KARPETA LEPSKY LIMITED
Status | ACTIVE |
Company No. | 05212620 |
Category | Private Limited Company |
Incorporated | 23 Aug 2004 |
Age | 19 years, 9 months, 9 days |
Jurisdiction | England 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
Mortgage satisfy charge full
Date: 30 Nov 2023
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Appoint person secretary company with name
Date: 04 Nov 2011
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Ms Yuan Yuan Wang
Documents
Termination secretary company with name
Date: 04 Nov 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Kim Karpeta
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
Legacy
Date: 27 Aug 2008
Category: Annual-return
Type: 363a
Description: Return made up to 23/08/08; full list of members
Documents
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
Legacy
Date: 19 Oct 2007
Category: Annual-return
Type: 363a
Description: Return made up to 23/08/07; full list of members
Documents
Legacy
Date: 03 Nov 2006
Category: Annual-return
Type: 363a
Description: Return made up to 23/08/06; full list of members
Documents
Legacy
Date: 28 Jul 2006
Category: Capital
Type: 88(2)R
Description: Ad 09/12/05--------- £ si 79@1=79 £ ic 921/1000
Documents
Legacy
Date: 28 Jul 2006
Category: Capital
Type: 88(2)R
Description: Ad 09/12/05--------- £ si 79@1=79 £ ic 842/921
Documents
Legacy
Date: 28 Jul 2006
Category: Capital
Type: 88(2)R
Description: Ad 09/12/05--------- £ si 29@1=29 £ ic 813/842
Documents
Legacy
Date: 28 Jul 2006
Category: Capital
Type: 88(2)R
Description: Ad 09/12/05--------- £ si 298@1=298 £ ic 515/813
Documents
Legacy
Date: 28 Jul 2006
Category: Capital
Type: 88(2)R
Description: Ad 09/12/05--------- £ si 415@1=415 £ ic 100/515
Documents
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
Legacy
Date: 05 Jun 2006
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/08/06 to 31/12/06
Documents
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
Legacy
Date: 07 Mar 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 22 Dec 2005
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 16 Dec 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
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
Legacy
Date: 26 Oct 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Resolution
Date: 12 Sep 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 12 Sep 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 12 Sep 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 31 Aug 2005
Category: Annual-return
Type: 363a
Description: Return made up to 23/08/05; full list of members
Documents
Resolution
Date: 20 Sep 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 20 Sep 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 20 Sep 2004
Category: Capital
Type: 88(2)R
Description: Ad 23/08/04--------- £ si 2@1=2 £ ic 98/100
Documents
Legacy
Date: 20 Sep 2004
Category: Capital
Type: 88(2)R
Description: Ad 23/08/04--------- £ si 97@1=97 £ ic 1/98
Documents
Legacy
Date: 08 Sep 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 08 Sep 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 08 Sep 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 08 Sep 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
13 AVONSIDE DRIVE,LEICESTER,LE5 4LA
Number: | 10208055 |
Status: | ACTIVE |
Category: | Private Limited Company |
20-22 ELLAND ROAD,LEEDS,LS27 7SS
Number: | 08983916 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 4 VISTA PLACE COY POND BUSINESS PARK,POOLE,BH12 1JY
Number: | 10611823 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
14 WARREN WAY,PEACEHAVEN,BN10 7DJ
Number: | 11356028 |
Status: | ACTIVE |
Category: | Private Limited Company |