HTP LEP LIMITED

Company Documents

DateDescription
12/05/2512 May 2025 Accounts for a small company made up to 2024-12-31

View Document

29/01/2529 January 2025 Confirmation statement made on 2025-01-09 with no updates

View Document

05/11/245 November 2024 Appointment of Mr Benjamin Holmes as a director on 2024-11-01

View Document

05/11/245 November 2024 Termination of appointment of Jill Farrell as a director on 2024-11-01

View Document

18/05/2418 May 2024 Accounts for a small company made up to 2023-12-31

View Document

28/03/2428 March 2024 Termination of appointment of Nigel Richard Henshaw as a director on 2024-03-28

View Document

28/03/2428 March 2024 Appointment of Mr Kalpesh Savjani as a director on 2024-03-28

View Document

22/01/2422 January 2024 Confirmation statement made on 2024-01-09 with no updates

View Document

14/07/2314 July 2023 Accounts for a small company made up to 2022-12-31

View Document

09/06/239 June 2023 Termination of appointment of Milorad Vasic as a director on 2023-05-19

View Document

08/06/238 June 2023 Appointment of Mrs Jill Farrell as a director on 2023-05-19

View Document

18/01/2318 January 2023 Confirmation statement made on 2023-01-09 with no updates

View Document

14/01/2214 January 2022 Confirmation statement made on 2022-01-09 with no updates

View Document

07/10/217 October 2021 Accounts for a small company made up to 2020-12-31

View Document

30/09/2130 September 2021 Appointment of Mr Ian Michael Prescott as a director on 2021-09-30

View Document

30/09/2130 September 2021 Termination of appointment of Christopher Michael Storey as a director on 2021-09-30

View Document

01/07/201 July 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

09/01/209 January 2020 CONFIRMATION STATEMENT MADE ON 09/01/20, NO UPDATES

View Document

09/05/199 May 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

25/03/1925 March 2019 SECRETARY APPOINTED MR STUART MICHAEL NEIL GIBBS

View Document

25/03/1925 March 2019 APPOINTMENT TERMINATED, DIRECTOR JANE BARBER

View Document

25/03/1925 March 2019 APPOINTMENT TERMINATED, SECRETARY JANE BARBER

View Document

25/03/1925 March 2019 DIRECTOR APPOINTED MR DIRK ORTKEMPER

View Document

09/01/199 January 2019 CONFIRMATION STATEMENT MADE ON 09/01/19, NO UPDATES

View Document

25/10/1825 October 2018 DIRECTOR APPOINTED MR MILORAD VASIC

View Document

24/10/1824 October 2018 DIRECTOR APPOINTED MR NIGEL RICHARD HENSHAW

View Document

24/10/1824 October 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID PARR

View Document

24/10/1824 October 2018 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS MACKEE

View Document

08/05/188 May 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

09/04/189 April 2018 APPOINTMENT TERMINATED, DIRECTOR SINESH SHAH

View Document

06/04/186 April 2018 SECRETARY APPOINTED MRS JANE CATHERINE BARBER

View Document

03/04/183 April 2018 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY HESKETH

View Document

03/04/183 April 2018 APPOINTMENT TERMINATED, SECRETARY TIMOTHY HESKETH

View Document

03/04/183 April 2018 DIRECTOR APPOINTED MR CHRISTOPHER MICHAEL STOREY

View Document

09/01/189 January 2018 CONFIRMATION STATEMENT MADE ON 09/01/18, NO UPDATES

View Document

14/08/1714 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JAMES MACKEE / 01/08/2017

View Document

14/08/1714 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR SINESH RAMESH SHAH / 01/08/2017

View Document

02/06/172 June 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

17/05/1717 May 2017 APPOINTMENT TERMINATED, DIRECTOR GAVIN MCKIE

View Document

04/05/174 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY JOHN HESKETH / 04/05/2017

View Document

04/05/174 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY JOHN HESKETH / 04/05/2017

View Document

11/01/1711 January 2017 CONFIRMATION STATEMENT MADE ON 10/01/17, WITH UPDATES

View Document

27/10/1627 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / GAVIN MCKIE / 27/10/2016

View Document

06/09/166 September 2016 DIRECTOR APPOINTED MR NICK MACKEE

View Document

06/09/166 September 2016 APPOINTMENT TERMINATED, DIRECTOR IAN HUDSON

View Document

11/08/1611 August 2016 DIRECTOR APPOINTED MR SINESH RAMESH SHAH

View Document

09/08/169 August 2016 APPOINTMENT TERMINATED, DIRECTOR SCOTT BROWN

View Document

16/06/1616 June 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

19/05/1619 May 2016 SECRETARY'S CHANGE OF PARTICULARS / TIMOTHY JOHN HESKETH / 01/02/2016

View Document

19/05/1619 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY JOHN HESKETH / 01/02/2016

View Document

19/05/1619 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS JANE CATHERINE BARBER / 01/02/2016

View Document

28/01/1628 January 2016 REGISTERED OFFICE CHANGED ON 28/01/2016 FROM EPSILON WINDMILL HILL BUSINESS PARK WHITEHILL WAY SWINDON WILTSHIRE SN5 6NX

View Document

22/01/1622 January 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID FINCH

View Document

22/01/1622 January 2016 DIRECTOR APPOINTED MR IAN DAVID HUDSON

View Document

22/01/1622 January 2016 APPOINTMENT TERMINATED, DIRECTOR EDWARD WOOTTON

View Document

22/01/1622 January 2016 DIRECTOR APPOINTED MR SCOTT ALAN BROWN

View Document

11/01/1611 January 2016 Annual return made up to 11 January 2016 with full list of shareholders

View Document

24/08/1524 August 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

20/01/1520 January 2015 Annual return made up to 11 January 2015 with full list of shareholders

View Document

02/10/142 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

15/01/1415 January 2014 Annual return made up to 11 January 2014 with full list of shareholders

View Document

14/05/1314 May 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

07/02/137 February 2013 Annual return made up to 11 January 2013 with full list of shareholders

View Document

23/04/1223 April 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

02/02/122 February 2012 Annual return made up to 11 January 2012 with full list of shareholders

View Document

18/08/1118 August 2011 VARYING SHARE RIGHTS AND NAMES

View Document

15/08/1115 August 2011 17/06/11 STATEMENT OF CAPITAL GBP 100.00

View Document

10/06/1110 June 2011 DIRECTOR APPOINTED GAVIN MCKIE

View Document

09/05/119 May 2011 CURRSHO FROM 31/01/2012 TO 31/12/2011

View Document

09/05/119 May 2011 DIRECTOR APPOINTED MR DAVID JOHN FINCH

View Document

09/05/119 May 2011 DIRECTOR APPOINTED EDWARD CHARLES WOOTTON

View Document

09/05/119 May 2011 DIRECTOR APPOINTED DAVID WARREN PARR

View Document

06/05/116 May 2011 DIRECTOR APPOINTED MRS JANE CATHERINE BARBER

View Document

06/05/116 May 2011 SECRETARY APPOINTED GAVIN MCKIE

View Document

06/05/116 May 2011 APPOINTMENT TERMINATED, SECRETARY GAVIN MCKIE

View Document

06/05/116 May 2011 SECRETARY APPOINTED TIMOTHY JOHN HESKETH

View Document

11/03/1111 March 2011 APPOINTMENT TERMINATED, SECRETARY A G SECRETARIAL LIMITED

View Document

11/03/1111 March 2011 APPOINTMENT TERMINATED, DIRECTOR A G SECRETARIAL LIMITED

View Document

11/03/1111 March 2011 REGISTERED OFFICE CHANGED ON 11/03/2011 FROM, 100 BARBIROLLI SQUARE, MANCHESTER, M2 3AB, UNITED KINGDOM

View Document

11/03/1111 March 2011 APPOINTMENT TERMINATED, DIRECTOR ROGER HART

View Document

11/03/1111 March 2011 DIRECTOR APPOINTED MR TIMOTHY JOHN HESKETH

View Document

11/03/1111 March 2011 APPOINTMENT TERMINATED, DIRECTOR INHOCO FORMATIONS LIMITED

View Document

11/01/1111 January 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company