KARPETA LEPSKY LIMITED

134 Buckingham Palace Road, London, SW1W 9SA, United Kingdom
StatusACTIVE
Company No.05212620
CategoryPrivate Limited Company
Incorporated23 Aug 2004
Age19 years, 9 months, 9 days
JurisdictionEngland Wales

SUMMARY

KARPETA LEPSKY LIMITED is an active private limited company with number 05212620. It was incorporated 19 years, 9 months, 9 days ago, on 23 August 2004. The company address is 134 Buckingham Palace Road, London, SW1W 9SA, United Kingdom.



Company Fillings

Mortgage satisfy charge full

Date: 30 Nov 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 052126200002

Documents

View document PDF

Mortgage satisfy charge full

Date: 30 Nov 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Aug 2023

Action Date: 23 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jun 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Change person director company with change date

Date: 21 May 2023

Action Date: 18 May 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Tomasz Marek Lepsky

Change date: 2023-05-18

Documents

View document PDF

Change person director company with change date

Date: 21 May 2023

Action Date: 18 May 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-05-18

Officer name: Mr Kim Alexander Ross Karpeta

Documents

View document PDF

Change person secretary company with change date

Date: 21 May 2023

Action Date: 18 May 2023

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Ms Yuan Yuan Wang

Change date: 2023-05-18

Documents

View document PDF

Change to a person with significant control

Date: 21 May 2023

Action Date: 18 May 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-05-18

Psc name: Mr Kim Alexander Ross Karpeta

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Oct 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 31 Aug 2022

Action Date: 23 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Oct 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 Aug 2021

Action Date: 23 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Jul 2021

Action Date: 12 Jul 2021

Category: Address

Type: AD01

New address: 134 Buckingham Palace Road London SW1W 9SA

Old address: 140 Buckingham Palace Road London SW1W 9SA

Change date: 2021-07-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Feb 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Change account reference date company current shortened

Date: 31 Dec 2020

Action Date: 30 Dec 2019

Category: Accounts

Type: AA01

New date: 2019-12-30

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Sep 2020

Action Date: 23 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Nov 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Aug 2019

Action Date: 23 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Aug 2018

Action Date: 23 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-23

Documents

View document PDF

Change person director company with change date

Date: 22 Aug 2018

Action Date: 22 Aug 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-08-22

Officer name: Mr Tomasz Marek Lepsky

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 07 Mar 2018

Action Date: 07 Mar 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2018-03-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Sep 2017

Action Date: 23 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-23

Documents

View document PDF

Notification of a person with significant control

Date: 06 Sep 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Kim Alexander Ross Karpeta

Notification date: 2016-04-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Sep 2016

Action Date: 23 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Sep 2015

Action Date: 23 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Aug 2014

Action Date: 23 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-23

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 17 Jul 2014

Action Date: 14 Jul 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 052126200002

Charge creation date: 2014-07-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Oct 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Sep 2013

Action Date: 23 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Sep 2012

Action Date: 23 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-23

Documents

View document PDF

Appoint person secretary company with name

Date: 04 Nov 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ms Yuan Yuan Wang

Documents

View document PDF

Termination secretary company with name

Date: 04 Nov 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Kim Karpeta

Documents

View document PDF

Change person director company with change date

Date: 04 Nov 2011

Action Date: 24 Aug 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Kim Alexander Ross Karpeta

Change date: 2011-08-24

Documents

View document PDF

Change person secretary company with change date

Date: 04 Nov 2011

Action Date: 24 Aug 2011

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Kim Karpeta

Change date: 2011-08-24

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Nov 2011

Action Date: 23 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-23

Documents

View document PDF

Change person director company with change date

Date: 04 Nov 2011

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Kim Alexander Ross Karpeta

Change date: 2009-10-01

Documents

View document PDF

Change person director company with change date

Date: 04 Nov 2011

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Tomasz Marek Lepsky

Change date: 2009-10-01

Documents

View document PDF

Change person secretary company with change date

Date: 04 Nov 2011

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2009-10-01

Officer name: Kim Karpeta

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Sep 2010

Action Date: 23 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Oct 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Oct 2009

