LEPETOMANE LIMITED - LONDON
Company Profile | Company Filings |
Overview
LEPETOMANE LIMITED is a Private Limited Company from LONDON ENGLAND and has the status: Active.
LEPETOMANE LIMITED was incorporated 10 years ago on 08/04/2014 and has the registered number: 08986092. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/03/2024.
LEPETOMANE LIMITED was incorporated 10 years ago on 08/04/2014 and has the registered number: 08986092. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/03/2024.
LEPETOMANE LIMITED - LONDON
This company is listed in the following categories:
35110 - Production of electricity
35110 - Production of electricity
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 6 | 30/06/2022 | 31/03/2024 |
Registered Office
338 EUSTON ROAD
LONDON
NW1 3BG
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
05/02/2023 | 19/02/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MS ZORICA MALESEVIC | Apr 1981 | British | Director | 2023-05-18 | CURRENT |
MR MOHAMMED RAZA ALI | Sep 1981 | British | Director | 2023-05-18 | CURRENT |
MR WILLIAM LAUGHARNE MORGAN | Mar 1975 | British | Director | 2018-07-23 UNTIL 2023-05-18 | RESIGNED |
MR CLAUS JACOBSEN | Aug 1967 | Danish | Director | 2014-04-08 UNTIL 2018-07-23 | RESIGNED |
MR MARK THOMAS FELSTEAD | Oct 1960 | British | Director | 2014-04-08 UNTIL 2018-07-23 | RESIGNED |
MR JAMES WILLIAM NEIL HALL | Feb 1969 | British | Director | 2014-04-08 UNTIL 2018-07-23 | RESIGNED |
MR KARL DEVON-LOWE | Jun 1965 | British | Director | 2018-07-23 UNTIL 2023-05-18 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Wind Renewables Income Holdco Ltd | 2018-07-23 - 2018-07-23 | St Helier |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Hallmark Powergen Ltd | 2016-04-06 - 2018-07-23 | Ashby De La Zouch Leicestershire | Ownership of shares 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
LePetomane Limited | 2024-03-26 | 30-06-2023 | £141,563 Cash |
LePetomane Limited | 2023-03-31 | 30-06-2022 | £110,471 Cash £1,963,682 equity |
LePetomane Limited | 2022-06-23 | 30-06-2021 | £119,032 Cash £1,921,427 equity |
LePetomane Limited | 2021-06-19 | 30-06-2020 | £119,967 Cash £1,824,951 equity |
LePetomane Limited | 2020-03-31 | 30-06-2019 | £98,805 Cash £1,938,179 equity |