LEPETOMANE LIMITED - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type total exemption full. 2024-03-25 View Report
Confirmation statement. Statement with no updates. 2024-02-13 View Report
Officers. Termination date: 2023-05-18. Officer name: William Laugharne Morgan. 2023-05-30 View Report
Officers. Officer name: Karl Phillip Devon-Lowe. Termination date: 2023-05-18. 2023-05-30 View Report
Officers. Appointment date: 2023-05-18. Officer name: Mr Mohammed Raza Ali. 2023-05-30 View Report
Officers. Officer name: Ms Zorica Malesevic. Appointment date: 2023-05-18. 2023-05-30 View Report
Accounts. Accounts type total exemption full. 2023-03-30 View Report
Confirmation statement. Statement with no updates. 2023-02-16 View Report
Accounts. Accounts type total exemption full. 2022-06-22 View Report
Confirmation statement. Statement with no updates. 2022-02-16 View Report
Accounts. Accounts type total exemption full. 2021-06-18 View Report
Confirmation statement. Statement with no updates. 2021-02-26 View Report
Accounts. Accounts type total exemption full. 2020-03-30 View Report
Confirmation statement. Statement with no updates. 2020-02-11 View Report
Confirmation statement. Statement with updates. 2019-02-13 View Report
Capital. Capital allotment shares. 2018-12-27 View Report
Persons with significant control. Notification of a person with significant control statement. 2018-12-21 View Report
Persons with significant control. Psc name: Wind Renewables Income Holdco Ltd. Cessation date: 2018-07-23. 2018-12-21 View Report
Accounts. Change account reference date company current extended. 2018-12-20 View Report
Accounts. Accounts type small. 2018-10-07 View Report
Auditors. Auditors resignation limited company. 2018-08-03 View Report
Resolution. Description: Resolutions. 2018-08-03 View Report
Persons with significant control. Psc name: Hallmark Powergen Ltd. Cessation date: 2018-07-23. 2018-07-24 View Report
Persons with significant control. Psc name: Wind Renewables Income Holdco Ltd. Notification date: 2018-07-23. 2018-07-24 View Report
Mortgage. Charge number: 089860920003. 2018-07-24 View Report
Mortgage. Charge number: 089860920002. 2018-07-24 View Report
Mortgage. Charge number: 089860920001. 2018-07-24 View Report
Officers. Termination date: 2018-07-23. Officer name: Claus Jacobsen. 2018-07-23 View Report
Officers. Officer name: James William Neil Hall. Termination date: 2018-07-23. 2018-07-23 View Report
Officers. Termination date: 2018-07-23. Officer name: Mark Thomas Felstead. 2018-07-23 View Report
Officers. Officer name: Mr Karl Phillip Devon-Lowe. Appointment date: 2018-07-23. 2018-07-23 View Report
Officers. Officer name: Mr William Laugharne Morgan. Appointment date: 2018-07-23. 2018-07-23 View Report
Address. Old address: , Hallmark Tractors Limited Smisby Road, Ashby De La Zouch, Leicestershire, LE65 2UE. Change date: 2018-07-23. New address: 338 Euston Road London NW1 3BG. 2018-07-23 View Report
Persons with significant control. Psc name: Hallmark Powergen Ltd. Change date: 2016-04-06. 2018-05-18 View Report
Confirmation statement. Statement with updates. 2018-02-05 View Report
Accounts. Accounts type total exemption full. 2017-10-06 View Report
Confirmation statement. Statement with updates. 2017-05-05 View Report
Accounts. Accounts type total exemption small. 2016-10-13 View Report
Annual return. With made up date full list shareholders. 2016-04-08 View Report
Accounts. Accounts type total exemption small. 2015-10-14 View Report
Annual return. With made up date full list shareholders. 2015-05-05 View Report
Resolution. Description: Resolutions. 2014-10-23 View Report
Mortgage. Charge number: 089860920003. 2014-10-23 View Report
Mortgage. Charge number: 089860920001. 2014-10-16 View Report
Mortgage. Charge number: 089860920002. 2014-10-16 View Report
Resolution. Description: Resolutions. 2014-08-15 View Report
Accounts. Change account reference date company current shortened. 2014-07-22 View Report
Incorporation. Capital: GBP 100 2014-04-08 View Report