Company Information for LEAN FORWARD LIMITED
C/O QUANTUMA LLP HIGH HOLBORN HOUSE, 52-54 HIGH HOLBORN, LONDON, WC1V 6RL,
|
Company Registration Number
05892768
Private Limited Company
Liquidation |
Company Name | ||||
---|---|---|---|---|
LEAN FORWARD LIMITED | ||||
Legal Registered Office | ||||
C/O QUANTUMA LLP HIGH HOLBORN HOUSE 52-54 HIGH HOLBORN LONDON WC1V 6RL Other companies in SO53 | ||||
Previous Names | ||||
|
Company Number | 05892768 | |
---|---|---|
Company ID Number | 05892768 | |
Date formed | 2006-08-01 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 28/02/2015 | |
Account next due | 30/11/2016 | |
Latest return | 01/08/2015 | |
Return next due | 29/08/2016 | |
Type of accounts | FULL |
Last Datalog update: | 2018-08-04 20:47:55 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
LEAN FORWARD LLC | 7014 13TH AVENUE, SUITE 202 New York BROOKLYN NY 11228 | Active | Company formed on the 2013-11-22 | |
Lean Forward Enterprises, Ltd. | 1160 Dancing Horse Dr Colorado Springs CO 80919 | Good Standing | Company formed on the 2012-10-06 | |
LEAN FORWARD, LLC | 2728 E 31ST AVE SPOKANE WA 992234709 | Active | Company formed on the 2012-09-19 | |
LEAN FORWARD "LLC" | 15618 SCHOOL AVENUE - CLEVELAND OH 44110 | Active | Company formed on the 2012-03-13 | |
Lean Forward Invictus, LLC | 2708 Pembsly Dr. Vienna VA 22181 | Active | Company formed on the 2015-10-28 | |
LEAN FORWARD PTY. LTD. | NSW 2041 | Active | Company formed on the 2008-02-13 | |
Lean Forward Management Partners, LLC | 8880 Royal Melbourne Circle Peyton CO 80831 | Delinquent | Company formed on the 2016-10-23 | |
Lean Forward Inc. | 3089 Fernheath Ln Costa Mesa CA 92626 | Active | Company formed on the 2012-08-02 | |
LEAN FORWARD MEDIA LLC | Delaware | Unknown | ||
Lean Forward LLC | Delaware | Unknown | ||
LEAN FORWARD, LLC | 45651 CYPRESS ST PAISLEY FL 32767 | Inactive | Company formed on the 2007-04-09 | |
LEAN FORWARD FITNESS, LLC | 2245 Prytania Cir Navarre FL 32566 | Inactive | Company formed on the 2015-12-29 | |
LEAN FORWARD, INC. | 963 NORTHSHORE DRIVE. MIRAMAR BEACH FL 32550 | Inactive | Company formed on the 2017-12-05 | |
LEAN FORWARD SOLUTIONS LTD | 29 KELBRA CRESCENT FRAMPTON COTTERELL BRISTOL BS36 2TU | Active | Company formed on the 2018-11-06 | |
LEAN FORWARD GO INC | Georgia | Unknown | ||
LEAN FORWARD LLC | Michigan | UNKNOWN | ||
LEAN FORWARD MEDIA LLC | California | Unknown | ||
LEAN FORWARD MARKETING LLC | New Jersey | Unknown | ||
LEAN FORWARD CONSULTING LIMITED | SUITE 1, ARMCON BUSINESS PARK LONDON ROAD SOUTH POYNTON STOCKPORT CHESHIRE SK12 1LQ | Active | Company formed on the 2019-03-21 | |
Lean Forward Strategies LLC | Indiana | Unknown |
Officer | Role | Date Appointed |
---|---|---|
HEATHER FAULL |
||
ASHLEY CLIVE FAULL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ALASDAIR THOMAS PATERSON GEORGE |
Director | ||
MARCUS DAVID PAUL EZEKIEL |
Company Secretary | ||
DAVID FISHER |
Director | ||
NIGEL WILLIAM WRAY |
Director | ||
STEVEN ANTHONY FOOT |
Company Secretary | ||
GLEN MATCHETT |
Company Secretary | ||
MARCUS DAVID PAUL EZEKIEL |
Company Secretary | ||
MARCUS DAVID PAUL EZEKIEL |
Director | ||
SDG SECRETARIES LIMITED |
Nominated Secretary | ||
SDG REGISTRARS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ROCKET UK LIMITED | Director | 2017-02-07 | CURRENT | 2001-09-26 | Active | |
WATERFALL DEVELOPMENTS LIMITED | Director | 2016-03-15 | CURRENT | 2016-03-15 | Active | |
THE BULLION CENTRE LTD | Director | 2013-01-07 | CURRENT | 2013-01-07 | Active - Proposal to Strike off | |
POSTGOLDFORCASH LIMITED | Director | 2006-08-10 | CURRENT | 2006-08-09 | Liquidation | |
T.V. GAME LIMITED | Director | 1992-12-03 | CURRENT | 1986-12-17 | Active | |
T.V. POOLS LIMITED | Director | 1990-12-31 | CURRENT | 1985-07-01 | Active |
Job Title | Location | Job description | Date posted |
---|---|---|---|
Infrastructure Manager | Bournemouth | *INFRASTRUCTURE MANAGER* We are building the easiest, most entertaining online gambling experience, with sportsbook betting, in-play betting, and casino games | |
Sports Trader | Bournemouth | We are a start-up business based on the South Coast with an exciting opportunity for an experienced and talented Trader with a good understanding of | |
