Advanced company searchLink opens in new window

LEAN MACHINES (KENT) LIMITED

Company number 06827695

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)
07 May 2013 GAZ2 Final Gazette dissolved via compulsory strike-off
22 Jan 2013 GAZ1 First Gazette notice for compulsory strike-off
16 May 2012 TM01 Termination of appointment of Lynn John as a director on 1 April 2012
28 Apr 2012 DISS40 Compulsory strike-off action has been discontinued
25 Apr 2012 AA Total exemption small company accounts made up to 28 February 2012
25 Apr 2012 AR01 Annual return made up to 27 September 2011 with full list of shareholders
Statement of capital on 2012-04-25
  • GBP 100
25 Apr 2012 CH01 Director's details changed for Mrs Lynn John on 25 April 2012
25 Apr 2012 CH01 Director's details changed for Mr Terence John on 25 April 2012
25 Apr 2012 AD01 Registered office address changed from Unit 5 Canterbury Innovation Centre University Road Canterbury Kent CT2 7FG on 25 April 2012
24 Apr 2012 GAZ1 First Gazette notice for compulsory strike-off
02 Dec 2011 AA Total exemption small company accounts made up to 28 February 2011
01 Jun 2011 DISS40 Compulsory strike-off action has been discontinued
31 May 2011 AA Total exemption small company accounts made up to 28 February 2010
08 Mar 2011 GAZ1 First Gazette notice for compulsory strike-off
02 Oct 2010 DISS40 Compulsory strike-off action has been discontinued
29 Sep 2010 AR01 Annual return made up to 27 September 2010 with full list of shareholders
29 Jun 2010 GAZ1 First Gazette notice for compulsory strike-off
10 Nov 2009 CH01 Director's details changed for Mr Terence John on 1 November 2009
10 Nov 2009 CH01 Director's details changed for Ms Lynn Risbridger on 1 November 2009
10 Nov 2009 CH03 Secretary's details changed for Mr Terence John on 1 November 2009
10 Nov 2009 AD01 Registered office address changed from 36 Kirbys Lane Canterbury CT2 8AG England on 10 November 2009
24 Apr 2009 288c Director And Secretary's Change Of Particulars Terence John Hoath Logged Form
07 Apr 2009 288c Director's Change of Particulars / lynn risbridger / 02/04/2009 / HouseName/Number was: 38, now: 36
07 Apr 2009 288c Director's Change of Particulars / terry hoath / 21/03/2009 / Forename was: terry, now: terrence; Surname was: hoath, now: john
23 Feb 2009 NEWINC Incorporation