About

Registered Number: 04202161
Date of Incorporation: 19/04/2001 (23 years ago)
Company Status: Dissolved
Date of Dissolution: 28/04/2018 (5 years and 11 months ago)
Registered Address: 30 St Pauls Square, Birmingham, West Midlands, B3 1QZ

 

Established in 2001, Lean Transformation Consulting Ltd has its registered office in Birmingham, West Midlands, it's status in the Companies House registry is set to "Dissolved". This organisation has one director listed as Fisher, Morag Scott in the Companies House registry. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
FISHER, Morag Scott 19 April 2001 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 28 April 2018
LIQ14 - N/A 28 January 2018
LIQ03 - N/A 16 July 2017
AD01 - Change of registered office address 16 March 2017
AD01 - Change of registered office address 03 June 2016
RESOLUTIONS - N/A 27 May 2016
4.20 - N/A 27 May 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 27 May 2016
AA - Annual Accounts 28 November 2015
AR01 - Annual Return 22 April 2015
AD01 - Change of registered office address 14 January 2015
AA - Annual Accounts 18 November 2014
AR01 - Annual Return 24 April 2014
AA - Annual Accounts 21 October 2013
AR01 - Annual Return 15 May 2013
AA - Annual Accounts 06 January 2013
AR01 - Annual Return 22 May 2012
AA - Annual Accounts 21 December 2011
AR01 - Annual Return 16 May 2011
AA - Annual Accounts 12 November 2010
AR01 - Annual Return 09 July 2010
AD01 - Change of registered office address 09 July 2010
CH01 - Change of particulars for director 09 July 2010
AA - Annual Accounts 11 September 2009
363a - Annual Return 01 May 2009
AA - Annual Accounts 08 August 2008
363s - Annual Return 13 May 2008
AA - Annual Accounts 24 September 2007
363s - Annual Return 22 May 2007
AA - Annual Accounts 03 November 2006
363s - Annual Return 15 May 2006
AA - Annual Accounts 22 September 2005
363s - Annual Return 22 July 2005
225 - Change of Accounting Reference Date 22 July 2005
AA - Annual Accounts 27 July 2004
RESOLUTIONS - N/A 26 July 2004
363s - Annual Return 26 July 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 July 2004
AA - Annual Accounts 14 November 2003
363s - Annual Return 27 April 2003
AA - Annual Accounts 14 October 2002
363s - Annual Return 25 April 2002
NEWINC - New incorporation documents 19 April 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.