Company Information for LEAN COACHING UK LIMITED
PARKSHOT HOUSE, 5 KEW ROAD, RICHMOND, TW9 2PR,
|
Company Registration Number
05045367
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
LEAN COACHING UK LIMITED | ||
Legal Registered Office | ||
PARKSHOT HOUSE 5 KEW ROAD RICHMOND TW9 2PR Other companies in SW19 | ||
Previous Names | ||
|
Company Number | 05045367 | |
---|---|---|
Company ID Number | 05045367 | |
Date formed | 2004-02-16 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2019 | |
Account next due | 31/03/2021 | |
Latest return | 09/02/2016 | |
Return next due | 09/03/2017 | |
Type of accounts | UNAUDITED ABRIDGED | |
VAT Number /Sales tax ID |
Last Datalog update: | 2020-12-05 13:21:23 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
LEAN COACHING UK LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
GERT HAAR-JORGENSEN |
||
MICHAEL JOHN MORGAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DAVID KILLINGTON |
Director | ||
GERT HAAR JORGENSEN |
Director | ||
DONNA LESLEY HAAR JORGENSEN |
Company Secretary | ||
ALPHA SECRETARIAL LIMITED |
Nominated Secretary | ||
ALPHA DIRECT LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
LEAN COACHING GROUP LIMITED | Director | 2015-09-01 | CURRENT | 2010-09-09 | Active | |
H REALISATIONS LIMITED | Director | 2009-04-02 - 2010-06-11 | RESIGNED | 1955-04-21 | Liquidation | |
UNDERFOOT FLOORING SOLUTIONS LIMITED | Director | 2008-11-19 | CURRENT | 2008-11-19 | Active | |
TOTAL BUSINESS SOLUTIONS UK LIMITED | Director | 1995-09-11 | CURRENT | 1995-09-11 | Active |
Date | Document Type | Document Description |
---|---|---|
L64.07 | Compulsory liquidation. Notice of completion of liquidation | |
COCOMP | Compulsory winding up order | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR FREDERICK JOHANNES BEZUIDENHOUT | |
CH01 | Director's details changed for Mr Gert Haar-Jorgensen on 2019-03-27 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/02/20, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MATTHEW RONALD SMITH | |
AP01 | DIRECTOR APPOINTED MR FREDERICK JOHANNES BEZUIDENHOUT | |
AP01 | DIRECTOR APPOINTED MR MATTHEW RONALD SMITH | |
PSC07 | CESSATION OF HAAR ASSOCIATES LIMITED AS A PERSON OF SIGNIFICANT CONTROL | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/02/19, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/18 | |
AD01 | REGISTERED OFFICE CHANGED ON 12/11/18 FROM 2 Sheen Road Richmond Surrey TW9 1AE England | |
AP01 | DIRECTOR APPOINTED MR GERT HAAR-JORGENSEN | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/02/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/17 | |
LATEST SOC | 23/03/17 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/02/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID KILLINGTON | |
LATEST SOC | 09/02/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 09/02/16 ANNUAL RETURN FULL LIST | |
AD02 | Register inspection address changed from Parkshot House 5 Kew Road Richmond Surrey TW9 2PR England to 79 Aldershot Road Church Crookham Fleet Hampshire GU52 8JY | |
AA01 | Current accounting period extended from 28/02/16 TO 31/03/16 | |
AA | 28/02/15 TOTAL EXEMPTION SMALL | |
AA | 28/02/15 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 02/10/15 FROM Flat 23 Darling House 35 Clevedon Road Twickenham TW1 2TU | |
AP01 | DIRECTOR APPOINTED MR MICHAEL JOHN MORGAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GERT HAAR JORGENSEN | |
AP01 | DIRECTOR APPOINTED MR DAVID KILLINGTON | |
RES15 | CHANGE OF NAME 04/09/2015 | |
CERTNM | Company name changed zero point software LIMITED\certificate issued on 07/09/15 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
LATEST SOC | 24/03/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 16/02/15 ANNUAL RETURN FULL LIST | |
