Company NameLepretre Insurance Services Limited
DirectorsKaren Susan Lepretre and Raymond Charles Louis Lepretre
Company StatusActive
Company Number05862006
CategoryPrivate Limited Company
Incorporation Date29 June 2006(17 years, 10 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 66220Activities of insurance agents and brokers

Directors

Director NameMrs Karen Susan Lepretre
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed29 June 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address167 Turners Hill
Cheshunt
Herts
EN8 9BH
Director NameRaymond Charles Louis Lepretre
Date of BirthMay 1951 (Born 73 years ago)
NationalityFrench
StatusCurrent
Appointed29 June 2006(same day as company formation)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address167 Turners Hill
Cheshunt
Herts
EN8 9BH
Secretary NameMrs Karen Susan Lepretre
NationalityBritish
StatusCurrent
Appointed29 June 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address167 Turners Hill
Cheshunt
Herts
EN8 9BH
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed29 June 2006(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed29 June 2006(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Contact

Websitelepretreinsurance.com
Telephone020 31372857
Telephone regionLondon

Location

Registered Address167 Turners Hill
Cheshunt
Herts
EN8 9BH
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardCheshunt South and Theobalds
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

20.5k at £1K. Lepretre
49.88%
Ordinary
20.5k at £1R. Lepretre
49.88%
Ordinary
100 at £1J. Jansen
0.24%
Ordinary

Financials

Year2014
Net Worth£6,804
Cash£7,518
Current Liabilities£22,617

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return13 June 2023 (10 months, 1 week ago)
Next Return Due27 June 2024 (2 months, 1 week from now)

