About

Registered Number: 06186590
Date of Incorporation: 27/03/2007 (17 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 13/02/2017 (7 years and 3 months ago)
Registered Address: Flat 6 Tyningham House, 26 Lothians Road, Wolverhampton, West Midlands, WV6 9PN

 

Lean Six Sigma Engineering Ltd was registered on 27 March 2007 and are based in Wolverhampton, West Midlands, it's status at Companies House is "Dissolved". We do not know the number of employees at the organisation. This business has one director.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CUNNINGHAM, Paul 27 March 2007 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 13 February 2017
L64.04 - Directions to defer dissolution 28 April 2015
L64.07 - Release of Official Receiver 28 April 2015
COCOMP - Order to wind up 08 December 2014
DISS16(SOAS) - N/A 21 November 2014
GAZ1 - First notification of strike-off action in London Gazette 21 October 2014
DISS40 - Notice of striking-off action discontinued 02 April 2014
GAZ1 - First notification of strike-off action in London Gazette 01 April 2014
AR01 - Annual Return 28 March 2014
AR01 - Annual Return 16 April 2013
AA - Annual Accounts 30 January 2013
AR01 - Annual Return 27 March 2012
AA - Annual Accounts 16 February 2012
AA - Annual Accounts 09 November 2011
CH01 - Change of particulars for director 22 September 2011
AD01 - Change of registered office address 22 September 2011
DISS40 - Notice of striking-off action discontinued 20 April 2011
AR01 - Annual Return 19 April 2011
GAZ1 - First notification of strike-off action in London Gazette 12 April 2011
TM02 - Termination of appointment of secretary 21 May 2010
AD01 - Change of registered office address 29 April 2010
AR01 - Annual Return 06 April 2010
AA - Annual Accounts 16 December 2009
CERTNM - Change of name certificate 11 September 2009
363a - Annual Return 07 April 2009
AA - Annual Accounts 27 January 2009
288c - Notice of change of directors or secretaries or in their particulars 07 January 2009
287 - Change in situation or address of Registered Office 29 December 2008
363a - Annual Return 04 April 2008
288c - Notice of change of directors or secretaries or in their particulars 02 April 2008
288c - Notice of change of directors or secretaries or in their particulars 10 January 2008
NEWINC - New incorporation documents 27 March 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.