AD02 | Register inspection address changed to Parkshot House 5 Kew Road Richmond Surrey TW9 2PR | |
AA | 28/02/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 15/01/15 FROM Wellington House 14B Homefield Road Wimbledon Village London SW19 4QF | |
LATEST SOC | 16/04/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 16/02/14 ANNUAL RETURN FULL LIST | |
AA | 28/02/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 16/02/13 ANNUAL RETURN FULL LIST | |
AA | 28/02/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 16/02/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GERT HAAR JORGENSEN / 01/01/2012 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY DONNA HAAR JORGENSEN | |
AA | 28/02/11 TOTAL EXEMPTION SMALL | |
AR01 | 16/02/11 FULL LIST | |
AA | 28/02/10 TOTAL EXEMPTION SMALL | |
AR01 | 16/02/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GERT HAAR JORGENSEN / 11/03/2010 | |
AA | 28/02/09 TOTAL EXEMPTION FULL | |
287 | REGISTERED OFFICE CHANGED ON 11/08/2009 FROM PARKSHOT HOUSE 5 KEW ROAD RICHMOND UPON THAMES SURREY TW9 2PR | |
363a | RETURN MADE UP TO 16/02/09; FULL LIST OF MEMBERS | |
AA | 29/02/08 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 16/02/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 | |
363s | RETURN MADE UP TO 16/02/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/06 | |
287 | REGISTERED OFFICE CHANGED ON 18/09/06 FROM: WHITTAKER HOUSE 2 WHITTAKER AVENUE RICHMOND UPON THAMES SURREY TW9 1EH | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/05 | |
363s | RETURN MADE UP TO 16/02/06; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 17/06/05 FROM: 17 KELSALL MEWS KEW RIVERSIDE RICHMOND SURREY TW9 4BP | |
363s | RETURN MADE UP TO 16/02/05; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED | |
287 | REGISTERED OFFICE CHANGED ON 13/12/04 FROM: 50 WILLIAMS GROVE ST JAMES PARK SURBITON SURREY KT6 5RP | |
287 | REGISTERED OFFICE CHANGED ON 04/03/04 FROM: 5TH FLOOR, SIGNET HOUSE 49/51 FARRINGDON ROAD LONDON EC1M 3JP | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Winding-Up Orders | 2020-10-16 |
Petitions | 2020-05-18 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.14 | 9 |
MortgagesNumMortOutstanding | 0.09 | 5 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.04 | 8 |
This shows the max and average number of mortgages for companies with the same SIC code of 70229 - Management consultancy activities other than financial management
Creditors Due Within One Year | 2012-02-29 | £ 22,252 |
---|
Creditors and other liabilities
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on LEAN COACHING UK LIMITED
Called Up Share Capital | 2012-02-29 | £ 1 |
---|---|---|
Cash Bank In Hand | 2012-02-29 | £ 960 |
Current Assets | 2012-02-29 | £ 17,667 |
Debtors | 2012-02-29 | £ 16,707 |
Shareholder Funds | 2012-02-29 | £ 4,585 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (70229 - Management consultancy activities other than financial management) as LEAN COACHING UK LIMITED are:
Initiating party | Event Type | Winding-Up Orders | |
---|---|---|---|
Defending party | LEAN COACHING UK LIMITED | Event Date | 2020-08-04 |
In the Birmingham District Registry case number 000247 Official Receiver appointed: S Rose 16th Floor , 1 Westfield Avenue , LONDON , E20 1HZ , telephone: 0300 678 0016 : | |||
Initiating party | Event Type | Petitions | |
Defending party | LEAN COACHING UK LIMITED | Event Date | 2020-05-18 |
In the High Court of Justice CR-2020-BHM-000247 In the matter of LEAN COACHING UK LIMITED Trading As: Lean Coaching UK Limited , and in the Matter of the Insolvency Act 1986 , A Petition to wind up th… | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |