LEA & PERRINS LIMITED

Company Documents

DateDescription
14/04/2514 April 2025 Termination of appointment of Christine Page as a director on 2025-04-11

View Document

14/04/2514 April 2025 Appointment of Mr Humbert Kam Hung Cheung as a director on 2025-04-12

View Document

06/02/256 February 2025 Confirmation statement made on 2025-02-06 with no updates

View Document

28/12/2428 December 2024 Annual accounts for year ending 28 Dec 2024

View Accounts

05/08/245 August 2024 Second filing for the termination of Walter Paganucci as a director

View Document

30/07/2430 July 2024 Appointment of Darren Jay De Vries as a director on 2024-07-25

View Document

25/07/2425 July 2024 Termination of appointment of Walter Paganucci as a director on 2024-05-14

View Document

23/07/2423 July 2024 Accounts for a dormant company made up to 2023-12-30

View Document

07/02/247 February 2024 Confirmation statement made on 2024-02-06 with no updates

View Document

08/01/248 January 2024 Amended accounts for a dormant company made up to 2022-12-31

View Document

30/12/2330 December 2023 Annual accounts for year ending 30 Dec 2023

View Accounts

28/09/2328 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

07/02/237 February 2023 Confirmation statement made on 2023-02-07 with no updates

View Document

23/01/2323 January 2023 Director's details changed for Ms Christine Page on 2023-01-22

View Document

13/09/2213 September 2022 Accounts for a dormant company made up to 2021-12-25

View Document

07/02/227 February 2022 Confirmation statement made on 2022-02-07 with no updates

View Document

27/07/2127 July 2021 Accounts for a dormant company made up to 2020-12-26

View Document

02/07/192 July 2019 APPOINTMENT TERMINATED, SECRETARY VICTORIA WHITE

View Document

14/02/1914 February 2019 CONFIRMATION STATEMENT MADE ON 12/02/19, NO UPDATES

View Document

04/07/184 July 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/12/17

View Document

12/02/1812 February 2018 CONFIRMATION STATEMENT MADE ON 12/02/18, NO UPDATES

View Document

06/12/176 December 2017 Registered office address changed from , the Shard London Bridge Street, London, SE1 9SG, England to The Shard 32 London Bridge Street London SE1 9SG on 2017-12-06

View Document

06/12/176 December 2017 REGISTERED OFFICE CHANGED ON 06/12/2017 FROM THE SHARD LONDON BRIDGE STREET LONDON SE1 9SG ENGLAND

View Document

01/08/171 August 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/01/17

View Document

03/04/173 April 2017 Registered office address changed from , South Building, Hayes Park, Hayes, Middlesex, UB4 8AL to The Shard 32 London Bridge Street London SE1 9SG on 2017-04-03

View Document

03/04/173 April 2017 REGISTERED OFFICE CHANGED ON 03/04/2017 FROM SOUTH BUILDING HAYES PARK HAYES MIDDLESEX UB4 8AL

View Document

16/02/1716 February 2017 CONFIRMATION STATEMENT MADE ON 12/02/17, WITH UPDATES

View Document

26/05/1626 May 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 03/01/16

View Document

26/04/1626 April 2016 SECRETARY APPOINTED MS VICTORIA LOUISE WHITE

View Document

26/04/1626 April 2016 APPOINTMENT TERMINATED, SECRETARY NARGIS HASSANI

View Document

11/03/1611 March 2016 Annual return made up to 12 February 2016 with full list of shareholders

View Document

09/10/159 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/12/14

View Document

12/03/1512 March 2015 Annual return made up to 12 February 2015 with full list of shareholders

View Document

15/12/1415 December 2014 APPOINTMENT TERMINATED, DIRECTOR MATTHEW BROWN

View Document

28/11/1428 November 2014 DIRECTOR APPOINTED MR JULIEN KARMA FAVRE

View Document

12/06/1412 June 2014 APPOINTMENT TERMINATED, SECRETARY JANICE MORE

View Document

12/06/1412 June 2014 SECRETARY APPOINTED MISS NARGIS HASSANI

View Document

23/04/1423 April 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/12/13

View Document

10/03/1410 March 2014 Annual return made up to 12 February 2014 with full list of shareholders

View Document

05/01/145 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/04/13

View Document

03/01/143 January 2014 PREVSHO FROM 30/04/2014 TO 31/12/2013

View Document

28/08/1328 August 2013 DIRECTOR APPOINTED MATTHEW JAMES HAKESLEY BROWN

View Document

27/08/1327 August 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN CAMPBELL

View Document

14/02/1314 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE MARGARET PAGE / 12/02/2013