Action Date: 23 Aug 2009

Category: Annual-return

Type: AR01

Made up date: 2009-08-23

Documents

View document PDF

Legacy

Date: 04 Nov 2008

Category: Address

Type: 287

Description: Registered office changed on 04/11/2008 from ground floor 100 rochester row london SW1P 1JP

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Nov 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 27 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 23/08/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Jan 2008

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 19 Oct 2007

Category: Annual-return

Type: 363a

Description: Return made up to 23/08/07; full list of members

Documents

View document PDF

Legacy

Date: 03 Nov 2006

Category: Annual-return

Type: 363a

Description: Return made up to 23/08/06; full list of members

Documents

View document PDF

Legacy

Date: 28 Jul 2006

Category: Capital

Type: 88(2)R

Description: Ad 09/12/05--------- £ si 79@1=79 £ ic 921/1000

Documents

View document PDF

Legacy

Date: 28 Jul 2006

Category: Capital

Type: 88(2)R

Description: Ad 09/12/05--------- £ si 79@1=79 £ ic 842/921

Documents

View document PDF

Legacy

Date: 28 Jul 2006

Category: Capital

Type: 88(2)R

Description: Ad 09/12/05--------- £ si 29@1=29 £ ic 813/842

Documents

View document PDF

Legacy

Date: 28 Jul 2006

Category: Capital

Type: 88(2)R

Description: Ad 09/12/05--------- £ si 298@1=298 £ ic 515/813

Documents

View document PDF

Legacy

Date: 28 Jul 2006

Category: Capital

Type: 88(2)R

Description: Ad 09/12/05--------- £ si 415@1=415 £ ic 100/515

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Jun 2006

Action Date: 31 Aug 2005

Category: Accounts

Type: AA

Made up date: 2005-08-31

Documents

View document PDF

Legacy

Date: 05 Jun 2006

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/08/06 to 31/12/06

Documents

View document PDF

Certificate change of name company

Date: 07 Mar 2006

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed kim alexander LIMITED\certificate issued on 07/03/06

Documents

View document PDF

Legacy

Date: 07 Mar 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 22 Dec 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 16 Dec 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 02 Nov 2005

Category: Address

Type: 287

Description: Registered office changed on 02/11/05 from: magus house 1 catherine place london SW1E 6DX

Documents

View document PDF

Legacy

Date: 26 Oct 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Resolution

Date: 12 Sep 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 12 Sep 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 12 Sep 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 31 Aug 2005

Category: Annual-return

Type: 363a

Description: Return made up to 23/08/05; full list of members

Documents

View document PDF

Resolution

Date: 20 Sep 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 20 Sep 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 20 Sep 2004

Category: Capital

Type: 88(2)R

Description: Ad 23/08/04--------- £ si 2@1=2 £ ic 98/100

Documents

View document PDF

Legacy

Date: 20 Sep 2004

Category: Capital

Type: 88(2)R

Description: Ad 23/08/04--------- £ si 97@1=97 £ ic 1/98

Documents

View document PDF

Legacy

Date: 08 Sep 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 08 Sep 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 08 Sep 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 08 Sep 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 23 Aug 2004

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BIZGLOBE ENTERPRISE LTD

13 AVONSIDE DRIVE,LEICESTER,LE5 4LA

Number:10208055
Status:ACTIVE
Category:Private Limited Company

CROSBYS LITTLE ANGELS LIMITED

20-22 ELLAND ROAD,LEEDS,LS27 7SS

Number:08983916
Status:ACTIVE
Category:Private Limited Company

DOBBIN ANALYSIS LIMITED

UNIT 4 VISTA PLACE COY POND BUSINESS PARK,POOLE,BH12 1JY

Number:10611823
Status:ACTIVE
Category:Private Limited Company

HIGH CHAPPERAL

C/O.PLANTPART LIMITED,LONDON,

Number:LP003925
Status:ACTIVE
Category:Limited Partnership

I USED TO RAVE BUT NOW I ... LIMITED

4TH FLOOR, EAST WING CHANCERY HOUSE,LONDON,WC2A 1QS

Number:11927973
Status:ACTIVE
Category:Private Limited Company

SAR SITE MANAGEMENT LTD

14 WARREN WAY,PEACEHAVEN,BN10 7DJ

Number:11356028
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source