W.P. LEPPARD & SONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/09/258 September 2025 NewConfirmation statement made on 2025-08-29 with updates

View Document

09/05/259 May 2025 Registered office address changed from Tanglewood Farm Garway Hill Garway Hereford HR2 8HA to Ground Floor 85 Chestnut Grove London SW12 8JG on 2025-05-09

View Document

29/08/2429 August 2024 Confirmation statement made on 2024-08-29 with updates

View Document

30/07/2430 July 2024 Confirmation statement made on 2024-07-21 with updates

View Document

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

View Accounts

17/08/2317 August 2023 Total exemption full accounts made up to 2023-03-31

View Document

25/07/2325 July 2023 Confirmation statement made on 2023-07-21 with updates

View Document

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

View Accounts

07/10/227 October 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

08/11/218 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

26/07/2126 July 2021 Cessation of Alan David Richardson as a person with significant control on 2020-11-09

View Document

26/07/2126 July 2021 Confirmation statement made on 2021-07-21 with updates

View Document

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

View Accounts

05/08/205 August 2020 CONFIRMATION STATEMENT MADE ON 21/07/20, WITH UPDATES

View Document

16/06/2016 June 2020 28/04/20 STATEMENT OF CAPITAL GBP 396

View Document

15/06/2015 June 2020 BONUS SHARE ISSUE 09/05/2020

View Document

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

View Accounts

10/10/1910 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

29/07/1929 July 2019 CONFIRMATION STATEMENT MADE ON 21/07/19, WITH UPDATES

View Document

29/10/1829 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 CONFIRMATION STATEMENT MADE ON 21/07/18, WITH UPDATES

View Document

31/07/1831 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT OWEN LEPPARD / 21/07/2018

View Document

19/12/1719 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

15/08/1715 August 2017 CONFIRMATION STATEMENT MADE ON 21/07/17, WITH UPDATES

View Document

25/07/1725 July 2017 PSC'S CHANGE OF PARTICULARS / MR MARC ANTHONY LEPPARD / 14/09/2016

View Document

25/07/1725 July 2017 PSC'S CHANGE OF PARTICULARS / MR ROBERT OWEN LEPPARD / 14/09/2016

View Document

25/07/1725 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALAN DAVID RICHARDSON

View Document

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

View Accounts

07/12/167 December 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

25/11/1625 November 2016 14/09/16 STATEMENT OF CAPITAL GBP 177

View Document

29/09/1629 September 2016 STATEMENT OF COMPANY'S OBJECTS

View Document

29/09/1629 September 2016 ADOPT ARTICLES 14/09/2016

View Document

03/08/163 August 2016 CONFIRMATION STATEMENT MADE ON 21/07/16, WITH UPDATES

View Document

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

View Accounts

18/11/1518 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

11/09/1511 September 2015 Annual return made up to 21 July 2015 with full list of shareholders

View Document

12/12/1412 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

14/08/1414 August 2014 SECOND FILING WITH MUD 21/07/13 FOR FORM AR01

View Document

01/08/141 August 2014 Annual return made up to 21 July 2014 with full list of shareholders

View Document

22/07/1422 July 2014 SECRETARY'S CHANGE OF PARTICULARS / ROBERT OWEN LEPPARD / 31/03/2013

View Document

29/11/1329 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

08/08/138 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT OWEN LEPPARD / 31/03/2013

View Document

08/08/138 August 2013 Annual return made up to 21 July 2013 with full list of shareholders

View Document

21/02/1321 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MARC ANTHONY LEPPARD / 10/10/2012

View Document

21/02/1321 February 2013 APPOINTMENT TERMINATED, SECRETARY SUSAN RICHARDSON

View Document

21/02/1321 February 2013 APPOINTMENT TERMINATED, DIRECTOR SUSAN RICHARDSON

View Document

21/02/1321 February 2013 REGISTERED OFFICE CHANGED ON 21/02/2013 FROM, TALLINN 12B ST. MARTINS AVENUE, EPSOM, SURREY, KT18 5HS

