Complete Lean Solutions Limited HARROGATE


Founded in 2006, Complete Lean Solutions, classified under reg no. 05903340 is an active company. Currently registered at Crown Chambers HG1 1NJ, Harrogate the company has been in the business for eighteen years. Its financial year was closed on Sunday 30th June and its latest financial statement was filed on 2022/06/30.

Currently there are 2 directors in the the firm, namely Andrew K. and Richard P.. In addition one secretary - Richard P. - is with the company. As of 29 April 2024, our data shows no information about any ex officers on these positions.

Complete Lean Solutions Limited Address / Contact

Office Address Crown Chambers
Office Address2 Princes Street
Town Harrogate
Post code HG1 1NJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 05903340
Date of Incorporation Fri, 11th Aug 2006
Industry Management consultancy activities other than financial management
Industry Technical and vocational secondary education
End of financial Year 30th June
Company age 18 years old
Account next due date Sun, 31st Mar 2024 (29 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sun, 8th Sep 2024 (2024-09-08)
Last confirmation statement dated Fri, 25th Aug 2023

Company staff

Andrew K.

Position: Director

Appointed: 11 August 2006

Richard P.

Position: Director

Appointed: 11 August 2006

Richard P.

Position: Secretary

Appointed: 11 August 2006

Rm Registrars Limited

Position: Corporate Secretary

Appointed: 11 August 2006

Resigned: 11 August 2006

Rm Nominees Limited

Position: Corporate Director

Appointed: 11 August 2006

Resigned: 11 August 2006

People with significant control

The register of PSCs who own or control the company is made up of 2 names. As BizStats established, there is Andrew K. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Richard P. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Andrew K.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Richard P.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-06-302015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth140 672543 669107 451       
Balance Sheet
Cash Bank On Hand  470 950607 317608 673470 595547 316673 064427 626494 227
Current Assets400 480839 091777 235863 301716 272512 359635 101833 623546 846753 207
Debtors257 796223 748306 285255 984107 59941 76487 785160 559119 220258 980
Net Assets Liabilities  107 451489 766481 899376 315487 913686 665481 164601 097
Other Debtors  335 4 59312 0903 9212 0694 47021 560
Property Plant Equipment  2 6331 4982 9902 0185 0078 5554 263842
Cash Bank In Hand142 684615 343470 950       
Net Assets Liabilities Including Pension Asset Liability140 672543 669107 451       
Tangible Fixed Assets4 5675 8162 633       
Reserves/Capital
Called Up Share Capital444       
Profit Loss Account Reserve140 668543 665107 447       
Shareholder Funds140 672543 669107 451       
Other
Total Fixed Assets Additions 5 4001 251       
Total Fixed Assets Cost Or Valuation8 67214 07215 323       
Total Fixed Assets Depreciation4 1058 25612 690       
Total Fixed Assets Depreciation Charge In Period 4 1514 434       
Accumulated Depreciation Impairment Property Plant Equipment  12 69015 44614 38010 47914 40520 23113 73317 563
Additions Other Than Through Business Combinations Property Plant Equipment   1 6213 6741 1896 9159 3741 708409
Average Number Employees During Period     77989
Corporation Tax Payable  94 100105 900      
Creditors  671 890374 733236 843137 677151 245153 91369 145152 752
Future Minimum Lease Payments Under Non-cancellable Operating Leases      10 5432 4631 4001 532
Increase From Depreciation Charge For Year Property Plant Equipment   2 7562 1822 1613 9265 8266 0003 830
Net Current Assets Liabilities137 064539 016105 345488 568479 429374 682483 856679 710477 701600 455
Number Shares Issued Fully Paid   22     
Other Creditors  482 801177 868181 350127 34075 58229 54813 07410 781
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment    3 2486 062  12 498 
Other Disposals Property Plant Equipment    3 2486 062  12 498 
Other Taxation Social Security Payable  80 502189 15840 5798 06169 835113 70432 769110 643
Par Value Share   11     
Property Plant Equipment Gross Cost  15 32316 94417 37012 49719 41228 78617 99618 405
Provisions For Liabilities Balance Sheet Subtotal  5273005203859501 600800200
Total Assets Less Current Liabilities141 631544 832107 978490 066482 419376 700488 863688 265481 964601 297
Trade Creditors Trade Payables  14 4877 70714 9142 2765 82810 66123 30231 328
Trade Debtors Trade Receivables  305 950255 984103 00629 67483 864158 490114 750237 420
Creditors Due Within One Year Total Current Liabilities263 416300 075671 890       
Fixed Assets4 5675 8162 633       
Provisions For Liabilities Charges9591 163527       
Tangible Fixed Assets Additions 5 4001 251       
Tangible Fixed Assets Cost Or Valuation8 67214 07215 323       
Tangible Fixed Assets Depreciation4 1058 25612 690       
Tangible Fixed Assets Depreciation Charge For Period 4 1514 434       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Total exemption full accounts record for the accounting period up to 2023/06/30
filed on: 7th, December 2023
Free Download (10 pages)

Company search

Advertisements