LOPEX LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/01/2527 January 2025 Micro company accounts made up to 2024-04-30

View Document

07/01/257 January 2025 Confirmation statement made on 2024-12-19 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

30/01/2430 January 2024 Micro company accounts made up to 2023-04-30

View Document

20/12/2320 December 2023 Confirmation statement made on 2023-12-19 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

17/01/2317 January 2023 Micro company accounts made up to 2022-04-30

View Document

19/12/2219 December 2022 Confirmation statement made on 2022-12-19 with updates

View Document

15/12/2215 December 2022 Confirmation statement made on 2022-12-15 with updates

View Document

01/12/221 December 2022 Registered office address changed from 30 Mitcham Lane London SW16 6NW England to 188 Streatham Road Mitcham CR4 2AF on 2022-12-01

View Document

30/11/2230 November 2022 Appointment of Mr Shahjahan Khan as a secretary on 2022-11-01

View Document

30/11/2230 November 2022 Termination of appointment of Shahjahan Khan as a secretary on 2022-11-01

View Document

30/11/2230 November 2022 Cessation of Jamal Jama Mursal as a person with significant control on 2022-08-04

View Document

30/11/2230 November 2022 Change of details for Mr Muhammad Azad Khan as a person with significant control on 2022-11-01

View Document

30/11/2230 November 2022 Registered office address changed from 188 Streatham Road Mitcham CR4 2AF England to 30 Mitcham Lane London SW16 6NW on 2022-11-30

View Document

30/11/2230 November 2022 Secretary's details changed for Mr Muhammed Azad Khan on 2022-11-01

View Document

23/09/2223 September 2022 Certificate of change of name

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

29/01/2229 January 2022 Micro company accounts made up to 2021-04-30

View Document

29/01/2229 January 2022 Notification of Jamal Jama Mursal as a person with significant control on 2022-01-10

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

23/01/2123 January 2021 30/04/20 UNAUDITED ABRIDGED

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

21/04/2021 April 2020 CONFIRMATION STATEMENT MADE ON 16/04/20, NO UPDATES

View Document

22/01/2022 January 2020 30/04/19 UNAUDITED ABRIDGED

View Document

16/01/2016 January 2020 CESSATION OF HAROON UL MAZHAR AS A PSC

View Document

16/01/2016 January 2020 DIRECTOR APPOINTED MR JAMAL JAMA MURSAL

View Document

16/01/2016 January 2020 APPOINTMENT TERMINATED, DIRECTOR HAROON MAZHAR

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

24/04/1924 April 2019 CONFIRMATION STATEMENT MADE ON 16/04/19, NO UPDATES

View Document

11/03/1911 March 2019 REGISTERED OFFICE CHANGED ON 11/03/2019 FROM 30 MITCHAM LANE LONDON SW16 6NW ENGLAND

View Document

30/01/1930 January 2019 30/04/18 UNAUDITED ABRIDGED

View Document

01/11/181 November 2018 REGISTERED OFFICE CHANGED ON 01/11/2018 FROM 186A STREATHAM ROAD MITCHAM SURREY CR4 2AF ENGLAND

View Document

01/11/181 November 2018 SECRETARY APPOINTED MR MUHAMMED AZAD KHAN

View Document

01/11/181 November 2018 CONFIRMATION STATEMENT MADE ON 16/04/18, WITH UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

30/01/1830 January 2018 30/04/17 UNAUDITED ABRIDGED

View Document

23/01/1823 January 2018 APPOINTMENT TERMINATED, DIRECTOR MUHAMMED KHAN

View Document

23/01/1823 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HAROON UL MAZHAR

View Document

23/01/1823 January 2018 DIRECTOR APPOINTED MR HAROON UL MAZHAR

View Document

04/12/174 December 2017 COMPANY NAME CHANGED LOPEX LIMITED CERTIFICATE ISSUED ON 04/12/17

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

20/04/1720 April 2017 CONFIRMATION STATEMENT MADE ON 16/04/17, WITH UPDATES

View Document

22/02/1722 February 2017 APPOINTMENT TERMINATED, SECRETARY SHAHJAHAN KHAN

View Document

23/01/1723 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

18/05/1618 May 2016 Annual return made up to 16 April 2016 with full list of shareholders