Filing History

20 June 2023Unaudited abridged accounts made up to 31 March 2023 (8 pages)
15 June 2023Confirmation statement made on 13 June 2023 with no updates (3 pages)
28 November 2022Current accounting period extended from 31 October 2022 to 31 March 2023 (1 page)
16 June 2022Confirmation statement made on 16 June 2022 with no updates (3 pages)
25 May 2022Total exemption full accounts made up to 31 October 2021 (7 pages)
2 July 2021Confirmation statement made on 26 June 2021 with no updates (3 pages)
1 December 2020Unaudited abridged accounts made up to 31 October 2020 (8 pages)
6 July 2020Unaudited abridged accounts made up to 31 October 2019 (8 pages)
29 June 2020Confirmation statement made on 26 June 2020 with updates (4 pages)
12 July 2019Confirmation statement made on 26 June 2019 with no updates (3 pages)
2 January 2019Unaudited abridged accounts made up to 31 October 2018 (7 pages)
26 June 2018Confirmation statement made on 26 June 2018 with updates (4 pages)
21 November 2017Unaudited abridged accounts made up to 31 October 2017 (7 pages)
21 November 2017Unaudited abridged accounts made up to 31 October 2017 (7 pages)
27 July 2017Confirmation statement made on 29 June 2017 with no updates (3 pages)
27 July 2017Notification of Raymond Charles Louis Lepretre as a person with significant control on 30 June 2016 (2 pages)
27 July 2017Notification of Karen Susan Lepretre as a person with significant control on 30 June 2016 (2 pages)
27 July 2017Notification of Karen Susan Lepretre as a person with significant control on 30 June 2016 (2 pages)
27 July 2017Notification of Raymond Charles Louis Lepretre as a person with significant control on 30 June 2016 (2 pages)
27 July 2017Confirmation statement made on 29 June 2017 with no updates (3 pages)
7 December 2016Total exemption small company accounts made up to 31 October 2016 (6 pages)
7 December 2016Total exemption small company accounts made up to 31 October 2016 (6 pages)
30 June 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-06-30
  • GBP 59,000
(6 pages)
30 June 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-06-30
  • GBP 59,000
(6 pages)
7 January 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
7 January 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
3 July 2015Secretary's details changed for Karen Susan Lepretre on 1 July 2015 (1 page)
3 July 2015Director's details changed for Raymond Charles Louis Lepretre on 1 July 2015 (2 pages)
3 July 2015Director's details changed for Karen Susan Lepretre on 1 July 2015 (2 pages)
3 July 2015Director's details changed for Raymond Charles Louis Lepretre on 1 July 2015 (2 pages)
3 July 2015Director's details changed for Karen Susan Lepretre on 1 July 2015 (2 pages)
3 July 2015Secretary's details changed for Karen Susan Lepretre on 1 July 2015 (1 page)
3 July 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 41,000
(4 pages)
3 July 2015Director's details changed for Karen Susan Lepretre on 1 July 2015 (2 pages)
3 July 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 41,000
(4 pages)
3 July 2015Director's details changed for Raymond Charles Louis Lepretre on 1 July 2015 (2 pages)
3 July 2015Secretary's details changed for Karen Susan Lepretre on 1 July 2015 (1 page)
8 April 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
8 April 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
18 July 2014Director's details changed for Karen Susan Lepretre on 29 June 2014 (2 pages)
18 July 2014Secretary's details changed for Karen Susan Lepretre on 29 June 2014 (1 page)
18 July 2014Director's details changed for Raymond Charles Louis Lepretre on 29 June 2014 (2 pages)
18 July 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 41,000
(5 pages)
18 July 2014Registered office address changed from 167 Turners Hill Cheshunt Hertfordshire EN8 9BH to 167 Turners Hill Cheshunt Herts EN8 9BH on 18 July 2014 (1 page)
18 July 2014Registered office address changed from 167 Turners Hill Cheshunt Hertfordshire EN8 9BH to 167 Turners Hill Cheshunt Herts EN8 9BH on 18 July 2014 (1 page)
18 July 2014Secretary's details changed for Karen Susan Lepretre on 29 June 2014 (1 page)
18 July 2014Director's details changed for Raymond Charles Louis Lepretre on 29 June 2014 (2 pages)
18 July 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 41,000
(5 pages)
18 July 2014Director's details changed for Karen Susan Lepretre on 29 June 2014 (2 pages)
13 June 2014Statement of capital following an allotment of shares on 14 February 2014
  • GBP 41,000
(3 pages)
13 June 2014Statement of capital following an allotment of shares on 14 February 2014
  • GBP 41,000
(3 pages)
15 January 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
15 January 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
23 July 2013Annual return made up to 29 June 2013 with a full list of shareholders (4 pages)
23 July 2013Annual return made up to 29 June 2013 with a full list of shareholders (4 pages)
21 December 2012Total exemption small company accounts made up to 31 October 2012 (6 pages)
21 December 2012Total exemption small company accounts made up to 31 October 2012 (6 pages)
6 July 2012Annual return made up to 29 June 2012 with a full list of shareholders (4 pages)
6 July 2012Annual return made up to 29 June 2012 with a full list of shareholders (4 pages)
9 December 2011Total exemption small company accounts made up to 31 October 2011 (6 pages)
9 December 2011Total exemption small company accounts made up to 31 October 2011 (6 pages)
1 August 2011Annual return made up to 29 June 2011 with a full list of shareholders (3 pages)
1 August 2011Annual return made up to 29 June 2011 with a full list of shareholders (3 pages)
6 December 2010Total exemption small company accounts made up to 31 October 2010 (6 pages)
6 December 2010Total exemption small company accounts made up to 31 October 2010 (6 pages)
16 November 2010Previous accounting period extended from 30 June 2010 to 31 October 2010 (1 page)
16 November 2010Previous accounting period extended from 30 June 2010 to 31 October 2010 (1 page)
29 June 2010Director's details changed for Raymond Charles Louis Lepretre on 29 June 2010 (2 pages)
29 June 2010Annual return made up to 29 June 2010 with a full list of shareholders (4 pages)
29 June 2010Secretary's details changed for Karen Susan Lepretre on 29 June 2010 (1 page)
29 June 2010Secretary's details changed for Karen Susan Lepretre on 29 June 2010 (1 page)
29 June 2010Director's details changed for Raymond Charles Louis Lepretre on 29 June 2010 (2 pages)
29 June 2010Annual return made up to 29 June 2010 with a full list of shareholders (4 pages)
29 June 2010Director's details changed for Karen Susan Lepretre on 29 June 2010 (2 pages)
29 June 2010Director's details changed for Karen Susan Lepretre on 29 June 2010 (2 pages)
5 November 2009Total exemption small company accounts made up to 30 June 2009 (5 pages)
5 November 2009Total exemption small company accounts made up to 30 June 2009 (5 pages)
22 July 2009Return made up to 29/06/09; full list of members (4 pages)
22 July 2009Registered office changed on 22/07/2009 from 197-205 high street, ponders end enfield middlesex EN3 4DZ (1 page)
22 July 2009Return made up to 29/06/09; full list of members (4 pages)
22 July 2009Registered office changed on 22/07/2009 from 197-205 high street, ponders end enfield middlesex EN3 4DZ (1 page)
27 January 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
27 January 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
21 July 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
21 July 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
1 July 2008Return made up to 29/06/08; full list of members (4 pages)
1 July 2008Return made up to 29/06/08; full list of members (4 pages)
5 October 2007Return made up to 29/06/07; full list of members (7 pages)
5 October 2007Return made up to 29/06/07; full list of members (7 pages)
7 July 2006New director appointed (2 pages)
7 July 2006New secretary appointed;new director appointed (2 pages)
7 July 2006Director resigned (1 page)
7 July 2006New director appointed (2 pages)
7 July 2006New secretary appointed;new director appointed (2 pages)
7 July 2006Secretary resigned (1 page)
7 July 2006Secretary resigned (1 page)
7 July 2006Director resigned (1 page)
29 June 2006Incorporation (11 pages)
29 June 2006Incorporation (11 pages)