Advanced company searchLink opens in new window

LELE PYP (U.K.) LIMITED

Company number 08212127

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)
13 Feb 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
28 Nov 2017 GAZ1(A) First Gazette notice for voluntary strike-off
20 Nov 2017 DS01 Application to strike the company off the register
29 Sep 2017 CS01 Confirmation statement made on 12 September 2017 with no updates
29 Sep 2017 AA Micro company accounts made up to 31 December 2016
03 Oct 2016 CS01 Confirmation statement made on 12 September 2016 with updates
29 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
01 Feb 2016 AD01 Registered office address changed from 1417/1419 London Road London SW16 4AH to Flat 8 6 Elvaston Place London SW7 5QQ on 1 February 2016
30 Sep 2015 AR01 Annual return made up to 12 September 2015 with full list of shareholders
Statement of capital on 2015-09-30
  • GBP 1,000
18 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
10 Aug 2015 AD01 Registered office address changed from 5B Stafford Street London W1S 4RR to 1417/1419 London Road London SW16 4AH on 10 August 2015
02 Oct 2014 AR01 Annual return made up to 12 September 2014 with full list of shareholders
Statement of capital on 2014-10-02
  • GBP 1,000
12 Jun 2014 AA Total exemption small company accounts made up to 31 December 2013
09 Jun 2014 AA01 Previous accounting period extended from 30 September 2013 to 31 December 2013
05 Mar 2014 AD01 Registered office address changed from 12 Flat 3 12 Talbot Road London W2 5LH on 5 March 2014
11 Oct 2013 AR01 Annual return made up to 12 September 2013 with full list of shareholders
Statement of capital on 2013-10-11
  • GBP 1,000
26 Sep 2013 TM01 Termination of appointment of Gnanapragasam Kumar as a director
29 Jul 2013 AP01 Appointment of Mr Gnanapragasam Mario Kumar as a director
28 Mar 2013 MG01 Particulars of a mortgage or charge / charge no: 1
07 Mar 2013 AD01 Registered office address changed from Flat 3 32 Shepherd Market London W1J 7QW on 7 March 2013
06 Mar 2013 AP01 Appointment of Bernardo Muller Knab as a director
12 Sep 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted