Company NameLeanvation Worldwide Limited
DirectorsJonathan Day and Stephen Roger King
Company StatusActive
Company Number08520866
CategoryPrivate Limited Company
Incorporation Date8 May 2013(10 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 3340Manufacture optical, photographic etc. equipment
SIC 32500Manufacture of medical and dental instruments and supplies

Directors

Director NameDr Jonathan Day
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed08 May 2013(same day as company formation)
RoleHealthcare
Country of ResidenceEngland
Correspondence Address7 Christie Way
Christie Fields
Manchester
M21 7QY
Director NameMr Stephen Roger King
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed08 May 2013(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address7 Christie Way
Christie Fields
Manchester
M21 7QY
Director NameMr Tony Alan Downes
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRegus Express 1st Floor, Management Suite
Broughton Shopping Park, Chester Road
Chester
CH4 0DE
Wales

Location

Registered Address7 Christie Way
Christie Fields
Manchester
M21 7QY
RegionNorth West
ConstituencyManchester, Withington
CountyGreater Manchester
WardChorlton Park
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

400k at £1Enterprise Ventures LTD
84.85%
Preference
2.1m at £0.01Enterprise Ventures LTD
4.55%
Ordinary A
2.1m at £0.01Jonathan Day
4.55%
Ordinary
2.1m at £0.01Tony Alan Downes
4.55%
Ordinary
714.3k at £0.01Stephen Roger King
1.52%
Ordinary

Financials

Year2014
Net Worth-£374,443
Cash£69,691
Current Liabilities£28,920

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due30 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 March

Returns

Latest Return17 March 2024 (1 month ago)
Next Return Due31 March 2025 (11 months, 2 weeks from now)

Charges

27 July 2017Delivered on: 8 August 2017
Persons entitled: Finance Wales Investments (8) Limited

Classification: A registered charge
Particulars: All other freehold and leasehold property now or in the future belonging to the company together with all buildings, trade and other fixtures, fixed plant and machinery of the company from time to time on such property and,. All patents, copyrights, marks, service marks, designs and other intellectual property rights (including without limitation business names, know-how, formulae, inventions, confidential information, trade secrets, computer software, programs and systems), claims and all fees, royalties and other rights of every kind deriving from such intellectual property now or in the future belonging to the company.
Outstanding

