Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LEAN CALENDAR LIMITED
Company Information for

LEAN CALENDAR LIMITED

11 ROMAN WAY BUSINESS CENTRE, BERRY HILL, DROITWICH, WORCESTERSHIRE, WR9 9AJ,
Company Registration Number
08951351
Private Limited Company
Liquidation

Company Overview

About Lean Calendar Ltd
LEAN CALENDAR LIMITED was founded on 2014-03-20 and has its registered office in Droitwich. The organisation's status is listed as "Liquidation". Lean Calendar Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
LEAN CALENDAR LIMITED
 
Legal Registered Office
11 ROMAN WAY BUSINESS CENTRE
BERRY HILL
DROITWICH
WORCESTERSHIRE
WR9 9AJ
Other companies in LE4
 
Previous Names
CLEAR AND LANE LIMITED14/11/2018
Filing Information
Company Number 08951351
Company ID Number 08951351
Date formed 2014-03-20
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2017
Account next due 31/12/2018
Latest return 20/03/2016
Return next due 17/04/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2019-03-05 13:11:00
Primary Source:Companies House
Is this data useful to you?
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.
Companies with same name LEAN CALENDAR LIMITED
The following companies were found which have the same name as LEAN CALENDAR LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
LEAN CALENDAR LIMITED Unknown

