Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LEANPACK LIMITED
Company Information for

LEANPACK LIMITED

CHURCHILL HOUSE, 137 BRENT STREET, LONDON, NW4 4DJ,
Company Registration Number
02991063
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Leanpack Ltd
LEANPACK LIMITED was founded on 1994-11-16 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Leanpack Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
LEANPACK LIMITED
 
Legal Registered Office
CHURCHILL HOUSE
137 BRENT STREET
LONDON
NW4 4DJ
Other companies in W1A
 
Filing Information
Company Number 02991063
Company ID Number 02991063
Date formed 1994-11-16
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 30/09/2021
Account next due 30/06/2023
Latest return 16/11/2015
Return next due 14/12/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2021-11-05 18:08:02
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LEANPACK LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   25 SCHOOL LANE LIMITED   JOHN SAVVA LIMITED   PARAGON PARTNERS LIMITED   SPENCER WARWICK LTD   TAXCO GLOBAL LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of LEANPACK LIMITED

Current Directors
Officer Role Date Appointed
CAROLINE CUBY
Company Secretary 1995-01-25
CAROLINE CUBY
Director 1995-01-25
SOLOMON SIDNEY CUBY
Director 1995-01-25
Previous Officers
Officer Role Date Appointed Date Resigned
WATERLOW SECRETARIES LIMITED
Nominated Secretary 1994-11-16 1995-01-25
WATERLOW NOMINEES LIMITED
Nominated Director 1994-11-16 1995-01-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CAROLINE CUBY EARLHOME LIMITED Company Secretary 1992-05-09 CURRENT 1983-11-18 Active
CAROLINE CUBY BERKELEY SEYMOUR (PROPERTY FINANCE) LIMITED Company Secretary 1991-12-30 CURRENT 1988-12-30 Active
CAROLINE CUBY EARLHOME LIMITED Director 1992-05-09 CURRENT 1983-11-18 Active
CAROLINE CUBY BERKELEY SEYMOUR (PROPERTY FINANCE) LIMITED Director 1991-12-30 CURRENT 1988-12-30 Active
SOLOMON SIDNEY CUBY WEST COUNTRY PROPERTIES (BATH) LIMITED Director 2012-05-03 CURRENT 2012-05-03 Active
SOLOMON SIDNEY CUBY ELGROVE LIMITED Director 2010-11-22 CURRENT 2010-11-22 Active
SOLOMON SIDNEY CUBY BROADHAVEN LIMITED Director 2009-02-19 CURRENT 2009-02-19 Active
SOLOMON SIDNEY CUBY EARLHOME LIMITED Director 1992-05-09 CURRENT 1983-11-18 Active
SOLOMON SIDNEY CUBY BERKELEY SEYMOUR (PROPERTY FINANCE) LIMITED Director 1991-12-30 CURRENT 1988-12-30 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2022-01-11SECOND GAZETTE not voluntary dissolution
2022-01-11SECOND GAZETTE not voluntary dissolution
2021-10-26GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-10-13DS01Application to strike the company off the register
2021-10-04AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-23AA01Current accounting period extended from 31/03/21 TO 30/09/21
2021-01-04AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-16CS01CONFIRMATION STATEMENT MADE ON 16/11/20, WITH NO UPDATES
2020-07-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 029910630007
2020-07-14MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 029910630006
2020-07-13MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 029910630005
2019-12-09CH01Director's details changed for Joanthan Simon Cuby on 2019-12-09
2019-12-09AP01DIRECTOR APPOINTED JOANTHAN SIMON CUBY
2019-12-09TM01APPOINTMENT TERMINATED, DIRECTOR SOLOMON SIDNEY CUBY
2019-11-24CS01CONFIRMATION STATEMENT MADE ON 16/11/19, WITH NO UPDATES
2019-07-30AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-22AD01REGISTERED OFFICE CHANGED ON 22/05/19 FROM PO Box 7010 2nd Floor 38 Warren Street London W1A 2EA
2018-11-21CS01CONFIRMATION STATEMENT MADE ON 16/11/18, WITH NO UPDATES
2018-06-11AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2017-12-08LATEST SOC08/12/17 STATEMENT OF CAPITAL;GBP 2
2017-12-08CS01CONFIRMATION STATEMENT MADE ON 16/11/17, WITH UPDATES
2017-05-25AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-01-18LATEST SOC18/01/17 STATEMENT OF CAPITAL;GBP 2
2017-01-18CS01CONFIRMATION STATEMENT MADE ON 16/11/16, WITH UPDATES
2016-10-25AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-21LATEST SOC21/12/15 STATEMENT OF CAPITAL;GBP 2
2015-12-21AR0116/11/15 ANNUAL RETURN FULL LIST
2015-10-08AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2015-07-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2015-07-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2015-07-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-07-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 029910630005
2015-07-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 029910630006
2015-01-14LATEST SOC14/01/15 STATEMENT OF CAPITAL;GBP 2
2015-01-14AR0116/11/14 ANNUAL RETURN FULL LIST
