Advanced company searchLink opens in new window

REGENTER LCEP HOLDCO LIMITED

Company number 05340333

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)
15 May 2019 AP01 Appointment of Miss Kirsty O'brien as a director on 30 April 2019
15 May 2019 TM01 Termination of appointment of Carl Harvey Dix as a director on 30 April 2019
15 May 2019 TM01 Termination of appointment of Edward Mountney as a director on 30 April 2019
24 Jan 2019 CS01 Confirmation statement made on 24 January 2019 with no updates
28 Sep 2018 AD02 Register inspection address has been changed from Hcp Management Ibex House (4th Floor, West) 42-47 Minories London EC3N 1DY to 8 White Oak Square London Road Swanley Kent, England BR8 7AG
27 Sep 2018 TM02 Termination of appointment of Teresa Sarah Hedges as a secretary on 17 September 2018
27 Sep 2018 AP04 Appointment of Hcp Management Services Limited as a secretary on 17 September 2018
05 Jun 2018 AA Group of companies' accounts made up to 31 December 2017
24 Jan 2018 CS01 Confirmation statement made on 24 January 2018 with updates
18 Apr 2017 AA Group of companies' accounts made up to 31 December 2016
24 Mar 2017 TM01 Termination of appointment of Christian Lucien Corpetti as a director on 13 March 2017
24 Mar 2017 AP01 Appointment of Edward Mountney as a director on 13 March 2017
31 Jan 2017 CS01 Confirmation statement made on 24 January 2017 with updates
15 Dec 2016 AD02 Register inspection address has been changed to Ibex House (4th Floor, West) 42-47 Minories London EC3N 1DY
15 Dec 2016 AD01 Registered office address changed from 1 Kingsway London WC2B 6AN to 8 White Oak Square London Road Swanley Kent BR8 7AG on 15 December 2016
23 Jun 2016 AA Group of companies' accounts made up to 31 December 2015
27 Jan 2016 AR01 Annual return made up to 24 January 2016 with full list of shareholders
Statement of capital on 2016-01-27
  • GBP 25,000
08 Jan 2016 AP01 Appointment of Mr Carl Harvey Dix as a director on 15 December 2015
08 Jan 2016 TM01 Termination of appointment of Gaynor Barritt as a director on 15 December 2015
28 Sep 2015 TM02 Termination of appointment of Maria Lewis as a secretary on 4 September 2015
28 Sep 2015 AP03 Appointment of Teresa Sarah Hedges as a secretary on 4 September 2015
30 May 2015 AA Group of companies' accounts made up to 31 December 2014
26 Jan 2015 AR01 Annual return made up to 24 January 2015 with full list of shareholders
Statement of capital on 2015-01-26
  • GBP 25,000
01 Jul 2014 AA Group of companies' accounts made up to 31 December 2013
05 Feb 2014 AR01 Annual return made up to 24 January 2014 with full list of shareholders
Statement of capital on 2014-02-05
  • GBP 25,000