Advanced company searchLink opens in new window

LEPPARD REDDING LIMITED

Company number 09726406

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)
26 Oct 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
10 Aug 2021 GAZ1 First Gazette notice for compulsory strike-off
08 Oct 2020 CS01 Confirmation statement made on 31 August 2020 with updates
29 Aug 2020 DISS40 Compulsory strike-off action has been discontinued
28 Aug 2020 AA Unaudited abridged accounts made up to 31 August 2018
28 Aug 2020 AA Unaudited abridged accounts made up to 31 August 2019
31 Mar 2020 GAZ1 First Gazette notice for compulsory strike-off
17 Sep 2019 DISS40 Compulsory strike-off action has been discontinued
16 Sep 2019 CS01 Confirmation statement made on 31 August 2019 with updates
30 Jul 2019 GAZ1 First Gazette notice for compulsory strike-off
31 Aug 2018 CS01 Confirmation statement made on 31 August 2018 with no updates
10 Aug 2018 CS01 Confirmation statement made on 10 August 2018 with updates
13 Jul 2018 AA Micro company accounts made up to 31 August 2017
26 Jun 2018 AD01 Registered office address changed from 27a High Street Royal Wootton Bassett Swindon Wiltshire SN4 7AF United Kingdom to 3 Treyarnon Court 37 Eastern Avenue Reading Berks RG1 5RX on 26 June 2018
14 Aug 2017 CS01 Confirmation statement made on 10 August 2017 with no updates
14 Aug 2017 AA Total exemption small company accounts made up to 31 August 2016
16 Aug 2016 CS01 Confirmation statement made on 10 August 2016 with updates
11 Feb 2016 RP04 Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification second filed AP01 for paul leppard
06 Oct 2015 AP01 Appointment of Tracey Helene Leppard as a director on 11 August 2015
02 Oct 2015 AP01 Appointment of Paul Leppard as a director on 11 August 2015
  • ANNOTATION Clarification a second filed AP01 was registered on 11/02/2016
06 Sep 2015 TM01 Termination of appointment of Richard Stuart Hardbattle as a director on 11 August 2015
06 Sep 2015 TM02 Termination of appointment of Crs Legal Services Limited as a secretary on 11 August 2015
11 Aug 2015 NEWINC Incorporation
Statement of capital on 2015-08-11
  • GBP 2