Advanced company searchLink opens in new window

LEPE PARTNERS FINANCE LIMITED

Company number 08569166

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 Dec 2023 AA Accounts for a dormant company made up to 30 June 2023
05 Oct 2023 AD01 Registered office address changed from 10 Norwich Street London EC4A 1BD England to 3 Burlington Gardens London W1S 3EP on 5 October 2023
27 Jun 2023 PSC05 Change of details for Lepe Partners Llp as a person with significant control on 3 May 2023
27 Jun 2023 CS01 Confirmation statement made on 14 June 2023 with no updates
26 Jun 2023 AD01 Registered office address changed from 10 Old Burlington Street London W1S 3AG England to 10 Norwich Street London EC4A 1BD on 26 June 2023
12 May 2023 TM01 Termination of appointment of Julian Charles Desmond Culhane as a director on 30 April 2023
30 Mar 2023 AA Accounts for a dormant company made up to 30 June 2022
27 Jun 2022 CS01 Confirmation statement made on 14 June 2022 with no updates
30 Mar 2022 AA Micro company accounts made up to 30 June 2021
25 Jun 2021 CS01 Confirmation statement made on 14 June 2021 with no updates
28 Apr 2021 AA Micro company accounts made up to 30 June 2020
26 Jun 2020 CS01 Confirmation statement made on 14 June 2020 with no updates
16 Mar 2020 AA Micro company accounts made up to 30 June 2019
14 Jun 2019 CS01 Confirmation statement made on 14 June 2019 with no updates
03 May 2019 PSC02 Notification of Lepe Partners (Cayman) Limited as a person with significant control on 6 April 2016
03 May 2019 PSC02 Notification of Lepe Partners Llp as a person with significant control on 6 April 2016
03 May 2019 PSC01 Notification of Jonathan Philip Pryce Goodwin as a person with significant control on 6 April 2016
15 Mar 2019 AA Micro company accounts made up to 30 June 2018
05 Feb 2019 AD01 Registered office address changed from Northcliffe House Young Street London W8 5EH England to 10 Old Burlington Street London W1S 3AG on 5 February 2019
14 Jun 2018 CS01 Confirmation statement made on 14 June 2018 with no updates
11 Jan 2018 AA Micro company accounts made up to 30 June 2017
20 Jul 2017 AD01 Registered office address changed from 17 Old Court Place London W8 4PL to Northcliffe House Young Street London W8 5EH on 20 July 2017
20 Jul 2017 CS01 Confirmation statement made on 14 June 2017 with updates
03 Apr 2017 AA Micro company accounts made up to 30 June 2016
14 Jun 2016 AR01 Annual return made up to 14 June 2016 with full list of shareholders
Statement of capital on 2016-06-14
  • GBP 1