About

Registered Number: 03826402
Date of Incorporation: 16/08/1999 (24 years and 10 months ago)
Company Status: Active
Registered Address: 4385, 03826402: COMPANIES HOUSE DEFAULT ADDRESS, Cardiff, CF14 8LH

 

Based in Cardiff, Lean Manufacturing & Resourcing Ltd was founded on 16 August 1999. We don't currently know the number of employees at this organisation. There are 3 directors listed for this organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GIBBS, Dean 29 July 2002 - 1
GIBBS, Amanda Jane 16 August 1999 29 July 2002 1
RADLEY, Mark David 29 July 2002 30 September 2009 1

Filing History

Document Type Date
RP05 - N/A 19 August 2020
AA - Annual Accounts 23 December 2019
CS01 - N/A 17 October 2019
PSC07 - N/A 07 March 2019
AA - Annual Accounts 18 December 2018
CS01 - N/A 11 September 2018
AA - Annual Accounts 22 December 2017
CS01 - N/A 25 October 2017
PSC01 - N/A 25 October 2017
CS01 - N/A 31 March 2017
AA - Annual Accounts 25 December 2016
CS01 - N/A 30 August 2016
AA - Annual Accounts 17 December 2015
AR01 - Annual Return 19 August 2015
AA - Annual Accounts 22 December 2014
AR01 - Annual Return 21 August 2014
AA - Annual Accounts 17 December 2013
AR01 - Annual Return 21 August 2013
AA - Annual Accounts 23 December 2012
AD01 - Change of registered office address 25 September 2012
AR01 - Annual Return 20 August 2012
AA - Annual Accounts 04 January 2012
AR01 - Annual Return 12 September 2011
AA - Annual Accounts 31 December 2010
AR01 - Annual Return 09 September 2010
CH01 - Change of particulars for director 09 September 2010
TM01 - Termination of appointment of director 21 October 2009
RESOLUTIONS - N/A 15 October 2009
363a - Annual Return 20 August 2009
AA - Annual Accounts 12 June 2009
AA - Annual Accounts 20 November 2008
363a - Annual Return 20 August 2008
363a - Annual Return 22 August 2007
AA - Annual Accounts 22 June 2007
363a - Annual Return 15 September 2006
AA - Annual Accounts 03 August 2006
AA - Annual Accounts 26 January 2006
363a - Annual Return 30 September 2005
353 - Register of members 30 September 2005
363s - Annual Return 24 August 2004
AA - Annual Accounts 07 July 2004
363s - Annual Return 30 August 2003
AA - Annual Accounts 30 July 2003
AA - Annual Accounts 18 March 2003
288a - Notice of appointment of directors or secretaries 07 November 2002
288b - Notice of resignation of directors or secretaries 07 November 2002
288a - Notice of appointment of directors or secretaries 07 November 2002
363s - Annual Return 26 October 2002
225 - Change of Accounting Reference Date 10 October 2002
AA - Annual Accounts 02 July 2002
363s - Annual Return 03 October 2001
AA - Annual Accounts 19 June 2001
363s - Annual Return 13 September 2000
288a - Notice of appointment of directors or secretaries 27 August 1999
288a - Notice of appointment of directors or secretaries 27 August 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 August 1999
287 - Change in situation or address of Registered Office 23 August 1999
288b - Notice of resignation of directors or secretaries 23 August 1999
288b - Notice of resignation of directors or secretaries 23 August 1999
NEWINC - New incorporation documents 16 August 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.