Company Officers of LEAN CALENDAR LIMITED

Current Directors
Officer Role Date Appointed
VICTORIA JENNIFER CRAIG
Director 2017-02-02
RICHARD STUART DEGGE LODDER
Director 2017-02-02
PAUL CHARLES ORTON
Director 2014-03-20
LUKE JAMES TURNER
Director 2014-03-20
ANDREW BRYAN WILSON
Director 2017-02-02
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID WILLIAM NASH
Director 2017-02-02 2017-06-01
MARK ANDREW TUCKWELL
Director 2017-02-02 2017-06-01
DAVID ALAN HOPE
Director 2014-03-20 2017-02-02
IAN HUNT
Director 2014-03-20 2017-02-02
JAMES ANTHONY REECE
Director 2014-03-20 2017-02-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
VICTORIA JENNIFER CRAIG MAGMA GROUP LIMITED Director 2017-02-09 CURRENT 2017-02-09 Active - Proposal to Strike off
VICTORIA JENNIFER CRAIG MAGMA ACCOUNTANTS LIMITED Director 2016-11-28 CURRENT 2016-11-28 Active - Proposal to Strike off
VICTORIA JENNIFER CRAIG MAGMA PARTNERS HOLDINGS LIMITED Director 2016-07-29 CURRENT 2016-07-29 Active
VICTORIA JENNIFER CRAIG MAGMA PARTNERS LIMITED Director 2015-09-29 CURRENT 2013-09-03 Active
PAUL CHARLES ORTON PAUL ORTON LIMITED Director 2012-02-16 CURRENT 2012-02-16 Active
LUKE JAMES TURNER MAGMA PARTNERS HOLDINGS LIMITED Director 2017-02-02 CURRENT 2016-07-29 Active
LUKE JAMES TURNER STAPLETON VENTURES LIMITED Director 2012-02-16 CURRENT 2012-02-16 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2019-01-17AD01REGISTERED OFFICE CHANGED ON 17/01/19 FROM 16 Davy Court, Castle Mound Way Rugby CV23 0UZ England
2019-01-14600Appointment of a voluntary liquidator
2019-01-14LRESSPResolutions passed:
  • Special resolution to wind up on 2018-12-14
2019-01-14LIQ01Voluntary liquidation declaration of solvency
2018-11-16CH01Director's details changed for Mrs Victoria Jennifer Craig on 2018-11-10
2018-11-14RES15CHANGE OF COMPANY NAME 14/11/18
2018-03-22LATEST SOC22/03/18 STATEMENT OF CAPITAL;GBP 110
2018-03-22CS01CONFIRMATION STATEMENT MADE ON 20/03/18, WITH UPDATES
2017-12-19AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-11SH08Change of share class name or designation
2017-07-10LATEST SOC10/07/17 STATEMENT OF CAPITAL;GBP 101
2017-07-10SH0123/06/17 STATEMENT OF CAPITAL GBP 101.00
2017-07-10SH10Particulars of variation of rights attached to shares
2017-07-04RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2017-07-04RES01ADOPT ARTICLES 23/06/2017
2017-07-04RES12Resolution of varying share rights or name
2017-06-01TM01APPOINTMENT TERMINATED, DIRECTOR MARK TUCKWELL
2017-06-01TM01APPOINTMENT TERMINATED, DIRECTOR DAVID NASH
2017-03-30LATEST SOC30/03/17 STATEMENT OF CAPITAL;GBP 100
2017-03-30CS01CONFIRMATION STATEMENT MADE ON 20/03/17, WITH UPDATES
2017-02-14LATEST SOC14/02/17 STATEMENT OF CAPITAL;GBP 100
2017-02-14LATEST SOC14/02/17 STATEMENT OF CAPITAL;GBP 100
2017-02-14SH0617/01/17 STATEMENT OF CAPITAL GBP 100
2017-02-14SH0617/01/17 STATEMENT OF CAPITAL GBP 100
2017-02-09SH20STATEMENT BY DIRECTORS
2017-02-09SH20STATEMENT BY DIRECTORS
2017-02-08AD01REGISTERED OFFICE CHANGED ON 08/02/2017 FROM 340 MELTON ROAD LEICESTER LE4 7SL
2017-02-08AD01REGISTERED OFFICE CHANGED ON 08/02/2017 FROM 340 MELTON ROAD LEICESTER LE4 7SL
2017-02-08AA01CURRSHO FROM 30/04/2017 TO 31/03/2017
2017-02-08AA01CURRSHO FROM 30/04/2017 TO 31/03/2017
2017-02-08TM01APPOINTMENT TERMINATED, DIRECTOR JAMES REECE
2017-02-08TM01APPOINTMENT TERMINATED, DIRECTOR JAMES REECE
2017-02-08TM01APPOINTMENT TERMINATED, DIRECTOR IAN HUNT
2017-02-08TM01APPOINTMENT TERMINATED, DIRECTOR IAN HUNT
2017-02-08TM01APPOINTMENT TERMINATED, DIRECTOR DAVID HOPE
2017-02-08TM01APPOINTMENT TERMINATED, DIRECTOR DAVID HOPE
2017-02-08AP01DIRECTOR APPOINTED MRS VICTORIA JENNIFER CRAIG
2017-02-08AP01DIRECTOR APPOINTED MRS VICTORIA JENNIFER CRAIG
2017-02-08AP01DIRECTOR APPOINTED MR DAVID WILLIAM NASH
2017-02-08AP01DIRECTOR APPOINTED MR DAVID WILLIAM NASH
2017-02-08AP01DIRECTOR APPOINTED MR ANDREW BRYAN WILSON
2017-02-08AP01DIRECTOR APPOINTED MR ANDREW BRYAN WILSON
2017-02-08AP01DIRECTOR APPOINTED MR RICHARD STUART DEGGE LODDER
2017-02-08AP01DIRECTOR APPOINTED MR RICHARD STUART DEGGE LODDER
2017-02-08AP01DIRECTOR APPOINTED MR MARK ANDREW TUCKWELL
2017-02-08AP01DIRECTOR APPOINTED MR MARK ANDREW TUCKWELL
2017-01-30RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2017-01-30RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2017-01-30SH03RETURN OF PURCHASE OF OWN SHARES
2017-01-30SH03RETURN OF PURCHASE OF OWN SHARES
2017-01-04AA30/04/16 TOTAL EXEMPTION SMALL
2017-01-04AA30/04/16 TOTAL EXEMPTION SMALL
2016-12-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 089513510001
2016-12-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 089513510001
2016-04-27LATEST SOC27/04/16 STATEMENT OF CAPITAL;GBP 200
2016-04-27AR0120/03/16 FULL LIST
2016-02-23LATEST SOC23/02/16 STATEMENT OF CAPITAL;GBP 200
2016-02-23SH1923/02/16 STATEMENT OF CAPITAL GBP 200
2016-02-23CAP-SSSOLVENCY STATEMENT DATED 18/01/16
2016-02-23RES06REDUCE ISSUED CAPITAL 18/01/2016
2015-11-26AA30/04/15 TOTAL EXEMPTION SMALL
2015-04-07AA01CURREXT FROM 31/03/2015 TO 30/04/2015
2015-03-23LATEST SOC23/03/15 STATEMENT OF CAPITAL;GBP 100100
2015-03-23AR0120/03/15 FULL LIST
2014-06-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 089513510001
2014-04-28MEM/ARTSARTICLES OF ASSOCIATION
2014-04-17RES13INCREASE THE SHARE CAPITAL TO £100,100 08/04/2014
2014-04-17RES01ALTER ARTICLES 08/04/2014
2014-04-17MISCAPPENDIX A - TO AMEND THE ARTICLES
2014-04-09SH0108/04/14 STATEMENT OF CAPITAL GBP 100100
2014-04-09SH0108/04/14 STATEMENT OF CAPITAL GBP 100100
2014-04-09SH0108/04/14 STATEMENT OF CAPITAL GBP 100100
2014-04-09SH0108/04/14 STATEMENT OF CAPITAL GBP 100100
2014-04-09SH0108/04/14 STATEMENT OF CAPITAL GBP 100100
2014-03-20MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2014-03-20NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to LEAN CALENDAR LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to Creditors2018-12-24
Appointment of Liquidators2018-12-24
Resolutions for Winding-up2018-12-24
Fines / Sanctions
No fines or sanctions have been issued against LEAN CALENDAR LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-06-17 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2015-04-30
Annual Accounts
2016-04-30
Annual Accounts
2017-03-31

