LIZ LEAN PR LIMITED

Register to unlock more data on OkredoRegister

LIZ LEAN PR LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04670147

Incorporation date

19/02/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

15 Newland, Lincoln, Lincolnshire LN1 1XGCopy
copy info iconCopy
See on map
Latest events (Record since 19/02/2003)
dot icon02/03/2026
Confirmation statement made on 2026-03-02 with no updates
dot icon01/09/2025
Total exemption full accounts made up to 2025-03-31
dot icon11/11/2024
Notification of Lean Communications Limited as a person with significant control on 2024-10-24
dot icon11/11/2024
Cessation of Elizabeth Willingham as a person with significant control on 2024-10-24
dot icon30/07/2024
Registered office address changed from Towngate House 2-8 Parkstone Road Poole Dorset BH15 2PW to 15 Newland Lincoln Lincolnshire LN1 1XG on 2024-07-30
dot icon28/06/2024
Total exemption full accounts made up to 2024-03-31
dot icon27/03/2024
Confirmation statement made on 2024-03-02 with no updates
dot icon03/10/2023
Second filing for the appointment of Leila May Willingham as a director
dot icon25/09/2023
Appointment of Leila May Willingham as a director on 2023-05-23
dot icon18/07/2023
Total exemption full accounts made up to 2023-03-31
dot icon21/03/2023
Confirmation statement made on 2023-03-02 with no updates
dot icon26/10/2022
Total exemption full accounts made up to 2022-03-31
dot icon15/03/2022
Confirmation statement made on 2022-03-02 with no updates
dot icon17/08/2021
Total exemption full accounts made up to 2021-03-31
dot icon08/03/2021
Confirmation statement made on 2021-03-02 with updates
dot icon04/08/2020
Total exemption full accounts made up to 2020-03-31
dot icon05/05/2020
Resolutions
dot icon27/04/2020
Memorandum and Articles of Association
dot icon22/04/2020
Change of share class name or designation
dot icon16/04/2020
Change of details for Elizabeth Willingham as a person with significant control on 2020-04-15
dot icon15/04/2020
Director's details changed for Ms Elizabeth Willingham on 2020-04-15
dot icon20/03/2020
Confirmation statement made on 2020-03-02 with no updates
dot icon17/09/2019
Total exemption full accounts made up to 2019-03-31
dot icon05/04/2019
Confirmation statement made on 2019-03-02 with updates
dot icon21/08/2018
Total exemption full accounts made up to 2018-03-31
dot icon09/03/2018
Confirmation statement made on 2018-03-02 with updates
dot icon24/05/2017
Total exemption full accounts made up to 2017-03-31
dot icon15/03/2017
Confirmation statement made on 2017-03-02 with updates
dot icon10/03/2017
Director's details changed for Miss Elizabeth Willingham on 2017-03-10
dot icon02/03/2017
Confirmation statement made on 2017-03-01 with updates
dot icon02/03/2017
Termination of appointment of Garry Willingham as a secretary on 2016-08-17
dot icon01/03/2017
Confirmation statement made on 2016-06-30 with updates
dot icon07/09/2016
Total exemption small company accounts made up to 2016-03-31
dot icon09/03/2016
Annual return made up to 2016-02-19 with full list of shareholders
dot icon01/09/2015
Total exemption small company accounts made up to 2015-03-31
dot icon10/03/2015
Annual return made up to 2015-02-19 with full list of shareholders
dot icon07/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon06/03/2014
Annual return made up to 2014-02-19 with full list of shareholders
dot icon04/01/2014
Total exemption small company accounts made up to 2013-03-31
dot icon11/04/2013
Annual return made up to 2013-02-19 with full list of shareholders
dot icon06/09/2012
Total exemption small company accounts made up to 2012-03-31
dot icon07/03/2012
Annual return made up to 2012-02-19 with full list of shareholders
dot icon02/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon08/03/2011
Annual return made up to 2011-02-19 with full list of shareholders
dot icon07/10/2010
Total exemption small company accounts made up to 2010-03-31
dot icon09/03/2010
Annual return made up to 2010-02-19 with full list of shareholders
dot icon07/09/2009
Total exemption small company accounts made up to 2009-03-31
dot icon10/03/2009
Return made up to 19/02/09; full list of members
dot icon15/07/2008
Total exemption small company accounts made up to 2008-03-31
dot icon01/07/2008
Registered office changed on 01/07/2008 from fleet court new fields stinsford road poole dorset BH17 0NE
dot icon05/03/2008
Return made up to 19/02/08; full list of members
dot icon05/03/2008
Director's change of particulars / elizabeth willingham / 01/01/2008
dot icon01/11/2007
Total exemption small company accounts made up to 2007-03-31
dot icon01/11/2007
Resolutions
dot icon01/11/2007
Resolutions
dot icon01/11/2007
Resolutions
dot icon11/05/2007
Registered office changed on 11/05/07 from: 4A banks road sandbanks poole dorset BH13 7QB
dot icon19/03/2007
Director's particulars changed
dot icon19/03/2007
Secretary's particulars changed
dot icon19/03/2007
Return made up to 19/02/07; full list of members
dot icon19/03/2007
Director's particulars changed
dot icon19/03/2007
Secretary's particulars changed
dot icon19/12/2006
Total exemption small company accounts made up to 2006-03-31
dot icon06/03/2006
Return made up to 19/02/06; full list of members
dot icon02/02/2006
Total exemption small company accounts made up to 2005-03-31
dot icon21/03/2005
Return made up to 19/02/05; full list of members
dot icon17/12/2004
Total exemption small company accounts made up to 2004-03-31
dot icon07/04/2004
Return made up to 19/02/04; full list of members
dot icon17/10/2003
Accounting reference date extended from 29/02/04 to 31/03/04
dot icon14/04/2003
New director appointed
dot icon14/04/2003
New secretary appointed
dot icon14/04/2003
Registered office changed on 14/04/03 from: 33 irving road southbourne bournemouth dorset BH6 5BQ
dot icon14/04/2003
Ad 19/02/03--------- £ si 98@1=98 £ ic 2/100
dot icon25/02/2003
Secretary resigned
dot icon25/02/2003
Director resigned
dot icon25/02/2003
Registered office changed on 25/02/03 from: 44 upper belgrave road clifton bristol BS8 2XN
dot icon19/02/2003
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon4 *

