LEPUS SUBSIDIARY 1 LIMITED
Status | DISSOLVED |
Company No. | 04685512 |
Category | Private Limited Company |
Incorporated | 04 Mar 2003 |
Age | 21 years, 1 month, 30 days |
Jurisdiction | England Wales |
Dissolution | 19 Oct 2021 |
Years | 2 years, 6 months, 15 days |
SUMMARY
LEPUS SUBSIDIARY 1 LIMITED is an dissolved private limited company with number 04685512. It was incorporated 21 years, 1 month, 30 days ago, on 04 March 2003 and it was dissolved 2 years, 6 months, 15 days ago, on 19 October 2021. The company address is Rabbit Hill Business Park Great North Road Rabbit Hill Business Park Great North Road, Knaresborough, HG5 0FF, England.
Company Fillings
Gazette dissolved voluntary
Date: 19 Oct 2021
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 21 Jul 2021
Category: Dissolution
Type: DS01
Documents
Confirmation statement with updates
Date: 28 Apr 2021
Action Date: 19 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-19
Documents
Resolution
Date: 15 Apr 2021
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Change of name notice
Date: 15 Apr 2021
Category: Change-of-name
Type: CONNOT
Documents
Cessation of a person with significant control
Date: 29 Mar 2021
Action Date: 01 Mar 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Greentech Limited
Cessation date: 2021-03-01
Documents
Notification of a person with significant control
Date: 29 Mar 2021
Action Date: 01 Mar 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Rabbit (Holdings) Limited
Notification date: 2021-03-01
Documents
Accounts with accounts type dormant
Date: 07 Jul 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Change account reference date company current shortened
Date: 13 Mar 2020
Action Date: 30 Jun 2020
Category: Accounts
Type: AA01
New date: 2020-06-30
Made up date: 2020-09-30
Documents
Change account reference date company previous shortened
Date: 20 Feb 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA01
Made up date: 2020-02-28
New date: 2019-09-30
Documents
Confirmation statement with no updates
Date: 20 Feb 2020
Action Date: 19 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-19
Documents
Accounts with accounts type total exemption full
Date: 18 Mar 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Confirmation statement with no updates
Date: 19 Feb 2019
Action Date: 19 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-19
Documents
Accounts with accounts type total exemption full
Date: 23 Aug 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Confirmation statement with updates
Date: 21 Feb 2018
Action Date: 19 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-19
Documents
Change sail address company with old address new address
Date: 21 Feb 2018
Category: Address
Type: AD02
Old address: Flexible Lining Products Ltd Unit 37 Foxes Bridge Road Forest Vale Industrial Estate Cinderford Gloucestershire GL14 2PQ United Kingdom
New address: Rabbit Hill Park Great North Road Arkendale Knaresborough HG5 0FF
Documents
Notification of a person with significant control
Date: 20 Feb 2018
Action Date: 01 Mar 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Greentech Limited
Notification date: 2017-03-01
Documents
Cessation of a person with significant control
Date: 20 Feb 2018
Action Date: 01 Mar 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Rosanne Shirley Burger
Cessation date: 2017-03-01
Documents
Cessation of a person with significant control
Date: 20 Feb 2018
Action Date: 01 Mar 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2017-03-01
Psc name: Nicholas William Burger
Documents
Accounts with accounts type total exemption full
Date: 05 Jun 2017
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Change registered office address company with date old address new address
Date: 08 Mar 2017
Action Date: 08 Mar 2017
Category: Address
Type: AD01
Change date: 2017-03-08
Old address: Flexible Lining Products Ltd Unit 37 Foxes Bridge Road Forest Vale Industrial Estate Cinderford Gloucestershire GL14 2PQ
New address: Rabbit Hill Business Park Great North Road Arkendale Knaresborough HG5 0FF
Documents
Termination secretary company with name termination date
Date: 01 Mar 2017
Action Date: 01 Mar 2017
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Rosanne Shirley Burger
Termination date: 2017-03-01
Documents
Termination director company with name termination date
Date: 01 Mar 2017
Action Date: 01 Mar 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Nicholas William Burger
Termination date: 2017-03-01
Documents
Termination director company with name termination date
Date: 01 Mar 2017
Action Date: 01 Mar 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-03-01
Officer name: Rosanne Shirley Burger
Documents
Appoint person director company with name date
Date: 01 Mar 2017
Action Date: 01 Mar 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-03-01
Officer name: Mrs Rachel Kay
Documents
Appoint person director company with name date
Date: 01 Mar 2017
Action Date: 01 Mar 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Richard John Kay
Appointment date: 2017-03-01
Documents
Confirmation statement with updates
Date: 28 Feb 2017
Action Date: 19 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-19
Documents
Accounts with accounts type total exemption small
Date: 08 Sep 2016
Action Date: 29 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-29
Documents
Annual return company with made up date full list shareholders
Date: 02 Mar 2016
Action Date: 19 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-19
Documents
Change person director company with change date
Date: 02 Mar 2016
Action Date: 01 Sep 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Rosanne Shirley Burger
Change date: 2015-09-01
Documents
Change person secretary company with change date
Date: 02 Mar 2016
Action Date: 01 Sep 2015
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2015-09-01
Officer name: Rosanne Shirley Burger
Documents
Change person director company with change date
Date: 02 Mar 2016
