Leanbid Limited ROMSEY


Leanbid Limited was officially closed on 2021-08-10. Leanbid was a private limited company that was located at 3-4 Eastwood Court, Broadwater Road, Romsey, SO51 8JJ, Hampshire, UNITED KINGDOM. Its net worth was estimated to be approximately 0 pounds, and the fixed assets belonging to the company amounted to 0 pounds. This company (officially started on 2011-09-09) was run by 1 director.
Director Christopher S. who was appointed on 28 November 2019.

The company was officially categorised as "other activities of employment placement agencies" (78109). The latest confirmation statement was filed on 2020-03-01 and last time the accounts were filed was on 31 March 2020. 2015-08-24 is the date of the last annual return.

Leanbid Limited Address / Contact

Office Address 3-4 Eastwood Court
Office Address2 Broadwater Road
Town Romsey
Post code SO51 8JJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 07769043
Date of Incorporation Fri, 9th Sep 2011
Date of Dissolution Tue, 10th Aug 2021
Industry Other activities of employment placement agencies
End of financial Year 31st March
Company age 10 years old
Account next due date Fri, 31st Dec 2021
Account last made up date Tue, 31st Mar 2020
Next confirmation statement due date Mon, 12th Apr 2021
Last confirmation statement dated Sun, 1st Mar 2020

Company staff

Christopher S.

Position: Director

Appointed: 28 November 2019

Derek S.

Position: Director

Appointed: 08 November 2011

Resigned: 31 December 2020

Cara C.

Position: Director

Appointed: 09 September 2011

Resigned: 01 April 2019

Anthony P.

Position: Director

Appointed: 09 September 2011

Resigned: 27 November 2019

Anthony P.

Position: Secretary

Appointed: 09 September 2011

Resigned: 27 November 2019

P S Computer Services Limited

Position: Corporate Director

Appointed: 09 September 2011

Resigned: 08 November 2011

People with significant control

Christopher S.

Notified on 10 September 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Simon C.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Anthony P.

Notified on 10 September 2016
Ceased on 27 November 2019
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-31
Balance Sheet
Current Assets18386507150100
Net Assets Liabilities-28 003-28 511-29 183-29 579-400
Other
Creditors28 46628 80729 84729 847500
Fixed Assets280210157118 
Net Current Assets Liabilities-28 283-28 721-29 340-29 697-400
Total Assets Less Current Liabilities-28 003-28 511-29 183-29 579-400

Company filings

Filing category
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
Final Gazette dissolved via voluntary strike-off
filed on: 10th, August 2021
Free Download (1 page)

Company search