LEANSALE LIMITED
SOLIHULL

Hellopages » West Midlands » Solihull » B90 3LU

Company number 02752288
Status Active
Incorporation Date 1 October 1992
Company Type Private Limited Company
Address 11 STRATFORD ROAD, SHIRLEY, SOLIHULL, WEST MIDLANDS, B90 3LU
Home Country United Kingdom
Nature of Business 10130 - Production of meat and poultry meat products
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Total exemption small company accounts made up to 1 April 2016; Confirmation statement made on 1 October 2016 with updates; Annual return made up to 1 October 2015 with full list of shareholders Statement of capital on 2015-10-30 GBP 500 . The most likely internet sites of LEANSALE LIMITED are www.leansale.co.uk, and www.leansale.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and one months. Leansale Limited is a Private Limited Company. The company registration number is 02752288. Leansale Limited has been working since 01 October 1992. The present status of the company is Active. The registered address of Leansale Limited is 11 Stratford Road Shirley Solihull West Midlands B90 3lu. The company`s financial liabilities are £131.49k. It is £3.65k against last year. The cash in hand is £120.17k. It is £9.91k against last year. And the total assets are £168.78k, which is £-24.37k against last year. DUNSCOMBE, David Sidney is a Director of the company. Secretary DUNSCOMBE, David Sidney has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director WILLIAMS, Harry Christopher has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Production of meat and poultry meat products".


leansale Key Finiance

LIABILITIES £131.49k
+2%
CASH £120.17k
+8%
TOTAL ASSETS £168.78k
-13%
All Financial Figures

Current Directors

Director
DUNSCOMBE, David Sidney
Appointed Date: 30 December 1992
71 years old

Resigned Directors

Secretary
DUNSCOMBE, David Sidney
Resigned: 31 July 2012
Appointed Date: 30 December 1992

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 30 December 1992
Appointed Date: 01 October 1992

Director
WILLIAMS, Harry Christopher
Resigned: 31 July 2012
Appointed Date: 30 December 1992
77 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 30 December 1992
Appointed Date: 01 October 1992

Persons With Significant Control

Mr David Sidney Dunscombe
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Penelope Elaine Dunscombe
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

LEANSALE LIMITED Events

31 Oct 2016
Total exemption small company accounts made up to 1 April 2016
17 Oct 2016
Confirmation statement made on 1 October 2016 with updates
30 Oct 2015
Annual return made up to 1 October 2015 with full list of shareholders
Statement of capital on 2015-10-30
  • GBP 500

17 Jul 2015
Total exemption small company accounts made up to 3 April 2015
28 Oct 2014
Annual return made up to 1 October 2014 with full list of shareholders
Statement of capital on 2014-10-28
  • GBP 500

...
... and 54 more events
13 Apr 1993
Ad 01/04/93--------- £ si 500@1=500 £ ic 2/502

14 Jan 1993
Registered office changed on 14/01/93 from: waterlow company services classic house 174-180 old street london EC1V 9BP

10 Jan 1993
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

10 Jan 1993
Secretary resigned;new secretary appointed;director resigned;new director appointed

01 Oct 1992
Incorporation

LEANSALE LIMITED Charges

7 November 2005
Rent deposit deed
Delivered: 9 November 2005
Status: Outstanding
Persons entitled: John a Bates & Sons Limited
Description: Monies from time to time standing to the credit of a rent…

Similar Companies

LEAN-ROOTS LIMITED LEANRWAY LTD. LEANSAVE LIMITED LEANSCOPE LTD LEANSERVERS LTD LEANSHIELD LIMITED LEANSIG LTD