Filing History

17 March 2023Cessation of Finance Wales Investments Limited as a person with significant control on 26 January 2023 (1 page)
17 March 2023Confirmation statement made on 17 March 2023 with updates (6 pages)
17 March 2023Change of details for Dr Jonathan Day as a person with significant control on 16 December 2022 (2 pages)
16 March 2023Memorandum and Articles of Association (19 pages)
16 March 2023Consolidation and sub-division of shares on 16 December 2022 (6 pages)
16 March 2023Change of share class name or designation (2 pages)
16 March 2023Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
14 March 2023Cancellation of shares. Statement of capital on 26 January 2023
  • GBP 1,037,134.030
(4 pages)
14 March 2023Purchase of own shares. (4 pages)
9 March 2023Statement of capital following an allotment of shares on 16 December 2022
  • GBP 543,567.02
(7 pages)
3 January 2023Amended total exemption full accounts made up to 31 March 2021 (9 pages)
23 December 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
18 May 2022Confirmation statement made on 8 May 2022 with no updates (3 pages)
26 April 2022Registered office address changed from St Helens Chamber Salisbury Street St. Helens Merseyside WA10 1FY England to 7 Christie Way Christie Fields Manchester M21 7QY on 26 April 2022 (1 page)
16 December 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
21 May 2021Confirmation statement made on 8 May 2021 with updates (10 pages)
28 January 2021Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
28 January 2021Memorandum and Articles of Association (31 pages)
6 January 2021Registered office address changed from Regus Express 1st Floor, Management Suite, Broughton Shopping Park, Chester Road, Chester CH4 0DE Wales to St Helens Chamber Salisbury Street St. Helens Merseyside WA10 1FY on 6 January 2021 (1 page)
6 January 2021Statement of capital following an allotment of shares on 17 December 2020
  • GBP 543,566.868
(6 pages)
4 January 2021Satisfaction of charge 085208660001 in full (1 page)
23 December 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
15 May 2020Confirmation statement made on 8 May 2020 with no updates (3 pages)
24 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
8 May 2019Confirmation statement made on 8 May 2019 with updates (4 pages)
20 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
6 November 2018Cessation of Tony Alan Downes as a person with significant control on 15 June 2018 (3 pages)
6 November 2018Termination of appointment of Tony Alan Downes as a director on 15 June 2018 (1 page)
23 May 2018Confirmation statement made on 8 May 2018 with no updates (3 pages)
23 October 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
23 October 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
30 August 2017Memorandum and Articles of Association (33 pages)
30 August 2017Resolutions
  • RES13 ‐ The debenture/the trustee 27/07/2017
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
30 August 2017Memorandum and Articles of Association (33 pages)
30 August 2017Resolutions
  • RES13 ‐ The debenture/the trustee 27/07/2017
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
8 August 2017Registration of charge 085208660001, created on 27 July 2017 (29 pages)
8 August 2017Registration of charge 085208660001, created on 27 July 2017 (29 pages)
2 June 2017Registered office address changed from St Helens Chamber Salisbury Street Off Chalon Way St Helens Merseyside WA10 1FY to Regus Express 1st Floor, Management Suite, Broughton Shopping Park, Chester Road, Chester CH4 0DE on 2 June 2017 (1 page)
2 June 2017Registered office address changed from St Helens Chamber Salisbury Street Off Chalon Way St Helens Merseyside WA10 1FY to Regus Express 1st Floor, Management Suite, Broughton Shopping Park, Chester Road, Chester CH4 0DE on 2 June 2017 (1 page)
12 May 2017Confirmation statement made on 8 May 2017 with updates (7 pages)
12 May 2017Confirmation statement made on 8 May 2017 with updates (7 pages)
24 November 2016Statement of capital following an allotment of shares on 20 July 2016
  • GBP 543,566.86
(9 pages)
24 November 2016Statement of capital following an allotment of shares on 20 July 2016
  • GBP 543,566.86
(9 pages)
10 October 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
10 October 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
12 August 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
12 August 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
26 May 2016Statement of capital following an allotment of shares on 17 November 2015
  • GBP 478,497.953
(8 pages)
26 May 2016Statement of capital following an allotment of shares on 17 November 2015
  • GBP 478,497.953
(8 pages)
17 May 2016Statement of capital following an allotment of shares on 23 November 2015
  • GBP 478,497.953
(8 pages)
17 May 2016Statement of capital following an allotment of shares on 23 November 2015
  • GBP 478,497.953
(8 pages)
12 May 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 523,496.66
(7 pages)
12 May 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 523,496.66
(7 pages)
10 May 2016Particulars of variation of rights attached to shares (2 pages)
10 May 2016Particulars of variation of rights attached to shares (2 pages)
4 January 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
4 January 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(35 pages)
4 January 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(35 pages)
4 January 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
4 January 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
4 January 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
1 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
1 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
26 May 2015Director's details changed for Mr Tony Alan Downes on 1 September 2013 (2 pages)
26 May 2015Director's details changed for Mr Stephen Roger King on 1 September 2013 (2 pages)
26 May 2015Director's details changed for Mr Stephen Roger King on 1 September 2013 (2 pages)
26 May 2015Director's details changed for Dr Jonathan Day on 1 September 2013 (2 pages)
26 May 2015Director's details changed for Dr Jonathan Day on 1 September 2013 (2 pages)
26 May 2015Director's details changed for Dr Jonathan Day on 1 September 2013 (2 pages)
26 May 2015Director's details changed for Mr Tony Alan Downes on 1 September 2013 (2 pages)
26 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 471,427.57
(6 pages)
26 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 471,427.57
(6 pages)
26 May 2015Director's details changed for Mr Tony Alan Downes on 1 September 2013 (2 pages)
26 May 2015Director's details changed for Mr Stephen Roger King on 1 September 2013 (2 pages)
26 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 471,427.57
(6 pages)
6 November 2014Statement of capital following an allotment of shares on 25 September 2014
  • GBP 471,427.57
(8 pages)
6 November 2014Statement of capital following an allotment of shares on 25 September 2014
  • GBP 471,427.57
(8 pages)
9 October 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
29 August 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
29 August 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
6 June 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 346,427.57
(7 pages)
6 June 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 346,427.57
(7 pages)
6 June 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 346,427.57
(7 pages)
22 July 2013Current accounting period shortened from 31 May 2014 to 31 March 2014 (1 page)
22 July 2013Current accounting period shortened from 31 May 2014 to 31 March 2014 (1 page)
18 July 2013Statement of capital following an allotment of shares on 6 June 2013
  • GBP 346,427.57
(8 pages)
18 July 2013Statement of capital following an allotment of shares on 6 June 2013
  • GBP 346,427.57
(8 pages)
18 July 2013Statement of capital following an allotment of shares on 6 June 2013
  • GBP 346,427.57
(8 pages)
3 July 2013Registered office address changed from 11Th Floor the Plaza 100 Old Hall Street Liverpool Merseyside L3 9QJ United Kingdom on 3 July 2013 (1 page)
3 July 2013Registered office address changed from 11Th Floor the Plaza 100 Old Hall Street Liverpool Merseyside L3 9QJ United Kingdom on 3 July 2013 (1 page)
3 July 2013Registered office address changed from 11Th Floor the Plaza 100 Old Hall Street Liverpool Merseyside L3 9QJ United Kingdom on 3 July 2013 (1 page)
21 June 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(33 pages)
21 June 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(33 pages)
11 June 2013Sub-division of shares on 30 May 2013 (5 pages)
11 June 2013Statement of capital following an allotment of shares on 30 May 2013
  • GBP 50,000
(4 pages)
11 June 2013Statement of capital following an allotment of shares on 30 May 2013
  • GBP 50,000
(4 pages)
11 June 2013Sub-division of shares on 30 May 2013 (5 pages)
8 May 2013Incorporation (27 pages)
8 May 2013Incorporation (27 pages)