Advanced company searchLink opens in new window

LEANPRINT LIMITED

Company number 04958331

Filter by category

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)
30 Apr 2015 AA Total exemption small company accounts made up to 31 July 2014
21 Jan 2015 AR01 Annual return made up to 9 November 2014 with full list of shareholders
Statement of capital on 2015-01-21
  • GBP 20
26 Jun 2014 CH01 Director's details changed for Joanne Louise Weatherall on 23 June 2014
26 Jun 2014 CH01 Director's details changed for Mr Patrick Auer on 23 June 2014
26 Jun 2014 AD01 Registered office address changed from 81 Sydney Street Brightlingsea Colchester Essex CO7 0BE on 26 June 2014
22 Apr 2014 AA Total exemption small company accounts made up to 31 July 2013
16 Nov 2013 AR01 Annual return made up to 9 November 2013 with full list of shareholders
Statement of capital on 2013-11-16
  • GBP 20
11 Mar 2013 AA Total exemption small company accounts made up to 31 July 2012
12 Nov 2012 AR01 Annual return made up to 9 November 2012 with full list of shareholders
16 Dec 2011 TM01 Termination of appointment of Stephen Wicks as a director
15 Dec 2011 TM01 Termination of appointment of Jacqueline Wicks as a director
15 Dec 2011 TM01 Termination of appointment of Stephen Wicks as a director
29 Nov 2011 AD01 Registered office address changed from 6 Pertwee Close Brightlingsea Essex CO7 0RT on 29 November 2011
17 Nov 2011 AR01 Annual return made up to 9 November 2011 with full list of shareholders
17 Oct 2011 AA Accounts for a dormant company made up to 31 July 2011
11 Nov 2010 AR01 Annual return made up to 9 November 2010 with full list of shareholders
11 Nov 2010 TM02 Termination of appointment of Jemma Lancaster as a secretary
01 Nov 2010 AA Total exemption small company accounts made up to 31 July 2010
04 Dec 2009 AA Total exemption small company accounts made up to 31 July 2009
09 Nov 2009 AR01 Annual return made up to 9 November 2009 with full list of shareholders
09 Nov 2009 CH01 Director's details changed for Stephen Peter Wicks on 9 November 2009
09 Nov 2009 CH01 Director's details changed for Jacqueline Anne Wicks on 9 November 2009
09 Nov 2009 CH01 Director's details changed for Patrick Auer on 9 November 2009
09 Nov 2009 CH01 Director's details changed for Joanne Louise Weatherall on 9 November 2009
14 Nov 2008 363a Return made up to 10/11/08; full list of members