View Document

18/05/1618 May 2016 REGISTERED OFFICE CHANGED ON 18/05/2016 FROM 190 STREATHAM ROAD MITCHAM SURREY CR4 2AF

View Document

18/05/1618 May 2016 REGISTERED OFFICE CHANGED ON 18/05/2016 FROM 186A STREATHAM ROAD MITCHAM SURREY CR4 2AF ENGLAND

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

26/01/1626 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

29/04/1529 April 2015 Annual return made up to 16 April 2015 with full list of shareholders

View Document

20/01/1520 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

09/05/149 May 2014 Annual return made up to 16 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

14/01/1414 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

23/04/1323 April 2013 Annual return made up to 16 April 2013 with full list of shareholders

View Document

22/01/1322 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

04/05/124 May 2012 Annual return made up to 16 April 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

26/01/1226 January 2012 30/04/11 TOTAL EXEMPTION FULL

View Document

10/05/1110 May 2011 Annual return made up to 16 April 2011 with full list of shareholders

View Document

12/01/1112 January 2011 30/04/10 TOTAL EXEMPTION FULL

View Document

07/05/107 May 2010 SECRETARY'S CHANGE OF PARTICULARS / SHAHJAHAN KHAN / 01/04/2010

View Document

07/05/107 May 2010 Annual return made up to 16 April 2010 with full list of shareholders

View Document

07/05/107 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MUHAMMED AZAD KHAN / 01/04/2010

View Document

25/02/1025 February 2010 30/04/09 TOTAL EXEMPTION FULL

View Document

30/04/0930 April 2009 RETURN MADE UP TO 16/04/09; FULL LIST OF MEMBERS

View Document

29/04/0929 April 2009 DIRECTOR APPOINTED MR MUHAMMED AZAD KHAN

View Document

17/03/0917 March 2009 APPOINTMENT TERMINATED DIRECTOR MOHAMMED KHAN

View Document

31/12/0831 December 2008 30/04/08 TOTAL EXEMPTION FULL

View Document

30/04/0830 April 2008 RETURN MADE UP TO 16/04/08; FULL LIST OF MEMBERS

View Document

04/03/084 March 2008 30/04/07 TOTAL EXEMPTION FULL

View Document

04/05/074 May 2007 RETURN MADE UP TO 16/04/07; FULL LIST OF MEMBERS

View Document

12/02/0712 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06

View Document

27/01/0727 January 2007 REGISTERED OFFICE CHANGED ON 27/01/07 FROM: 24 MITCHAM LANE STREATHAM LONDON SW16 6NN

View Document

15/05/0615 May 2006 RETURN MADE UP TO 16/04/06; FULL LIST OF MEMBERS

View Document

01/02/061 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05

View Document

01/08/051 August 2005 RETURN MADE UP TO 16/04/05; FULL LIST OF MEMBERS

View Document

31/01/0531 January 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04

View Document

21/12/0421 December 2004 SECRETARY RESIGNED

View Document

21/12/0421 December 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

21/12/0421 December 2004 REGISTERED OFFICE CHANGED ON 21/12/04 FROM: 162 ACRE LANE BRIXTON LONDON SW2 5UL

View Document

27/10/0427 October 2004 NEW SECRETARY APPOINTED

View Document

15/06/0415 June 2004 RETURN MADE UP TO 16/04/04; FULL LIST OF MEMBERS

View Document

26/05/0426 May 2004 REGISTERED OFFICE CHANGED ON 26/05/04 FROM: 24 24 MITCHAM LANE STREATHAM LONDON SW16 6NN

View Document

14/11/0314 November 2003 NEW DIRECTOR APPOINTED

View Document

08/06/038 June 2003 NEW SECRETARY APPOINTED

View Document

08/06/038 June 2003 REGISTERED OFFICE CHANGED ON 08/06/03 FROM: 24 MITCHAM LANE STREATHAM LONDON SW16 6NN

View Document

01/05/031 May 2003 SECRETARY RESIGNED

View Document

01/05/031 May 2003 REGISTERED OFFICE CHANGED ON 01/05/03 FROM: 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN

View Document

01/05/031 May 2003 DIRECTOR RESIGNED

View Document

16/04/0316 April 2003 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