LEANFIX LIMITED
ST. ALBANS

Hellopages » Hertfordshire » St Albans » AL3 6AF

Company number 02749702
Status Active
Incorporation Date 23 September 1992
Company Type Private Limited Company
Address MAYNES FARMHOUSE, GORHAMBURY, ST. ALBANS, HERTFORDSHIRE, AL3 6AF
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Register inspection address has been changed from C/O Sarah Sharkey 30 Watling Street St. Albans Hertfordshire AL1 2QB England to 22 Avenue Road London N12 8PY; Confirmation statement made on 31 August 2016 with updates. The most likely internet sites of LEANFIX LIMITED are www.leanfix.co.uk, and www.leanfix.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and one months. Leanfix Limited is a Private Limited Company. The company registration number is 02749702. Leanfix Limited has been working since 23 September 1992. The present status of the company is Active. The registered address of Leanfix Limited is Maynes Farmhouse Gorhambury St Albans Hertfordshire Al3 6af. . VERULAM, John Duncan, Lord is a Director of the company. Secretary SHARKEY, Sarah Jeanne has been resigned. Secretary STRAW, David Sorby has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director BREEDEN, Jennifer Ann has been resigned. Director SHARKEY, Sarah Jeanne has been resigned. Director STRAW, David Sorby has been resigned. Director WILSON, Isabel Alison has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
VERULAM, John Duncan, Lord
Appointed Date: 30 June 2011
74 years old

Resigned Directors

Secretary
SHARKEY, Sarah Jeanne
Resigned: 21 June 2012
Appointed Date: 30 June 2008

Secretary
STRAW, David Sorby
Resigned: 30 June 2008
Appointed Date: 20 January 1993

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 20 January 1993
Appointed Date: 23 September 1992

Director
BREEDEN, Jennifer Ann
Resigned: 30 June 2008
Appointed Date: 10 March 2000
78 years old

Director
SHARKEY, Sarah Jeanne
Resigned: 21 June 2012
Appointed Date: 30 June 2008
61 years old

Director
STRAW, David Sorby
Resigned: 21 June 2012
Appointed Date: 20 January 1993
90 years old

Director
WILSON, Isabel Alison
Resigned: 20 March 2000
Appointed Date: 20 January 1993
86 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 20 January 1993
Appointed Date: 23 September 1992

Persons With Significant Control

Lord John Duncan Verulam
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of shares – 75% or more

LEANFIX LIMITED Events

19 Oct 2016
Total exemption small company accounts made up to 31 March 2016
12 Sep 2016
Register inspection address has been changed from C/O Sarah Sharkey 30 Watling Street St. Albans Hertfordshire AL1 2QB England to 22 Avenue Road London N12 8PY
12 Sep 2016
Confirmation statement made on 31 August 2016 with updates
24 Dec 2015
Total exemption small company accounts made up to 31 March 2015
13 Oct 2015
Annual return made up to 31 August 2015 with full list of shareholders
Statement of capital on 2015-10-13
  • GBP 100

...
... and 63 more events
09 Mar 1993
Accounting reference date notified as 30/09

28 Jan 1993
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

28 Jan 1993
Registered office changed on 28/01/93 from: classic house 174-180 old street london EC1V 9BP

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

23 Sep 1992
Incorporation