UKBizDB.co.uk

QUANTUM LEAN SOLUTIONS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Quantum Lean Solutions Limited. The company was founded 5 years ago and was given the registration number 11584246. The firm's registered office is in OLDHAM. You can find them at Salmon Fields, Royton, Oldham, Lancashire. This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:QUANTUM LEAN SOLUTIONS LIMITED
Company Number:11584246
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 September 2018
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:Salmon Fields, Royton, Oldham, Lancashire, United Kingdom, OL2 6JG
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Salmon Fields, Royton, Oldham, United Kingdom, OL2 6JG

Director24 September 2018Active
Salmon Fields, Royton, Oldham, United Kingdom, OL2 6JG

Director05 December 2018Active
Salmon Fields, Royton, Oldham, United Kingdom, OL2 6JG

Director01 January 2022Active
Salmon Fields, Royton, Oldham, United Kingdom, OL2 6JG

Director05 December 2018Active

People with Significant Control

Quantum Lean Holdings Limited
Notified on:10 January 2023
Status:Active
Country of residence:United Kingdom
Address:Salmon Fields, Royton, Oldham, United Kingdom, OL2 6JG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Stephen John Kean
Notified on:05 December 2018
Status:Active
Date of birth:April 1965
Nationality:British
Country of residence:United Kingdom
Address:Salmon Fields, Royton, Oldham, United Kingdom, OL2 6JG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Simon Crossley
Notified on:05 December 2018
Status:Active
Date of birth:January 1975
Nationality:British
Country of residence:United Kingdom
Address:Salmon Fields, Royton, Oldham, United Kingdom, OL2 6JG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Clive Bowen
Notified on:24 September 2018
Status:Active
Date of birth:February 1959
Nationality:British
Country of residence:United Kingdom
Address:Salmon Fields, Royton, Oldham, United Kingdom, OL2 6JG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-06Accounts

Accounts with accounts type group.

Download
2023-10-02Confirmation statement

Confirmation statement with updates.

Download
2023-01-23Persons with significant control

Notification of a person with significant control.

Download
2023-01-23Persons with significant control

Cessation of a person with significant control.

Download
2023-01-23Persons with significant control

Cessation of a person with significant control.

Download
2023-01-23Persons with significant control

Cessation of a person with significant control.

Download
2023-01-23Officers

Termination director company with name termination date.

Download
2022-09-27Confirmation statement

Confirmation statement with no updates.

Download
2022-09-20Accounts

Accounts with accounts type small.

Download
2022-01-04Officers

Appoint person director company with name date.

Download
2021-09-27Confirmation statement

Confirmation statement with no updates.

Download
2021-09-20Accounts

Accounts with accounts type small.

Download
2021-03-10Mortgage

Mortgage satisfy charge full.

Download
2020-09-29Confirmation statement

Confirmation statement with no updates.

Download
2020-09-22Accounts

Accounts with accounts type full.

Download
2019-09-26Confirmation statement

Confirmation statement with updates.

Download
2019-05-09Accounts

Change account reference date company current extended.

Download
2019-02-25Capital

Capital allotment shares.

Download
2019-01-03Resolution

Resolution.

Download
2018-12-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-12-06Persons with significant control

Notification of a person with significant control.

Download
2018-12-06Persons with significant control

Notification of a person with significant control.

Download
2018-12-06Persons with significant control

Change to a person with significant control.

Download
2018-12-06Capital

Capital allotment shares.

Download
2018-12-06Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.