LEPUS SUBSIDIARY 2 LTD

Company Documents

DateDescription
19/10/2119 October 2021 Final Gazette dissolved via voluntary strike-off

View Document

19/10/2119 October 2021 Final Gazette dissolved via voluntary strike-off

View Document

03/08/213 August 2021 First Gazette notice for voluntary strike-off

View Document

03/08/213 August 2021 First Gazette notice for voluntary strike-off

View Document

23/07/2123 July 2021 Application to strike the company off the register

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

05/06/195 June 2019 REGISTERED OFFICE CHANGED ON 05/06/2019 FROM THE OFFICES REAR OF NO 1 HIGH STREET BOROUGHBRIDGE YORK YO51 9AW ENGLAND

View Document

04/06/194 June 2019 DIRECTOR APPOINTED MR RICHARD JOHN KAY

View Document

04/06/194 June 2019 APPOINTMENT TERMINATED, SECRETARY MARGARET WETHERALD

View Document

04/06/194 June 2019 APPOINTMENT TERMINATED, DIRECTOR SIMON WETHERALD

View Document

04/06/194 June 2019 CESSATION OF SIMON HARRY WETHERALD AS A PSC

View Document

04/06/194 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GREENTECH LTD

View Document

04/06/194 June 2019 DIRECTOR APPOINTED MRS RACHEL KAY

View Document

14/03/1914 March 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/19

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

05/02/195 February 2019 CONFIRMATION STATEMENT MADE ON 05/02/19, WITH UPDATES

View Document

29/10/1829 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/18

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

07/02/187 February 2018 CONFIRMATION STATEMENT MADE ON 05/02/18, NO UPDATES

View Document

01/11/171 November 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/17

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

13/02/1713 February 2017 CONFIRMATION STATEMENT MADE ON 05/02/17, WITH UPDATES

View Document

01/11/161 November 2016 REGISTERED OFFICE CHANGED ON 01/11/2016 FROM UNIT 1E WOODSIDE TRADING ESTATE LOW LANE HORSFORTH LEEDS WEST YORKSHIRE LS18 5NY

View Document

03/05/163 May 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/16

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

09/02/169 February 2016 Annual return made up to 5 February 2016 with full list of shareholders

View Document

30/10/1530 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/15

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

06/02/156 February 2015 Annual return made up to 5 February 2015 with full list of shareholders

View Document

21/04/1421 April 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/14

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

07/02/147 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON HARRY WETHERALD / 11/07/2013

View Document

07/02/147 February 2014 Annual return made up to 5 February 2014 with full list of shareholders

View Document

07/02/147 February 2014 SECRETARY'S CHANGE OF PARTICULARS / MRS MARGARET ANN WETHERALD / 11/07/2013

View Document

27/03/1327 March 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/13

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

09/02/139 February 2013 Annual return made up to 5 February 2013 with full list of shareholders

View Document

31/10/1231 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/12

View Document

06/03/126 March 2012 Annual return made up to 5 February 2012 with full list of shareholders

View Document

29/02/1229 February 2012 Annual accounts for year ending 29 Feb 2012

View Accounts

10/03/1110 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/11

View Document

04/03/114 March 2011 Annual return made up to 5 February 2011 with full list of shareholders

View Document

06/12/106 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/10

View Document

12/02/1012 February 2010 Annual return made up to 5 February 2010 with full list of shareholders

View Document

24/12/0924 December 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/09

View Document

06/02/096 February 2009 RETURN MADE UP TO 05/02/09; FULL LIST OF MEMBERS

View Document

12/11/0812 November 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/08

View Document

14/02/0814 February 2008 RETURN MADE UP TO 05/02/08; FULL LIST OF MEMBERS

View Document

20/07/0720 July 2007 REGISTERED OFFICE CHANGED ON 20/07/07 FROM: POOL MILLS INDUSTRIAL ESTATE POOL IN WHARFEDALE OTLEY WEST YORKSHIRE LS21 1EG

View Document

05/02/075 February 2007 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