LEPTECH LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
18/02/2518 February 2025 | Confirmation statement made on 2025-02-11 with no updates |
18/12/2418 December 2024 | Micro company accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
05/03/245 March 2024 | Confirmation statement made on 2024-02-11 with no updates |
21/12/2321 December 2023 | Micro company accounts made up to 2023-03-31 |
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 |
22/11/2322 November 2023 | Change of details for Mr Ian Leppert as a person with significant control on 2023-11-20 |
22/11/2322 November 2023 | Director's details changed for Ian Leppert on 2023-11-20 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
24/02/2324 February 2023 | Confirmation statement made on 2023-02-11 with no updates |
21/11/2221 November 2022 | Micro company accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
24/02/2224 February 2022 | Confirmation statement made on 2022-02-11 with no updates |
02/02/222 February 2022 | Director's details changed for Ian Leppert on 2021-12-17 |
17/12/2117 December 2021 | Micro company accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
24/12/2024 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
09/03/209 March 2020 | CONFIRMATION STATEMENT MADE ON 11/02/20, NO UPDATES |
30/12/1930 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
01/03/191 March 2019 | CONFIRMATION STATEMENT MADE ON 11/02/19, NO UPDATES |
19/11/1819 November 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
26/02/1826 February 2018 | CONFIRMATION STATEMENT MADE ON 11/02/18, NO UPDATES |
14/12/1714 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
23/02/1723 February 2017 | CONFIRMATION STATEMENT MADE ON 11/02/17, WITH UPDATES |
26/08/1626 August 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
24/06/1624 June 2016 | REGISTERED OFFICE CHANGED ON 24/06/2016 FROM HILFIELD NEW ROAD SHAFTESBURY DORSET SP7 8QL |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
19/02/1619 February 2016 | Annual return made up to 11 February 2016 with full list of shareholders |
10/11/1510 November 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
10/03/1510 March 2015 | Annual return made up to 11 February 2015 with full list of shareholders |
22/12/1422 December 2014 | APPOINTMENT TERMINATED, SECRETARY COLETTE BIRKETT |
21/12/1421 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
03/03/143 March 2014 | Annual return made up to 11 February 2014 with full list of shareholders |
16/12/1316 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
05/12/135 December 2013 | REGISTERED OFFICE CHANGED ON 05/12/2013 FROM 174 MUDFORD ROAD YEOVIL SOMERSET BA21 4NJ UNITED KINGDOM |
05/12/135 December 2013 | SECRETARY'S CHANGE OF PARTICULARS / COLETTE BIRKETT / 05/12/2013 |
05/12/135 December 2013 | DIRECTOR'S CHANGE OF PARTICULARS / IAN LEPPERT / 05/12/2013 |
22/05/1322 May 2013 | Annual return made up to 11 February 2013 with full list of shareholders |
03/01/133 January 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
11/09/1211 September 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
01/08/121 August 2012 | DISS40 (DISS40(SOAD)) |
31/07/1231 July 2012 | Annual return made up to 11 February 2012 with full list of shareholders |
23/07/1223 July 2012 | DIRECTOR'S CHANGE OF PARTICULARS / IAN LEPPERT / 23/07/2012 |
23/07/1223 July 2012 | REGISTERED OFFICE CHANGED ON 23/07/2012 FROM 510 PRINCESS DRIVE KNOWSLEY LIVERPOOL MERSEYSIDE L14 9NG |
29/05/1229 May 2012 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
03/04/123 April 2012 | FIRST GAZETTE |
02/03/112 March 2011 | Annual return made up to 11 February 2011 with full list of shareholders |
29/12/1029 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
23/03/1023 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / IAN LEPPERT / 11/02/2010 |
23/03/1023 March 2010 | SECRETARY'S CHANGE OF PARTICULARS / COLETTE BIRKETT / 11/02/2010 |
22/03/1022 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / IAN LEPPERT / 11/02/2010 |
22/03/1022 March 2010 | Annual return made up to 11 February 2010 with full list of shareholders |
30/01/1030 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
19/03/0919 March 2009 | RETURN MADE UP TO 11/02/09; FULL LIST OF MEMBERS |
19/03/0919 March 2009 | RETURN MADE UP TO 11/02/08; FULL LIST OF MEMBERS |
14/01/0914 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
03/07/083 July 2008 | RETURN MADE UP TO 11/02/07; FULL LIST OF MEMBERS |
30/01/0830 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
10/12/0610 December 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
24/10/0624 October 2006 | ACC. REF. DATE EXTENDED FROM 28/02/06 TO 31/03/06 |
13/10/0613 October 2006 | DIRECTOR RESIGNED |
14/03/0614 March 2006 | RETURN MADE UP TO 11/02/06; FULL LIST OF MEMBERS |
21/03/0521 March 2005 | NEW DIRECTOR APPOINTED |
21/03/0521 March 2005 | NEW DIRECTOR APPOINTED |
09/03/059 March 2005 | NEW SECRETARY APPOINTED |
09/03/059 March 2005 | REGISTERED OFFICE CHANGED ON 09/03/05 FROM: 510 PRINCESS DRIVE KNOWSLEY LIVERPOOL L14 9NG |
15/02/0515 February 2005 | DIRECTOR RESIGNED |
15/02/0515 February 2005 | SECRETARY RESIGNED |
11/02/0511 February 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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