(AA) Full accounts for the period ending 2023/05/31
filed on: 29th, February 2024
| accounts
|
Free Download
(15 pages)
|
(CS01) Confirmation statement with no updates 2023/06/07
filed on: 27th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CERTNM) Company name changed lepsons holdings LIMITEDcertificate issued on 03/03/23
filed on: 3rd, March 2023
| change of name
|
Free Download
(3 pages)
|
(AA) Full accounts for the period ending 2022/05/31
filed on: 23rd, February 2023
| accounts
|
Free Download
(15 pages)
|
(CS01) Confirmation statement with no updates 2022/06/07
filed on: 7th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/05/31
filed on: 3rd, February 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2021/09/08
filed on: 30th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small-sized company accounts made up to 2020/05/31
filed on: 10th, June 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2020/09/08
filed on: 8th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2019/09/26
filed on: 3rd, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/05/31
filed on: 10th, September 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 2018/09/26
filed on: 16th, January 2019
| confirmation statement
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 25th, December 2018
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 18th, December 2018
| gazette
|
Free Download
(1 page)
|
(TM01) 2018/04/06 - the day director's appointment was terminated
filed on: 8th, April 2018
| officers
|
Free Download
(1 page)
|
(TM01) 2018/04/06 - the day director's appointment was terminated
filed on: 8th, April 2018
| officers
|
Free Download
(1 page)
|
(TM01) 2018/04/06 - the day director's appointment was terminated
filed on: 8th, April 2018
| officers
|
Free Download
(1 page)
|
(TM01) 2018/04/06 - the day director's appointment was terminated
filed on: 8th, April 2018
| officers
|
Free Download
(1 page)
|
(TM01) 2018/04/06 - the day director's appointment was terminated
filed on: 8th, April 2018
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2018/04/06.
filed on: 8th, April 2018
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2018/04/06.
filed on: 8th, April 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 2018/04/08. New Address: 1 Moorfield Road Blakenhall Wolverhampton West Midlands WV2 4QT. Previous address: York House 112 Colchester Road White Colne Colchester Essex CO6 2PP
filed on: 8th, April 2018
| address
|
Free Download
(1 page)
|
(TM01) 2018/04/06 - the day director's appointment was terminated
filed on: 8th, April 2018
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2017/09/26
filed on: 29th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/05/31
filed on: 29th, December 2016
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 2016/09/26
filed on: 29th, September 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/05/31
filed on: 2nd, November 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 2015/09/26 with full list of members
filed on: 13th, October 2015
| annual return
|
Free Download
(8 pages)
|
(SH01) 120.00 GBP is the capital in company's statement on 2015/10/13
capital
|
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 27th, July 2015
| resolution
|
Free Download
|
(AP01) New director appointment on 2015/07/06.
filed on: 15th, July 2015
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2015/07/06.
filed on: 15th, July 2015
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2015/07/06.
filed on: 15th, July 2015
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to 2014/05/31
filed on: 27th, February 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 2014/09/26 with full list of members
filed on: 10th, October 2014
| annual return
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to 2013/05/31
filed on: 21st, February 2014
| accounts
|
Free Download
(6 pages)
|
(TM01) 2013/12/04 - the day director's appointment was terminated
filed on: 4th, December 2013
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolution of Memorandum of Association and/or Statute
filed on: 23rd, October 2013
| resolution
|
|
(AR01) Annual return drawn up to 2013/09/26 with full list of members
filed on: 30th, September 2013
| annual return
|
Free Download
(7 pages)
|
(SH01) 120.00 GBP is the capital in company's statement on 2013/09/30
capital
|
|
(AA) Data of total exemption small company accounts made up to 2012/05/31
filed on: 28th, February 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 2012/09/26 with full list of members
filed on: 9th, October 2012
| annual return
|
Free Download
(7 pages)
|
(CERTNM) Company name changed bideawhile 683 LIMITEDcertificate issued on 09/02/12
filed on: 9th, February 2012
| change of name
|
Free Download
(4 pages)
|
(RES15) Name changed by resolution on 2011/12/16
change of name
|
|
(AA01) Current accounting period shortened to 2012/05/31, originally was 2012/09/30.
filed on: 10th, January 2012
| accounts
|
Free Download
(3 pages)
|
(SH01) 60.00 GBP is the capital in company's statement on 2011/12/16
filed on: 4th, January 2012
| capital
|
Free Download
(4 pages)
|
(AP01) New director appointment on 2012/01/04.
filed on: 4th, January 2012
| officers
|
Free Download
(3 pages)
|
(SH08) Change of share class name or designation
filed on: 4th, January 2012
| capital
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2012/01/04.
filed on: 4th, January 2012
| officers
|
Free Download
(3 pages)
|
(SH01) 120.00 GBP is the capital in company's statement on 2011/12/16
filed on: 4th, January 2012
| capital
|
Free Download
(4 pages)
|
(AP01) New director appointment on 2012/01/04.
filed on: 4th, January 2012
| officers
|
Free Download
(3 pages)
|
(AP01) New director appointment on 2012/01/04.
filed on: 4th, January 2012
| officers
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolution of differing share rights or names
filed on: 4th, January 2012
| resolution
|
Free Download
(29 pages)
|
(AD01) Change of registered office on 2012/01/04 from 24-26 Museum Street Ipswich Suffolk IP1 1HZ England
filed on: 4th, January 2012
| address
|
Free Download
(2 pages)
|
(TM02) 2012/01/04 - the day secretary's appointment was terminated
filed on: 4th, January 2012
| officers
|
Free Download
(2 pages)
|
(TM01) 2012/01/04 - the day director's appointment was terminated
filed on: 4th, January 2012
| officers
|
Free Download
(2 pages)
|
(TM01) 2012/01/04 - the day director's appointment was terminated
filed on: 4th, January 2012
| officers
|
Free Download
(2 pages)
|
(CONNOT) Notice of change of name
filed on: 29th, December 2011
| change of name
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2011/12/29
filed on: 29th, December 2011
| resolution
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 26th, September 2011
| incorporation
|
Free Download
(23 pages)
|