Digital Communications Manager | Bournemouth | Daily communications via social media. Achievement of social media targets and KPIs. Planning and executing social media marketing campaigns and initiatives.... | |
Payment and Security Administrator | Bournemouth | We have an exciting opportunity for an ambitious and driven individual to work as part of the Payment & Security Administration team in our new contact centre | |
Technical Business Analyst | London | This is a key role that requires an experienced Technical Business Analyst who has previously worked in a diverse and demanding role.... |
Date | Document Type | Document Description |
---|---|---|
AD01 | REGISTERED OFFICE CHANGED ON 26/03/2018 FROM C/O QUANTUMA LLP VERNON HOUSE 23 SICILIAN AVENUE LONDON WC1A 2QS | |
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 09/10/2017:LIQ. CASE NO.2 | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 10/10/2016 | |
F10.2 | NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
2.34B | NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION | |
2.23B | NOTICE OF RESULT OF MEETING OF CREDITORS | |
2.17B | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
2.16B | NOTICE OF STATEMENT OF AFFAIRS/2.14B | |
AD01 | REGISTERED OFFICE CHANGED ON 13/07/2016 FROM SECOND FLOOR KINGSLAND HOUSE 21 HINTON ROAD BOURNEMOUTH BH1 2DE UNITED KINGDOM | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
RES01 | ADOPT ARTICLES 24/06/2016 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALASDAIR GEORGE | |
TM02 | APPOINTMENT TERMINATED, SECRETARY MARCUS EZEKIEL | |
AP03 | SECRETARY APPOINTED HEATHER FAULL | |
AD01 | REGISTERED OFFICE CHANGED ON 04/02/2016 FROM UNIT 11 ACTON PARK ESTATE THE VALE LONDON W3 7QE | |
AP01 | DIRECTOR APPOINTED ALASDAIR THOMAS PATERSON GEORGE | |
AA | FULL ACCOUNTS MADE UP TO 28/02/15 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID FISHER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NIGEL WRAY | |
LATEST SOC | 31/08/15 STATEMENT OF CAPITAL;GBP 423022.5 | |
AR01 | 01/08/15 FULL LIST | |
RES15 | CHANGE OF NAME 18/11/2014 | |
CERTNM | COMPANY NAME CHANGED LEANFORWARD LIMITED CERTIFICATE ISSUED ON 19/11/14 | |
AD01 | REGISTERED OFFICE CHANGED ON 18/11/2014 FROM HIGHFIELD COURT TOLLGATE CHANDLERS FORD EASTLEIGH HAMPSHIRE SO53 3TY | |
AA | 28/02/14 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED DAVID FISHER | |
AP01 | DIRECTOR APPOINTED MR NIGEL WILLIAM WRAY | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES01 | 15/09/2014 | |
AP03 | SECRETARY APPOINTED MR MARCUS DAVID PAUL EZEKIEL | |
TM02 | APPOINTMENT TERMINATED, SECRETARY STEVEN FOOT | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES01 | 26/08/2014 | |
LATEST SOC | 23/09/14 STATEMENT OF CAPITAL;GBP 423022.5 | |
SH01 | 18/09/14 STATEMENT OF CAPITAL GBP 423022.5 | |
SH01 | 18/09/14 STATEMENT OF CAPITAL GBP 421022.5 | |
AR01 | 01/08/14 FULL LIST | |
AA | 28/02/13 TOTAL EXEMPTION SMALL | |
AR01 | 01/08/13 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/12 | |
AR01 | 01/08/12 FULL LIST | |
AP03 | SECRETARY APPOINTED MR STEVEN ANTHONY FOOT | |
TM02 | APPOINTMENT TERMINATED, SECRETARY GLEN MATCHETT | |
AA01 | CURREXT FROM 31/08/2011 TO 28/02/2012 | |
SH19 | 23/11/11 STATEMENT OF CAPITAL GBP 421020.00 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ALTER ARTICLES 15/11/2011 | |
CAP-SS | SOLVENCY STATEMENT DATED 15/11/11 | |
SH20 | STATEMENT BY DIRECTORS | |
RES06 | REDUCE ISSUED CAPITAL 21/11/2011 | |
AR01 | 01/08/11 FULL LIST | |
SH01 | 22/08/11 STATEMENT OF CAPITAL GBP 701020.00000 | |
SH02 | SUB-DIVISION 20/07/11 | |
CC04 | STATEMENT OF COMPANY'S OBJECTS | |
RES13 | SHARES SUB DIVIDED 20/07/2011 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
SH01 | 20/07/11 STATEMENT OF CAPITAL GBP 701000.00 | |
AA | 31/08/10 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 22/06/2011 FROM 30 NEW ROAD BRIGHTON EAST SUSSEX BN1 1BN | |
AR01 | 01/08/10 FULL LIST | |
AA | 31/08/09 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 01/08/09; FULL LIST OF MEMBERS | |
AA | 31/08/08 TOTAL EXEMPTION SMALL | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 01/08/08; CHANGE OF MEMBERS | |
AA | 31/08/07 TOTAL EXEMPTION SMALL | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 13/11/07 FROM: EMERALD HOUSE, EAST STREET EPSOM SURREY KT17 1HS | |
