About

Registered Number: 05155856
Date of Incorporation: 16/06/2004 (19 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 26/03/2019 (5 years and 1 month ago)
Registered Address: Chilton Whitehouse Lane, Codsall Wood, Wolverhampton, WV8 1QS

 

Lean Capability Ltd was registered on 16 June 2004, it's status in the Companies House registry is set to "Dissolved". We don't currently know the number of employees at this organisation. There is one director listed as Vaughan, Margaret Christina for the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
VAUGHAN, Margaret Christina 17 March 2006 26 November 2018 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 26 March 2019
GAZ1(A) - First notification of strike-off in London Gazette) 08 January 2019
DS01 - Striking off application by a company 12 December 2018
TM01 - Termination of appointment of director 05 December 2018
CS01 - N/A 02 July 2018
AA - Annual Accounts 19 January 2018
CS01 - N/A 19 June 2017
AA - Annual Accounts 10 January 2017
AA01 - Change of accounting reference date 23 November 2016
AR01 - Annual Return 11 July 2016
AA - Annual Accounts 10 December 2015
AR01 - Annual Return 23 June 2015
AA - Annual Accounts 09 December 2014
AR01 - Annual Return 07 July 2014
AA - Annual Accounts 06 November 2013
AR01 - Annual Return 25 June 2013
AA - Annual Accounts 08 January 2013
AR01 - Annual Return 12 July 2012
AA - Annual Accounts 10 October 2011
AR01 - Annual Return 23 August 2011
AA - Annual Accounts 05 January 2011
AR01 - Annual Return 17 June 2010
CH01 - Change of particulars for director 17 June 2010
CH01 - Change of particulars for director 17 June 2010
AD01 - Change of registered office address 17 June 2010
AA - Annual Accounts 02 February 2010
CH01 - Change of particulars for director 19 January 2010
CH03 - Change of particulars for secretary 19 January 2010
CH01 - Change of particulars for director 19 January 2010
363a - Annual Return 03 July 2009
AA - Annual Accounts 01 February 2009
363a - Annual Return 06 August 2008
AA - Annual Accounts 11 January 2008
363a - Annual Return 23 August 2007
AA - Annual Accounts 25 April 2007
225 - Change of Accounting Reference Date 23 April 2007
288a - Notice of appointment of directors or secretaries 09 August 2006
363a - Annual Return 04 August 2006
287 - Change in situation or address of Registered Office 12 May 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 May 2006
AA - Annual Accounts 12 April 2006
288b - Notice of resignation of directors or secretaries 11 April 2006
288b - Notice of resignation of directors or secretaries 11 April 2006
288a - Notice of appointment of directors or secretaries 11 April 2006
288a - Notice of appointment of directors or secretaries 11 April 2006
CERTNM - Change of name certificate 27 March 2006
363a - Annual Return 16 September 2005
287 - Change in situation or address of Registered Office 16 September 2005
NEWINC - New incorporation documents 16 June 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.