Action Date: 01 Sep 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Nicholas William Burger
Change date: 2015-09-01
Documents
Accounts with accounts type total exemption small
Date: 23 Jun 2015
Action Date: 28 Feb 2015
Category: Accounts
Type: AA
Made up date: 2015-02-28
Documents
Annual return company with made up date full list shareholders
Date: 02 Mar 2015
Action Date: 19 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-19
Documents
Change registered office address company with date old address new address
Date: 02 Mar 2015
Action Date: 02 Mar 2015
Category: Address
Type: AD01
Old address: Fernlea House Ellwood Road Lower Milkwall Coleford Gloucestershire GL16 7LQ
New address: Flexible Lining Products Ltd Unit 37 Foxes Bridge Road Forest Vale Industrial Estate Cinderford Gloucestershire GL14 2PQ
Change date: 2015-03-02
Documents
Accounts with accounts type total exemption small
Date: 13 Nov 2014
Action Date: 28 Feb 2014
Category: Accounts
Type: AA
Made up date: 2014-02-28
Documents
Annual return company with made up date full list shareholders
Date: 10 Mar 2014
Action Date: 19 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-19
Documents
Accounts with accounts type total exemption small
Date: 08 Nov 2013
Action Date: 28 Feb 2013
Category: Accounts
Type: AA
Made up date: 2013-02-28
Documents
Annual return company with made up date full list shareholders
Date: 20 Mar 2013
Action Date: 19 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-19
Documents
Move registers to sail company
Date: 20 Mar 2013
Category: Address
Type: AD03
Documents
Accounts with accounts type total exemption small
Date: 19 Oct 2012
Action Date: 29 Feb 2012
Category: Accounts
Type: AA
Made up date: 2012-02-29
Documents
Annual return company with made up date full list shareholders
Date: 13 Mar 2012
Action Date: 19 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-19
Documents
Accounts with accounts type total exemption small
Date: 03 Nov 2011
Action Date: 28 Feb 2011
Category: Accounts
Type: AA
Made up date: 2011-02-28
Documents
Annual return company with made up date full list shareholders
Date: 12 Mar 2011
Action Date: 19 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-19
Documents
Accounts with accounts type total exemption small
Date: 19 Aug 2010
Action Date: 28 Feb 2010
Category: Accounts
Type: AA
Made up date: 2010-02-28
Documents
Annual return company with made up date full list shareholders
Date: 08 Mar 2010
Action Date: 19 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-19
Documents
Change person director company with change date
Date: 08 Mar 2010
Action Date: 08 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Nicholas William Burger
Change date: 2010-03-08
Documents
Accounts with accounts type total exemption small
Date: 29 Jul 2009
Action Date: 28 Feb 2009
Category: Accounts
Type: AA
Made up date: 2009-02-28
Documents
Legacy
Date: 16 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 19/02/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 23 Jun 2008
Action Date: 29 Feb 2008
Category: Accounts
Type: AA
Made up date: 2008-02-29
Documents
Legacy
Date: 19 Mar 2008
Category: Annual-return
Type: 363a
Description: Return made up to 19/02/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 25 Jul 2007
Action Date: 28 Feb 2007
Category: Accounts
Type: AA
Made up date: 2007-02-28
Documents
Legacy
Date: 08 Mar 2007
Category: Annual-return
Type: 363a
Description: Return made up to 19/02/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 26 Jul 2006
Action Date: 28 Feb 2006
Category: Accounts
Type: AA
Made up date: 2006-02-28
Documents
Legacy
Date: 21 Feb 2006
Category: Annual-return
Type: 363a
Description: Return made up to 19/02/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 14 Jun 2005
Action Date: 28 Feb 2005
Category: Accounts
Type: AA
Made up date: 2005-02-28
Documents
Legacy
Date: 10 Jun 2005
Category: Capital
Type: 88(2)R
Description: Ad 27/05/05--------- £ si 99@1=99 £ ic 1/100
Documents
Legacy
Date: 22 Feb 2005
Category: Annual-return
Type: 363s
Description: Return made up to 19/02/05; full list of members
Documents
Legacy
Date: 29 Nov 2004
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 29 Nov 2004
Category: Address
Type: 287
Description: Registered office changed on 29/11/04 from: no 4 hillview rise, park road berry hill, coleford, gloucestershire GL16 7RW
Documents
Accounts with accounts type total exemption small
Date: 30 Jun 2004
Action Date: 28 Feb 2004
Category: Accounts
Type: AA
Made up date: 2004-02-28
Documents
Legacy
Date: 12 Mar 2004
Category: Annual-return
Type: 363s
Description: Return made up to 04/03/04; full list of members
Documents
Legacy
Date: 17 Oct 2003
Category: Address
Type: 287
Description: Registered office changed on 17/10/03 from: 79 saint gerards road, solihull, west midlands B91 1UD
Documents
Legacy
Date: 24 Mar 2003
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/03/04 to 28/02/04
Documents
Legacy
Date: 10 Mar 2003
Category: Address
Type: 287
Description: Registered office changed on 10/03/03 from: burlington house 40 burlington, rise, east barnet, hertfordshire EN4 8NN
Documents
Legacy
Date: 10 Mar 2003
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 10 Mar 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 10 Mar 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 10 Mar 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
26 STATION ROAD,HESSLE,HU13 0BB
Number: | 02238696 |
Status: | ACTIVE |
Category: | Private Limited Company |
4B HARRISON LANE,EDINBURGH,EH11 1HG
Number: | SC244023 |
Status: | ACTIVE |
Category: | Private Limited Company |
CAPRARI HOUSE,ORTON SOUTHGATE,PE2 6XU
Number: | 02058811 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O HILLIER HOPKINS LLP FIRST FLOOR, RADIUS HOUSE,WATFORD,WD17 1HP
Number: | 10403044 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 1 BROADCLOUGH MILL,BACUP,OL13 8PJ
Number: | 03891673 |
Status: | ACTIVE |
Category: | Private Limited Company |
99 WAVERTREE NOOK ROAD,LIVERPOOL,L15 7LG
Number: | 10449408 |
Status: | ACTIVE |
Category: | Private Limited Company |