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 CALENDAR LIMITED

Intangible Assets
Patents
We have not found any records of LEAN CALENDAR LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LEAN CALENDAR LIMITED
Trademarks
We have not found any records of LEAN CALENDAR LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LEAN CALENDAR LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as LEAN CALENDAR LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where LEAN CALENDAR LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeNotices to Creditors
Defending partyLEAN CALENDAR LIMITEDEvent Date2018-12-14
Notice is hereby given that the creditors of the above named Company, which is being voluntarily wound up, are required to prove their debts on or before 18 January 2019, by sending their names and addresses along with descriptions and full particulars of their debts or claims and the names and addresses of their solicitors (if any), to the Liquidator at MB Insolvency, 11 Roman Way, Berry Hill, Droitwich Spa WR9 9AJ and, if so required by notice in writing from the Liquidator of the Company or by the Solicitors of the Liquidator, to come in and prove their debts or claims, or in default thereof they will be excluded from the benefit of any distribution made before such debts or claims are proved. Note: It is anticipated that all known Creditors will be paid in full. Office Holder Details: Mark Elijah Thomas Bowen (IP number 8711 ) of MB Insolvency , 11 Roman Way, Berry Hill, Droitwich Spa WR9 9AJ . Date of Appointment: 14 December 2018 . Further information about this case is available from the offices of MB Insolvency on 01905 776771 or at sophiemurcott@mb-i.co.uk. Mark Elijah Thomas Bowen , Liquidator
 
Initiating party Event TypeAppointment of Liquidators
Defending partyLEAN CALENDAR LIMITEDEvent Date2018-12-14
Mark Elijah Thomas Bowen of MB Insolvency , 11 Roman Way, Berry Hill, Droitwich Spa WR9 9AJ : Further information about this case is available from the offices of MB Insolvency on 01905 776771 or at sophiemurcott@mb-i.co.uk.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyLEAN CALENDAR LIMITEDEvent Date2018-12-14
At a meeting of the above named company duly convened and held on 14 December 2018 the following resolutions were passed: "That the Company be wound up voluntarily." "That Mark Bowen be appointed as Liquidator for the purposes of such winding up." Office Holder Details: Mark Elijah Thomas Bowen (IP number 8711 ) of MB Insolvency , 11 Roman Way, Berry Hill, Droitwich Spa WR9 9AJ . Date of Appointment: 14 December 2018 . Further information about this case is available from the offices of MB Insolvency on 01905 776771 or at sophiemurcott@mb-i.co.uk. Mr Andrew Wilson , Chairman :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LEAN CALENDAR LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded LEAN CALENDAR LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.