2015-01-08AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-19AD01REGISTERED OFFICE CHANGED ON 19/08/14 FROM Po Box 7010 1St Floor 44-46 Whitfield Street London W1A 2EA
2013-12-23LATEST SOC23/12/13 STATEMENT OF CAPITAL;GBP 2
2013-12-23AR0116/11/13 ANNUAL RETURN FULL LIST
2013-09-04AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-06AR0116/11/12 ANNUAL RETURN FULL LIST
2012-12-06AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2011-12-28AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-12-14AR0116/11/11 ANNUAL RETURN FULL LIST
2011-06-14AD01REGISTERED OFFICE CHANGED ON 14/06/11 FROM C/O Harold Everett Wreford Llp 2Nd Floor 32 Wigmore Street London W1U 2RP
2011-02-01AD01REGISTERED OFFICE CHANGED ON 01/02/2011 FROM BKB YORK HOUSE EMPIRE WAY WEMBLEY MIDDLESEX HA9 0QL
2010-12-07AR0116/11/10 FULL LIST
2010-06-07AA31/03/10 TOTAL EXEMPTION SMALL
2009-12-04AR0116/11/09 FULL LIST
2009-12-04CH01DIRECTOR'S CHANGE OF PARTICULARS / SOLOMON SIDNEY CUBY / 04/12/2009
2009-12-04CH01DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE CUBY / 03/12/2009
2009-08-10AA31/03/09 TOTAL EXEMPTION SMALL
2009-01-22AA31/03/08 TOTAL EXEMPTION SMALL
2008-12-04363aRETURN MADE UP TO 16/11/08; FULL LIST OF MEMBERS
2008-01-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2008-01-25363aRETURN MADE UP TO 16/11/07; FULL LIST OF MEMBERS
2006-12-14363aRETURN MADE UP TO 16/11/06; FULL LIST OF MEMBERS
2006-12-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2005-12-07363sRETURN MADE UP TO 16/11/05; FULL LIST OF MEMBERS
2005-09-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-04-01395PARTICULARS OF MORTGAGE/CHARGE
2005-04-01395PARTICULARS OF MORTGAGE/CHARGE
2004-12-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-12-08363sRETURN MADE UP TO 16/11/04; FULL LIST OF MEMBERS
2004-01-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-12-09363sRETURN MADE UP TO 16/11/03; FULL LIST OF MEMBERS
2002-12-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-12-06363sRETURN MADE UP TO 16/11/02; FULL LIST OF MEMBERS
2002-01-23363sRETURN MADE UP TO 16/11/01; FULL LIST OF MEMBERS
2002-01-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-02-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-11-21363sRETURN MADE UP TO 16/11/00; FULL LIST OF MEMBERS
2000-02-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-11-25363sRETURN MADE UP TO 16/11/99; FULL LIST OF MEMBERS
1999-01-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-12-01363sRETURN MADE UP TO 16/11/98; NO CHANGE OF MEMBERS
1998-02-06363sRETURN MADE UP TO 16/11/97; NO CHANGE OF MEMBERS
1998-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-01-13363sRETURN MADE UP TO 16/11/96; FULL LIST OF MEMBERS
1996-12-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1996-01-24363sRETURN MADE UP TO 16/11/95; FULL LIST OF MEMBERS
1995-05-02224ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03
1995-05-02288NEW DIRECTOR APPOINTED
1995-02-17395PARTICULARS OF MORTGAGE/CHARGE
1995-02-16MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1995-02-09SRES01ADOPT MEM AND ARTS 25/01/95
1995-02-07SRES01ALTER MEM AND ARTS 25/01/95
1995-02-05288SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1995-02-03287REGISTERED OFFICE CHANGED ON 03/02/95 FROM: 174-180 OLD STREET LONDON EC1V 9BP
1994-11-16NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects

68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate

68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis


Licences & Regulatory approval
We could not find any licences issued to LEANPACK LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against LEANPACK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-07-16 Outstanding LLOYDS BANK PLC
2015-07-13 Outstanding LLOYDS BANK PLC
DEED OF RENTAL ASSIGNMENT 2005-04-01 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
MORTGAGE 2005-04-01 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
MORTGAGE DEED 1995-02-17 Satisfied BRISTOL & WEST BUILDING SOCIETY
DEBENTURE DEED 1995-02-17 Satisfied BRISTOL & WEST BUILDING SOCIETY
Filed Financial Reports
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on LEANPACK LIMITED

Intangible Assets
Patents
We have not found any records of LEANPACK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LEANPACK LIMITED
Trademarks
We have not found any records of LEANPACK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LEANPACK LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as LEANPACK LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where LEANPACK LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LEANPACK LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded LEANPACK LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.