About

Registered Number: 00324748
Date of Incorporation: 26/02/1937 (87 years and 3 months ago)
Company Status: Active
Registered Address: 28 Middleborough, Colchester, Essex, CO1 1TG

 

Lepra was founded on 26 February 1937 and are based in Essex, it's status is listed as "Active". We don't know the number of employees at the company. Fernando, Lalini Hiranthi, Bigmore, Katie, Bucci, Natalia, Dhamija, Dinesh, Khan, Mehmood, Mcgrath, Michael John, Rao, Vijay Rukmini, Dr, Thapar, Sunil, Avery, Nicholas William James, Nancollas, Sarah Catharine, Swaine, Timothy Paul, Winship, Edward Andrew Neil, Barraclough, Jenny, Bowden, Ruth Elizabeth Mary, Professor, Briant, Julian Gerard Hugh, Campbell, Catherine, Colston, Michael Joseph, Dr, Cornes, John Addis, Cunningham, David Stewart, De Witt, Ronald Wayne, Sir, Gupta, Meena, Harley, Vera, Key, Penelope Joan, Doctor, Lloyd, Philip Eric, May, Reginald, Mcadam, Keith Paul William James, Professor, Mersey, Joanna, Viscountess, Nichols, Francis Paul Bowyer, Ollier, Elizabeth Jane, Peters, William, Pett, Ian Stanley, Porter, John Henley, Purdy, Richard Blake Sutherland, Rao, Siripurapu Kesava, Dr, Ross, Lindsay Joan, Scarlett, Prunella Primrose, Search, Henrietta Christina, Singer, Aubrey Edward, Skinner, Charles Robert, Smithers, David Carleton Bruce, Tiwari, Vishnu Datt, Lt Gen, Turk, John Leslie, Professor, Vasey, Terence, Vick, Kate, White, Alan are listed as directors of the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BIGMORE, Katie 07 May 2017 - 1
BUCCI, Natalia 04 December 2018 - 1
DHAMIJA, Dinesh 06 February 2018 - 1
KHAN, Mehmood 25 September 2018 - 1
MCGRATH, Michael John 07 February 2017 - 1
RAO, Vijay Rukmini, Dr 01 September 2017 - 1
THAPAR, Sunil 08 October 2014 - 1
BARRACLOUGH, Jenny 06 July 2001 21 September 2011 1
BOWDEN, Ruth Elizabeth Mary, Professor N/A 23 April 1997 1
BRIANT, Julian Gerard Hugh 23 April 2009 25 September 2018 1
CAMPBELL, Catherine 05 July 2001 25 April 2008 1
COLSTON, Michael Joseph, Dr 22 September 1992 20 February 2003 1
CORNES, John Addis 10 May 1993 01 July 2009 1
CUNNINGHAM, David Stewart 16 July 1999 22 January 2004 1
DE WITT, Ronald Wayne, Sir 12 March 2008 22 September 2014 1
GUPTA, Meena 21 September 2011 10 February 2015 1
HARLEY, Vera N/A 06 July 1992 1
KEY, Penelope Joan, Doctor N/A 01 October 1991 1
LLOYD, Philip Eric 15 May 2013 10 May 2016 1
MAY, Reginald 10 February 1992 04 October 1993 1
MCADAM, Keith Paul William James, Professor 24 November 1993 12 July 1996 1
MERSEY, Joanna, Viscountess N/A 06 January 1992 1
NICHOLS, Francis Paul Bowyer 09 July 2003 21 September 2011 1
OLLIER, Elizabeth Jane 23 February 2016 15 December 2017 1
PETERS, William N/A 05 February 1992 1
PETT, Ian Stanley 17 September 1997 01 November 1999 1
PORTER, John Henley 25 October 2004 05 December 2012 1
PURDY, Richard Blake Sutherland N/A 21 July 1998 1
RAO, Siripurapu Kesava, Dr 01 March 2000 14 February 2002 1
ROSS, Lindsay Joan 20 September 2003 05 July 2006 1
SCARLETT, Prunella Primrose N/A 05 July 2007 1
SEARCH, Henrietta Christina 20 September 2003 01 July 2010 1
SINGER, Aubrey Edward 22 September 1992 11 July 1994 1
SKINNER, Charles Robert N/A 26 July 1993 1
SMITHERS, David Carleton Bruce N/A 22 May 1992 1
TIWARI, Vishnu Datt, Lt Gen 11 June 2015 10 May 2016 1
TURK, John Leslie, Professor N/A 26 July 1993 1
VASEY, Terence 28 October 1991 21 July 1998 1
VICK, Kate 01 February 2012 12 February 2014 1
WHITE, Alan 04 July 1994 04 July 2000 1
Secretary Name Appointed Resigned Total Appointments
FERNANDO, Lalini Hiranthi 24 July 2020 - 1
AVERY, Nicholas William James 07 September 2018 24 July 2020 1
NANCOLLAS, Sarah Catharine 01 September 2010 16 January 2017 1
SWAINE, Timothy Paul 16 January 2017 07 September 2018 1
WINSHIP, Edward Andrew Neil N/A 31 October 1991 1

