Advanced company searchLink opens in new window

LEPE PARTNERS HOLDINGS LIMITED

Company number 10829518

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)
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
30 Sep 2023 AA Accounts for a dormant company made up to 31 December 2022
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
26 Jun 2023 CS01 Confirmation statement made on 20 June 2023 with no updates
12 May 2023 TM01 Termination of appointment of Julian Charles Desmond Culhane as a director on 30 April 2023
05 Jan 2023 DISS40 Compulsory strike-off action has been discontinued
04 Jan 2023 AA Accounts for a dormant company made up to 31 December 2021
29 Nov 2022 GAZ1 First Gazette notice for compulsory strike-off
05 Jul 2022 CS01 Confirmation statement made on 20 June 2022 with no updates
30 Sep 2021 AA Accounts for a dormant company made up to 31 December 2020
22 Jun 2021 CS01 Confirmation statement made on 20 June 2021 with no updates
02 Dec 2020 AA Micro company accounts made up to 31 December 2019
26 Jun 2020 CS01 Confirmation statement made on 20 June 2020 with no updates
26 Sep 2019 AA Micro company accounts made up to 31 December 2018
04 Jul 2019 CS01 Confirmation statement made on 20 June 2019 with updates
06 Mar 2019 PSC02 Notification of Lepe Partners Llp as a person with significant control on 9 July 2018
06 Mar 2019 PSC07 Cessation of Jonathan Philip Pryce Goodwin as a person with significant control on 9 July 2018
26 Feb 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
22 Feb 2019 SH01 Statement of capital following an allotment of shares on 18 February 2019
  • GBP 148
05 Feb 2019 AD01 Registered office address changed from Northcliffe House Young Street London W8 5EH United Kingdom to 10 Old Burlington Street London W1S 3AG on 5 February 2019
09 Jan 2019 SH02 Sub-division of shares on 20 December 2018
24 Sep 2018 AA Accounts for a dormant company made up to 31 December 2017
10 Jul 2018 CS01 Confirmation statement made on 20 June 2018 with no updates
21 Jun 2017 AA01 Current accounting period shortened from 30 June 2018 to 31 December 2017
21 Jun 2017 NEWINC Incorporation
Statement of capital on 2017-06-21
  • GBP 1