documents
Change person secretary company with change date
Date: 03 Aug 2022
Action Date: 21 May 2019
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2019-05-21
Officer name: Mrs Elizabeth Waite
Documents
Change person secretary company with change date
Date: 03 Aug 2022
Action Date: 21 May 2019
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2019-05-21
Officer name: Mrs Elizabeth Elias
Documents
Accounts with accounts type total exemption full
Date: 27 Jun 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with no updates
Date: 19 Aug 2021
Action Date: 25 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-25
Documents
Accounts with accounts type total exemption full
Date: 28 Jun 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with no updates
Date: 06 Aug 2020
Action Date: 25 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-25
Documents
Accounts with accounts type total exemption full
Date: 27 Jul 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with no updates
Date: 07 Aug 2019
Action Date: 25 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-25
Documents
Accounts with accounts type total exemption full
Date: 13 Jun 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Appoint person secretary company with name date
Date: 21 May 2019
Action Date: 21 May 2019
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2019-05-21
Officer name: Mrs Elizabeth Elias
Documents
Confirmation statement with no updates
Date: 08 Aug 2018
Action Date: 25 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-25
Documents
Accounts with accounts type total exemption full
Date: 28 Jun 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with no updates
Date: 26 Jul 2017
Action Date: 25 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-25
Documents
Accounts with accounts type total exemption small
Date: 29 Jun 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 05 Aug 2016
Action Date: 25 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-25
Documents
Accounts with accounts type total exemption small
Date: 30 Jun 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 27 Jul 2015
Action Date: 25 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-25
Documents
Accounts with accounts type total exemption small
Date: 24 Apr 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: 18 Aug 2014
Action Date: 25 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-25
Documents
Change account reference date company current extended
Date: 16 Jun 2014
Action Date: 30 Sep 2014
Category: Accounts
Type: AA01
Made up date: 2014-07-31
New date: 2014-09-30
Documents
Incorporation company
Date: 25 Jul 2013
Category: Incorporation
Type: NEWINC
Documents
Some Companies
HEATH ROAD,WEST MIDLANDS,WS10 8LU
Number: | 01111333 |
Status: | ACTIVE |
Category: | Private Limited Company |
51A SHEEN LANE,LONDON,SW14 8AB
Number: | 08132706 |
Status: | ACTIVE |
Category: | Private Limited Company |
55 BAKER STREET,LONDON,W1U 7EU
Number: | 09497039 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
K.G.V COTTINGHAM COMMUNITY TRUST
COTTINGHAM PAVILION KGV PLAYING FIELDS,COTTINGHAM,HU16 5QW
Number: | 06806972 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
MACQUARIE TRANSPORTATION FINANCE LIMITED
ROPEMAKER PLACE,LONDON,EC2Y 9HD
Number: | 11655793 |
Status: | ACTIVE |
Category: | Private Limited Company |
SOLUS FOUR (COLCHESTER) MANAGEMENT COMPANY LIMITED
SAPPHIRE HOUSE,COLCHESTER,CO2 8YU
Number: | 06367467 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |