LEPTECH LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/02/2518 February 2025 Confirmation statement made on 2025-02-11 with no updates

View Document

18/12/2418 December 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

05/03/245 March 2024 Confirmation statement made on 2024-02-11 with no updates

View Document

21/12/2321 December 2023 Micro company accounts made up to 2023-03-31

View Document

22/11/2322 November 2023 Registered office address changed from 15 Waterside Road Wincanton Somerset BA9 9NB England to 12 Thornton Road 'the Chocolate Box' Yeovil BA21 3LD on 2023-11-22

View Document

22/11/2322 November 2023 Change of details for Mr Ian Leppert as a person with significant control on 2023-11-20

View Document

22/11/2322 November 2023 Director's details changed for Ian Leppert on 2023-11-20

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

24/02/2324 February 2023 Confirmation statement made on 2023-02-11 with no updates

View Document

21/11/2221 November 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

24/02/2224 February 2022 Confirmation statement made on 2022-02-11 with no updates

View Document

02/02/222 February 2022 Director's details changed for Ian Leppert on 2021-12-17

View Document

17/12/2117 December 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

24/12/2024 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

09/03/209 March 2020 CONFIRMATION STATEMENT MADE ON 11/02/20, NO UPDATES

View Document

30/12/1930 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

01/03/191 March 2019 CONFIRMATION STATEMENT MADE ON 11/02/19, NO UPDATES

View Document

19/11/1819 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

26/02/1826 February 2018 CONFIRMATION STATEMENT MADE ON 11/02/18, NO UPDATES

View Document

14/12/1714 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

23/02/1723 February 2017 CONFIRMATION STATEMENT MADE ON 11/02/17, WITH UPDATES

View Document

26/08/1626 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

24/06/1624 June 2016 REGISTERED OFFICE CHANGED ON 24/06/2016 FROM HILFIELD NEW ROAD SHAFTESBURY DORSET SP7 8QL

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

19/02/1619 February 2016 Annual return made up to 11 February 2016 with full list of shareholders

View Document

10/11/1510 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

10/03/1510 March 2015 Annual return made up to 11 February 2015 with full list of shareholders

View Document

22/12/1422 December 2014 APPOINTMENT TERMINATED, SECRETARY COLETTE BIRKETT

View Document

21/12/1421 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

03/03/143 March 2014 Annual return made up to 11 February 2014 with full list of shareholders

View Document

16/12/1316 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

05/12/135 December 2013 REGISTERED OFFICE CHANGED ON 05/12/2013 FROM 174 MUDFORD ROAD YEOVIL SOMERSET BA21 4NJ UNITED KINGDOM

View Document

05/12/135 December 2013 SECRETARY'S CHANGE OF PARTICULARS / COLETTE BIRKETT / 05/12/2013

View Document

05/12/135 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / IAN LEPPERT / 05/12/2013

View Document

22/05/1322 May 2013 Annual return made up to 11 February 2013 with full list of shareholders

View Document

03/01/133 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

11/09/1211 September 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

01/08/121 August 2012 DISS40 (DISS40(SOAD))

View Document

31/07/1231 July 2012 Annual return made up to 11 February 2012 with full list of shareholders

View Document

23/07/1223 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / IAN LEPPERT / 23/07/2012

View Document

23/07/1223 July 2012 REGISTERED OFFICE CHANGED ON 23/07/2012 FROM 510 PRINCESS DRIVE KNOWSLEY LIVERPOOL MERSEYSIDE L14 9NG

View Document

29/05/1229 May 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

03/04/123 April 2012 FIRST GAZETTE

View Document

02/03/112 March 2011 Annual return made up to 11 February 2011 with full list of shareholders

View Document

29/12/1029 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

23/03/1023 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN LEPPERT / 11/02/2010

View Document

23/03/1023 March 2010 SECRETARY'S CHANGE OF PARTICULARS / COLETTE BIRKETT / 11/02/2010

View Document

22/03/1022 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN LEPPERT / 11/02/2010

View Document

22/03/1022 March 2010 Annual return made up to 11 February 2010 with full list of shareholders

View Document

30/01/1030 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

19/03/0919 March 2009 RETURN MADE UP TO 11/02/09; FULL LIST OF MEMBERS

View Document

19/03/0919 March 2009 RETURN MADE UP TO 11/02/08; FULL LIST OF MEMBERS

View Document

14/01/0914 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

03/07/083 July 2008 RETURN MADE UP TO 11/02/07; FULL LIST OF MEMBERS

View Document

30/01/0830 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

10/12/0610 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

24/10/0624 October 2006 ACC. REF. DATE EXTENDED FROM 28/02/06 TO 31/03/06

View Document

13/10/0613 October 2006 DIRECTOR RESIGNED

View Document

14/03/0614 March 2006 RETURN MADE UP TO 11/02/06; FULL LIST OF MEMBERS

View Document

21/03/0521 March 2005 NEW DIRECTOR APPOINTED

View Document

21/03/0521 March 2005 NEW DIRECTOR APPOINTED

View Document

09/03/059 March 2005 NEW SECRETARY APPOINTED

View Document

09/03/059 March 2005 REGISTERED OFFICE CHANGED ON 09/03/05 FROM: 510 PRINCESS DRIVE KNOWSLEY LIVERPOOL L14 9NG

View Document

15/02/0515 February 2005 DIRECTOR RESIGNED

View Document

15/02/0515 February 2005 SECRETARY RESIGNED

View Document

11/02/0511 February 2005 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