Advanced company searchLink opens in new window

LEPUS SUBSIDIARY 1 LIMITED

Company number 04685512

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
19 Oct 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
03 Aug 2021 GAZ1(A) First Gazette notice for voluntary strike-off
21 Jul 2021 DS01 Application to strike the company off the register
28 Apr 2021 CS01 Confirmation statement made on 19 February 2021 with updates
15 Apr 2021 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2021-03-31
15 Apr 2021 CONNOT Change of name notice
29 Mar 2021 PSC07 Cessation of Greentech Limited as a person with significant control on 1 March 2021
29 Mar 2021 PSC02 Notification of Rabbit (Holdings) Limited as a person with significant control on 1 March 2021
07 Jul 2020 AA Accounts for a dormant company made up to 30 September 2019
13 Mar 2020 AA01 Current accounting period shortened from 30 September 2020 to 30 June 2020
20 Feb 2020 AA01 Previous accounting period shortened from 28 February 2020 to 30 September 2019
20 Feb 2020 CS01 Confirmation statement made on 19 February 2020 with no updates
18 Mar 2019 AA Total exemption full accounts made up to 28 February 2019
19 Feb 2019 CS01 Confirmation statement made on 19 February 2019 with no updates
23 Aug 2018 AA Total exemption full accounts made up to 28 February 2018
21 Feb 2018 CS01 Confirmation statement made on 19 February 2018 with updates
21 Feb 2018 AD02 Register inspection address has been changed from Flexible Lining Products Ltd Unit 37 Foxes Bridge Road Forest Vale Industrial Estate Cinderford Gloucestershire GL14 2PQ United Kingdom to Rabbit Hill Park Great North Road Arkendale Knaresborough HG5 0FF
20 Feb 2018 PSC02 Notification of Greentech Limited as a person with significant control on 1 March 2017
20 Feb 2018 PSC07 Cessation of Rosanne Shirley Burger as a person with significant control on 1 March 2017
20 Feb 2018 PSC07 Cessation of Nicholas William Burger as a person with significant control on 1 March 2017
05 Jun 2017 AA Total exemption full accounts made up to 28 February 2017
08 Mar 2017 AD01 Registered office address changed from Flexible Lining Products Ltd Unit 37 Foxes Bridge Road Forest Vale Industrial Estate Cinderford Gloucestershire GL14 2PQ to Rabbit Hill Business Park Great North Road Arkendale Knaresborough HG5 0FF on 8 March 2017
01 Mar 2017 TM02 Termination of appointment of Rosanne Shirley Burger as a secretary on 1 March 2017
01 Mar 2017 TM01 Termination of appointment of Nicholas William Burger as a director on 1 March 2017
01 Mar 2017 TM01 Termination of appointment of Rosanne Shirley Burger as a director on 1 March 2017