Leppington Ltd

General information

Name:

Leppington Limited

Office Address:

First Floor, Equinox 1 LS22 7RD Wetherby

Number: 07809591

Incorporation date: 2011-10-13

End of financial year: 31 October

Category: Private Limited Company

Status: Active

Description

Data updated on:

This business operates as Leppington Ltd. The firm was founded thirteen years ago and was registered with 07809591 as its registration number. This headquarters of this firm is located in Wetherby. You can contact it at First Floor, Equinox 1. The business name of the firm was replaced in the year 2011 to Leppington Ltd. This business previous registered name was The Lettington Group. The company's declared SIC number is 87900 - Other residential care activities n.e.c.. The company's latest filed accounts documents were submitted for the period up to Monday 31st October 2022 and the latest confirmation statement was released on Friday 13th October 2023.

Andreas V. and Julia V. are the firm's directors and have been doing everything they can to make sure everything is working correctly since 2011. At least one secretary in this firm is a limited company, specifically Vickers Reynolds & Co Ltd.

Andreas V. is the individual who has control over this firm, owns 1/2 or less of company shares.

  • Previous company's names
  • Leppington Ltd 2011-12-09
  • The Lettington Group Ltd 2011-10-13

Financial data based on annual reports

Company staff

Vickers Reynolds & Co Ltd

Role: Corporate Secretary

Appointed: 13 October 2011

Address: Old Forge Trading Estate, Dudley Road, Lye, Stourbridge, DY9 8EL, United Kingdom

Latest update: 1 March 2024

Andreas V.

Role: Director

Appointed: 13 October 2011

Latest update: 1 March 2024

Julia V.

Role: Director

Appointed: 13 October 2011

Latest update: 1 March 2024

People with significant control

Andreas V.
Notified on 1 September 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 July 2024
Account last made up date 31 October 2022
Confirmation statement next due date 27 October 2024
Confirmation statement last made up date 13 October 2023
Annual Accounts 6 December 2012
Start Date For Period Covered By Report 2011-10-13
End Date For Period Covered By Report 2012-10-31
Date Approval Accounts 6 December 2012
Annual Accounts 27 July 2017
Start Date For Period Covered By Report 01 November 2015
End Date For Period Covered By Report 31 October 2016
Date Approval Accounts 27 July 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2016
End Date For Period Covered By Report 31 October 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2017
End Date For Period Covered By Report 31 October 2018
Annual Accounts
Start Date For Period Covered By Report 01 November 2018
End Date For Period Covered By Report 31 October 2019
Annual Accounts
Start Date For Period Covered By Report 01 November 2019
End Date For Period Covered By Report 31 October 2020
Annual Accounts
Start Date For Period Covered By Report 01 November 2020
End Date For Period Covered By Report 31 October 2021
Annual Accounts
Start Date For Period Covered By Report 01 November 2021
End Date For Period Covered By Report 31 October 2022

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Confirmation statement with no updates Friday 13th October 2023 (CS01)
filed on: 19th, October 2023
confirmation statement
Free Download Download filing (3 pages)

Additional Information

HQ address,
2016

Address:

Cable Plaza Waterfront West Dudley Road

Post code:

DY5 1LW

City / Town:

Brierley Hill

Accountant/Auditor,
2016

Name:

Franks Accountants Limited

Address:

11 The Shambles

Post code:

LS22 6NG

City / Town:

Wetherby

Search other companies

Services (by SIC Code)

  • 87900 : Other residential care activities n.e.c.
12
Company Age

Closest Companies - by postcode