Company NameLean Ip Ltd
DirectorJames Anthony Adams
Company StatusActive
Company NumberSC476175
CategoryPrivate Limited Company
Incorporation Date25 April 2014(10 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 69109Activities of patent and copyright agents; other legal activities n.e.c.

Directors

Director NameMr James Anthony Adams
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 2014(same day as company formation)
RolePatent Attorney
Country of ResidenceScotland
Correspondence AddressSuite 2/3, Second Floor 48 West George Street
Glasgow
G2 1BP
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2014(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence AddressMillar & Bryce Limited Bonnington Bond
2 Anderson Place
Edinburgh
EH6 5NP
Scotland

Contact

Websitewww.leanip.co.uk
Email address[email protected]
Telephone0141 2552001
Telephone regionGlasgow

Location

Registered AddressSuite 2/3, Second Floor
48 West George Street
Glasgow
G2 1BP
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

100 at £1Dr James Anthony Adams
100.00%
Ordinary

Financials

Year2014
Net Worth£148
Cash£874
Current Liabilities£9,253

Accounts

Latest Accounts30 April 2023 (11 months, 4 weeks ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 April

Returns

Latest Return19 May 2023 (11 months, 1 week ago)
Next Return Due2 June 2024 (1 month, 1 week from now)

Filing History

23 May 2017Confirmation statement made on 19 May 2017 with updates (6 pages)
24 January 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
16 June 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 100
(3 pages)
21 March 2016Registered office address changed from C/O Robb Ferguson Oswald Chambers 5 Oswald Street Glasgow G1 4QR to Inovo Building, 121 George Street Glasgow G1 1rd on 21 March 2016 (1 page)
25 January 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
1 June 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 100
(3 pages)
21 May 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 100
(3 pages)
2 May 2014Statement of capital following an allotment of shares on 25 April 2014
  • GBP 100
(4 pages)
2 May 2014Appointment of Dr James Anthony Adams as a director (3 pages)
29 April 2014Termination of appointment of Stephen Mabbott as a director (2 pages)
25 April 2014Incorporation (22 pages)