THE LEPTON FOUNDATION LIMITED

Company Documents

DateDescription
14/04/2514 April 2025 Confirmation statement made on 2025-02-07 with no updates

View Document

16/12/2416 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

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

View Accounts

18/03/2418 March 2024 Confirmation statement made on 2024-02-07 with no updates

View Document

20/12/2320 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

13/05/2313 May 2023 Compulsory strike-off action has been discontinued

View Document

13/05/2313 May 2023 Compulsory strike-off action has been discontinued

View Document

12/05/2312 May 2023 Confirmation statement made on 2023-02-07 with no updates

View Document

02/05/232 May 2023 First Gazette notice for compulsory strike-off

View Document

02/05/232 May 2023 First Gazette notice for compulsory strike-off

View Document

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

View Accounts

15/12/2215 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

26/04/2226 April 2022 Director's details changed for Mr Rupert Quintin Edwards on 2022-04-26

View Document

26/04/2226 April 2022 Secretary's details changed for Rupert Quintin Edwards on 2022-04-26

View Document

06/04/226 April 2022 Confirmation statement made on 2022-02-07 with no updates

View Document

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

View Accounts

11/01/2211 January 2022 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

30/03/2130 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

25/02/2025 February 2020 CONFIRMATION STATEMENT MADE ON 07/02/20, NO UPDATES

View Document

06/12/196 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

01/06/191 June 2019 DISS40 (DISS40(SOAD))

View Document

30/05/1930 May 2019 CONFIRMATION STATEMENT MADE ON 07/02/19, NO UPDATES

View Document

30/04/1930 April 2019 FIRST GAZETTE

View Document

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

View Accounts

20/12/1820 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

19/02/1819 February 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

07/02/187 February 2018 CONFIRMATION STATEMENT MADE ON 07/02/18, NO UPDATES

View Document

02/02/182 February 2018 REGISTERED OFFICE CHANGED ON 02/02/2018 FROM 302 THE HIGHWAY LONDON E1W 3DH

View Document

31/03/1731 March 2017 CONFIRMATION STATEMENT MADE ON 18/02/17, WITH UPDATES

View Document

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

View Accounts

23/12/1623 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

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

View Accounts

14/03/1614 March 2016 18/02/16 NO MEMBER LIST

View Document

21/10/1521 October 2015 COMPANY NAME CHANGED PRAYER LABS CERTIFICATE ISSUED ON 21/10/15

View Document

18/09/1518 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

16/04/1516 April 2015 REGISTERED OFFICE CHANGED ON 16/04/2015 FROM 302 THE HIGHWAY THE HIGHWAY LONDON E1W 3DH ENGLAND

View Document

16/04/1516 April 2015 18/02/15 NO MEMBER LIST

View Document

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

View Accounts

28/11/1428 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

10/10/1410 October 2014 REGISTERED OFFICE CHANGED ON 10/10/2014 FROM C/O C/O CHRISTIAN GIVING LIMITED PREMIER HOUSE 77 OXFORD STREET LONDON W1D 2ES

View Document

10/10/1410 October 2014 PREVEXT FROM 28/02/2014 TO 31/03/2014

View Document

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

View Accounts

17/03/1417 March 2014 18/02/14 NO MEMBER LIST

View Document

17/03/1417 March 2014 REGISTERED OFFICE CHANGED ON 17/03/2014 FROM CHURCH OFFICE 302 THE HIGHWAY LONDON LONDON E1W 3DH

View Document

18/02/1318 February 2013 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