LEPUS HUMBOLDT LTD.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/08/257 August 2025 Confirmation statement made on 2025-08-07 with updates

View Document

10/07/2510 July 2025 Total exemption full accounts made up to 2025-05-30

View Document

30/05/2530 May 2025 Annual accounts for year ending 30 May 2025

View Accounts

24/04/2524 April 2025 Director's details changed for Mr Mervyn George Clarke on 2025-04-24

View Document

24/04/2524 April 2025 Director's details changed for Mr Mervyn George Clarke on 2025-04-24

View Document

24/04/2524 April 2025 Change of details for Mr Mervyn George Clarke as a person with significant control on 2025-04-24

View Document

20/11/2420 November 2024 Total exemption full accounts made up to 2024-05-30

View Document

07/08/247 August 2024 Confirmation statement made on 2024-08-07 with no updates

View Document

30/05/2430 May 2024 Annual accounts for year ending 30 May 2024

View Accounts

08/08/238 August 2023 Total exemption full accounts made up to 2023-05-30

View Document

07/08/237 August 2023 Confirmation statement made on 2023-08-07 with updates

View Document

30/05/2330 May 2023 Annual accounts for year ending 30 May 2023

View Accounts

26/10/2226 October 2022 Total exemption full accounts made up to 2022-05-30

View Document

18/10/2218 October 2022 Confirmation statement made on 2022-10-16 with updates

View Document

18/10/2218 October 2022 Termination of appointment of Judith Clarke as a director on 2022-10-05

View Document

30/05/2230 May 2022 Annual accounts for year ending 30 May 2022

View Accounts

04/01/224 January 2022 Total exemption full accounts made up to 2021-05-30

View Document

19/10/2119 October 2021 Confirmation statement made on 2021-10-16 with no updates

View Document

30/05/2130 May 2021 Annual accounts for year ending 30 May 2021

View Accounts

05/08/205 August 2020 30/05/20 TOTAL EXEMPTION FULL

View Document

30/05/2030 May 2020 Annual accounts for year ending 30 May 2020

View Accounts

21/05/2021 May 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

27/02/2027 February 2020 PREVSHO FROM 31/05/2019 TO 30/05/2019

View Document

29/10/1929 October 2019 CONFIRMATION STATEMENT MADE ON 16/10/19, WITH UPDATES

View Document

14/09/1914 September 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

14/09/1914 September 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

29/12/1829 December 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

29/12/1829 December 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

21/12/1821 December 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

23/10/1823 October 2018 CONFIRMATION STATEMENT MADE ON 16/10/18, WITH UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

22/02/1822 February 2018 CURREXT FROM 30/11/2017 TO 31/05/2018

View Document

05/02/185 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MERVYN GEORGE CLARKE / 05/02/2018

View Document

05/02/185 February 2018 PSC'S CHANGE OF PARTICULARS / MR MERVYN GEORGE CLARKE / 05/02/2018

View Document

05/02/185 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS JUDITH CLARKE / 05/02/2018

View Document

05/02/185 February 2018 SECRETARY'S CHANGE OF PARTICULARS / MR MERVYN GEORGE CLARKE / 05/02/2018

View Document

23/10/1723 October 2017 CONFIRMATION STATEMENT MADE ON 16/10/17, NO UPDATES

View Document

15/09/1715 September 2017 APPOINTMENT TERMINATED, DIRECTOR JOANNE CLARKE

View Document

13/04/1713 April 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

17/10/1617 October 2016 CONFIRMATION STATEMENT MADE ON 16/10/16, WITH UPDATES

View Document

10/10/1610 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / JOANNE BRIDGET CLARKE / 03/10/2016

View Document

08/08/168 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

02/11/152 November 2015 Annual return made up to 16 October 2015 with full list of shareholders

View Document

26/06/1526 June 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

24/10/1424 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / JOANNE BRIDGET CLARKE / 08/08/2014

View Document

24/10/1424 October 2014 Annual return made up to 16 October 2014 with full list of shareholders

View Document

17/10/1417 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / JOANNE BRIDGET CLARKE / 11/08/2014

View Document

12/08/1412 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

18/11/1318 November 2013 Annual return made up to 16 October 2013 with full list of shareholders

View Document

17/10/1317 October 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

22/10/1222 October 2012 Annual return made up to 16 October 2012 with full list of shareholders

View Document

19/10/1219 October 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

05/01/125 January 2012 SAIL ADDRESS CREATED

View Document

05/01/125 January 2012 Annual return made up to 16 October 2011 with full list of shareholders

View Document

19/08/1119 August 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

23/06/1123 June 2011 REGISTERED OFFICE CHANGED ON 23/06/2011 FROM, SUITE 1 SOUTH HOUSE LODGE MUNDON ROAD, MALDON, ESSEX, CM9 6PP

View Document

23/06/1123 June 2011 PREVEXT FROM 30/09/2010 TO 30/11/2010

View Document

24/11/1024 November 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

24/11/1024 November 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

08/11/108 November 2010 16/10/10 NO CHANGES

View Document

08/11/108 November 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

15/06/1015 June 2010 REGISTERED OFFICE CHANGED ON 15/06/2010 FROM, CARLTON HOUSE CBC, 101 NEW LONDON ROAD, CHELMSFORD, ESSEX, CM2 0PP

