THEPES LIMITED

Unit 8 Laceby Business Park Unit 8 Laceby Business Park, Laceby, DN37 7DP, North East Lincolnshire, United Kingdom
StatusACTIVE
Company No.08135573
CategoryPrivate Limited Company
Incorporated09 Jul 2012
Age11 years, 10 months, 12 days
JurisdictionEngland Wales

SUMMARY

THEPES LIMITED is an active private limited company with number 08135573. It was incorporated 11 years, 10 months, 12 days ago, on 09 July 2012. The company address is Unit 8 Laceby Business Park Unit 8 Laceby Business Park, Laceby, DN37 7DP, North East Lincolnshire, United Kingdom.



Company Fillings

Accounts with accounts type total exemption full

Date: 11 Mar 2024

Action Date: 31 Jul 2023

Category: Accounts

Type: AA

Made up date: 2023-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Oct 2023

Action Date: 06 Oct 2023

Category: Address

Type: AD01

Old address: Holborn Tower 137-144 High Holborn London WC1V 6PL United Kingdom

Change date: 2023-10-06

New address: Unit 8 Laceby Business Park Grimsby Road Laceby North East Lincolnshire DN37 7DP

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jul 2023

Action Date: 18 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-18

Documents

View document PDF

Memorandum articles

Date: 06 Jul 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 06 Jul 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 27 Mar 2023

Action Date: 27 Mar 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-03-27

Officer name: Liza Bernadette Lee

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Mar 2023

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 Jul 2022

Action Date: 18 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-18

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 13 Jun 2022

Action Date: 08 Jun 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 081355730001

Charge creation date: 2022-06-08

Documents

View document PDF

Certificate change of name company

Date: 12 Apr 2022

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed EB7 sustainability LIMITED\certificate issued on 12/04/22

Documents

View document PDF

Notification of a person with significant control

Date: 07 Apr 2022

Action Date: 31 Mar 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2022-03-31

Psc name: Lizurelee Holdings Ltd

Documents

View document PDF

Cessation of a person with significant control

Date: 07 Apr 2022

Action Date: 31 Mar 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Neil Patrick Ingham

Cessation date: 2022-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 07 Apr 2022

Action Date: 31 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Douglas Barnes

Termination date: 2022-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Mar 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jul 2021

Action Date: 18 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Mar 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 Aug 2020

Action Date: 18 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-18

Documents

View document PDF

Change corporate secretary company with change date

Date: 25 Aug 2020

Action Date: 25 Aug 2020

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2020-08-25

Officer name: A G Smith & Co Ltd

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Mar 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 29 Jul 2019

Action Date: 18 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Apr 2019

Action Date: 26 Apr 2019

Category: Address

Type: AD01

Old address: Studio 1B 63 Webber Street London SE1 0QW

Change date: 2019-04-26

New address: Holborn Tower 137-144 High Holborn London WC1V 6PL

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Apr 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 16 Jan 2019

Action Date: 16 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: John Barnes

Termination date: 2019-01-16

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 16 Jan 2019

Action Date: 16 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: A G Smith & Co Ltd

Appointment date: 2019-01-16

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jul 2018

Action Date: 18 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-18

Documents

View document PDF

Change person director company with change date

Date: 15 Jun 2018

Action Date: 17 May 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr John Douglas Barnes

Change date: 2018-05-17

Documents

View document PDF

Capital allotment shares

Date: 06 Jun 2018

Action Date: 01 Jul 2015

Category: Capital

Type: SH01

Capital : 1,000 GBP

Date: 2015-07-01

Documents

View document PDF

Capital name of class of shares

Date: 11 May 2018

Category: Capital

Type: SH08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Apr 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Jul 2017

Action Date: 09 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Feb 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 Jul 2016

Action Date: 09 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Apr 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Capital cancellation shares

Date: 20 Oct 2015

Action Date: 01 Jul 2015

Category: Capital

Type: SH06

Capital : 1,000 GBP

Date: 2015-07-01

Documents

View document PDF

Capital return purchase own shares

Date: 11 Aug 2015

Category: Capital

Type: SH03

Documents

View document PDF

Capital allotment shares

Date: 30 Jul 2015

Action Date: 01 Apr 2015

Category: Capital

Type: SH01

Capital : 1,000 GBP

Date: 2015-04-01

Documents

View document PDF

Termination director company with name termination date

Date: 29 Jul 2015

Action Date: 24 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-07-24

Officer name: Ian Thody

Documents

View document PDF

Termination director company with name termination date

Date: 29 Jul 2015

Action Date: 24 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Daniel Fitzpatrick

Termination date: 2015-07-24

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jul 2015

Action Date: 09 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-09

Documents

View document PDF

Termination director company with name termination date

Date: 28 Jul 2015

Action Date: 24 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian Thody

Termination date: 2015-07-24

Documents

View document PDF

Termination director company with name termination date

Date: 28 Jul 2015

Action Date: 24 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Daniel Fitzpatrick

Termination date: 2015-07-24

Documents

View document PDF

Resolution

Date: 24 Jul 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Apr 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Sep 2014

Action Date: 09 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-09

Documents

View document PDF

Change person director company with change date

Date: 26 Sep 2014

Action Date: 01 Mar 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Daniel Fitzpatrick

Change date: 2014-03-01

Documents

View document PDF

Change person director company with change date

Date: 26 Sep 2014

Action Date: 01 Mar 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-03-01

Officer name: Neil Ingham

Documents

View document PDF

Change person secretary company with change date

Date: 26 Sep 2014

Action Date: 01 Mar 2014

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2014-03-01

Officer name: John Barnes

Documents

View document PDF

Change person director company with change date

Date: 26 Sep 2014

Action Date: 01 Mar 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr John Douglas Barnes

Change date: 2014-03-01

Documents

View document PDF

Change person director company with change date

Date: 26 Sep 2014

Action Date: 01 Mar 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-03-01

Officer name: Mr Ian Thody

Documents

View document PDF

Change registered office address company with date old address

Date: 11 Jan 2014

Action Date: 11 Jan 2014

Category: Address

Type: AD01

Change date: 2014-01-11

Old address: Studio F7 Battersea Studios 80 Silverthorne Road London SW8 3HE England

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Sep 2013

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jul 2013

Action Date: 09 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-09

Documents

View document PDF

Incorporation company

Date: 09 Jul 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BEVERIDGE ASSOCIATES PARTNERSHIP LIMITED

REGENCY HOUSE STATION ROAD,ROMFORD,RM3 0BS

Number:07028374
Status:ACTIVE
Category:Private Limited Company

BLACKBIRD IT CONSULTANCY LTD

34 FAIRVIEW ROAD,LONDON,N15 6LL

Number:09468937
Status:ACTIVE
Category:Private Limited Company

HEATHLAND NURSERY LIMITED

BROAD OAK,ACCRINGTON,BB5 2AN

Number:03887789
Status:ACTIVE
Category:Private Limited Company

PAYLOWTAX LTD

4 SPRING GROVE ROAD,HOUNSLOW,TW3 4BJ

Number:06965230
Status:ACTIVE
Category:Private Limited Company

PIPERS QUALITY BUTCHERS LIMITED

14 DAINTON CLOSE,HOUGHTON LE SPRING,DH4 4XX

Number:04735991
Status:ACTIVE
Category:Private Limited Company

RED SCORPION INDUSTRIES LIMITED

3 NURSERY ROAD, MEOPHAM,KENT,DA13 0NE

Number:02642444
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