Background WavePink WaveYellow Wave

LEAN ESTATES LIMITED (13327528)

LEAN ESTATES LIMITED (13327528) is an active UK company. incorporated on 12 April 2021. with registered office in Exeter. The company operates in the Construction sector, engaged in development of building projects and 3 other business activities. LEAN ESTATES LIMITED has been registered for 5 years. Current directors include DYKES, William, MOFFAT, Nicholas Lawrence, POTTER, Michael James.

Company Number
13327528
Status
active
Type
ltd
Incorporated
12 April 2021
Age
5 years
Address
C/O Bishop Fleming Brook House Manor Drive, Exeter, EX5 1GD
Industry Sector
Construction
Business Activity
Development of building projects
Directors
DYKES, William, MOFFAT, Nicholas Lawrence, POTTER, Michael James
SIC Codes
41100, 41201, 41202, 43390

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LEAN ESTATES LIMITED

LEAN ESTATES LIMITED is an active company incorporated on 12 April 2021 with the registered office located in Exeter. The company operates in the Construction sector, specifically engaged in development of building projects and 3 other business activities. LEAN ESTATES LIMITED was registered 5 years ago.(SIC: 41100, 41201, 41202, 43390)

Status

active

Active since 5 years ago

Company No

13327528

LTD Company

Age

5 Years

Incorporated 12 April 2021

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 15 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 11 April 2026 (Just now)
Submitted on 24 April 2026 (Just now)

Next Due

Due by 25 April 2027
For period ending 11 April 2027
Contact
Address

C/O Bishop Fleming Brook House Manor Drive Clyst St. Mary Exeter, EX5 1GD,

Previous Addresses

2nd Floor Stratus House Emperor Way Exeter Business Park Exeter EX1 3QS England
From: 25 April 2023To: 25 March 2025
100 Queen Street Newton Abbot TQ12 2EU England
From: 9 June 2021To: 25 April 2023
94 Queen Street Newton Abbot Newton Abbot TQ12 2ET United Kingdom
From: 12 April 2021To: 9 June 2021
Timeline

5 key events • 2021 - 2024

Funding Officers Ownership
Company Founded
Apr 21
Funding Round
Jun 24
Director Joined
Jun 24
Director Joined
Jun 24
Funding Round
Jun 24
2
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

MOFFAT, Kyrenia

Active
Brook House Manor Drive, ExeterEX5 1GD
Secretary
Appointed 12 Apr 2021

DYKES, William

Active
Brook House Manor Drive, ExeterEX5 1GD
Born October 1991
Director
Appointed 29 May 2024

MOFFAT, Nicholas Lawrence

Active
Brook House Manor Drive, ExeterEX5 1GD
Born January 1982
Director
Appointed 12 Apr 2021

POTTER, Michael James

Active
Brook House Manor Drive, ExeterEX5 1GD
Born January 1979
Director
Appointed 29 May 2024

Persons with significant control

1

Mr Nicholas Moffat

Active
Brook House Manor Drive, ExeterEX5 1GD
Born January 1982

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 12 Apr 2021
Fundings
Financials
Latest Activities

Filing History

31

Confirmation Statement With Updates
24 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 September 2025
AAAnnual Accounts
Change To A Person With Significant Control
14 July 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
15 April 2025
PSC04Change of PSC Details
Confirmation Statement With Updates
15 April 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
15 April 2025
CH01Change of Director Details
Change Person Director Company With Change Date
25 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
25 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
25 March 2025
CH01Change of Director Details
Change Person Secretary Company With Change Date
25 March 2025
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
25 March 2025
AD01Change of Registered Office Address
Change To A Person With Significant Control
25 March 2025
PSC04Change of PSC Details
Memorandum Articles
5 December 2024
MAMA
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Resolution
18 June 2024
RESOLUTIONSResolutions
Resolution
18 June 2024
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
18 June 2024
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
18 June 2024
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
13 June 2024
SH01Allotment of Shares
Appoint Person Director Company With Name Date
13 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 June 2024
AP01Appointment of Director
Capital Allotment Shares
13 June 2024
SH01Allotment of Shares
Confirmation Statement With Updates
29 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
6 June 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 April 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2022
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
6 September 2021
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
9 June 2021
AD01Change of Registered Office Address
Incorporation Company
12 April 2021
NEWINCIncorporation