363a | RETURN MADE UP TO 01/08/07; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
CERTNM | COMPANY NAME CHANGED JOYSIGN LIMITED CERTIFICATE ISSUED ON 21/08/06 | |
287 | REGISTERED OFFICE CHANGED ON 10/08/06 FROM: 41 CHALTON STREET LONDON NW1 1JD | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notice of | 2017-06-29 |
Appointment of Liquidators | 2016-10-18 |
Meetings of Creditors | 2016-08-30 |
Appointment of Administrators | 2016-07-07 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.66 | 9 |
MortgagesNumMortOutstanding | 0.30 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.36 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.
|
|
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 LEAN FORWARD LIMITED
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as LEAN FORWARD LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | LEAN FORWARD LIMITED | Event Date | 2016-10-10 |
Simon Bonney and Andrew Hosking , both of Quantuma LLP , Vernon House, 23 Sicilian Avenue, London WC1A 2QS . : For further details contact: James Varney, Email: james.varney@quantuma.com or Tel: 020 3856 6720 | |||
Initiating party | Event Type | Notice of Intended Dividends | |
Defending party | LEAN FORWARD LIMITED | Event Date | 2016-10-10 |
Notice is hereby given, pursuant to Rule 14.28 of the Insolvency (England and Wales) Rules 2016 , that the Joint Liquidators intend to declare a first and final dividend to both preferential and unsecured creditors of the Company within the period of two months from the last date for proving specified below. Creditors who have not yet done so must prove their debts by delivering their proofs (in the format specified in Rule 14.4) to the Joint Liquidators at Quantuma LLP, Vernon House, 23 Sicilian Avenue, London, WC1A 2QS by no later than 21 July 2017 (the last date for proving). Creditors who have not proved their debt by the last date for proving may be excluded from the benefit of this dividend or any other dividend declared before their debt is proved. Date of Appointment: 10 October 2016 Office Holder Details: Simon Bonney (IP No. 9379 ) and Andrew Hosking (IP No. 9009 ) both of Quantuma LLP , Vernon House, 23 Sicilian Avenue, London, WC1A 2QS Further details contact: The Joint Liquidators, Email: wincashlive@quantuma.com , Tel: 020 3856 6720 . Alternative contact: Tom Maker. Ag JF31721 | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | LEAN FORWARD LIMITED | Event Date | 2016-08-24 |
In the High Court of Justice case number 003647 Notice is hereby given, pursuant to Rule 2.35(4A) of the Insolvency Rules 1986, that the Joint Administrators are conducting the business of a meeting of creditors of the Company by correspondence for the purpose of agreeing the Joint Administrators proposals pursuant to paragraph 58 of Schedule B1 to the Insolvency Act 1986. The closing date for votes to be submitted on Form 2.25B is 12.00 noon on 8 September 2016, by which time and date votes must be received at Vernon House, 23 Sicilian Avenue, London WC1A 2QS. A copy of Form 2.25B is available on request. Under Rule 2.38 a person is entitled to submit a vote only if: they have given to the Joint Administrators at Vernon House, 23 Sicilian Avenue, London WC1A 2QS, not later than 12.00 noon on the closing date, details in writing of the debt which they claim to be due to them from the Company; and the claim has been duly admitted under Rule 2.38 or 2.39. Date of Appointment: 30 June 2016 Office Holder details: Simon Bonney (IP No. 9379) and Andrew Hosking (IP No. 9009) both of Quantuma LLP, 10 Fitzroy Square, London W1T 5HP. Contact details for Administrators, Tel: 020 3856 6720. Alternative contact: James Varney. | |||
Initiating party | Event Type | Appointment of Administrators | |
Defending party | LEAN FORWARD LIMITED | Event Date | 2016-06-30 |
In the High Court of Justice case number 006347 Simon Bonney and Andrew Hosking (IP Nos 9379 and 9009 ), both of Quantuma LLP , Vernon House, 23 Sicilian Avenue, London WC1A 2QS For further details contact: The Joint Liquidators, Tel: 020 3856 6720. Alternative contact: James Varney : | |||
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. |