LEAN COMPETENCY SERVICES LTD

Register to unlock more data on OkredoRegister

LEAN COMPETENCY SERVICES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08624706

Incorporation date

25/07/2013

Size

Total Exemption Full

Contacts

Registered address

Registered address

Sbarc/Spark, Maindy Road, Cardiff CF24 4HQCopy
copy info iconCopy
See on map
Latest events (Record since 25/07/2013)
dot icon30/12/2025
Total exemption full accounts made up to 2024-12-31
dot icon22/10/2025
Director's details changed for Mr Ryan Michael King on 2025-09-01
dot icon06/08/2025
Confirmation statement made on 2025-07-25 with updates
dot icon17/04/2025
Notification of Reinvigoration Group Limited as a person with significant control on 2025-04-04
dot icon17/04/2025
Cessation of Elias Business Services Ltd as a person with significant control on 2025-04-04
dot icon25/07/2024
Confirmation statement made on 2024-07-25 with no updates
dot icon25/06/2024
Total exemption full accounts made up to 2023-09-30
dot icon20/06/2024
Current accounting period extended from 2024-09-30 to 2024-12-31
dot icon08/02/2024
Memorandum and Articles of Association
dot icon08/02/2024
Resolutions
dot icon02/11/2023
Resolutions
dot icon20/10/2023
Appointment of Mr Christopher Gareth Dando as a director on 2023-10-20
dot icon20/10/2023
Termination of appointment of Elizabeth Waites as a secretary on 2023-10-20
dot icon20/10/2023
Termination of appointment of Simon John Howard Elias as a director on 2023-10-20
dot icon20/10/2023
Appointment of Mr Ryan Michael King as a director on 2023-10-20
dot icon20/10/2023
Cessation of Simon John Howard Elias as a person with significant control on 2023-10-20
dot icon20/10/2023
Registered office address changed from 5 Clive Crescent Penarth South Glamorgan CF64 1AT to Sbarc/Spark Maindy Road Cardiff CF24 4HQ on 2023-10-20
dot icon26/07/2023
Change of details for Mr Simon John Howard Elias as a person with significant control on 2023-07-26
dot icon26/07/2023
Confirmation statement made on 2023-07-25 with no updates
dot icon29/06/2023
Total exemption full accounts made up to 2022-09-30
dot icon05/09/2022
Confirmation statement made on 2022-07-25 with no updates
dot icon03/08/2022
Secretary's details changed for Mrs Elizabeth Waite on 2019-05-21
dot icon03/08/2022
Secretary's details changed for Mrs Elizabeth Elias on 2019-05-21
dot icon27/06/2022
Total exemption full accounts made up to 2021-09-30
dot icon19/08/2021
Confirmation statement made on 2021-07-25 with no updates
dot icon28/06/2021
Total exemption full accounts made up to 2020-09-30
dot icon06/08/2020
Confirmation statement made on 2020-07-25 with no updates
dot icon27/07/2020
Total exemption full accounts made up to 2019-09-30
dot icon07/08/2019
Confirmation statement made on 2019-07-25 with no updates
dot icon13/06/2019
Total exemption full accounts made up to 2018-09-30
dot icon21/05/2019
Appointment of Mrs Elizabeth Elias as a secretary on 2019-05-21
dot icon08/08/2018
Confirmation statement made on 2018-07-25 with no updates
dot icon28/06/2018
Total exemption full accounts made up to 2017-09-30
dot icon26/07/2017
Confirmation statement made on 2017-07-25 with no updates
dot icon29/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon05/08/2016
Confirmation statement made on 2016-07-25 with updates
dot icon30/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon27/07/2015
Annual return made up to 2015-07-25 with full list of shareholders
dot icon24/04/2015
Total exemption small company accounts made up to 2014-09-30
dot icon18/08/2014
Annual return made up to 2014-07-25 with full list of shareholders
dot icon16/06/2014
Current accounting period extended from 2014-07-31 to 2014-09-30
dot icon25/07/2013
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
25/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
435.40K
-
0.00
694.74K
-
2022
2
1.10K
-
0.00
691.78K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Elias, Simon John Howard
Director
25/07/2013 - 20/10/2023
4
Dando, Christopher Gareth
Director
20/10/2023 - Present
10
King, Ryan Michael
Director
20/10/2023 - Present
9
Waites, Elizabeth
Secretary
21/05/2019 - 20/10/2023
-

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LEAN COMPETENCY SERVICES LTD

LEAN COMPETENCY SERVICES LTD is an(a) Active company incorporated on 25/07/2013 with the registered office located at Sbarc/Spark, Maindy Road, Cardiff CF24 4HQ. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of LEAN COMPETENCY SERVICES LTD?

toggle

LEAN COMPETENCY SERVICES LTD is currently Active. It was registered on 25/07/2013 .

Where is LEAN COMPETENCY SERVICES LTD located?

toggle

LEAN COMPETENCY SERVICES LTD is registered at Sbarc/Spark, Maindy Road, Cardiff CF24 4HQ.

What does LEAN COMPETENCY SERVICES LTD do?

toggle

LEAN COMPETENCY SERVICES LTD operates in the Other professional scientific and technical activities n.e.c. (74.90/9 - SIC 2007) sector.

What is the latest filing for LEAN COMPETENCY SERVICES LTD?

toggle

The latest filing was on 30/12/2025: Total exemption full accounts made up to 2024-12-31.