KEPCZYK PEARCE SANDERSON LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/06/255 June 2025 Termination of appointment of Mark Douglas Pearce as a director on 2025-05-01

View Document

09/05/259 May 2025 Cessation of Mark Douglas Pearce as a person with significant control on 2025-05-01

View Document

19/12/2419 December 2024 Confirmation statement made on 2024-12-18 with no updates

View Document

06/12/246 December 2024 Change of details for Mr Frank Duncan Sanderson as a person with significant control on 2024-12-06

View Document

06/12/246 December 2024 Change of details for Mr Andrew James Kepcczyk as a person with significant control on 2024-12-06

View Document

06/12/246 December 2024 Change of details for Mr Mark Douglas Pearce as a person with significant control on 2024-12-06

View Document

26/06/2426 June 2024 Micro company accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

18/12/2318 December 2023 Confirmation statement made on 2023-12-18 with no updates

View Document

01/08/231 August 2023 Micro company accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

19/12/2219 December 2022 Confirmation statement made on 2022-12-18 with no updates

View Document

29/09/2229 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

20/12/2120 December 2021 Confirmation statement made on 2021-12-18 with no updates

View Document

28/09/2128 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

08/09/208 September 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

31/12/1931 December 2019 CONFIRMATION STATEMENT MADE ON 18/12/19, WITH UPDATES

View Document

31/12/1931 December 2019 PSC'S CHANGE OF PARTICULARS / MR MARK DOUGLAS PEARCE / 01/07/2019

View Document

30/12/1930 December 2019 01/07/19 STATEMENT OF CAPITAL GBP 99

View Document

30/12/1930 December 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FRANK DUNCAN SANDERSON

View Document

30/12/1930 December 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW JAMES KEPCCZYK

View Document

23/07/1923 July 2019 REGISTERED OFFICE CHANGED ON 23/07/2019 FROM 11 RIVERVIEW THE EMBANKMENT BUSINESS PARK VALE ROAD, HEATON MERSEY STOCKPORT SK4 3GN UNITED KINGDOM

View Document

15/07/1915 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JAMES KEPCZYK / 15/07/2019

View Document

15/07/1915 July 2019 PSC'S CHANGE OF PARTICULARS / MR MARK DOUGLAS PEARCE / 15/07/2019

View Document

15/07/1915 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK DOUGLAS PEARCE / 15/07/2019

View Document

15/07/1915 July 2019 DIRECTOR APPOINTED MR ANDREW JAMES KEPCZYK

View Document

15/07/1915 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR FRANK DUNCAN SANDERSON / 15/07/2019

View Document

15/07/1915 July 2019 DIRECTOR APPOINTED MR FRANK DUNCAN SANDERSON

View Document

02/05/192 May 2019 COMPANY NAME CHANGED LEP ARCHITECTS LIMITED CERTIFICATE ISSUED ON 02/05/19

View Document

19/12/1819 December 2018 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