LE PON (UK) LIMITED

32 Chippenham Mews, London, W9 2AW
StatusDISSOLVED
Company No.04922341
CategoryPrivate Limited Company
Incorporated06 Oct 2003
Age20 years, 8 months, 21 days
JurisdictionEngland Wales
Dissolution04 May 2021
Years3 years, 1 month, 23 days

SUMMARY

LE PON (UK) LIMITED is an dissolved private limited company with number 04922341. It was incorporated 20 years, 8 months, 21 days ago, on 06 October 2003 and it was dissolved 3 years, 1 month, 23 days ago, on 04 May 2021. The company address is 32 Chippenham Mews, London, W9 2AW.



Company Fillings

Gazette dissolved compulsory

Date: 04 May 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 03 Mar 2020

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 14 Jan 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 30 Jul 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Jul 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 13 Feb 2019

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 15 Jan 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jul 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Gazette filings brought up to date

Date: 13 Feb 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Feb 2018

Action Date: 06 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-06

Documents

View document PDF

Gazette notice compulsory

Date: 09 Jan 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jul 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Gazette filings brought up to date

Date: 03 Jan 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 02 Jan 2017

Action Date: 06 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-06

Documents

View document PDF

Gazette notice compulsory

Date: 27 Dec 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Jul 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Dec 2015

Action Date: 06 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-06

Documents

View document PDF

Termination director company with name termination date

Date: 07 Dec 2015

Action Date: 07 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sylvie Lee

Termination date: 2014-10-07

Documents

View document PDF

Appoint person director company with name date

Date: 26 Aug 2015

Action Date: 07 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Sylvie Lee

Appointment date: 2014-10-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jul 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Dec 2014

Action Date: 06 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Jul 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Dec 2013

Action Date: 06 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Jun 2013

Action Date: 31 Oct 2012

Category: Accounts

Type: AA

Made up date: 2012-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Nov 2012

Action Date: 06 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Jul 2012

Action Date: 31 Oct 2011

Category: Accounts

Type: AA

Made up date: 2011-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Oct 2011

Action Date: 06 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-06

Documents

View document PDF

Appoint person director company with name

Date: 22 Sep 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Tao Pang

Documents

View document PDF

Termination director company with name

Date: 22 Sep 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kay Pat Fong

Documents

View document PDF

Termination secretary company with name

Date: 28 Jul 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Tao Pang

Documents

View document PDF

Appoint person secretary company with name

Date: 28 Jul 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ms Sylvie Lee

Documents

View document PDF

Termination director company with name

Date: 28 Jul 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sylvie Lee

Documents

View document PDF

Appoint person director company with name

Date: 28 Jul 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Kay Sue Pat Fong

Documents

View document PDF

Change registered office address company with date old address

Date: 16 Jun 2011

Action Date: 16 Jun 2011

Category: Address

Type: AD01

Change date: 2011-06-16

Old address: C/O Jed Pon Plantagenet House Kingsclere Park Kingsclere Newbury Berkshire RG20 4SW United Kingdom

