About

Registered Number: 05892768
Date of Incorporation: 01/08/2006 (17 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 06/11/2019 (4 years and 5 months ago)
Registered Address: C/O Quantuma Llp High Holborn House, 52-54 High Holborn, London, WC1V 6RL

 

Lean Forward Ltd was registered on 01 August 2006 and are based in London, it's status in the Companies House registry is set to "Dissolved". The current directors of this company are Faull, Heather, Ezekiel, Marcus David Paul, Foot, Steven Anthony. We do not know the number of employees at Lean Forward Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
FAULL, Heather 27 January 2016 - 1
EZEKIEL, Marcus David Paul 01 October 2014 27 January 2016 1
FOOT, Steven Anthony 18 January 2012 01 October 2014 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 06 November 2019
LIQ14 - N/A 06 August 2019
LIQ03 - N/A 27 December 2018
AD01 - Change of registered office address 26 March 2018
LIQ03 - N/A 15 December 2017
2.24B - N/A 04 November 2016
F10.2 - N/A 31 October 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 25 October 2016
2.34B - N/A 10 October 2016
2.23B - N/A 22 September 2016
2.17B - N/A 09 September 2016
2.16B - N/A 10 August 2016
AD01 - Change of registered office address 13 July 2016
2.12B - N/A 11 July 2016
RESOLUTIONS - N/A 04 July 2016
TM01 - Termination of appointment of director 13 May 2016
AD01 - Change of registered office address 04 February 2016
AP03 - Appointment of secretary 04 February 2016
TM02 - Termination of appointment of secretary 04 February 2016
AP01 - Appointment of director 09 December 2015
AA - Annual Accounts 07 December 2015
TM01 - Termination of appointment of director 25 November 2015
TM01 - Termination of appointment of director 01 September 2015
AR01 - Annual Return 31 August 2015
CERTNM - Change of name certificate 19 November 2014
AD01 - Change of registered office address 18 November 2014
AA - Annual Accounts 13 November 2014
AP01 - Appointment of director 05 November 2014
AP01 - Appointment of director 05 November 2014
RESOLUTIONS - N/A 09 October 2014
AP03 - Appointment of secretary 09 October 2014
TM02 - Termination of appointment of secretary 02 October 2014
RESOLUTIONS - N/A 23 September 2014
SH01 - Return of Allotment of shares 23 September 2014
SH01 - Return of Allotment of shares 23 September 2014
AR01 - Annual Return 01 September 2014
AA - Annual Accounts 05 December 2013
AR01 - Annual Return 29 August 2013
AA - Annual Accounts 04 December 2012
AR01 - Annual Return 24 August 2012
AP03 - Appointment of secretary 18 January 2012
TM02 - Termination of appointment of secretary 18 January 2012
AA01 - Change of accounting reference date 18 January 2012
RESOLUTIONS - N/A 23 November 2011
RESOLUTIONS - N/A 23 November 2011
SH19 - Statement of capital 23 November 2011
MEM/ARTS - N/A 23 November 2011
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 23 November 2011
CAP-SS - N/A 23 November 2011
AR01 - Annual Return 19 September 2011
SH01 - Return of Allotment of shares 05 September 2011
RESOLUTIONS - N/A 02 August 2011
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 02 August 2011
SH01 - Return of Allotment of shares 02 August 2011
CC04 - Statement of companies objects 02 August 2011
AA - Annual Accounts 29 June 2011
AD01 - Change of registered office address 22 June 2011
AR01 - Annual Return 23 August 2010
AA - Annual Accounts 26 May 2010
363a - Annual Return 20 August 2009
AA - Annual Accounts 24 June 2009
363s - Annual Return 09 September 2008
AA - Annual Accounts 03 June 2008
288b - Notice of resignation of directors or secretaries 24 January 2008
288a - Notice of appointment of directors or secretaries 24 January 2008
287 - Change in situation or address of Registered Office 13 November 2007
363a - Annual Return 21 August 2007
288b - Notice of resignation of directors or secretaries 25 October 2006
288b - Notice of resignation of directors or secretaries 25 October 2006
288a - Notice of appointment of directors or secretaries 18 October 2006
288a - Notice of appointment of directors or secretaries 17 October 2006
288a - Notice of appointment of directors or secretaries 17 October 2006
CERTNM - Change of name certificate 21 August 2006
287 - Change in situation or address of Registered Office 10 August 2006
NEWINC - New incorporation documents 01 August 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.