LEPEL (UK) LIMITED

Register to unlock more data on OkredoRegister

LEPEL (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01771192

Incorporation date

17/11/1983

Size

Total Exemption Small

Contacts

Registered address

Registered address

12 Meadow Vale, Duffield, Belper, Derbyshire DE56 4DGCopy
copy info iconCopy
See on map
Latest events (Record since 17/09/1986)
dot icon11/02/2013
Final Gazette dissolved via compulsory strike-off
dot icon29/10/2012
First Gazette notice for compulsory strike-off
dot icon03/10/2011
Total exemption small company accounts made up to 2010-12-31
dot icon03/10/2011
Annual return made up to 2011-07-02 with full list of shareholders
dot icon08/09/2011
Registered office address changed from Intimas Group Plc, Fields Farm Road, Long Eaton Nottingham NG10 1GT on 2011-09-09
dot icon05/07/2011
Accounts for a dormant company made up to 2009-12-31
dot icon05/07/2011
Accounts for a dormant company made up to 2008-12-31
dot icon05/07/2011
Appointment of Robert Neil White as a director
dot icon05/07/2011
Annual return made up to 2010-07-02 with full list of shareholders
dot icon05/07/2011
Annual return made up to 2009-07-02 with full list of shareholders
dot icon30/06/2011
Restoration by order of the court
dot icon15/02/2010
Final Gazette dissolved via compulsory strike-off
dot icon02/11/2009
First Gazette notice for compulsory strike-off
dot icon06/09/2009
Appointment Terminated Director keith smith
dot icon06/09/2009
Appointment Terminated Secretary keith smith
dot icon23/02/2009
Director appointed mr keith john smith
dot icon23/02/2009
Secretary appointed mr keith john smith
dot icon01/02/2009
Appointment Terminated Secretary mark laughton
dot icon01/02/2009
Appointment Terminated Director mark laughton
dot icon07/10/2008
Accounts made up to 2007-12-31
dot icon08/07/2008
Return made up to 02/07/08; full list of members
dot icon04/06/2008
Appointment Terminated Director carol duncumb
dot icon02/07/2007
Return made up to 02/07/07; full list of members
dot icon02/07/2007
Location of debenture register
dot icon02/07/2007
Location of register of members
dot icon02/07/2007
Registered office changed on 03/07/07 from: c/o sherwood group PLC, fields farm road, long eaton, nottingham NG10 1GT
dot icon30/05/2007
Accounts made up to 2006-12-31
dot icon03/05/2007
New secretary appointed
dot icon03/05/2007
New director appointed
dot icon03/05/2007
Secretary resigned
dot icon27/07/2006
Return made up to 02/07/06; full list of members
dot icon26/07/2006
Accounts made up to 2005-12-31
dot icon11/01/2006
Accounts made up to 2004-12-31
dot icon14/09/2005
Return made up to 02/07/05; full list of members
dot icon05/09/2005
New director appointed
dot icon02/08/2005
Director resigned
dot icon26/09/2004
Accounts made up to 2003-12-31
dot icon22/06/2004
Return made up to 02/07/04; full list of members
dot icon29/10/2003
Full accounts made up to 2002-12-31
dot icon23/06/2003
Return made up to 02/07/03; full list of members
dot icon22/12/2002
Return made up to 02/07/02; full list of members
dot icon03/10/2002
Full accounts made up to 2001-12-31
dot icon29/01/2002
New secretary appointed
dot icon23/01/2002
Declaration of satisfaction of mortgage/charge
dot icon05/11/2001
Secretary resigned;director resigned
dot icon07/08/2001
Full accounts made up to 2000-12-31
dot icon31/07/2001
Certificate of change of name
dot icon15/07/2001
Return made up to 02/07/01; full list of members
dot icon03/07/2001
New director appointed
dot icon02/07/2001
Director resigned
dot icon21/05/2001
Registered office changed on 22/05/01 from: fields farm road, long eaton, nottingham, NG10 1GT
dot icon25/04/2001
Registered office changed on 26/04/01 from: 50-56 nottingham road, long eaton, nottingham, NG10 2BQ1
dot icon17/10/2000
Full accounts made up to 1999-12-31
dot icon17/07/2000
Director resigned
dot icon17/07/2000
Director resigned
dot icon17/07/2000
Return made up to 02/07/00; full list of members
dot icon17/07/2000
Director resigned
dot icon20/04/2000
Director resigned
dot icon20/04/2000
Director resigned
dot icon04/04/2000
Certificate of change of name
dot icon08/11/1999
Particulars of mortgage/charge
dot icon19/09/1999
Full accounts made up to 1998-12-31
dot icon03/08/1999
Return made up to 02/07/99; no change of members
dot icon03/08/1999
Director's particulars changed
dot icon12/10/1998
Return made up to 02/07/98; full list of members
dot icon12/10/1998
Director's particulars changed
dot icon12/10/1998
Registered office changed on 13/10/98
dot icon23/07/1998
Full accounts made up to 1997-12-31
dot icon27/10/1997
Full accounts made up to 1996-12-31
dot icon31/07/1997
Return made up to 02/07/97; no change of members
dot icon31/07/1997
Secretary's particulars changed;director's particulars changed
dot icon31/07/1997
New director appointed
dot icon31/07/1997
New director appointed
dot icon19/10/1996
Full accounts made up to 1995-12-31
dot icon20/07/1996
Return made up to 02/07/96; no change of members
dot icon30/10/1995
Full accounts made up to 1994-12-31
dot icon23/07/1995
Return made up to 02/07/95; full list of members
dot icon05/01/1995
Secretary resigned;director resigned
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon18/10/1994
Full accounts made up to 1993-12-31
dot icon21/07/1994
Return made up to 02/07/94; no change of members
dot icon21/07/1994
Registered office changed on 22/07/94
dot icon01/11/1993
Full accounts made up to 1992-12-31
dot icon28/07/1993
Return made up to 02/07/93; no change of members
dot icon30/10/1992
Full accounts made up to 1991-12-31
dot icon05/08/1992
Return made up to 02/07/92; full list of members
dot icon09/02/1992
Director resigned
dot icon16/10/1991
Full accounts made up to 1990-12-31
dot icon05/08/1991
Return made up to 02/07/91; no change of members
dot icon09/12/1990
Director resigned;new director appointed
dot icon01/11/1990
Full accounts made up to 1989-12-31
dot icon05/08/1990
Return made up to 02/07/90; full list of members
dot icon28/12/1989
Declaration of satisfaction of mortgage/charge
dot icon02/11/1989
Full accounts made up to 1988-12-31
dot icon02/11/1989
Return made up to 30/10/89; full list of members
dot icon20/10/1988
Full accounts made up to 1988-03-31
dot icon20/10/1988
Return made up to 01/08/88; full list of members
dot icon20/10/1988
Accounting reference date shortened from 31/03 to 31/12
dot icon09/10/1988
Auditor's resignation
dot icon30/08/1988
Wd 04/08/88 ad 18/07/88--------- £ si 26219@1=26219 £ ic 110000/136219
dot icon16/08/1988
Director resigned;new director appointed
dot icon08/08/1988
Resolutions
dot icon28/07/1988
£ ic 130001/110000 £ sr 20001@1=20001
dot icon28/07/1988
Resolutions
dot icon28/07/1988
Resolutions
dot icon28/07/1988
Wd 14/06/88 ad 26/03/84--------- £ si 59998@1=59998 £ ic 70003/130001
dot icon28/07/1988
Wd 14/06/88 ad 30/03/84--------- £ si 70001@1=70001 £ ic 2/70003
dot icon04/02/1988
New director appointed
dot icon24/01/1988
Full accounts made up to 1987-03-31
dot icon06/01/1988
Return made up to 13/11/87; full list of members
dot icon08/01/1987
Return made up to 15/08/86; full list of members
dot icon17/09/1986
Accounts for a medium company made up to 1986-03-31

