AHMED AND LEPORE LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/07/2518 July 2025 Confirmation statement made on 2025-07-06 with updates

View Document

18/07/2418 July 2024 Confirmation statement made on 2024-07-06 with updates

View Document

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

View Accounts

15/12/2315 December 2023 Micro company accounts made up to 2023-03-31

View Document

21/07/2321 July 2023 Confirmation statement made on 2023-07-06 with updates

View Document

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

View Accounts

22/12/2222 December 2022 Micro company accounts made up to 2022-03-31

View Document

06/05/226 May 2022 Confirmation statement made on 2022-03-31 with updates

View Document

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

View Accounts

24/12/2124 December 2021 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

02/03/212 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

26/10/2026 October 2020 CONFIRMATION STATEMENT MADE ON 31/03/20, WITH UPDATES

View Document

09/04/209 April 2020 CONFIRMATION STATEMENT MADE ON 29/03/20, WITH UPDATES

View Document

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

View Accounts

12/02/2012 February 2020 CHANGE OF PARTICULARS FOR A PSC

View Document

11/02/2011 February 2020 PSC'S CHANGE OF PARTICULARS / MR ZAHOOR AHMED / 10/02/2020

View Document

11/02/2011 February 2020 REGISTERED OFFICE CHANGED ON 11/02/2020 FROM NORFOLK HOUSE, 163 LINCOLN ROAD PETERBOROUGH CAMBS PE1 2PN ENGLAND

View Document

11/02/2011 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR GIANPIETRO ANTONIO LEPORE / 10/02/2020

View Document

11/02/2011 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ZAHOOR AHMED / 10/02/2020

View Document

27/12/1927 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

19/07/1919 July 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 29/03/2019

View Document

20/06/1920 June 2019 17/06/18 STATEMENT OF CAPITAL GBP 3394852

View Document

23/04/1923 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN LEPORE / 29/01/2019

View Document

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

View Accounts

29/03/1929 March 2019 29/03/19 STATEMENT OF CAPITAL GBP 3394852

View Document

09/08/189 August 2018 17/06/18 STATEMENT OF CAPITAL GBP 3394850

View Document

03/07/183 July 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

30/03/1830 March 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information