View Document

21/02/1321 February 2013 SECRETARY APPOINTED ROBERT OWEN LEPPARD

View Document

20/12/1220 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

09/08/129 August 2012 Annual return made up to 21 July 2012 with full list of shareholders

View Document

24/01/1224 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

02/08/112 August 2011 Annual return made up to 21 July 2011 with full list of shareholders

View Document

10/01/1110 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

19/08/1019 August 2010 Annual return made up to 21 July 2010 with full list of shareholders

View Document

20/05/1020 May 2010 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/05/1020 May 2010 AGREEMENT APPROVED 01/04/2010

View Document

20/05/1020 May 2010 ALTER ARTICLES 01/04/2010

View Document

18/05/1018 May 2010 18/05/10 STATEMENT OF CAPITAL GBP 59

View Document

18/05/1018 May 2010 RETURN OF PURCHASE OF OWN SHARES

View Document

13/05/1013 May 2010 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

13/05/1013 May 2010 ALTER ARTICLES 01/04/2010

View Document

22/04/1022 April 2010 22/04/10 STATEMENT OF CAPITAL GBP 80

View Document

22/04/1022 April 2010 RETURN OF PURCHASE OF OWN SHARES

View Document

01/04/101 April 2010 21/07/09 FULL LIST AMEND

View Document

26/03/1026 March 2010 21/07/09 FULL LIST AMEND

View Document

23/02/1023 February 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

03/02/103 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

13/11/0913 November 2009 Annual return made up to 21 July 2009 with full list of shareholders

