LEAN MANAGEMENT LIMITED
KETTERING

Hellopages » Northamptonshire » East Northamptonshire » NN14 4LJ
Company number 02724448
Status Active
Incorporation Date 19 June 1992
Company Type Private Limited Company
Address OAKLEIGH HOUSE HIGH STREET, THRAPSTON, KETTERING, NORTHAMPTONSHIRE, NN14 4LJ
Home Country United Kingdom
Nature of Business 46110 - Agents selling agricultural raw materials, livestock, textile raw materials and semi-finished goods
Phone, email, etc

Since the company registration one hundred and five events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 19 June 2016 with full list of shareholders Statement of capital on 2016-06-21 GBP 76,392 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of LEAN MANAGEMENT LIMITED are www.leanmanagement.co.uk, and www.lean-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and eight months. The distance to to Corby Rail Station is 9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Lean Management Limited is a Private Limited Company. The company registration number is 02724448. Lean Management Limited has been working since 19 June 1992. The present status of the company is Active. The registered address of Lean Management Limited is Oakleigh House High Street Thrapston Kettering Northamptonshire Nn14 4lj. The company`s financial liabilities are £0.51k. It is £-0.01k against last year. And the total assets are £0.54k, which is £-0.01k against last year. BLETSOE, Christopher Thomas is a Secretary of the company. BLETSOE, Christopher Thomas is a Director of the company. BLETSOE, David Henry is a Director of the company. BRODIE, Alexander Young is a Director of the company. Nominee Secretary BRITANNIA COMPANY FORMATIONS LIMITED has been resigned. Secretary TWEDDLE, Norman Wilson has been resigned. Secretary VILE, Stuart Charles Barrington has been resigned. Director ABBEY, Richard William has been resigned. Director BLETSOE, Christopher Thomas has been resigned. Director BLETSOE, Michael Christopher has been resigned. Director BOSLEY, Jonathan Simon Sheldon has been resigned. Director BRODIE, Alexander Young has been resigned. Director BROWN, David Archer has been resigned. Director GRAINGER, Richard John has been resigned. Director KENDAL, Clifford Bateman has been resigned. Director LEGGAT, Hugh David has been resigned. Director MCGREGOR, Alan James Robley has been resigned. Director NETTLETON, Robin has been resigned. Director POTTS, George William has been resigned. Director THOMSON, Stuart Alexander has been resigned. Director TWEDDLE, Norman Wilson has been resigned. Director TWEDDLE, Norman Wilson has been resigned. Director VESEY, Michael Charles has been resigned. Nominee Director DEANSGATE COMPANY FORMATIONS LIMITED has been resigned. The company operates in "Agents selling agricultural raw materials, livestock, textile raw materials and semi-finished goods".


lean management Key Finiance

LIABILITIES £0.51k
-3%
CASH n/a
TOTAL ASSETS £0.54k
-3%
All Financial Figures

Current Directors

Secretary
BLETSOE, Christopher Thomas
Appointed Date: 15 March 2002

Director
BLETSOE, Christopher Thomas
Appointed Date: 01 July 2003
90 years old

Director
BLETSOE, David Henry
Appointed Date: 23 January 2007
56 years old

Director
BRODIE, Alexander Young
Appointed Date: 23 January 2007
70 years old

Resigned Directors

Nominee Secretary
BRITANNIA COMPANY FORMATIONS LIMITED
Resigned: 19 June 1992
Appointed Date: 19 June 1992

Secretary
TWEDDLE, Norman Wilson
Resigned: 22 March 1997
Appointed Date: 19 June 1992

Secretary
VILE, Stuart Charles Barrington
Resigned: 15 March 2002
Appointed Date: 22 May 1997

Director
ABBEY, Richard William
Resigned: 30 June 1995
Appointed Date: 04 September 1992
64 years old

Director
BLETSOE, Christopher Thomas
Resigned: 19 June 2010
Appointed Date: 01 July 2003
90 years old

Director
BLETSOE, Michael Christopher
Resigned: 23 April 2007
Appointed Date: 23 January 2007
61 years old

Director
BOSLEY, Jonathan Simon Sheldon
Resigned: 06 March 2000
Appointed Date: 01 August 1995
67 years old

Director
BRODIE, Alexander Young
Resigned: 31 May 2002
Appointed Date: 04 September 1992
70 years old

Director
BROWN, David Archer
Resigned: 01 January 2001
Appointed Date: 21 December 1995
85 years old

Director
GRAINGER, Richard John
Resigned: 01 July 2003
Appointed Date: 21 December 1995
73 years old

Director
KENDAL, Clifford Bateman
Resigned: 23 June 1995
Appointed Date: 04 September 1992
82 years old

Director
LEGGAT, Hugh David
Resigned: 08 July 2002
Appointed Date: 01 January 1998
68 years old

Director
MCGREGOR, Alan James Robley
Resigned: 31 December 1997
Appointed Date: 21 December 1995
79 years old

Director
NETTLETON, Robin
Resigned: 30 September 1992
Appointed Date: 19 June 1992
81 years old

Director
POTTS, George William
Resigned: 08 July 2003
Appointed Date: 04 September 1992
78 years old

Director
THOMSON, Stuart Alexander
Resigned: 01 July 2004
Appointed Date: 04 September 1992
71 years old

Director
TWEDDLE, Norman Wilson
Resigned: 06 March 2000
Appointed Date: 17 July 1998
80 years old

Director
TWEDDLE, Norman Wilson
Resigned: 22 May 1997
Appointed Date: 19 June 1992
80 years old

Director
VESEY, Michael Charles
Resigned: 08 July 2003
Appointed Date: 04 September 1992
79 years old

Nominee Director
DEANSGATE COMPANY FORMATIONS LIMITED
Resigned: 19 June 1992
Appointed Date: 19 June 1992

LEAN MANAGEMENT LIMITED Events

07 Sep 2016
Total exemption small company accounts made up to 31 March 2016
21 Jun 2016
Annual return made up to 19 June 2016 with full list of shareholders
Statement of capital on 2016-06-21
  • GBP 76,392

29 Oct 2015
Total exemption small company accounts made up to 31 March 2015
07 Jul 2015
Annual return made up to 19 June 2015 with full list of shareholders
Statement of capital on 2015-07-07
  • GBP 76,392

09 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 95 more events
14 Feb 1993
Accounting reference date notified as 31/03

30 Jun 1992
Registered office changed on 30/06/92 from: the britannia suite international hse 82-86 deansgate manchester M3 2ER

30 Jun 1992
Secretary resigned;new secretary appointed;new director appointed

30 Jun 1992
Director resigned;new director appointed

19 Jun 1992
Incorporation