- Company Overview for LEAN IP LTD (SC476175)
- Filing history for LEAN IP LTD (SC476175)
- People for LEAN IP LTD (SC476175)
- More for LEAN IP LTD (SC476175)
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
|
|
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 |