LEANSAVE LIMITED
SKELMERSDALE


Company number 02841307
Status Active
Incorporation Date 2 August 1993
Company Type Private Limited Company
Address 35 GREENHEY PLACE, SKELMERSDALE, LANCASHIRE
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Confirmation statement made on 23 July 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 23 July 2015 with full list of shareholders Statement of capital on 2015-08-06 GBP 2 . The most likely internet sites of LEANSAVE LIMITED are www.leansave.co.uk, and www.leansave.co.uk. The predicted number of employees is 20 to 30. The company’s age is thirty-two years and three months. Leansave Limited is a Private Limited Company. The company registration number is 02841307. Leansave Limited has been working since 02 August 1993. The present status of the company is Active. The registered address of Leansave Limited is 35 Greenhey Place Skelmersdale Lancashire. The company`s financial liabilities are £611.36k. It is £-13.39k against last year. And the total assets are £613.88k, which is £-12.94k against last year. PATEL, Shamir is a Secretary of the company. PATEL, Shamir is a Director of the company. Secretary HYSLOP, Boyd Maxwell has been resigned. Secretary HYSLOP, Boyd Maxwell has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director ASHWORTH, John Charles has been resigned. Director HALL, John has been resigned. Director HYSLOP, Boyd Maxwell has been resigned. Director HYSLOP, Boyd Maxwell has been resigned. Director LOUGHIDGE, Anne has been resigned. Director MIDDLETON, Paul Andrew has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


leansave Key Finiance

LIABILITIES £611.36k
-3%
CASH n/a
TOTAL ASSETS £613.88k
-3%
All Financial Figures

Current Directors

Secretary
PATEL, Shamir
Appointed Date: 07 November 2006

Director
PATEL, Shamir
Appointed Date: 07 November 2006
49 years old

Resigned Directors

Secretary
HYSLOP, Boyd Maxwell
Resigned: 07 November 2006
Appointed Date: 01 September 1999

Secretary
HYSLOP, Boyd Maxwell
Resigned: 01 September 1999
Appointed Date: 31 August 1993

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 31 August 1993
Appointed Date: 02 August 1993

Director
ASHWORTH, John Charles
Resigned: 07 November 2006
Appointed Date: 01 September 1999
65 years old

Director
HALL, John
Resigned: 01 September 1999
Appointed Date: 31 August 1993
85 years old

Director
HYSLOP, Boyd Maxwell
Resigned: 07 November 2006
Appointed Date: 01 September 1999
92 years old

Director
HYSLOP, Boyd Maxwell
Resigned: 01 September 1999
Appointed Date: 31 August 1993
92 years old

Director
LOUGHIDGE, Anne
Resigned: 01 September 1999
Appointed Date: 01 October 1993
94 years old

Director
MIDDLETON, Paul Andrew
Resigned: 23 July 2015
Appointed Date: 07 November 2006
54 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 31 August 1993
Appointed Date: 02 August 1993

Persons With Significant Control

Mr Shamir Patel
Notified on: 6 April 2016
49 years old
Nature of control: Ownership of shares – 75% or more

LEANSAVE LIMITED Events

10 Aug 2016
Confirmation statement made on 23 July 2016 with updates
18 Mar 2016
Total exemption small company accounts made up to 30 September 2015
06 Aug 2015
Annual return made up to 23 July 2015 with full list of shareholders
Statement of capital on 2015-08-06
  • GBP 2

24 Jul 2015
Termination of appointment of Paul Andrew Middleton as a director on 23 July 2015
21 Jul 2015
Annual return made up to 17 July 2015 with full list of shareholders
Statement of capital on 2015-07-21
  • GBP 2

...
... and 77 more events
29 Nov 1993
New director appointed

16 Sep 1993
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

16 Sep 1993
Secretary resigned;new secretary appointed;director resigned;new director appointed

12 Sep 1993
Registered office changed on 12/09/93 from: classic house 174-180 old street london EC1V 9BP

02 Aug 1993
Incorporation

LEANSAVE LIMITED Charges

7 November 2006
Debenture
Delivered: 14 November 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
7 November 2006
Legal charge
Delivered: 10 November 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The l/h property known as unit 6 elton shopping precinct…

Similar Companies

LEANRWAY LTD. LEANSALE LIMITED LEANSCOPE LTD LEANSERVERS LTD LEANSHIELD LIMITED LEANSIG LTD LEANSMITH CONSULTING LTD