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2010
dot iconLast change occurred
30/12/2010

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/12/2010
dot iconNext account date
30/12/2011
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hunt, Tony Roger
Director
01/03/1997 - 30/03/2000
3
Whyman, Brian Anthony
Director
01/03/1997 - 30/03/2000
-
White, Robert Neil
Director
02/06/2011 - Present
3
Smith, Keith John
Director
01/02/2009 - 23/07/2009
8
Laughton, Mark Timothy
Director
01/05/2007 - 02/02/2009
11

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 LEPEL (UK) LIMITED

LEPEL (UK) LIMITED is an(a) Dissolved company incorporated on 17/11/1983 with the registered office located at 12 Meadow Vale, Duffield, Belper, Derbyshire DE56 4DG. 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 LEPEL (UK) LIMITED?

toggle

LEPEL (UK) LIMITED is currently Dissolved. It was registered on 17/11/1983 and dissolved on 11/02/2013.

Where is LEPEL (UK) LIMITED located?

toggle

LEPEL (UK) LIMITED is registered at 12 Meadow Vale, Duffield, Belper, Derbyshire DE56 4DG.

What does LEPEL (UK) LIMITED do?

toggle

LEPEL (UK) LIMITED operates in the Manufacture of underwear (18.23 - SIC 2003) sector.

What is the latest filing for LEPEL (UK) LIMITED?

toggle

The latest filing was on 11/02/2013: Final Gazette dissolved via compulsory strike-off.