Company NameLeankaizen Ltd.
Company StatusDissolved
Company NumberSC302519
CategoryPrivate Limited Company
Incorporation Date17 May 2006(17 years, 12 months ago)
Dissolution Date11 April 2017 (7 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameGraham Ross
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed17 May 2006(same day as company formation)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address1 Sheepburn Road
Uddingston
Glasgow
Lanarkshire
G71 7DT
Scotland
Secretary NameJanis Deirdre Sinclair Ross
NationalityBritish
StatusClosed
Appointed17 May 2006(same day as company formation)
RoleCompany Director
Correspondence Address1 Sheepburn Road
Uddingston
Glasgow
Lanarkshire
G71 7DT
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed17 May 2006(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed17 May 2006(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websiteleankaizen.co.uk

Location

Registered AddressTitanium 1
King's Inch Place
Renfrew
Renfrewshire
PA4 8WF
Scotland
ConstituencyPaisley and Renfrewshire North
WardRenfrew North
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth-£20,545
Cash£6,025
Current Liabilities£30,013

Accounts

Latest Accounts31 May 2015 (8 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

11 April 2017Final Gazette dissolved following liquidation (1 page)
11 January 2017Return of final meeting of voluntary winding up (3 pages)
29 January 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
25 January 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-01-22
  • LRESSP ‐ Special resolution to wind up on 2016-01-22
(1 page)
25 January 2016Registered office address changed from 1 Sheepburn Road Uddingston Glasgow G71 7DT to Titanium 1 King's Inch Place Renfrew Renfrewshire PA4 8WF on 25 January 2016 (2 pages)
5 June 2015First Gazette notice for voluntary strike-off (1 page)
2 June 2015Withdraw the company strike off application (1 page)
31 May 2015Annual return made up to 17 May 2015 with a full list of shareholders
Statement of capital on 2015-05-31
  • GBP 100
(4 pages)
21 May 2015Application to strike the company off the register (3 pages)
2 March 2015Total exemption small company accounts made up to 31 May 2014 (8 pages)
26 May 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-05-26
  • GBP 100
(4 pages)
24 January 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
6 June 2013Annual return made up to 17 May 2013 with a full list of shareholders (4 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (7 pages)
15 June 2012Annual return made up to 17 May 2012 with a full list of shareholders (4 pages)
27 February 2012Total exemption small company accounts made up to 31 May 2011 (7 pages)
27 June 2011Annual return made up to 17 May 2011 with a full list of shareholders (4 pages)
23 February 2011Total exemption small company accounts made up to 31 May 2010 (7 pages)
2 June 2010Annual return made up to 17 May 2010 with a full list of shareholders (4 pages)
2 June 2010Director's details changed for Graham Ross on 17 May 2010 (2 pages)
25 January 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
8 June 2009Return made up to 17/05/09; full list of members (3 pages)
27 January 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
9 June 2008Return made up to 17/05/08; full list of members (3 pages)
4 January 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
21 May 2007Return made up to 17/05/07; full list of members (2 pages)
2 June 2006New secretary appointed (2 pages)
25 May 2006New director appointed (2 pages)
24 May 2006Director resigned (1 page)
24 May 2006Secretary resigned (1 page)
17 May 2006Incorporation (17 pages)