Advanced company searchLink opens in new window

LEPCIS LIMITED

Company number 07018231

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)
04 Jul 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Apr 2017 GAZ1(A) First Gazette notice for voluntary strike-off
10 Apr 2017 DS01 Application to strike the company off the register
29 Sep 2016 CS01 Confirmation statement made on 14 September 2016 with updates
29 Jun 2016 AA Accounts for a dormant company made up to 30 September 2015
08 Oct 2015 AR01 Annual return made up to 14 September 2015 with full list of shareholders
Statement of capital on 2015-10-08
  • GBP 2
29 Jun 2015 AA Accounts for a dormant company made up to 30 September 2014
15 Oct 2014 AR01 Annual return made up to 14 September 2014 with full list of shareholders
Statement of capital on 2014-10-15
  • GBP 2
30 Jun 2014 AA Accounts for a dormant company made up to 30 September 2013
11 Oct 2013 AR01 Annual return made up to 14 September 2013 with full list of shareholders
Statement of capital on 2013-10-11
  • GBP 2
09 Sep 2013 AD01 Registered office address changed from C/O Impact Corporation Trevelyan House 7 Church Road Welwyn Garden City Hertfordshire AL8 6NT England on 9 September 2013
29 Jun 2013 AA Accounts for a dormant company made up to 30 September 2012
28 Sep 2012 AR01 Annual return made up to 14 September 2012 with full list of shareholders
11 Sep 2012 AD01 Registered office address changed from 80 Winnington Road London N2 0TX on 11 September 2012
20 Jun 2012 AA Accounts for a dormant company made up to 30 September 2011
14 Oct 2011 AR01 Annual return made up to 14 September 2011 with full list of shareholders
13 Jun 2011 AA Accounts for a dormant company made up to 30 September 2010
26 Oct 2010 AR01 Annual return made up to 14 September 2010 with full list of shareholders
10 Mar 2010 CERTNM Company name changed liptus LIMITED\certificate issued on 10/03/10
  • RES15 ‐ Change company name resolution on 2010-03-01
10 Mar 2010 CONNOT Change of name notice
04 Jan 2010 AD01 Registered office address changed from 20 Litchfield Way London NW11 6NJ United Kingdom on 4 January 2010
14 Sep 2009 NEWINC Incorporation