HCO-LEAN LIMITED



Company Documents

DateDescription
11/04/2311 April 2023 Final Gazette dissolved via voluntary strike-off

View Document

11/04/2311 April 2023 Final Gazette dissolved via voluntary strike-off

View Document

24/01/2324 January 2023 First Gazette notice for voluntary strike-off

View Document

24/01/2324 January 2023 First Gazette notice for voluntary strike-off

View Document

17/01/2317 January 2023 Application to strike the company off the register

View Document

01/12/221 December 2022 Accounts for a dormant company made up to 2022-03-31

View Document

01/12/221 December 2022 Confirmation statement made on 2022-11-29 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

Analyse these accounts
13/12/2113 December 2021 Confirmation statement made on 2021-11-29 with no updates

View Document

07/12/217 December 2021 Accounts for a dormant company made up to 2021-03-31

View Document

08/07/218 July 2021 Termination of appointment of Stuart Stott as a director on 2021-06-30

View Document

23/04/2123 April 2021 REGISTERED OFFICE CHANGED ON 23/04/2021 FROM ST PAUL'S HOUSE PARK SQUARE SOUTH LEEDS LS1 2ND ENGLAND

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

Analyse these accounts
22/02/2122 February 2021 CONFIRMATION STATEMENT MADE ON 29/11/20, WITH UPDATES

View Document

22/02/2122 February 2021 CESSATION OF STUART STOTT AS A PSC

View Document

27/05/2027 May 2020 DIRECTOR APPOINTED MR STUART STOTT

View Document

27/05/2027 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STUART STOTT

View Document

27/05/2027 May 2020 PSC'S CHANGE OF PARTICULARS / MR DAVID JAMES LYNDSEY HARPER / 01/05/2020

View Document

01/05/201 May 2020 01/05/20 STATEMENT OF CAPITAL GBP 200

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

Analyse these accounts
16/12/1916 December 2019 REGISTERED OFFICE CHANGED ON 16/12/2019 FROM CLIVE OWEN LLP 140 CONISCLIFFE ROAD DARLINGTON DL3 7RT ENGLAND

View Document



16/12/1916 December 2019 CONFIRMATION STATEMENT MADE ON 29/11/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

Analyse these accounts
21/12/1821 December 2018 CONFIRMATION STATEMENT MADE ON 29/11/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

Analyse these accounts
01/12/171 December 2017 REGISTERED OFFICE CHANGED ON 01/12/2017 FROM SOUTHLANDS WYLAM WOOD ROAD WYLAM NORTHUMBERLAND NE41 8HZ ENGLAND

View Document

01/12/171 December 2017 CONFIRMATION STATEMENT MADE ON 29/11/17, NO UPDATES

View Document

11/08/1711 August 2017 REGISTERED OFFICE CHANGED ON 11/08/2017 FROM HARPERCO HOUSE 4 - 5 MERCHANT COURT MONKTON SOUTH BUSINESS PARK SOUTH TYNESIDE NE31 2EX

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

Analyse these accounts
14/12/1614 December 2016 CONFIRMATION STATEMENT MADE ON 29/11/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

Analyse these accounts
08/12/158 December 2015 Annual return made up to 29 November 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

Analyse these accounts
23/12/1423 December 2014 SECRETARY APPOINTED MR DAVID JAMES LYNDSEY HARPER

View Document

23/12/1423 December 2014 Annual return made up to 29 November 2014 with full list of shareholders

View Document

22/12/1422 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JAMES LINDSEY HARPER / 01/01/2014

View Document

22/12/1422 December 2014 APPOINTMENT TERMINATED, DIRECTOR MARK HARGREAVES

View Document

22/12/1422 December 2014 APPOINTMENT TERMINATED, SECRETARY MARK HARGREAVES

View Document

18/08/1418 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JAMES LINDSEY HARPER / 17/04/2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

Analyse these accounts
18/12/1318 December 2013 CURREXT FROM 30/11/2013 TO 31/03/2014

View Document

18/12/1318 December 2013 Annual return made up to 29 November 2013 with full list of shareholders

View Document

29/11/1229 November 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company