- Company Overview for LEPUS MARKETING LIMITED (07554410)
- Filing history for LEPUS MARKETING LIMITED (07554410)
- People for LEPUS MARKETING LIMITED (07554410)
- Insolvency for LEPUS MARKETING LIMITED (07554410)
- More for LEPUS MARKETING LIMITED (07554410)
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
|
|
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
|
|
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
|
|
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
|