LEPTREX LTD.

Company Documents

DateDescription
02/06/252 June 2025 Micro company accounts made up to 2024-09-30

View Document

15/11/2415 November 2024 Confirmation statement made on 2024-09-28 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

12/01/2412 January 2024 Micro company accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

28/09/2328 September 2023 Confirmation statement made on 2023-09-28 with no updates

View Document

18/05/2318 May 2023 Registered office address changed from 135 Church Road Folkestone CT20 3ER England to Half House Military Road Rye East Sussex TN31 7NY on 2023-05-18

View Document

15/03/2315 March 2023 Micro company accounts made up to 2022-09-30

View Document

01/10/221 October 2022 Confirmation statement made on 2022-09-28 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

28/02/2228 February 2022 Termination of appointment of Edward Ramsey as a director on 2022-02-11

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

29/09/2129 September 2021 Confirmation statement made on 2021-09-28 with no updates

View Document

01/04/201 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

06/11/196 November 2019 CONFIRMATION STATEMENT MADE ON 28/09/19, WITH UPDATES

View Document

04/11/194 November 2019 APPOINTMENT TERMINATED, SECRETARY CAROL COLEMAN

View Document

04/11/194 November 2019 SECRETARY APPOINTED MR NORMAN JOHN BENNETT

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

17/04/1917 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

01/10/181 October 2018 CONFIRMATION STATEMENT MADE ON 28/09/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

31/05/1831 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

16/10/1716 October 2017 CONFIRMATION STATEMENT MADE ON 28/09/17, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

08/06/178 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

08/03/178 March 2017 REGISTERED OFFICE CHANGED ON 08/03/2017 FROM 234 SEABROOK ROAD HYTHE KENT CT21 5RG

View Document

16/10/1616 October 2016 CONFIRMATION STATEMENT MADE ON 28/09/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

13/04/1613 April 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

19/10/1519 October 2015 Annual return made up to 28 September 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

17/04/1517 April 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

22/10/1422 October 2014 Annual return made up to 28 September 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

14/02/1414 February 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

25/10/1325 October 2013 Annual return made up to 28 September 2013 with full list of shareholders

View Document

25/10/1325 October 2013 DIRECTOR APPOINTED DR EDWARD RAMSEY

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

10/07/1310 July 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

22/05/1322 May 2013 REGISTERED OFFICE CHANGED ON 22/05/2013 FROM C/O CAROL COLEMAN 3 BROOMFIELD ROAD CHERITON FOLKESTONE KENT CT19 4DJ UNITED KINGDOM

View Document

03/10/123 October 2012 Annual return made up to 28 September 2012 with full list of shareholders

View Document

03/10/123 October 2012 SECRETARY'S CHANGE OF PARTICULARS / MRS CAROL ANN COLEMAN / 03/10/2012

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

14/03/1214 March 2012 14/03/12 STATEMENT OF CAPITAL GBP 100

View Document

14/03/1214 March 2012 APPOINTMENT TERMINATED, DIRECTOR CAROL COLEMAN

View Document

14/03/1214 March 2012 DIRECTOR APPOINTED MR NORMAN JOHN BENNETT

View Document

09/01/129 January 2012 COMPANY NAME CHANGED ZAPADI-DO-DA LTD CERTIFICATE ISSUED ON 09/01/12

View Document

06/01/126 January 2012 REGISTERED OFFICE CHANGED ON 06/01/2012 FROM 234 SEABROOK ROAD SEABROOK HYTHE KENT CT21 5RG UNITED KINGDOM

View Document

28/09/1128 September 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