Documents

View document PDF

Appoint person secretary company with name

Date: 06 Mar 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Tao Pang

Documents

View document PDF

Appoint person director company with name

Date: 06 Mar 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Sylvie Lee

Documents

View document PDF

Termination secretary company with name

Date: 06 Mar 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Sylvie Lee

Documents

View document PDF

Termination director company with name

Date: 06 Mar 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Tao Pang

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Nov 2010

Action Date: 31 Oct 2010

Category: Accounts

Type: AA

Made up date: 2010-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Nov 2010

Action Date: 06 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Mar 2010

Action Date: 31 Oct 2009

Category: Accounts

Type: AA

Made up date: 2009-10-31

Documents

View document PDF

Change registered office address company with date old address

Date: 16 Nov 2009

Action Date: 16 Nov 2009

Category: Address

Type: AD01

Change date: 2009-11-16

Old address: C/O Jed Pon 32 Chippenham Mews London W9 2AW United Kingdom

Documents

View document PDF

Change registered office address company with date old address

Date: 16 Nov 2009

Action Date: 16 Nov 2009

Category: Address

Type: AD01

Change date: 2009-11-16

Old address: 13 Chippenham Road London W9 2AH

Documents

View document PDF

Change person secretary company with change date

Date: 16 Nov 2009

Action Date: 01 Nov 2009

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2009-11-01

Officer name: Sylvie Lee

Documents

View document PDF

Change person director company with change date

Date: 16 Nov 2009

Action Date: 01 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-01

Officer name: Mr Tao Pang

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Nov 2009

Action Date: 06 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-06

Documents

View document PDF

Appoint person director company with name

Date: 16 Nov 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Tao Pang

Documents

View document PDF

Termination director company with name

Date: 16 Nov 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Khai Tan

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Mar 2009

Action Date: 31 Oct 2008

Category: Accounts

Type: AA

Made up date: 2008-10-31

Documents

View document PDF

Legacy

Date: 28 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 06/10/08; full list of members

Documents

View document PDF

Memorandum articles

Date: 31 Jan 2008

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Certificate change of name company

Date: 28 Jan 2008

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed L&P amity LIMITED\certificate issued on 28/01/08

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Dec 2007

Action Date: 31 Oct 2007

Category: Accounts

Type: AA

Made up date: 2007-10-31

Documents

View document PDF

Legacy

Date: 05 Nov 2007

Category: Annual-return

Type: 363a

Description: Return made up to 06/10/07; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Mar 2007

Action Date: 31 Oct 2006

Category: Accounts

Type: AA

Made up date: 2006-10-31

Documents

View document PDF

Legacy

Date: 26 Feb 2007

Category: Annual-return

Type: 363a

Description: Return made up to 06/10/06; full list of members

Documents

View document PDF

Legacy

Date: 12 Feb 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Feb 2007

Action Date: 31 Oct 2005

Category: Accounts

Type: AA

Made up date: 2005-10-31

Documents

View document PDF

Legacy

Date: 12 Feb 2007

Category: Annual-return

Type: 363a

Description: Return made up to 06/10/05; full list of members

Documents

View document PDF

Legacy

Date: 25 Oct 2006

Category: Address

Type: 287

Description: Registered office changed on 25/10/06 from: brunswick house 12 brunswick square bristol BS2 8PE

Documents

View document PDF

Legacy

Date: 26 Oct 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 26 Oct 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Feb 2005

Action Date: 31 Oct 2004

Category: Accounts

Type: AA

Made up date: 2004-10-31

Documents

View document PDF

Resolution

Date: 18 Feb 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 05 Jan 2005

Category: Address

Type: 287

Description: Registered office changed on 05/01/05 from: 47C brigstocke road, st pauls bristol avon BS2 8UA

Documents

View document PDF

Legacy

Date: 21 Oct 2004

Category: Annual-return

Type: 363s

Description: Return made up to 06/10/04; full list of members

Documents

View document PDF

Legacy

Date: 20 Oct 2003

Category: Capital

Type: 88(2)R

Description: Ad 06/10/03--------- £ si [email protected]=99 £ ic 1/100

Documents

View document PDF

Legacy

Date: 07 Oct 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 07 Oct 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 06 Oct 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 06 Oct 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 06 Oct 2003

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BRISTOL TRADESMEN LTD

FIRST FLOOR,BRISTOL,BS1 4UL

Number:08360947
Status:ACTIVE
Category:Private Limited Company

MC PIPELINES LTD

59 THORNBURY GARDENS,BOREHAMWOOD,WD6 1RB

Number:10083410
Status:ACTIVE
Category:Private Limited Company

RIKO SHEA BUTTER LTD

161 FOREST ROAD,LONDON,E17 6HE

Number:11540541
Status:ACTIVE
Category:Private Limited Company

SCANNING IMAGING MICROFILMING SOLUTIONS LIMITED

15 CHURCH LANE,CO ANTRIM,BT44 8QZ

Number:NI038455
Status:LIQUIDATION
Category:Private Limited Company

SHENFIELD RECRUITMENT LIMITED

22 CROW GREEN LANE,BRENTWOOD,CM15 9RL

Number:03677259
Status:ACTIVE
Category:Private Limited Company

SUN AND WIND LIMITED

23 SUNHILL AVENUE,EXETER,EX3 0BP

Number:07361825
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source