View Document

27/10/0927 October 2009 REGISTERED OFFICE CHANGED ON 27/10/2009 FROM, 68 CHESTNUT GROVE, LONDON, SW12 8JJ

View Document

06/05/096 May 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

12/09/0812 September 2008 APPOINTMENT TERMINATE, DIRECTOR AND SECRETARY ERNEST LEPPARD LOGGED FORM

View Document

11/09/0811 September 2008 APPOINTMENT TERMINATED DIRECTOR ERNEST LEPPARD

View Document

11/09/0811 September 2008 SECRETARY APPOINTED SUSAN ANNE RICHARDSON

View Document

11/09/0811 September 2008 APPOINTMENT TERMINATED SECRETARY ERNEST LEPPARD

View Document

11/09/0811 September 2008 RETURN MADE UP TO 21/07/08; FULL LIST OF MEMBERS

View Document

13/09/0713 September 2007 DIRECTOR RESIGNED

View Document

13/09/0713 September 2007 RETURN MADE UP TO 21/07/07; FULL LIST OF MEMBERS

View Document

20/08/0720 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

23/08/0623 August 2006 RETURN MADE UP TO 21/07/06; FULL LIST OF MEMBERS

View Document

04/08/064 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/06

View Document

08/09/058 September 2005 RETURN MADE UP TO 21/07/05; FULL LIST OF MEMBERS

View Document

22/07/0522 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/05

View Document

03/08/043 August 2004 RETURN MADE UP TO 21/07/04; FULL LIST OF MEMBERS

View Document

08/05/048 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/04

View Document

06/08/036 August 2003 RETURN MADE UP TO 21/07/03; FULL LIST OF MEMBERS

View Document

27/06/0327 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/03

View Document

05/08/025 August 2002 RETURN MADE UP TO 21/07/02; FULL LIST OF MEMBERS

View Document

28/05/0228 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/02

View Document

13/08/0113 August 2001 RETURN MADE UP TO 21/07/01; FULL LIST OF MEMBERS

View Document

30/05/0130 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/01

View Document

18/08/0018 August 2000 FULL ACCOUNTS MADE UP TO 05/04/00

View Document

17/08/0017 August 2000 NC INC ALREADY ADJUSTED 06/06/92

View Document

17/08/0017 August 2000 NC INC ALREADY ADJUSTED 06/06/92

View Document

24/07/0024 July 2000 RETURN MADE UP TO 21/07/00; FULL LIST OF MEMBERS

View Document

28/09/9928 September 1999 NEW DIRECTOR APPOINTED

View Document

28/09/9928 September 1999 RETURN MADE UP TO 21/07/99; FULL LIST OF MEMBERS

View Document

28/09/9928 September 1999 FULL ACCOUNTS MADE UP TO 05/04/99

View Document

27/08/9927 August 1999 NEW DIRECTOR APPOINTED

View Document

27/08/9927 August 1999 NEW DIRECTOR APPOINTED

View Document

03/12/983 December 1998 FULL ACCOUNTS MADE UP TO 05/04/98

View Document

11/09/9811 September 1998 RETURN MADE UP TO 21/07/98; NO CHANGE OF MEMBERS

View Document

27/10/9727 October 1997 FULL ACCOUNTS MADE UP TO 05/04/97

View Document

25/09/9725 September 1997 RETURN MADE UP TO 21/07/97; NO CHANGE OF MEMBERS

View Document

15/09/9615 September 1996 FULL ACCOUNTS MADE UP TO 05/04/96

View Document

01/08/961 August 1996 RETURN MADE UP TO 21/07/96; FULL LIST OF MEMBERS

View Document

19/09/9519 September 1995 RETURN MADE UP TO 21/07/95; NO CHANGE OF MEMBERS

View Document

16/08/9516 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/95

View Document

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

View Document

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

View Document

08/09/948 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/94

View Document

26/07/9426 July 1994 RETURN MADE UP TO 21/07/94; NO CHANGE OF MEMBERS

View Document

07/04/947 April 1994 RETURN MADE UP TO 21/07/93; FULL LIST OF MEMBERS

View Document

17/02/9417 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/93

View Document

20/12/9320 December 1993 NC INC ALREADY ADJUSTED 06/06/92

View Document

20/12/9320 December 1993 NC INC ALREADY ADJUSTED 17/04/92

View Document

16/09/9216 September 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/92

View Document

23/07/9223 July 1992 RETURN MADE UP TO 21/07/92; NO CHANGE OF MEMBERS

View Document

30/04/9230 April 1992 RETURN MADE UP TO 21/07/91; NO CHANGE OF MEMBERS

View Document

26/03/9226 March 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/91

View Document

13/08/9013 August 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/90

View Document

13/08/9013 August 1990 RETURN MADE UP TO 21/07/90; FULL LIST OF MEMBERS

View Document

22/03/9022 March 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/89

View Document

22/03/9022 March 1990 RETURN MADE UP TO 16/09/89; FULL LIST OF MEMBERS

View Document

22/02/8922 February 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/02/8922 February 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/11/8824 November 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/88

View Document

24/11/8824 November 1988 RETURN MADE UP TO 16/09/88; FULL LIST OF MEMBERS

View Document

01/09/871 September 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/87

View Document

01/09/871 September 1987 RETURN MADE UP TO 31/08/87; FULL LIST OF MEMBERS

View Document

30/01/8730 January 1987 RETURN MADE UP TO 13/01/87; FULL LIST OF MEMBERS

View Document

30/01/8730 January 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/86

View Document

12/05/8612 May 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/85

View Document

12/05/8612 May 1986 RETURN MADE UP TO 19/11/85; FULL LIST OF MEMBERS

View Document

05/06/855 June 1985 ANNUAL ACCOUNTS MADE UP DATE 05/04/84

View Document

08/11/848 November 1984 ANNUAL ACCOUNTS MADE UP DATE 05/04/83

View Document

07/11/847 November 1984 ANNUAL ACCOUNTS MADE UP DATE 05/04/82

View Document

06/11/846 November 1984 ANNUAL ACCOUNTS MADE UP DATE 05/04/81

View Document

05/11/845 November 1984 ANNUAL ACCOUNTS MADE UP DATE 05/04/80

View Document

25/10/8025 October 1980 ANNUAL ACCOUNTS MADE UP DATE 05/04/79

View Document

09/10/809 October 1980 ANNUAL ACCOUNTS MADE UP DATE 05/05/77

View Document

10/09/8010 September 1980 ANNUAL ACCOUNTS MADE UP DATE 05/04/78

View Document

22/12/7622 December 1976 ANNUAL ACCOUNTS MADE UP DATE 05/04/75

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