IMPETRABILIS LIMITED
Status | ACTIVE |
Company No. | 05714451 |
Category | Private Limited Company |
Incorporated | 20 Feb 2006 |
Age | 18 years, 3 months, 10 days |
Jurisdiction | England Wales |
SUMMARY
IMPETRABILIS LIMITED is an active private limited company with number 05714451. It was incorporated 18 years, 3 months, 10 days ago, on 20 February 2006. The company address is 15 Red Lion Court Woburn Road 15 Red Lion Court Woburn Road, Leighton Buzzard, LU7 0FL, Bedfordshire, England.
Company Fillings
Confirmation statement with updates
Date: 24 Jan 2024
Action Date: 24 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-24
Documents
Change to a person with significant control
Date: 24 Jan 2024
Action Date: 24 Jan 2024
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Ashley John Lewis
Change date: 2024-01-24
Documents
Accounts with accounts type total exemption full
Date: 01 Nov 2023
Action Date: 28 Feb 2023
Category: Accounts
Type: AA
Made up date: 2023-02-28
Documents
Confirmation statement with updates
Date: 09 Feb 2023
Action Date: 06 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-06
Documents
Accounts with accounts type total exemption full
Date: 01 Nov 2022
Action Date: 28 Feb 2022
Category: Accounts
Type: AA
Made up date: 2022-02-28
Documents
Confirmation statement with updates
Date: 21 Feb 2022
Action Date: 20 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-20
Documents
Accounts with accounts type total exemption full
Date: 18 Nov 2021
Action Date: 28 Feb 2021
Category: Accounts
Type: AA
Made up date: 2021-02-28
Documents
Confirmation statement with updates
Date: 01 Apr 2021
Action Date: 20 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-20
Documents
Cessation of a person with significant control
Date: 31 Mar 2021
Action Date: 19 May 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Sarah Lewis
Cessation date: 2020-05-19
Documents
Change to a person with significant control
Date: 31 Mar 2021
Action Date: 20 Feb 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-02-20
Psc name: Mr Ashley John Lewis
Documents
Change person director company with change date
Date: 31 Mar 2021
Action Date: 20 Feb 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-02-20
Officer name: Mr Ashley John Lewis
Documents
Change person director company with change date
Date: 31 Mar 2021
Action Date: 31 Mar 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Ashley John Lewis
Change date: 2021-03-31
Documents
Termination secretary company with name termination date
Date: 31 Mar 2021
Action Date: 19 May 2020
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2020-05-19
Officer name: Sarah Lewis
Documents
Termination director company with name termination date
Date: 31 Mar 2021
Action Date: 19 May 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Sarah Lewis
Termination date: 2020-05-19
Documents
Accounts with accounts type total exemption full
Date: 14 Aug 2020
Action Date: 29 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-29
Documents
Confirmation statement with no updates
Date: 20 Feb 2020
Action Date: 20 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-20
Documents
Accounts with accounts type total exemption full
Date: 28 Aug 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Confirmation statement with updates
Date: 22 Feb 2019
Action Date: 20 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-20
Documents
Accounts with accounts type total exemption full
Date: 08 Nov 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Change registered office address company with date old address new address
Date: 02 Nov 2018
Action Date: 02 Nov 2018
Category: Address
Type: AD01
Change date: 2018-11-02
New address: 15 Red Lion Court Woburn Road Heath and Reach Leighton Buzzard Bedfordshire LU7 0FL
Old address: C/O Ashley Lewis 40 Thomas Street Heath and Reach Leighton Buzzard Bedfordshire LU7 0AN
Documents
Confirmation statement with updates
Date: 20 Feb 2018
Action Date: 20 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-20
Documents
Accounts with accounts type total exemption full
Date: 29 Nov 2017
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Confirmation statement with updates
Date: 27 Feb 2017
Action Date: 20 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-20
Documents
Accounts with accounts type total exemption small
Date: 24 Nov 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: 22 Feb 2016
Action Date: 20 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-20
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 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: 06 Mar 2015
Action Date: 20 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-20
Documents
Accounts with accounts type total exemption small
Date: 13 Oct 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: 03 Mar 2014
Action Date: 20 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-20
Documents
Accounts with accounts type total exemption small
Date: 13 Jun 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: 18 Mar 2013
Action Date: 20 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-20
Documents
Accounts with accounts type total exemption small
Date: 25 Jun 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: 24 Feb 2012
Action Date: 20 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-20
Documents
Accounts with accounts type total exemption small
Date: 04 Oct 2011
Action Date: 28 Feb 2011
Category: Accounts
Type: AA
Made up date: 2011-02-28
Documents
Change registered office address company with date old address
Date: 29 Aug 2011
Action Date: 29 Aug 2011
Category: Address
Type: AD01
Old address: 2Nd Floor 145-157 St.John Street London EC1V 4PY
Change date: 2011-08-29
Documents
Annual return company with made up date full list shareholders
Date: 18 Mar 2011
Action Date: 20 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-20
Documents
Accounts with accounts type total exemption small
Date: 24 Nov 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: 20 Mar 2010
Action Date: 20 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-20
Documents
Change person director company with change date
Date: 20 Mar 2010
Action Date: 28 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Sarah Lewis
Change date: 2010-02-28
Documents
Change person director company with change date
Date: 20 Mar 2010
Action Date: 28 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-02-28
Officer name: Ashley Lewis
Documents
Accounts with accounts type total exemption small
Date: 17 Dec 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 20/02/09; full list of members
Documents
Legacy
Date: 25 Feb 2009
Category: Officers
Type: 288b
Description: Appointment terminated director stephen dobbs
Documents
Accounts with accounts type total exemption small
Date: 09 Dec 2008
Action Date: 28 Feb 2008
Category: Accounts
Type: AA
Made up date: 2008-02-28
Documents
Legacy
Date: 20 Feb 2008
Category: Annual-return
Type: 363a
Description: Return made up to 20/02/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 10 Dec 2007
Action Date: 28 Feb 2007
Category: Accounts
Type: AA
Made up date: 2007-02-28
Documents
Legacy
Date: 05 Mar 2007
Category: Annual-return
Type: 363a
Description: Return made up to 20/02/07; full list of members
Documents
Legacy
Date: 05 Mar 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 03 Apr 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 31 Mar 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 31 Mar 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 31 Mar 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
50 BAYTON ROAD,COVENTRY,CV7 9EJ
Number: | 02897957 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 MULBERY WAY,ESSEX,IG6 1ET
Number: | 06105135 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRIGHAM HOUSE,BIGGLESWADE,SG18 0LD
Number: | 10012574 |
Status: | ACTIVE |
Category: | Private Limited Company |
20 WICKHAM DRIVE,WIMBORNE,BH21 3JT
Number: | 03841053 |
Status: | ACTIVE |
Category: | Private Limited Company |
NICE & LOVELY SERVICES LIMITED
FLAT1 TRIDENT HOUSE,LONDON,SE28 0NB
Number: | 09712437 |
Status: | ACTIVE |
Category: | Private Limited Company |
58 QUEENS ROAD,ABERDEEN,AB15 4YE
Number: | SC609162 |
Status: | ACTIVE |
Category: | Private Limited Company |