IMPETRABILIS LIMITED

15 Red Lion Court Woburn Road 15 Red Lion Court Woburn Road, Leighton Buzzard, LU7 0FL, Bedfordshire, England
StatusACTIVE
Company No.05714451
CategoryPrivate Limited Company
Incorporated20 Feb 2006
Age18 years, 3 months, 10 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 16 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 20/02/09; full list of members

Documents

View document PDF

Legacy

Date: 25 Feb 2009

Category: Officers

Type: 288b

Description: Appointment terminated director stephen dobbs

Documents

View document PDF

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

View document PDF

Legacy

Date: 20 Feb 2008

Category: Annual-return

Type: 363a

Description: Return made up to 20/02/08; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 05 Mar 2007

Category: Annual-return

Type: 363a

Description: Return made up to 20/02/07; full list of members

Documents

View document PDF

Legacy

Date: 05 Mar 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 03 Apr 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 31 Mar 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 31 Mar 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 31 Mar 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 20 Feb 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AB ENGINEERING LIMITED

50 BAYTON ROAD,COVENTRY,CV7 9EJ

Number:02897957
Status:ACTIVE
Category:Private Limited Company

ARS ACCIDENT CLAIMS LIMITED

11 MULBERY WAY,ESSEX,IG6 1ET

Number:06105135
Status:ACTIVE
Category:Private Limited Company

CRONOS GROUP LIMITED

BRIGHAM HOUSE,BIGGLESWADE,SG18 0LD

Number:10012574
Status:ACTIVE
Category:Private Limited Company

MOVINGPLACES.CO.UK LIMITED

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

OGR LOGISTICS LTD

58 QUEENS ROAD,ABERDEEN,AB15 4YE

Number:SC609162
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