Advanced company searchLink opens in new window

LEAN FORWARD LIMITED

Company number 05892768

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
06 Nov 2019 GAZ2 Final Gazette dissolved following liquidation
06 Aug 2019 LIQ14 Return of final meeting in a creditors' voluntary winding up
27 Dec 2018 LIQ03 Liquidators' statement of receipts and payments to 9 October 2018
26 Mar 2018 AD01 Registered office address changed from C/O Quantuma Llp Vernon House 23 Sicilian Avenue London WC1A 2QS to C/O Quantuma Llp High Holborn House 52-54 High Holborn London WC1V 6RL on 26 March 2018
15 Dec 2017 LIQ03 Liquidators' statement of receipts and payments to 9 October 2017
04 Nov 2016 2.24B Administrator's progress report to 10 October 2016
31 Oct 2016 F10.2 Notice to Registrar of Companies of Notice of disclaimer
25 Oct 2016 600 Appointment of a voluntary liquidator
10 Oct 2016 2.34B Notice of move from Administration case to Creditors Voluntary Liquidation
22 Sep 2016 2.23B Result of meeting of creditors
09 Sep 2016 2.17B Statement of administrator's proposal
10 Aug 2016 2.16B Statement of affairs with form 2.14B
13 Jul 2016 AD01 Registered office address changed from Second Floor Kingsland House 21 Hinton Road Bournemouth BH1 2DE United Kingdom to C/O Quantuma Llp Vernon House 23 Sicilian Avenue London WC1A 2QS on 13 July 2016
11 Jul 2016 2.12B Appointment of an administrator
04 Jul 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
13 May 2016 TM01 Termination of appointment of Alasdair Thomas Paterson George as a director on 25 April 2016
04 Feb 2016 AD01 Registered office address changed from Unit 11 Acton Park Estate the Vale London W3 7QE to Second Floor Kingsland House 21 Hinton Road Bournemouth BH1 2DE on 4 February 2016
04 Feb 2016 AP03 Appointment of Heather Faull as a secretary on 27 January 2016
04 Feb 2016 TM02 Termination of appointment of Marcus David Paul Ezekiel as a secretary on 27 January 2016
09 Dec 2015 AP01 Appointment of Alasdair Thomas Paterson George as a director on 7 December 2015
07 Dec 2015 AA Full accounts made up to 28 February 2015
25 Nov 2015 TM01 Termination of appointment of David Fisher as a director on 28 October 2015
01 Sep 2015 TM01 Termination of appointment of Nigel William Wray as a director on 27 August 2015
31 Aug 2015 AR01 Annual return made up to 1 August 2015 with full list of shareholders
Statement of capital on 2015-08-31
  • GBP 423,022.5
19 Nov 2014 CERTNM Company name changed leanforward LIMITED\certificate issued on 19/11/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-11-18