Filing History

Document Type Date
CS01 - N/A 11 August 2020
TM02 - Termination of appointment of secretary 24 July 2020
AP03 - Appointment of secretary 24 July 2020
TM01 - Termination of appointment of director 26 February 2020
AA - Annual Accounts 04 November 2019
RESOLUTIONS - N/A 24 October 2019
CS01 - N/A 13 August 2019
CH01 - Change of particulars for director 30 January 2019
AP01 - Appointment of director 02 January 2019
AP01 - Appointment of director 19 December 2018
CH01 - Change of particulars for director 05 December 2018
CH01 - Change of particulars for director 05 December 2018
CH01 - Change of particulars for director 05 December 2018
CH01 - Change of particulars for director 05 December 2018
CH01 - Change of particulars for director 05 December 2018
CH01 - Change of particulars for director 05 December 2018
CH01 - Change of particulars for director 05 December 2018
CH01 - Change of particulars for director 05 December 2018
CH01 - Change of particulars for director 05 December 2018
CH01 - Change of particulars for director 30 November 2018
CH01 - Change of particulars for director 30 November 2018
AA - Annual Accounts 23 October 2018
AP01 - Appointment of director 26 September 2018
AP01 - Appointment of director 26 September 2018
TM01 - Termination of appointment of director 26 September 2018
TM01 - Termination of appointment of director 26 September 2018
TM01 - Termination of appointment of director 26 September 2018
TM02 - Termination of appointment of secretary 07 September 2018
AP03 - Appointment of secretary 07 September 2018
CS01 - N/A 04 September 2018
AP01 - Appointment of director 13 February 2018
TM01 - Termination of appointment of director 20 December 2017
AA - Annual Accounts 12 October 2017
AP01 - Appointment of director 26 September 2017
CS01 - N/A 01 September 2017
AP01 - Appointment of director 13 June 2017
AP01 - Appointment of director 14 March 2017
TM02 - Termination of appointment of secretary 25 January 2017
AP03 - Appointment of secretary 25 January 2017
AA - Annual Accounts 04 November 2016
RESOLUTIONS - N/A 27 October 2016
AP01 - Appointment of director 14 October 2016
TM01 - Termination of appointment of director 28 September 2016
TM01 - Termination of appointment of director 28 September 2016
CS01 - N/A 22 August 2016
AP01 - Appointment of director 16 June 2016
AP01 - Appointment of director 16 June 2016
TM01 - Termination of appointment of director 06 June 2016
TM01 - Termination of appointment of director 06 June 2016
AA - Annual Accounts 03 November 2015
AR01 - Annual Return 11 August 2015
TM01 - Termination of appointment of director 10 August 2015
AP01 - Appointment of director 14 July 2015
AP01 - Appointment of director 21 May 2015
AP01 - Appointment of director 14 April 2015
TM01 - Termination of appointment of director 05 January 2015
AP01 - Appointment of director 26 November 2014
AA - Annual Accounts 22 October 2014
AR01 - Annual Return 02 September 2014
TM01 - Termination of appointment of director 18 March 2014
AA - Annual Accounts 14 October 2013
AR01 - Annual Return 09 August 2013
AP01 - Appointment of director 28 June 2013
AP01 - Appointment of director 18 June 2013
AP01 - Appointment of director 18 June 2013
CERTNM - Change of name certificate 06 June 2013
MISC - Miscellaneous document 06 June 2013
RESOLUTIONS - N/A 24 May 2013
CONNOT - N/A 24 May 2013
TM01 - Termination of appointment of director 17 May 2013
TM01 - Termination of appointment of director 17 May 2013
AP03 - Appointment of secretary 18 December 2012
AA - Annual Accounts 17 December 2012
AR01 - Annual Return 07 August 2012
AP01 - Appointment of director 27 March 2012
AP01 - Appointment of director 27 March 2012
AP01 - Appointment of director 01 December 2011
AP01 - Appointment of director 01 December 2011
AP01 - Appointment of director 01 December 2011
AA - Annual Accounts 21 November 2011
TM01 - Termination of appointment of director 10 November 2011
TM01 - Termination of appointment of director 10 November 2011
TM01 - Termination of appointment of director 10 November 2011
AR01 - Annual Return 26 August 2011
TM01 - Termination of appointment of director 26 August 2011
TM02 - Termination of appointment of secretary 26 August 2011
AA01 - Change of accounting reference date 06 June 2011
AR01 - Annual Return 24 August 2010
CH01 - Change of particulars for director 23 August 2010
TM01 - Termination of appointment of director 23 August 2010
CH01 - Change of particulars for director 23 August 2010
CH01 - Change of particulars for director 23 August 2010
