Advanced company searchLink opens in new window

LEPUS MARKETING LIMITED

Company number 07554410

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
19 Nov 2021 GAZ2 Final Gazette dissolved following liquidation
19 Aug 2021 LIQ14 Return of final meeting in a creditors' voluntary winding up
16 Dec 2020 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-11-30
11 Dec 2020 AD01 Registered office address changed from 7 st. Petersgate Stockport SK1 1EB England to 2nd Floor Bollin House Bollin Link Wilmslow Cheshire SK9 1DP on 11 December 2020
10 Dec 2020 600 Appointment of a voluntary liquidator
10 Dec 2020 LIQ02 Statement of affairs
24 Nov 2020 AA Total exemption full accounts made up to 30 April 2020
21 Aug 2020 CS01 Confirmation statement made on 11 August 2020 with no updates
14 May 2020 AA01 Previous accounting period extended from 30 March 2020 to 30 April 2020
26 Mar 2020 AA Full accounts made up to 31 March 2019
04 Feb 2020 AD01 Registered office address changed from Adamson House Pomona Strand Old Trafford Manchester M16 0TT England to 7 st. Petersgate Stockport SK1 1EB on 4 February 2020
20 Dec 2019 AA01 Previous accounting period shortened from 31 March 2019 to 30 March 2019
11 Sep 2019 CH01 Director's details changed for Mr Gary Nixon on 10 September 2019
19 Aug 2019 CS01 Confirmation statement made on 11 August 2019 with no updates
21 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
17 Aug 2018 CS01 Confirmation statement made on 11 August 2018 with no updates
03 Jul 2018 AD01 Registered office address changed from 1st Floor Marsland House Marsland Road Sale Cheshire M33 3AQ to Adamson House Pomona Strand Old Trafford Manchester M16 0TT on 3 July 2018
11 Aug 2017 CS01 Confirmation statement made on 11 August 2017 with updates
11 Aug 2017 PSC02 Notification of Rcm1 Holdings Limited as a person with significant control on 11 August 2017
11 Aug 2017 PSC07 Cessation of Michael Winniczuk as a person with significant control on 11 August 2017
11 Aug 2017 PSC07 Cessation of Gary Nixon as a person with significant control on 11 August 2017
01 Aug 2017 AA Total exemption full accounts made up to 31 March 2017
19 Jun 2017 TM01 Termination of appointment of Michael Winniczuk as a director on 30 May 2017
19 Jun 2017 TM01 Termination of appointment of Kevin Norton as a director on 30 May 2017
27 Apr 2017 CH01 Director's details changed for Mr Gary Nixon on 27 April 2017