View Document

14/02/1314 February 2013 Annual return made up to 12 February 2013 with full list of shareholders

View Document

14/02/1314 February 2013 SECRETARY'S CHANGE OF PARTICULARS / JANICE KATHLEEN MARY MORE / 12/02/2013

View Document

09/08/129 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/04/12

View Document

12/03/1212 March 2012 Annual return made up to 12 February 2012 with full list of shareholders

View Document

13/01/1213 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 27/04/11

View Document

24/11/1124 November 2011 DIRECTOR APPOINTED JOHN JOSEPH CAMPBELL

View Document

17/11/1117 November 2011 APPOINTMENT TERMINATED, DIRECTOR GARRY PRICE

View Document

06/10/116 October 2011 ADOPT ARTICLES 26/09/2011

View Document

06/10/116 October 2011 STATEMENT OF COMPANY'S OBJECTS

View Document

22/03/1122 March 2011 Annual return made up to 12 February 2011 with full list of shareholders

View Document

14/06/1014 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/04/10

View Document

03/03/103 March 2010 Annual return made up to 12 February 2010 with full list of shareholders

View Document

15/12/0915 December 2009 SECRETARY'S CHANGE OF PARTICULARS / JANICE KATHLEEN MARY LEIPER / 23/11/2009

View Document

11/08/0911 August 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/04/09

View Document

08/07/098 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / GARRY PRICE / 22/05/2009

View Document

03/03/093 March 2009 RETURN MADE UP TO 12/02/09; NO CHANGE OF MEMBERS

View Document

02/12/082 December 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 26/04/08

View Document

11/07/0811 July 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

28/02/0828 February 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 02/05/07

