LEPINE PROPERTIES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
26/02/2526 February 2025 Registered office address changed from First Floor 39 High Street Billericay Essex CM12 9BA United Kingdom to The Old Police Station West Square Maldon CM9 5AL on 2025-02-26

View Document

28/10/2428 October 2024 Confirmation statement made on 2024-10-11 with updates

View Document

10/06/2410 June 2024 Registration of charge 099285480007, created on 2024-06-05

View Document

25/04/2425 April 2024 Director's details changed for Mr Ryan Terrence Oakley on 2024-04-25

View Document

25/04/2425 April 2024 Director's details changed for Mrs Joanna Mary Oakley on 2024-04-25

View Document

25/04/2425 April 2024 Director's details changed for Mr Paul Oakley on 2024-04-25

View Document

06/03/246 March 2024 Termination of appointment of Kieran Alan Lepine Oakley as a director on 2024-02-21

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

24/10/2324 October 2023 Confirmation statement made on 2023-10-11 with updates

View Document

18/10/2318 October 2023 Termination of appointment of Craig Howard Adcock as a director on 2021-09-06

View Document

10/07/2310 July 2023 Total exemption full accounts made up to 2022-12-31

View Document

26/05/2326 May 2023 Registration of charge 099285480005, created on 2023-05-25

View Document

26/05/2326 May 2023 Registration of charge 099285480006, created on 2023-05-25

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

21/10/2221 October 2022 Confirmation statement made on 2022-10-11 with updates

View Document

26/09/2226 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

16/11/2116 November 2021 Notification of Lepine Group Holdings Limited as a person with significant control on 2021-10-06

View Document

16/11/2116 November 2021 Confirmation statement made on 2021-10-11 with updates

View Document

16/11/2116 November 2021 Cessation of Paul Oakley as a person with significant control on 2021-10-06

View Document

30/09/2130 September 2021 Micro company accounts made up to 2020-12-31

View Document

14/06/2114 June 2021 Satisfaction of charge 099285480001 in full

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

10/09/2010 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

25/11/1925 November 2019 DIRECTOR APPOINTED MRS JOANNA MARY OAKLEY

View Document

14/10/1914 October 2019 CONFIRMATION STATEMENT MADE ON 11/10/19, WITH UPDATES

View Document

12/09/1912 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

11/07/1911 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 099285480003

View Document

11/07/1911 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 099285480004

View Document

18/02/1918 February 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 099285480002

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

11/10/1811 October 2018 CONFIRMATION STATEMENT MADE ON 11/10/18, WITH UPDATES

View Document

09/10/189 October 2018 DIRECTOR APPOINTED MR KIERAN ALAN LEPINE OAKLEY

View Document

09/10/189 October 2018 DIRECTOR APPOINTED MR RYAN TERRENCE OAKLEY

View Document

09/10/189 October 2018 01/10/18 STATEMENT OF CAPITAL GBP 102

View Document

09/10/189 October 2018 01/10/18 STATEMENT OF CAPITAL GBP 102

View Document

07/06/187 June 2018 DIRECTOR APPOINTED MR CRAIG HOWARD ADCOCK

View Document

07/06/187 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

04/01/184 January 2018 CONFIRMATION STATEMENT MADE ON 22/12/17, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

04/12/174 December 2017 REGISTERED OFFICE CHANGED ON 04/12/2017 FROM 4TH FLOOR, ACORN HOUSE GREAT OAKS BASILDON ESSEX SS14 1EH UNITED KINGDOM

View Document

26/07/1726 July 2017 REGISTERED OFFICE CHANGED ON 26/07/2017 FROM WEIR COTTAGE 2 LAINDON ROAD BILLERICAY ESSEX CM12 9LD UNITED KINGDOM

View Document

27/06/1727 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

30/12/1630 December 2016 CONFIRMATION STATEMENT MADE ON 22/12/16, WITH UPDATES

View Document

20/04/1620 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE 099285480001

View Document

20/04/1620 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE 099285480002

View Document

23/12/1523 December 2015 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