AA - Annual Accounts 07 May 2010
AA - Annual Accounts 02 October 2009
363a - Annual Return 21 August 2009
288b - Notice of resignation of directors or secretaries 21 August 2009
395 - Particulars of a mortgage or charge 28 May 2009
288a - Notice of appointment of directors or secretaries 29 April 2009
288a - Notice of appointment of directors or secretaries 12 March 2009
AA - Annual Accounts 13 October 2008
363a - Annual Return 21 August 2008
288b - Notice of resignation of directors or secretaries 21 August 2008
288b - Notice of resignation of directors or secretaries 21 August 2008
CERTNM - Change of name certificate 05 July 2008
288a - Notice of appointment of directors or secretaries 09 September 2007
363s - Annual Return 24 August 2007
AA - Annual Accounts 24 August 2007
288a - Notice of appointment of directors or secretaries 24 August 2007
363s - Annual Return 17 August 2006
AA - Annual Accounts 16 August 2006
288a - Notice of appointment of directors or secretaries 06 October 2005
AA - Annual Accounts 12 September 2005
288a - Notice of appointment of directors or secretaries 12 September 2005
363a - Annual Return 19 August 2005
288b - Notice of resignation of directors or secretaries 19 August 2005
288b - Notice of resignation of directors or secretaries 19 August 2005
AUD - Auditor's letter of resignation 12 July 2005
287 - Change in situation or address of Registered Office 22 April 2005
395 - Particulars of a mortgage or charge 09 November 2004
288a - Notice of appointment of directors or secretaries 31 August 2004
288a - Notice of appointment of directors or secretaries 18 August 2004
363s - Annual Return 06 August 2004
AA - Annual Accounts 06 August 2004
AA - Annual Accounts 30 October 2003
363s - Annual Return 11 August 2003
288a - Notice of appointment of directors or secretaries 11 August 2003
AA - Annual Accounts 18 August 2002
363s - Annual Return 09 August 2002
288a - Notice of appointment of directors or secretaries 30 October 2001
AA - Annual Accounts 30 August 2001
288a - Notice of appointment of directors or secretaries 08 August 2001
363s - Annual Return 08 August 2001
AA - Annual Accounts 27 October 2000
363s - Annual Return 03 August 2000
288a - Notice of appointment of directors or secretaries 03 August 2000
288a - Notice of appointment of directors or secretaries 03 August 2000
288a - Notice of appointment of directors or secretaries 03 August 2000
AA - Annual Accounts 01 October 1999
288a - Notice of appointment of directors or secretaries 31 August 1999
288a - Notice of appointment of directors or secretaries 31 August 1999
363s - Annual Return 31 August 1999
AA - Annual Accounts 22 September 1998
363s - Annual Return 05 August 1998
288a - Notice of appointment of directors or secretaries 31 March 1998
288a - Notice of appointment of directors or secretaries 02 October 1997
363s - Annual Return 14 August 1997
288a - Notice of appointment of directors or secretaries 14 August 1997
AA - Annual Accounts 24 July 1997
363s - Annual Return 06 August 1996
AA - Annual Accounts 21 July 1996
363s - Annual Return 21 July 1995
AA - Annual Accounts 30 May 1995
288 - N/A 22 August 1994
363s - Annual Return 19 July 1994
AA - Annual Accounts 19 July 1994
288 - N/A 19 July 1994
288 - N/A 14 February 1994
363s - Annual Return 30 July 1993
AA - Annual Accounts 30 July 1993
288 - N/A 30 July 1993
288 - N/A 30 July 1993
288 - N/A 30 July 1993
288 - N/A 30 July 1993
288 - N/A 30 July 1993
AA - Annual Accounts 17 December 1992
363s - Annual Return 13 August 1992
288 - N/A 02 March 1992
AA - Annual Accounts 21 August 1991
288 - N/A 21 August 1991
363a - Annual Return 21 August 1991
AA - Annual Accounts 08 August 1990
363 - Annual Return 08 August 1990
287 - Change in situation or address of Registered Office 31 January 1990
363 - Annual Return 04 August 1989
AA - Annual Accounts 24 July 1989
288 - N/A 24 July 1989
288 - N/A 31 August 1988
AA - Annual Accounts 31 August 1988
363 - Annual Return 31 August 1988
AA - Annual Accounts 22 September 1987
288 - N/A 22 September 1987
363 - Annual Return 22 September 1987
AA - Annual Accounts 24 July 1986
363 - Annual Return 24 July 1986
287 - Change in situation or address of Registered Office 24 July 1986
288 - N/A 24 July 1986
CERTNM - Change of name certificate 21 June 1957
NEWINC - New incorporation documents 26 February 1937

Mortgages & Charges

Description Date Status Charge by
Legal charge 27 May 2009 Outstanding

N/A

Legal charge 04 November 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.