View Document

11/03/0711 March 2007 ACC. REF. DATE EXTENDED FROM 31/12/06 TO 30/04/07

View Document

25/01/0725 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

25/01/0725 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

24/01/0724 January 2007 DIRECTOR RESIGNED

View Document

17/08/0617 August 2006 REGISTERED OFFICE CHANGED ON 17/08/06 FROM: 3 MIDLAND ROAD,, WORCESTER, WR5 1DT

View Document

09/06/069 June 2006 NEW DIRECTOR APPOINTED

View Document

02/06/062 June 2006 NEW DIRECTOR APPOINTED

View Document

23/05/0623 May 2006 DIRECTOR RESIGNED

View Document

23/05/0623 May 2006 SECRETARY RESIGNED

View Document

23/05/0623 May 2006 DIRECTOR RESIGNED

View Document

22/05/0622 May 2006 DIRECTOR RESIGNED

View Document

22/05/0622 May 2006 SECRETARY RESIGNED

View Document

20/04/0620 April 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

28/02/0628 February 2006 NEW DIRECTOR APPOINTED

View Document

17/02/0617 February 2006 NEW DIRECTOR APPOINTED

View Document

17/02/0617 February 2006 NEW SECRETARY APPOINTED

View Document

17/02/0617 February 2006 NEW SECRETARY APPOINTED

View Document

17/02/0617 February 2006 NEW DIRECTOR APPOINTED

View Document

16/02/0616 February 2006 DIRECTOR RESIGNED

View Document

16/02/0616 February 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

16/02/0616 February 2006 DIRECTOR RESIGNED

View Document

16/02/0616 February 2006 DIRECTOR RESIGNED

View Document

05/10/055 October 2005 NEW DIRECTOR APPOINTED

View Document

20/09/0520 September 2005 NEW DIRECTOR APPOINTED

View Document

20/09/0520 September 2005 NEW DIRECTOR APPOINTED

View Document

20/09/0520 September 2005 NEW DIRECTOR APPOINTED

View Document

08/09/058 September 2005 NEW SECRETARY APPOINTED

View Document

01/09/051 September 2005 SECRETARY RESIGNED

View Document

01/09/051 September 2005 DIRECTOR RESIGNED

View Document

01/09/051 September 2005 DIRECTOR RESIGNED

View Document

01/09/051 September 2005 DIRECTOR RESIGNED

View Document

19/01/0519 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

03/11/043 November 2004 DIRECTOR RESIGNED

View Document

03/11/043 November 2004 NEW DIRECTOR APPOINTED

View Document

02/11/042 November 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

29/01/0429 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

04/11/034 November 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

14/01/0314 January 2003 NEW DIRECTOR APPOINTED

View Document

14/01/0314 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

29/11/0229 November 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

10/07/0210 July 2002 DIRECTOR RESIGNED

View Document

10/07/0210 July 2002 RETURN MADE UP TO 08/06/02; FULL LIST OF MEMBERS

View Document

24/06/0224 June 2002 DIRECTOR RESIGNED

View Document

04/12/014 December 2001 NEW SECRETARY APPOINTED

View Document

04/12/014 December 2001 SECRETARY RESIGNED

View Document

08/11/018 November 2001 NEW DIRECTOR APPOINTED

View Document

02/11/012 November 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

19/06/0119 June 2001 RETURN MADE UP TO 08/06/01; FULL LIST OF MEMBERS

View Document

19/06/0119 June 2001 DIRECTOR RESIGNED

View Document

15/01/0115 January 2001 NEW DIRECTOR APPOINTED

View Document

02/11/002 November 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

03/08/003 August 2000 RETURN MADE UP TO 08/06/00; FULL LIST OF MEMBERS

View Document

01/11/991 November 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

15/06/9915 June 1999 RETURN MADE UP TO 08/06/99; NO CHANGE OF MEMBERS

View Document

29/10/9829 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

08/10/988 October 1998 AUDITOR'S RESIGNATION

View Document

18/06/9818 June 1998 NEW SECRETARY APPOINTED

View Document

18/06/9818 June 1998 SECRETARY RESIGNED

View Document

15/06/9815 June 1998 RETURN MADE UP TO 08/06/98; FULL LIST OF MEMBERS

View Document

03/11/973 November 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

14/08/9714 August 1997 NEW SECRETARY APPOINTED

View Document

28/07/9728 July 1997 RETURN MADE UP TO 08/06/97; FULL LIST OF MEMBERS

View Document

28/02/9728 February 1997 NEW DIRECTOR APPOINTED

View Document

29/10/9629 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

03/07/963 July 1996 RETURN MADE UP TO 08/06/96; FULL LIST OF MEMBERS

View Document

01/07/961 July 1996 DIRECTOR RESIGNED

View Document

24/10/9524 October 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

23/06/9523 June 1995 RETURN MADE UP TO 08/06/95; NO CHANGE OF MEMBERS

View Document

12/05/9512 May 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/10/9417 October 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

07/07/947 July 1994 RETURN MADE UP TO 08/06/94; NO CHANGE OF MEMBERS

View Document

04/02/944 February 1994 NEW DIRECTOR APPOINTED

View Document

26/07/9326 July 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

11/06/9311 June 1993 RETURN MADE UP TO 08/06/93; FULL LIST OF MEMBERS

View Document

12/08/9212 August 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

22/06/9222 June 1992 RETURN MADE UP TO 08/06/92; NO CHANGE OF MEMBERS

View Document

22/06/9222 June 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

03/09/913 September 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

06/08/916 August 1991 RETURN MADE UP TO 08/06/91; FULL LIST OF MEMBERS

View Document

28/02/9128 February 1991 RETURN MADE UP TO 02/10/90; FULL LIST OF MEMBERS

View Document

11/12/9011 December 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

03/10/903 October 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

10/08/9010 August 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/01/9017 January 1990 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

22/06/8922 June 1989 RETURN MADE UP TO 08/06/89; FULL LIST OF MEMBERS

View Document

27/07/8827 July 1988 ACCOUNTING REF. DATE EXT FROM 30/09 TO 31/12

View Document

27/07/8827 July 1988 NEW DIRECTOR APPOINTED

View Document

20/04/8820 April 1988 RETURN MADE UP TO 31/03/88; FULL LIST OF MEMBERS

View Document

20/04/8820 April 1988 FULL ACCOUNTS MADE UP TO 26/09/87

View Document

15/01/8815 January 1988 DIRECTOR RESIGNED

View Document

12/01/8812 January 1988 NEW DIRECTOR APPOINTED

View Document

04/11/874 November 1987 DIRECTOR'S PARTICULARS CHANGED

View Document

30/09/8730 September 1987 RETURN MADE UP TO 25/05/87; FULL LIST OF MEMBERS

View Document

30/09/8730 September 1987 FULL ACCOUNTS MADE UP TO 30/09/86

View Document

22/07/8722 July 1987 DIRECTOR RESIGNED

View Document

18/05/8718 May 1987 DIRECTOR RESIGNED

View Document

18/05/8718 May 1987 NEW DIRECTOR APPOINTED

View Document

23/08/8623 August 1986 DIRECTOR RESIGNED

View Document

04/08/864 August 1986 ACCOUNTING REF. DATE SHORT FROM 31/10 TO 30/09

View Document

01/04/301 April 1930 REGISTERED OFFICE CHANGED

View Document

24/03/3024 March 1930 CERTIFICATE OF INCORPORATION

View Document

24/03/3024 March 1930 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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