Background WavePink WaveYellow Wave

LEANFLEX LIMITED (02992611)

LEANFLEX LIMITED (02992611) is an active UK company. incorporated on 21 November 1994. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. LEANFLEX LIMITED has been registered for 31 years. Current directors include SINGH, Harant Pal.

Company Number
02992611
Status
active
Type
ltd
Incorporated
21 November 1994
Age
31 years
Address
72 Fielding Road, London, W4 1DB
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
SINGH, Harant Pal
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LEANFLEX LIMITED

LEANFLEX LIMITED is an active company incorporated on 21 November 1994 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. LEANFLEX LIMITED was registered 31 years ago.(SIC: 68209)

Status

active

Active since 31 years ago

Company No

02992611

LTD Company

Age

31 Years

Incorporated 21 November 1994

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 21 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Unaudited Abridged

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 14 July 2025 (9 months ago)
Submitted on 14 July 2025 (9 months ago)

Next Due

Due by 28 July 2026
For period ending 14 July 2026
Contact
Address

72 Fielding Road Chiswick London, W4 1DB,

Timeline

15 key events • 1994 - 2025

Funding Officers Ownership
Company Founded
Nov 94
Loan Cleared
Aug 15
Loan Cleared
Aug 15
Loan Cleared
Aug 15
Loan Secured
Aug 15
Loan Secured
Aug 15
Loan Secured
Aug 15
Loan Secured
Aug 15
Owner Exit
Jul 20
New Owner
Jul 20
Loan Secured
Nov 25
Loan Cleared
Dec 25
Loan Cleared
Dec 25
Loan Cleared
Dec 25
Loan Cleared
Dec 25
0
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

TAYLOR, Grainne

Active
72 Fielding Road, LondonW4 1DB
Secretary
Appointed 01 Oct 2015

SINGH, Harant Pal

Active
72 Fielding Road, LondonW4 1DB
Born November 1958
Director
Appointed 01 May 1995

GEORGIOU, Dimitris

Resigned
72 Fielding Road, LondonW4 1DB
Secretary
Appointed 01 Nov 2001
Resigned 13 Jun 2008

PARMAR, Pravin

Resigned
72 Fielding Road, LondonW4 1DB
Secretary
Appointed 14 Dec 1994
Resigned 01 Nov 2001

SECORD, Lisa

Resigned
72 Fielding Road, LondonW4 1DB
Secretary
Appointed 13 Jun 2008
Resigned 01 Oct 2015

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 21 Nov 1994
Resigned 14 Dec 1994

KERSSEMAKERS, Paul

Resigned
Marine Drive, WorthingBN12 4QN
Born July 1927
Director
Appointed 14 Dec 1994
Resigned 01 May 1995

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 21 Nov 1994
Resigned 14 Dec 1994

Persons with significant control

2

1 Active
1 Ceased

Mr Harant Pal Singh

Active
72 Fielding Road, LondonW4 1DB
Born November 1958

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 17 Sept 2019
Fielding Road, LondonW4 1DB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 17 Sept 2019
Fundings
Financials
Latest Activities

Filing History

100

Accounts With Accounts Type Unaudited Abridged
21 January 2026
AAAnnual Accounts
Mortgage Satisfy Charge Full
10 December 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 December 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 December 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 December 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 November 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
14 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
23 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
24 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
14 July 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
14 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
14 July 2020
PSC01Notification of Individual PSC
Accounts With Accounts Type Unaudited Abridged
17 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
18 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
26 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 November 2015
AR01AR01
Appoint Person Secretary Company With Name Date
24 November 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
24 November 2015
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
20 August 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 August 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 August 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 August 2015
MR01Registration of a Charge
Mortgage Satisfy Charge Full
18 August 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 August 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 August 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
22 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 November 2014
AR01AR01
Change Person Secretary Company With Change Date
27 November 2014
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
17 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 November 2013
AR01AR01
Accounts With Accounts Type Full
5 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 November 2012
AR01AR01
Accounts With Accounts Type Small
2 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 December 2011
AR01AR01
Legacy
12 October 2011
MG01MG01
Change Account Reference Date Company Current Extended
22 February 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
17 January 2011
AR01AR01
Legacy
4 January 2011
MG01MG01
Legacy
4 January 2011
MG01MG01
Legacy
4 January 2011
MG01MG01
Accounts With Accounts Type Total Exemption Small
23 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date
7 January 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 June 2009
AAAnnual Accounts
Legacy
18 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 November 2008
AAAnnual Accounts
Legacy
27 June 2008
288aAppointment of Director or Secretary
Legacy
27 June 2008
288bResignation of Director or Secretary
Legacy
17 December 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
21 October 2007
AAAnnual Accounts
Legacy
18 December 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
30 October 2006
AAAnnual Accounts
Legacy
21 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
7 October 2005
AAAnnual Accounts
Legacy
24 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
11 November 2004
AAAnnual Accounts
Legacy
29 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 November 2003
AAAnnual Accounts
Legacy
27 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
18 October 2002
AAAnnual Accounts
Legacy
31 December 2001
363sAnnual Return (shuttle)
Legacy
31 December 2001
288aAppointment of Director or Secretary
Legacy
31 December 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
5 September 2001
AAAnnual Accounts
Legacy
7 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 July 2000
AAAnnual Accounts
Legacy
21 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 February 1999
AAAnnual Accounts
Legacy
18 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 July 1998
AAAnnual Accounts
Legacy
11 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 June 1997
AAAnnual Accounts
Legacy
15 May 1997
395Particulars of Mortgage or Charge
Legacy
3 May 1997
403aParticulars of Charge Subject to s859A
Legacy
3 May 1997
403aParticulars of Charge Subject to s859A
Legacy
20 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 July 1996
AAAnnual Accounts
Legacy
4 January 1996
363sAnnual Return (shuttle)
Legacy
5 July 1995
224224
Legacy
23 June 1995
395Particulars of Mortgage or Charge
Legacy
13 June 1995
395Particulars of Mortgage or Charge
Legacy
9 June 1995
288288
Memorandum Articles
11 January 1995
MEM/ARTSMEM/ARTS
Legacy
7 January 1995
288288
Resolution
7 January 1995
RESOLUTIONSResolutions
Legacy
5 January 1995
287Change of Registered Office
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Incorporation Company
21 November 1994
NEWINCIncorporation