LENAN PIPCO LIMITED

Register to unlock more data on OkredoRegister

LENAN PIPCO LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01443486

Incorporation date

13/08/1979

Size

Total Exemption Small

Classification

-

Contacts

Registered address

Registered address

129 High Street, Wootton Bassett, Swindon SN4 7AYCopy
copy info iconCopy
See on map
Latest events (Record since 02/05/1986)
dot icon17/07/2012
Final Gazette dissolved via voluntary strike-off
dot icon03/04/2012
First Gazette notice for voluntary strike-off
dot icon21/03/2012
Application to strike the company off the register
dot icon20/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon25/02/2011
Annual return made up to 2011-02-10 with full list of shareholders
dot icon25/02/2011
Secretary's details changed for Philippa Mary Lewis on 2011-02-01
dot icon16/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon10/02/2010
Annual return made up to 2010-02-10 with full list of shareholders
dot icon10/02/2010
Director's details changed for Leonard Henry Lewis on 2010-01-01
dot icon10/02/2010
Secretary's details changed for Philippa Mary Lewis on 2010-01-01
dot icon14/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon25/03/2009
Return made up to 10/02/09; full list of members
dot icon25/03/2009
Director's Change of Particulars / leonard lewis / 01/01/2009 / HouseName/Number was: , now: 2; Street was: 43 collett avenue, now: place de la mairie; Area was: , now: 56680; Post Town was: swindon, now: plouhinec; Region was: wiltshire, now: ; Post Code was: SN2 1NQ, now: ; Country was: , now: france
dot icon28/01/2009
Amended accounts made up to 2008-03-31
dot icon15/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon30/04/2008
Registered office changed on 30/04/2008 from 43 collett avenue swindon wiltshire SN2 1NQ
dot icon21/04/2008
Return made up to 10/02/08; full list of members
dot icon18/04/2008
Location of register of members
dot icon22/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon04/09/2007
Director's particulars changed
dot icon04/09/2007
Secretary resigned
dot icon04/09/2007
Registered office changed on 04/09/07 from: effra house 34 high street ewell surrey KT17 1RW
dot icon19/02/2007
Secretary's particulars changed
dot icon19/02/2007
Director's particulars changed
dot icon19/02/2007
Return made up to 10/02/07; full list of members
dot icon08/02/2007
Total exemption full accounts made up to 2005-03-31
dot icon08/02/2007
Total exemption full accounts made up to 2006-03-31
dot icon13/02/2006
Return made up to 10/02/06; full list of members
dot icon20/01/2006
Delivery ext'd 3 mth 31/03/05
dot icon08/03/2005
Return made up to 10/02/05; full list of members
dot icon08/03/2005
Secretary's particulars changed;director's particulars changed
dot icon08/03/2005
Location of register of members address changed
dot icon29/12/2004
Total exemption full accounts made up to 2004-03-31
dot icon29/12/2004
Registered office changed on 29/12/04 from: 129 high street wootton bassett swindon wiltshire SN4 7AY
dot icon16/03/2004
Registered office changed on 16/03/04 from: 30 stone lane lydiard millicent swindon wiltshire SN5 3LD
dot icon20/02/2004
Return made up to 10/02/04; full list of members
dot icon30/01/2004
Total exemption full accounts made up to 2003-03-31
dot icon19/02/2003
Return made up to 10/02/03; full list of members
dot icon18/02/2003
Declaration of satisfaction of mortgage/charge
dot icon18/02/2003
Declaration of satisfaction of mortgage/charge
dot icon18/02/2003
Declaration of satisfaction of mortgage/charge
dot icon18/02/2003
Declaration of satisfaction of mortgage/charge
dot icon18/02/2003
Declaration of satisfaction of mortgage/charge
dot icon05/12/2002
Total exemption full accounts made up to 2002-03-31
dot icon07/03/2002
Return made up to 10/02/02; full list of members
dot icon07/03/2002
Location of register of members address changed
dot icon21/01/2002
Total exemption full accounts made up to 2001-03-31
dot icon27/02/2001
Full accounts made up to 2000-08-31
dot icon19/02/2001
Return made up to 10/02/01; full list of members
dot icon01/11/2000
Accounting reference date shortened from 31/08/01 to 31/03/01
dot icon08/09/2000
Secretary resigned
