TM LEAN GROUP (UK) LTD

C/O Cutts And Co Eden Point, Three Acres Lane C/O Cutts And Co Eden Point, Three Acres Lane, Cheadle, SK8 6RL, England
StatusACTIVE
Company No.10247392
CategoryPrivate Limited Company
Incorporated23 Jun 2016
Age7 years, 10 months, 24 days
JurisdictionEngland Wales

SUMMARY

TM LEAN GROUP (UK) LTD is an active private limited company with number 10247392. It was incorporated 7 years, 10 months, 24 days ago, on 23 June 2016. The company address is C/O Cutts And Co Eden Point, Three Acres Lane C/O Cutts And Co Eden Point, Three Acres Lane, Cheadle, SK8 6RL, England.



Company Fillings

Accounts with accounts type micro entity

Date: 14 Dec 2023

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jun 2023

Action Date: 27 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Mar 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jun 2022

Action Date: 27 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-27

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jun 2022

Action Date: 22 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Mar 2022

Action Date: 15 Mar 2022

Category: Address

Type: AD01

New address: C/O Cutts and Co Eden Point, Three Acres Lane Cheadle Hulme Cheadle SK8 6RL

Change date: 2022-03-15

Old address: C/O Cutts and Company Manchester Business Park 3000 Aviator Way Manchester M22 5TG England

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Mar 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 01 Mar 2022

Action Date: 30 Jun 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gary Bradder

Appointment date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jun 2021

Action Date: 22 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Apr 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jun 2020

Action Date: 22 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-22

Documents

View document PDF

Accounts amended with accounts type micro entity

Date: 15 Jun 2020

Action Date: 30 Jun 2017

Category: Accounts

Type: AAMD

Made up date: 2017-06-30

Documents

View document PDF

Accounts amended with accounts type micro entity

Date: 15 Jun 2020

Action Date: 30 Jun 2018

Category: Accounts

Type: AAMD

Made up date: 2018-06-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Jun 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 25 Mar 2020

Action Date: 29 Jun 2019

Category: Accounts

Type: AA01

Made up date: 2019-06-30

New date: 2019-06-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Mar 2020

Action Date: 10 Mar 2020

Category: Address

Type: AD01

Change date: 2020-03-10

New address: C/O Cutts and Company Manchester Business Park 3000 Aviator Way Manchester M22 5TG

Old address: Manchester Business Park Aviator Way Manchester M22 5TG England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Jul 2019

Action Date: 23 Jul 2019

Category: Address

Type: AD01

Old address: Manchester Business Park Aviator Way, 3000 Aviator Manchester Business Park Aviator Way 3000 Aviator Way Wythenshawe Manchester M22 5TG England

Change date: 2019-07-23

New address: Manchester Business Park Aviator Way Manchester M22 5TG

Documents

View document PDF

Termination director company with name termination date

Date: 01 Jul 2019

Action Date: 28 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-06-28

Officer name: Michelle Jane Mcgill

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Jul 2019

Action Date: 01 Jul 2019

Category: Address

Type: AD01

Change date: 2019-07-01

New address: Manchester Business Park Aviator Way, 3000 Aviator Manchester Business Park Aviator Way 3000 Aviator Way Wythenshawe Manchester M22 5TG

Old address: 23 Bower Street Reddish Stockport Cheshire SK5 6NW United Kingdom

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jul 2019

Action Date: 22 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Apr 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 25 Oct 2018

Action Date: 25 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-10-25

Officer name: Miss Michelle Jane Mcgill

Documents

View document PDF

Notification of a person with significant control

Date: 25 Oct 2018

Action Date: 23 Jun 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Anthony Michael Lorne

Notification date: 2016-06-23

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jun 2018

Action Date: 22 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 23 Jul 2017

Action Date: 22 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-22

Documents

View document PDF

Incorporation company

Date: 23 Jun 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

COBALT PIXELS LTD

4 CALDER COURT,BLACKPOOL,FY4 2RH

Number:09331718
Status:ACTIVE
Category:Private Limited Company

HABER WEEKLY NEWSPAPER LTD

291 GREEN LANES,LONDON,N13 4XS

Number:06888216
Status:ACTIVE
Category:Private Limited Company

IME SERVICES KENT LIMITED

ONEGA HOUSE,SIDCUP,DA14 6NE

Number:11953954
Status:ACTIVE
Category:Private Limited Company

PARVUM (EUROPE) LTD

UNIT 9 HEREFORD FARM,BRENTWOOD,CM13 3SN

Number:08716150
Status:ACTIVE
Category:Private Limited Company

SENEGAMBIA BUSINESS LINK UK LIMITED

12A ST JOHN'S CRESCENT ROAD,LONDON,SW9 7LZ

Number:11806651
Status:ACTIVE
Category:Private Limited Company

SEVEN BELSIZE AVENUE MANAGEMENT

PAUL STEPHEN SHRANK,CARLTON HOUSE 66/69 GREAT QUEEN,WC2B 5BZ

Number:FC014266
Status:ACTIVE
Category:Other company type

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