Advanced company searchLink opens in new window

LEPUS MARKETING LIMITED

Company number 07554410

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)
27 Oct 2016 AA Total exemption small company accounts made up to 31 March 2016
05 Sep 2016 CS01 Confirmation statement made on 22 August 2016 with updates
26 Aug 2015 AR01 Annual return made up to 22 August 2015 with full list of shareholders
Statement of capital on 2015-08-26
  • GBP 100
26 Aug 2015 CH01 Director's details changed for Mr Michael Winniczuk on 26 August 2015
26 Aug 2015 CH01 Director's details changed for Mr Kevin Norton on 26 August 2015
26 Aug 2015 CH01 Director's details changed for Mr Gary Nixon on 26 August 2015
24 Aug 2015 AA Total exemption small company accounts made up to 31 March 2015
18 Sep 2014 AR01 Annual return made up to 22 August 2014 with full list of shareholders
Statement of capital on 2014-09-18
  • GBP 100
29 Aug 2014 AD01 Registered office address changed from 1St Floor Dalton House Dane Road Sale Cheshire M33 7AR United Kingdom to 1St Floor Marsland House Marsland Road Sale Cheshire M33 3AQ on 29 August 2014
14 Aug 2014 AA Total exemption small company accounts made up to 31 March 2014
18 Nov 2013 AP01 Appointment of Mr Michael Winniczuk as a director
18 Nov 2013 AP01 Appointment of Mr Kevin Norton as a director
22 Aug 2013 AR01 Annual return made up to 22 August 2013 with full list of shareholders
Statement of capital on 2013-08-22
  • GBP 100
22 Aug 2013 AD01 Registered office address changed from the Glades Festival Way Festival Park Stoke on Trent Staffordshire ST1 5SQ United Kingdom on 22 August 2013
22 Aug 2013 TM01 Termination of appointment of Helen Lewis as a director
22 Aug 2013 AP01 Appointment of Mr Gary Nixon as a director
01 Aug 2013 AA Total exemption small company accounts made up to 31 March 2013
18 Mar 2013 AR01 Annual return made up to 7 March 2013 with full list of shareholders
07 Feb 2013 TM01 Termination of appointment of Jean Hare as a director
28 Jan 2013 AD01 Registered office address changed from Queens Parade 32 Ironmarket Newcastle Staffordshire ST5 1RW United Kingdom on 28 January 2013
28 Jan 2013 AP01 Appointment of Ms Helen Lewis as a director
03 Jan 2013 AA01 Current accounting period shortened from 22 June 2013 to 31 March 2013
05 Oct 2012 AA Total exemption small company accounts made up to 22 June 2012
05 Oct 2012 AA01 Previous accounting period extended from 31 March 2012 to 22 June 2012
26 Jun 2012 SH01 Statement of capital following an allotment of shares on 22 June 2012
  • GBP 100