General information

Name:

Lean Ip Limited

Office Address:

First Floor 9 George Square G2 1QQ Glasgow

Number: SC476175

Incorporation date: 2014-04-25

End of financial year: 30 April

Category: Private Limited Company

Status: Active

Description

Data updated on:

Lean Ip Ltd with the registration number SC476175 has been operating on the market for ten years. This Private Limited Company can be found at First Floor, 9 George Square in Glasgow and their post code is G2 1QQ. This firm's classified under the NACE and SIC code 69109 - Activities of patent and copyright agents; other legal activities not elsewhere classified. The firm's latest annual accounts describe the period up to 2022-04-30 and the most recent confirmation statement was filed on 2023-05-19.

The trademark of Lean Ip is "leanip". It was submitted for registration in May, 2016 and it registration process was completed by Intellectual Property Office in August, 2016. The firm can use this trademark untill May, 2026.

Currently, the business is supervised by a single director: James A., who was appointed in April 2014. For nearly one year Stephen M., had been fulfilling assigned duties for the business till the resignation in 2014.

James A. is the individual who controls this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Trade marks

Trademark UK00003162654
Trademark image:-
Trademark name:leanip
Status:Registered
Filing date:2016-05-03
Date of entry in register:2016-08-05
Renewal date:2026-05-03
Owner name:Lean IP Ltd
Owner address:Inovo Building, 121 George Street, Glasgow, United Kingdom, G1 1RD

Financial data based on annual reports

Company staff

James A.

Role: Director

Appointed: 25 April 2014

Latest update: 29 November 2023

People with significant control

James A.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 January 2024
Account last made up date 30 April 2022
Confirmation statement next due date 02 June 2024
Confirmation statement last made up date 19 May 2023
Annual Accounts 25 January 2016
Start Date For Period Covered By Report 25 April 2014
End Date For Period Covered By Report 30 April 2015
Date Approval Accounts 25 January 2016
Annual Accounts 23 January 2017
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Date Approval Accounts 23 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 May 2016
Annual Accounts
Start Date For Period Covered By Report 01 May 2017
End Date For Period Covered By Report 30 April 2018
Annual Accounts
Start Date For Period Covered By Report 01 May 2018
End Date For Period Covered By Report 30 April 2019
Annual Accounts
Start Date For Period Covered By Report 01 May 2019
End Date For Period Covered By Report 30 April 2020
Annual Accounts
Start Date For Period Covered By Report 01 May 2020
End Date For Period Covered By Report 30 April 2021
Annual Accounts
Start Date For Period Covered By Report 01 May 2021
End Date For Period Covered By Report 30 April 2022
Annual Accounts
Start Date For Period Covered By Report 01 May 2022
End Date For Period Covered By Report 30 April 2023
Annual Accounts
End Date For Period Covered By Report 30 April 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Free Download
Confirmation statement with no updates 2023-05-19 (CS01)
filed on: 7th, June 2023
confirmation statement
Free Download Download filing (3 pages)

Additional Information

HQ address,
2015

Address:

C/o Robb Ferguson Oswald Chambers 5 Oswald Street

Post code:

G1 4QR

City / Town:

Glasgow

HQ address,
2016

Address:

Inovo Buidling 121 George Street

Post code:

G1 1RD

City / Town:

Glasgow

Search other companies

Services (by SIC Code)

  • 69109 : Activities of patent and copyright agents; other legal activities not elsewhere classified
10
Company Age

Closest Companies - by postcode