dot icon08/09/2000
New secretary appointed
dot icon08/09/2000
Registered office changed on 08/09/00 from: unit 1, comet house calleva park aldermaston reading, berkshire RG7 4QW
dot icon28/06/2000
Secretary resigned
dot icon02/05/2000
Certificate of change of name
dot icon13/03/2000
Full accounts made up to 1999-08-31
dot icon07/03/2000
Return made up to 10/02/00; full list of members
dot icon07/03/2000
Location of register of members address changed
dot icon05/05/1999
Full accounts made up to 1998-08-31
dot icon04/03/1999
Return made up to 10/02/99; full list of members
dot icon29/04/1998
Accounts for a small company made up to 1997-08-31
dot icon05/03/1998
Return made up to 10/02/98; no change of members
dot icon05/03/1998
Secretary's particulars changed
dot icon05/03/1998
Location of register of members address changed
dot icon06/05/1997
Accounts for a small company made up to 1996-08-31
dot icon17/02/1997
Return made up to 10/02/97; no change of members
dot icon22/08/1996
Particulars of mortgage/charge
dot icon06/08/1996
Auditor's resignation
dot icon21/03/1996
Accounts for a small company made up to 1995-08-31
dot icon21/03/1996
Return made up to 10/02/96; full list of members
dot icon22/02/1995
Accounts for a small company made up to 1994-08-31
dot icon22/02/1995
Return made up to 10/02/95; no change of members
dot icon22/02/1995
Location of register of members address changed
dot icon01/03/1994
Return made up to 10/02/94; no change of members
dot icon01/03/1994
Location of register of members address changed
dot icon07/02/1994
Accounts for a small company made up to 1993-08-31
dot icon04/03/1993
Return made up to 19/02/93; full list of members
dot icon09/02/1993
Accounts for a small company made up to 1992-08-31
dot icon23/03/1992
Full accounts made up to 1991-08-31
dot icon23/03/1992
Return made up to 19/02/92; no change of members
dot icon17/01/1992
Secretary resigned;new secretary appointed
dot icon23/08/1991
Particulars of mortgage/charge
dot icon06/03/1991
Full accounts made up to 1990-08-31
dot icon06/03/1991
Return made up to 19/02/91; no change of members
dot icon30/08/1990
Particulars of mortgage/charge
dot icon05/06/1990
Registered office changed on 05/06/90 from: 4A king street mortimer reading berkshire RG7 3RS
dot icon05/06/1990
Return made up to 12/03/90; full list of members
dot icon24/04/1990
Full accounts made up to 1989-08-31
dot icon15/08/1989
Full accounts made up to 1988-08-31
dot icon15/08/1989
Return made up to 20/03/89; full list of members
dot icon16/12/1988
Declaration of satisfaction of mortgage/charge
dot icon12/12/1988
Full accounts made up to 1987-08-31
dot icon12/12/1988
Return made up to 31/03/88; full list of members
dot icon04/10/1988
Particulars of mortgage/charge
dot icon20/07/1988
Declaration of satisfaction of mortgage/charge
dot icon20/07/1988
Declaration of satisfaction of mortgage/charge
dot icon02/11/1987
Return made up to 31/03/87; full list of members
dot icon11/09/1987
Particulars of mortgage/charge
dot icon11/09/1987
Particulars of mortgage/charge
dot icon02/05/1986
Full accounts made up to 1985-08-31
dot icon02/05/1986
Return made up to 31/01/86; full list of members

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2011
dot iconLast change occurred
31/03/2011

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
31/03/2011
dot iconNext account date
31/03/2012
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lewis, Philippa Mary
Secretary
31/08/2000 - Present
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LENAN PIPCO LIMITED

LENAN PIPCO LIMITED is an(a) Dissolved company incorporated on 13/08/1979 with the registered office located at 129 High Street, Wootton Bassett, Swindon SN4 7AY. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of LENAN PIPCO LIMITED?

toggle

LENAN PIPCO LIMITED is currently Dissolved. It was registered on 13/08/1979 and dissolved on 17/07/2012.

Where is LENAN PIPCO LIMITED located?

toggle

LENAN PIPCO LIMITED is registered at 129 High Street, Wootton Bassett, Swindon SN4 7AY.

What is the latest filing for LENAN PIPCO LIMITED?

toggle

The latest filing was on 17/07/2012: Final Gazette dissolved via voluntary strike-off.