View Document

04/01/104 January 2010 COMPANY NAME CHANGED LEPUS PROPERTIES LTD. CERTIFICATE ISSUED ON 04/01/10

View Document

04/01/104 January 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

08/12/098 December 2009 Annual return made up to 18 September 2009 with full list of shareholders

View Document

07/12/097 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOANNE BRIDGET CLARKE / 13/10/2009

View Document

06/11/096 November 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8

View Document

11/06/0911 June 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

05/01/095 January 2009 RETURN MADE UP TO 16/10/08; NO CHANGE OF MEMBERS

View Document

23/07/0823 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

23/01/0823 January 2008 RETURN MADE UP TO 18/09/07; NO CHANGE OF MEMBERS

View Document

25/08/0725 August 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/05/0724 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

18/12/0618 December 2006 RETURN MADE UP TO 18/09/06; FULL LIST OF MEMBERS

View Document

04/09/064 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

04/09/064 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

13/09/0513 September 2005 RETURN MADE UP TO 18/09/05; FULL LIST OF MEMBERS

View Document

24/06/0524 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

14/09/0414 September 2004 RETURN MADE UP TO 18/09/04; FULL LIST OF MEMBERS

View Document

03/07/043 July 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/09/038 September 2003 RETURN MADE UP TO 18/09/03; FULL LIST OF MEMBERS

View Document

29/05/0329 May 2003 ACC. REF. DATE EXTENDED FROM 31/03/03 TO 30/09/03

View Document

28/03/0328 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

23/03/0323 March 2003 REGISTERED OFFICE CHANGED ON 23/03/03 FROM: C/O CARLTON BAKER CLARKE, GREENWOOD HOUSE NEW LONDON ROAD, CHELMSFORD, ESSEX CM2 0PP

View Document

10/12/0210 December 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/10/0221 October 2002 RETURN MADE UP TO 18/09/02; FULL LIST OF MEMBERS

View Document

24/05/0224 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

17/09/0117 September 2001 RETURN MADE UP TO 18/09/01; FULL LIST OF MEMBERS

View Document

29/03/0129 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

16/02/0116 February 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/10/0024 October 2000 RETURN MADE UP TO 18/09/00; FULL LIST OF MEMBERS

View Document

27/09/0027 September 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/09/0027 September 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/09/001 September 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/02/0022 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

22/10/9922 October 1999 RETURN MADE UP TO 18/09/99; NO CHANGE OF MEMBERS

View Document

22/10/9922 October 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

04/02/994 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

28/09/9828 September 1998 RETURN MADE UP TO 18/09/98; NO CHANGE OF MEMBERS

View Document

04/07/984 July 1998 NEW DIRECTOR APPOINTED

View Document

30/06/9830 June 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/01/9828 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

26/11/9726 November 1997 RETURN MADE UP TO 18/09/97; FULL LIST OF MEMBERS

View Document

20/10/9720 October 1997 REGISTERED OFFICE CHANGED ON 20/10/97 FROM: THE DOLLS HOUSE, 40 MOULSHAM STREET, CHELMSFORD, ESSEX CM2 0HY

View Document

03/11/963 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

26/09/9626 September 1996 RETURN MADE UP TO 18/09/96; NO CHANGE OF MEMBERS

View Document

06/08/966 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

25/09/9525 September 1995 RETURN MADE UP TO 18/09/95; NO CHANGE OF MEMBERS

View Document

03/03/953 March 1995 REGISTERED OFFICE CHANGED ON 03/03/95 FROM: HILL PLACE, RECTORY LANE, WOODHAM MORTIMER, MALDON ESSEX, CM9 6SW

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

14/10/9414 October 1994 RETURN MADE UP TO 18/09/94; FULL LIST OF MEMBERS

View Document

15/08/9415 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

22/10/9322 October 1993 RETURN MADE UP TO 18/09/93; FULL LIST OF MEMBERS

View Document

06/10/936 October 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/09/932 September 1993 £ NC 10000/25000 26/08/93

View Document

02/09/932 September 1993 NC INC ALREADY ADJUSTED 26/08/93

View Document

25/06/9325 June 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/06/9325 June 1993 REGISTERED OFFICE CHANGED ON 25/06/93 FROM: UNIT 2, SOPWITH CRESCENT, OFF HURRICANE WAY, WICKFORD BUSINESS PARK, ESSEX SS11 8YU

View Document

23/06/9323 June 1993 COMPANY NAME CHANGED ELECTRO MECHANICAL CONSTRUCTION (CONTRACTS) LIMITED CERTIFICATE ISSUED ON 24/06/93

View Document

27/05/9327 May 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/93

View Document

04/02/934 February 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/92

View Document

22/10/9222 October 1992 RETURN MADE UP TO 18/09/92; NO CHANGE OF MEMBERS

View Document

07/10/917 October 1991 EXEMPTION FROM APPOINTING AUDITORS 01/07/89

View Document

07/10/917 October 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/91

View Document

07/10/917 October 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/90

View Document

25/09/9125 September 1991 REGISTERED OFFICE CHANGED ON 25/09/91 FROM: 34 BROOK ROAD, RAYLEIGH WEIR INDUSTRAIL ESTATE, RAYLEIGH, ESSEX

View Document

25/09/9125 September 1991 RETURN MADE UP TO 18/09/91; FULL LIST OF MEMBERS

View Document

05/07/915 July 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/06/8930 June 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/06/8930 June 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/06/8920 June 1989 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