Leanpack Limited LONDON


Leanpack Limited was officially closed on 2022-01-11. Leanpack was a private limited company that could have been found at Churchill House, 137 Brent Street, London, NW4 4DJ, ENGLAND. Its total net worth was valued to be around 0 pounds, while the fixed assets the company owned amounted to 0 pounds. This company (incorporated on 1994-11-16) was run by 2 directors and 1 secretary.
Director Jonathan C. who was appointed on 09 December 2019.
Director Caroline C. who was appointed on 25 January 1995.
Moving on to the secretaries, we can name: Caroline C. appointed on 25 January 1995.

The company was officially categorised as "buying and selling of own real estate" (68100), "management of real estate on a fee or contract basis" (68320), "development of building projects" (41100). The last confirmation statement was filed on 2020-11-16 and last time the accounts were filed was on 30 September 2021. 2015-11-16 is the date of the last annual return.

Leanpack Limited Address / Contact

Office Address Churchill House
Office Address2 137 Brent Street
Town London
Post code NW4 4DJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02991063
Date of Incorporation Wed, 16th Nov 1994
Date of Dissolution Tue, 11th Jan 2022
Industry Buying and selling of own real estate
Industry Management of real estate on a fee or contract basis
End of financial Year 30th September
Company age 28 years old
Account next due date Fri, 30th Jun 2023
Account last made up date Thu, 30th Sep 2021
Next confirmation statement due date Tue, 30th Nov 2021
Last confirmation statement dated Mon, 16th Nov 2020

Company staff

Jonathan C.

Position: Director

Appointed: 09 December 2019

Caroline C.

Position: Director

Appointed: 25 January 1995

Caroline C.

Position: Secretary

Appointed: 25 January 1995

Solomon C.

Position: Director

Appointed: 25 January 1995

Resigned: 09 December 2019

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 16 November 1994

Resigned: 25 January 1995

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 16 November 1994

Resigned: 25 January 1995

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-312020-03-312021-09-30
Balance Sheet
Cash Bank On Hand3 4493 6706 4803 419
Current Assets3 9094 1466 480 
Debtors460476  
Net Assets Liabilities215 913216 030218 274-46 837
Other Debtors460476  
Other
Bank Borrowings Overdrafts70 00070 00070 000 
Creditors70 00070 00070 00050 256
Investment Property325 000325 000325 000 
Investment Property Fair Value Model325 000325 000325 000 
Net Current Assets Liabilities-39 087-38 970-36 726-46 837
Other Creditors42 99643 11643 20650 256
Total Assets Less Current Liabilities285 913286 030288 274-46 837
Disposals Investment Property Fair Value Model   325 000

Company filings

Filing category
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to Thursday 30th September 2021
filed on: 4th, October 2021
Free Download (8 pages)

Company search