LEPUS MARKETING LIMITED
Overview
| Company Name | LEPUS MARKETING LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 07554410 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of LEPUS MARKETING LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is LEPUS MARKETING LIMITED located?
| Registered Office Address | 2nd Floor Bollin House Bollin Link SK9 1DP Wilmslow Cheshire |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for LEPUS MARKETING LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Apr 30, 2020 |
What are the latest filings for LEPUS MARKETING LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a creditors' voluntary winding up | 17 pages | LIQ14 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Registered office address changed from 7 st. Petersgate Stockport SK1 1EB England to 2nd Floor Bollin House Bollin Link Wilmslow Cheshire SK9 1DP on Dec 11, 2020 | 2 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 4 pages | 600 | ||||||||||
Statement of affairs | 9 pages | LIQ02 | ||||||||||
Total exemption full accounts made up to Apr 30, 2020 | 19 pages | AA | ||||||||||
Confirmation statement made on Aug 11, 2020 with no updates | 3 pages | CS01 | ||||||||||
Previous accounting period extended from Mar 30, 2020 to Apr 30, 2020 | 1 pages | AA01 | ||||||||||
Full accounts made up to Mar 31, 2019 | 25 pages | AA | ||||||||||
Registered office address changed from Adamson House Pomona Strand Old Trafford Manchester M16 0TT England to 7 st. Petersgate Stockport SK1 1EB on Feb 04, 2020 | 1 pages | AD01 | ||||||||||
Previous accounting period shortened from Mar 31, 2019 to Mar 30, 2019 | 1 pages | AA01 | ||||||||||
Director's details changed for Mr Gary Nixon on Sep 10, 2019 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Aug 11, 2019 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2018 | 10 pages | AA | ||||||||||
Confirmation statement made on Aug 11, 2018 with no updates | 3 pages | CS01 | ||||||||||
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 Jul 03, 2018 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Aug 11, 2017 with updates | 4 pages | CS01 | ||||||||||
Notification of Rcm1 Holdings Limited as a person with significant control on Aug 11, 2017 | 1 pages | PSC02 | ||||||||||
Cessation of Michael Winniczuk as a person with significant control on Aug 11, 2017 | 1 pages | PSC07 | ||||||||||
Cessation of Gary Nixon as a person with significant control on Aug 11, 2017 | 1 pages | PSC07 | ||||||||||
Total exemption full accounts made up to Mar 31, 2017 | 10 pages | AA | ||||||||||
Termination of appointment of Michael Winniczuk as a director on May 30, 2017 | 1 pages | TM01 | ||||||||||
Termination of appointment of Kevin Norton as a director on May 30, 2017 | 1 pages | TM01 | ||||||||||
Director's details changed for Mr Gary Nixon on Apr 27, 2017 | 2 pages | CH01 | ||||||||||
Who are the officers of LEPUS MARKETING LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| NIXON, Gary Alan | Director | Bollin House Bollin Link SK9 1DP Wilmslow 2nd Floor Cheshire | England | British | 180769090008 | |||||
| HARE, Jean | Director | Festival Way Festival Park ST1 5SQ Stoke On Trent The Glades Staffordshire United Kingdom | England | British | 97187670001 | |||||
| HARE, Paul James | Director | Festival Way ST1 5SQ Stoke-On-Trent C/O Mitten Clarke Ltd United Kingdom | England | British | 158309890001 | |||||
| LEWIS, Helen | Director | The Glades, Festival Way Festival Park ST1 5SQ Stoke On Trent C/O Mitten Clarke Limited England | England | British | 175326860001 | |||||
| NORTON, Kevin | Director | Marsland Road M33 3AQ Sale 1st Floor Marsland House Cheshire | England | British | 130799660002 | |||||
| WINNICZUK, Michael | Director | Marsland Road M33 3AQ Sale 1st Floor Marsland House Cheshire | England | British | 127423830003 |
Who are the persons with significant control of LEPUS MARKETING LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Rcm1 Holdings Limited | Aug 11, 2017 | Marsland Road M33 3AQ Sale 1st Floor England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Michael Winniczuk | Jun 30, 2016 | Marsland Road M33 3AQ Sale 1st Floor Marsland House Cheshire | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Gary Nixon | Jun 30, 2016 | Marsland Road M33 3AQ Sale 1st Floor Marsland House Cheshire | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Does LEPUS MARKETING LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Creditors voluntary liquidation |
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0