Download leads from Nexok and grow your business. Find out more

Lurpey Limited

Documents

Total Documents63
Total Pages188

Filing History

22 December 2017Confirmation statement made on 6 December 2017 with no updates
29 September 2017Micro company accounts made up to 31 December 2016
1 August 2017Registered office address changed from 49 Aylward Gardens Chesham Buckinghamshire HP5 2QY to 3 Howards Crest Close Beckenham BR3 6NW on 1 August 2017
13 December 2016Confirmation statement made on 6 December 2016 with updates
30 September 2016Total exemption small company accounts made up to 31 December 2015
7 January 2016Annual return made up to 6 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 100
7 January 2016Annual return made up to 6 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 100
30 September 2015Total exemption small company accounts made up to 31 December 2014
22 December 2014Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 100
22 December 2014Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 100
30 September 2014Total exemption small company accounts made up to 31 December 2013
2 January 2014Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 100
2 January 2014Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 100
20 September 2013Total exemption small company accounts made up to 31 December 2012
28 August 2013Registered office address changed from 325 Wauluds Bank Drive Luton LU3 3NF United Kingdom on 28 August 2013
2 May 2013Director's details changed for Mrs Modupe Olaitan Ojelade on 2 May 2013
2 May 2013Director's details changed for Mr Olumide Adedapo Ojelade on 2 May 2013
2 May 2013Director's details changed for Mrs Modupe Olaitan Ojelade on 2 May 2013
2 May 2013Director's details changed for Mr Olumide Adedapo Ojelade on 2 May 2013
2 May 2013Director's details changed for Mr Olumide Adedapo Ojelade on 2 May 2013
2 May 2013Secretary's details changed for Mrs Modupe Olaitan Ojelade on 2 May 2013
2 May 2013Director's details changed for Mrs Modupe Olaitan Ojelade on 2 May 2013
2 May 2013Director's details changed for Mrs Modupe Olaitan Ojelade on 2 May 2013
2 May 2013Secretary's details changed for Mrs Modupe Olaitan Ojelade on 2 May 2013
2 May 2013Director's details changed for Mrs Modupe Olaitan Ojelade on 2 May 2013
2 May 2013Director's details changed for Mrs Modupe Olaitan Ojelade on 2 May 2013
2 May 2013Director's details changed for Mr Olumide Adedapo Ojelade on 2 May 2013
12 February 2013Annual return made up to 6 December 2012 with a full list of shareholders
12 February 2013Annual return made up to 6 December 2012 with a full list of shareholders
26 September 2012Total exemption small company accounts made up to 31 December 2011
8 December 2011Annual return made up to 6 December 2011 with a full list of shareholders
8 December 2011Annual return made up to 6 December 2011 with a full list of shareholders
6 October 2011Total exemption small company accounts made up to 31 December 2010
31 January 2011Annual return made up to 6 December 2010 with a full list of shareholders
31 January 2011Annual return made up to 6 December 2010 with a full list of shareholders
29 September 2010Total exemption small company accounts made up to 31 December 2009
7 January 2010Annual return made up to 6 December 2009 with a full list of shareholders
7 January 2010Director's details changed for Mr Olumide Adedapo Ojelade on 14 December 2009
7 January 2010Director's details changed for Mrs Modupe Olaitan Ojelade on 14 December 2009
7 January 2010Annual return made up to 6 December 2009 with a full list of shareholders
27 September 2009Total exemption small company accounts made up to 31 December 2008
29 December 2008Return made up to 06/12/08; full list of members
22 December 2008Secretary appointed mrs modupe olaitan ojelade
3 October 2008Director's change of particulars / modupe ojelade / 30/09/2007
3 October 2008Director's change of particulars / olumide ojelade / 06/12/2006
2 October 2008Director's change of particulars / modupe ojelade / 30/09/2007
2 October 2008Director's change of particulars / modupe ojelade / 30/09/2007
2 October 2008Director's change of particulars / modupe ojelade / 30/09/2007
2 October 2008Director's change of particulars / adedapo ojelade / 01/10/2008
2 October 2008Director's change of particulars / olumide ojelade / 01/10/2008
1 October 2008Director appointed mrs modupe olaitan ojelade
1 October 2008Appointment terminated secretary modupe ojelade
1 October 2008Secretary's change of particulars / modupe ojelade / 30/09/2007
21 May 2008Total exemption small company accounts made up to 31 December 2007
27 March 2008Registered office changed on 27/03/2008 from 48 myrtle close erith kent DA8 3PT
15 January 2008Return made up to 06/12/07; full list of members
2 August 2007Registered office changed on 02/08/07 from: 48 myrtle close first floor erith kent DA8 3PT
25 July 2007Director's particulars changed
25 July 2007Secretary's particulars changed
23 July 2007Registered office changed on 23/07/07 from: 48 myrtle close erith kent DA8 3PT
16 July 2007Registered office changed on 16/07/07 from: 119 c windmill street gravesend kent DA12 1BL
3 April 2007Registered office changed on 03/04/07 from: 36 moonstone square, the meads sittingbourne kent ME10 5JN
6 December 2006Incorporation
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed

Directors Viewed