* during past year

Number of employees

12
2023
change arrow icon-2.90 % *

* during past year

Cash in Bank

£623,916.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
02/03/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
8
626.41K
-
0.00
703.18K
-
2022
8
635.44K
-
0.00
642.57K
-
2023
12
620.24K
-
0.00
623.92K
-
2023
12
620.24K
-
0.00
623.92K
-

Employees

2023

Employees

12 Ascended50 % *

Net Assets(GBP)

620.24K £Descended-2.39 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

623.92K £Descended-2.90 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Willingham, Elizabeth
Director
19/02/2003 - Present
7
HCS SECRETARIAL LIMITED
Nominee Secretary
18/02/2003 - 18/02/2003
16015
HANOVER DIRECTORS LIMITED
Nominee Director
18/02/2003 - 18/02/2003
15849
Willingham, Garry
Secretary
18/02/2003 - 16/08/2016
-
Willingham, Leila May
Director
23/05/2023 - Present
-

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About LIZ LEAN PR LIMITED

LIZ LEAN PR LIMITED is an(a) Active company incorporated on 19/02/2003 with the registered office located at 15 Newland, Lincoln, Lincolnshire LN1 1XG. There are currently 2 active directors according to the latest confirmation statement. Number of employees 12 according to last financial statements.

Frequently Asked Questions

What is the current status of LIZ LEAN PR LIMITED?

toggle

LIZ LEAN PR LIMITED is currently Active. It was registered on 19/02/2003 .

Where is LIZ LEAN PR LIMITED located?

toggle

LIZ LEAN PR LIMITED is registered at 15 Newland, Lincoln, Lincolnshire LN1 1XG.

What does LIZ LEAN PR LIMITED do?

toggle

LIZ LEAN PR LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

How many employees does LIZ LEAN PR LIMITED have?

toggle

LIZ LEAN PR LIMITED had 12 employees in 2023.

What is the latest filing for LIZ LEAN PR LIMITED?

toggle

The latest filing was on 02/03/2026: Confirmation statement made on 2026-03-02 with no updates.