Advanced company searchLink opens in new window

LEAN IP LTD

Company number SC476175

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)
15 Apr 2024 AD01 Registered office address changed from 48 Suite 2/3 Second Floor 48 West George St Glasgow G2 1BP Scotland to Suite 2/3, Second Floor 48 West George Street Glasgow G2 1BP on 15 April 2024
15 Apr 2024 AD01 Registered office address changed from First Floor 9 George Square Glasgow G2 1QQ Scotland to 48 Suite 2/3 Second Floor 48 West George St Glasgow G2 1BP on 15 April 2024
29 Jan 2024 AA Unaudited abridged accounts made up to 30 April 2023
07 Jun 2023 CS01 Confirmation statement made on 19 May 2023 with no updates
09 Jan 2023 AA Unaudited abridged accounts made up to 30 April 2022
23 May 2022 CS01 Confirmation statement made on 19 May 2022 with no updates
27 Jan 2022 AA Unaudited abridged accounts made up to 30 April 2021
24 May 2021 CS01 Confirmation statement made on 19 May 2021 with no updates
27 Apr 2021 AA Unaudited abridged accounts made up to 30 April 2020
29 Sep 2020 AD01 Registered office address changed from 9 George Square Glasgow G2 1QQ Scotland to First Floor 9 George Square Glasgow G2 1QQ on 29 September 2020
29 Sep 2020 AD01 Registered office address changed from C/O Robb Ferguson Regent Court 70 West Regent Street Glasgow G2 2QZ Scotland to 9 George Square Glasgow G2 1QQ on 29 September 2020
22 May 2020 CS01 Confirmation statement made on 19 May 2020 with no updates
16 Apr 2020 AD01 Registered office address changed from Office 2/1 211 Dumbarton Road Glasgow G11 6AA Scotland to C/O Robb Ferguson Regent Court 70 West Regent Street Glasgow G2 2QZ on 16 April 2020
16 Jan 2020 AA Unaudited abridged accounts made up to 30 April 2019
22 Aug 2019 PSC04 Change of details for Mr James Anthony Adams as a person with significant control on 22 August 2019
22 Aug 2019 AD01 Registered office address changed from Inovo Building, 121 George Street Glasgow G1 1rd Scotland to Office 2/1 211 Dumbarton Road Glasgow G11 6AA on 22 August 2019
23 May 2019 CS01 Confirmation statement made on 19 May 2019 with no updates
31 Jan 2019 AA Unaudited abridged accounts made up to 30 April 2018
23 May 2018 CS01 Confirmation statement made on 19 May 2018 with no updates
29 Jan 2018 AA Unaudited abridged accounts made up to 30 April 2017
23 May 2017 CS01 Confirmation statement made on 19 May 2017 with updates
24 Jan 2017 AA Total exemption small company accounts made up to 30 April 2016
16 Jun 2016 AR01 Annual return made up to 19 May 2016 with full list of shareholders
Statement of capital on 2016-06-16
  • GBP 100
21 Mar 2016 AD01 Registered office address changed from C/O Robb Ferguson Oswald Chambers 5 Oswald Street Glasgow G1 4QR to Inovo Building, 121 George Street Glasgow G1 1rd on 21 March 2016
25 Jan 2016 AA Total exemption small company accounts made up to 30 April 2015