Company NameLepanto Financial Advisers Limited
DirectorRobin Andrew Carrington Rice
Company StatusActive - Proposal to Strike off
Company Number04672059
CategoryPrivate Limited Company
Incorporation Date20 February 2003(21 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Robin Andrew Carrington Rice
Date of BirthOctober 1957 (Born 66 years ago)
NationalityAustralian
StatusCurrent
Appointed14 October 2020(17 years, 8 months after company formation)
Appointment Duration3 years, 7 months
RoleCompany Director
Country of ResidenceAustralia
Correspondence AddressFifth Floor, Suite 23 63/66 Hatton Garden
London
EC1N 8LE
Director NameMiss Iran Arauz De Leon
Date of BirthOctober 1978 (Born 45 years ago)
NationalityPanamanian
StatusResigned
Appointed30 September 2008(5 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 January 2010)
RoleLegal Assistant
Country of ResidencePanama
Correspondence Address5 Percy St.
London
W1T 1DG
Director NameMrs Ekaterina Ostapchuk
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2010(6 years, 10 months after company formation)
Appointment Duration10 years, 9 months (resigned 14 October 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor 120 Baker Street
London
W1U 6TU
Director NameCoddan Managers Service Limited (Corporation)
StatusResigned
Appointed20 February 2003(same day as company formation)
Correspondence AddressDept 706
78 Marylebone High Street
London
W1U 5AP
Secretary NameCoddan Secretary Service Limited (Corporation)
StatusResigned
Appointed20 February 2003(same day as company formation)
Correspondence Address120 Baker Street, 3rd Floor
London
W1U 6TU
Director NameCoddan Cpm (UK) Limited (Corporation)
StatusResigned
Appointed16 February 2004(12 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 01 January 2005)
Correspondence Address90 Main Street Suite 3099
Road Town
Tortola
British Virgin Islands

Location

Registered AddressFifth Floor, Suite 23
63/66 Hatton Garden
London
EC1N 8LE
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

2 at £1Ekaterina Ostapchuk
100.00%
Ordinary

Accounts

Latest Accounts28 February 2021 (3 years, 2 months ago)
Next Accounts Due30 November 2022 (overdue)
Accounts CategoryDormant
Accounts Year End29 February

Returns

Latest Return14 October 2021 (2 years, 7 months ago)
Next Return Due28 October 2022 (overdue)

Filing History

1 March 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
27 February 2017Confirmation statement made on 20 February 2017 with updates (5 pages)
7 March 2016Secretary's details changed for Coddan Secretary Service Limited on 7 March 2016 (1 page)
7 March 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 2
(3 pages)
7 March 2016Accounts for a dormant company made up to 29 February 2016 (2 pages)
2 April 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
2 April 2015Registered office address changed from 124 Baker Street London W1U 6TY to C/O Coddan Cpm Ltd 3Rd Floor 120 Baker Street London W1U 6TU on 2 April 2015 (1 page)
2 April 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 2
(3 pages)
2 April 2015Registered office address changed from 124 Baker Street London W1U 6TY to C/O Coddan Cpm Ltd 3Rd Floor 120 Baker Street London W1U 6TU on 2 April 2015 (1 page)
19 March 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
19 March 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 2
(3 pages)
5 March 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
5 March 2013Annual return made up to 20 February 2013 with a full list of shareholders (3 pages)
3 May 2012Accounts for a dormant company made up to 29 February 2012 (2 pages)
22 February 2012Annual return made up to 20 February 2012 with a full list of shareholders (3 pages)
5 April 2011Annual return made up to 20 February 2011 with a full list of shareholders (3 pages)
5 April 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
10 July 2010Compulsory strike-off action has been discontinued (1 page)
7 July 2010Accounts for a dormant company made up to 28 February 2010 (2 pages)
7 July 2010Termination of appointment of Coddan Managers Service Limited as a director (1 page)
7 July 2010Annual return made up to 20 February 2010 with a full list of shareholders (4 pages)
7 July 2010Appointment of Mrs Ekaterina Ostapchuk as a director (2 pages)
7 July 2010Secretary's details changed for Coddan Secretary Service Limited on 1 January 2010 (2 pages)
7 July 2010Secretary's details changed for Coddan Secretary Service Limited on 1 January 2010 (2 pages)
7 July 2010Termination of appointment of Iran Arauz De Leon as a director (1 page)
22 June 2010First Gazette notice for compulsory strike-off (1 page)
31 December 2009Registered office address changed from 5 Percy St Office 4 London W1T 1DG on 31 December 2009 (1 page)
30 December 2009Accounts for a dormant company made up to 28 February 2009 (2 pages)
25 March 2009Return made up to 20/02/09; full list of members (3 pages)
24 March 2009Accounts for a dormant company made up to 29 February 2008 (2 pages)
24 March 2009Registered office changed on 24/03/2009 from dept 706, 78 marylebone high street, marylebone london W1U 5AP (1 page)
12 November 2008Director appointed miss iran arauz de leon (1 page)
7 July 2008Return made up to 20/02/08; full list of members (3 pages)
13 April 2007Accounts for a dormant company made up to 28 February 2007 (2 pages)
23 February 2007Return made up to 20/02/07; full list of members (2 pages)
23 February 2007Registered office changed on 23/02/07 from: dept 706 78 marylebone high street, marylebone london W1M 4AP (1 page)
19 February 2007Accounts for a dormant company made up to 28 February 2006 (2 pages)
6 March 2006Return made up to 20/02/06; full list of members (2 pages)
20 June 2005Accounts for a dormant company made up to 28 February 2005 (1 page)
21 March 2005Return made up to 20/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(2 pages)
22 July 2004Accounts for a dormant company made up to 29 February 2004 (1 page)
10 May 2004Director's particulars changed (1 page)
10 May 2004Secretary's particulars changed (1 page)
25 March 2004Secretary resigned (1 page)
18 March 2004Return made up to 20/02/04; full list of members (2 pages)
15 March 2004Registered office changed on 15/03/04 from: 140 ashley crescent london SW11 5QZ (1 page)
26 February 2004New director appointed (1 page)
20 February 2003Incorporation (13 pages)