Advanced company searchLink opens in new window

LEPOREM LIMITED

Company number 09103422

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)
20 Aug 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
04 Jun 2019 GAZ1 First Gazette notice for compulsory strike-off
11 Sep 2018 AP01 Appointment of Jose Jean-Noel Dorasamy Naiken as a director on 10 September 2018
11 Sep 2018 TM01 Termination of appointment of Frank Charles Roger Le Marec as a director on 10 September 2018
09 Aug 2018 CS01 Confirmation statement made on 26 June 2018 with no updates
26 Mar 2018 AA Micro company accounts made up to 30 June 2017
18 Jul 2017 CS01 Confirmation statement made on 26 June 2017 with no updates
18 Jul 2017 PSC08 Notification of a person with significant control statement
18 Jul 2017 DISS40 Compulsory strike-off action has been discontinued
16 Jul 2017 AA Micro company accounts made up to 30 June 2016
30 May 2017 GAZ1 First Gazette notice for compulsory strike-off
09 Aug 2016 AR01 Annual return made up to 26 June 2016 with full list of shareholders
Statement of capital on 2016-08-09
  • GBP 10
25 May 2016 DISS40 Compulsory strike-off action has been discontinued
24 May 2016 GAZ1 First Gazette notice for compulsory strike-off
23 May 2016 AA Total exemption small company accounts made up to 30 June 2015
01 Jul 2015 AR01 Annual return made up to 26 June 2015 with full list of shareholders
Statement of capital on 2015-07-01
  • GBP 10
12 Sep 2014 AP01 Appointment of Mr Frank Charles Roger Le Marec as a director on 10 September 2014
12 Sep 2014 TM01 Termination of appointment of Robin John Phillips as a director on 10 September 2014
26 Jun 2014 NEWINC Incorporation
Statement of capital on 2014-06-26
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted