LELIEVRE (U.K.) LIMITED
Status | ACTIVE |
Company No. | 01446023 |
Category | Private Limited Company |
Incorporated | 29 Aug 1979 |
Age | 44 years, 8 months |
Jurisdiction | England Wales |
SUMMARY
LELIEVRE (U.K.) LIMITED is an active private limited company with number 01446023. It was incorporated 44 years, 8 months ago, on 29 August 1979. The company address is 108-110 Design Centre 108-110 Design Centre, London, SW10 0XE.
Company Fillings
Accounts with accounts type small
Date: 28 Mar 2024
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Notification of a person with significant control
Date: 22 Dec 2023
Action Date: 16 Sep 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2022-09-16
Psc name: Emmanuel Paul Andre Lelievre
Documents
Change to a person with significant control
Date: 22 Dec 2023
Action Date: 22 Dec 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Patrick Lelievre
Change date: 2023-12-22
Documents
Confirmation statement with no updates
Date: 02 Nov 2023
Action Date: 10 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-10
Documents
Change to a person with significant control
Date: 02 Nov 2023
Action Date: 02 Nov 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2023-11-02
Psc name: Mr Patrick Lelievre
Documents
Accounts with accounts type small
Date: 22 Dec 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 17 Oct 2022
Action Date: 10 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-10
Documents
Accounts with accounts type small
Date: 23 Dec 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 20 Oct 2021
Action Date: 10 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-10
Documents
Confirmation statement with no updates
Date: 20 Oct 2020
Action Date: 10 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-10
Documents
Accounts with accounts type small
Date: 28 Sep 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 14 Oct 2019
Action Date: 10 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-10
Documents
Appoint person director company with name date
Date: 11 Oct 2019
Action Date: 04 Oct 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-10-04
Officer name: Mr Emmanuel Paul Andre Lelievre
Documents
Accounts with accounts type small
Date: 30 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Termination director company with name termination date
Date: 02 Aug 2019
Action Date: 31 Jul 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michel David Couque
Termination date: 2019-07-31
Documents
Cessation of a person with significant control
Date: 02 Aug 2019
Action Date: 31 Jul 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Michel Couque
Cessation date: 2019-07-31
Documents
Termination secretary company with name termination date
Date: 02 Aug 2019
Action Date: 31 Jul 2019
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Michel Couque
Termination date: 2019-07-31
Documents
Confirmation statement with no updates
Date: 11 Oct 2018
Action Date: 10 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-10
Documents
Accounts with accounts type small
Date: 31 May 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 11 Oct 2017
Action Date: 10 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-10
Documents
Accounts with accounts type small
Date: 28 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 14 Oct 2016
Action Date: 10 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-10
Documents
Accounts with accounts type small
Date: 15 Jul 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Appoint person secretary company with name date
Date: 21 Dec 2015
Action Date: 16 Dec 2015
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Michel Couque
Appointment date: 2015-12-16
Documents
Termination director company with name termination date
Date: 04 Nov 2015
Action Date: 29 Oct 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Anthony Paul Kehyaian
Termination date: 2015-10-29
Documents
Termination secretary company with name termination date
Date: 04 Nov 2015
Action Date: 29 Oct 2015
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Anthony Paul Kehyaian
Termination date: 2015-10-29
Documents
Appoint person director company with name date
Date: 04 Nov 2015
Action Date: 29 Oct 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-10-29
Officer name: Mr Michel David Couque
Documents
Annual return company with made up date full list shareholders
Date: 21 Oct 2015
Action Date: 10 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-10
Documents
Accounts with accounts type full
Date: 01 May 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Oct 2014
Action Date: 10 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-10
Documents
Accounts with accounts type full
Date: 04 Jun 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Oct 2013
Action Date: 10 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-10
Documents
Accounts with accounts type full
Date: 18 Apr 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Oct 2012
Action Date: 10 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-10
Documents
Accounts with accounts type full
Date: 18 May 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Nov 2011
Action Date: 10 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-10
Documents
Accounts with accounts type full
Date: 30 Jun 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Dec 2010
Action Date: 10 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-10
Documents
Accounts with accounts type full
Date: 01 Jun 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Nov 2009
Action Date: 10 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-10
Documents
Change person director company with change date
Date: 09 Nov 2009
Action Date: 10 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-10
Officer name: Anthony Paul Kehyaian
Documents
Change person director company with change date
Date: 09 Nov 2009
Action Date: 10 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Patrick Lelievre
Change date: 2009-10-10
Documents
Accounts with accounts type full
Date: 29 May 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 06 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 10/10/08; full list of members
Documents
Accounts with accounts type full
Date: 02 May 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 30 Oct 2007
Category: Annual-return
Type: 363s
Description: Return made up to 10/10/07; no change of members
Documents
Accounts with accounts type full
Date: 17 May 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 03 Nov 2006
Category: Annual-return
Type: 363s
Description: Return made up to 10/10/06; full list of members
Documents
Accounts with accounts type full
Date: 09 May 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 19 Oct 2005
Category: Annual-return
Type: 363s
Description: Return made up to 10/10/05; full list of members
Documents
Legacy
Date: 12 May 2005
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 12 May 2005
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Accounts with accounts type full
Date: 10 May 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 03 Nov 2004
Category: Annual-return
Type: 363s
Description: Return made up to 10/10/04; full list of members
Documents
Accounts with accounts type full
Date: 17 Apr 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 08 Apr 2004
Category: Address
Type: 287
Description: Registered office changed on 08/04/04 from: 1/19 chelsea harbour design centre london SW10 0XE
Documents
Legacy
Date: 29 Nov 2003
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 29 Nov 2003
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 29 Nov 2003
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 13 Oct 2003
Category: Annual-return
Type: 363s
Description: Return made up to 10/10/03; full list of members
Documents
Accounts with accounts type full
Date: 18 May 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 01 Nov 2002
Category: Annual-return
Type: 363s
Description: Return made up to 10/10/02; full list of members
Documents
Accounts with accounts type full
Date: 27 Mar 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 21 Nov 2001
Category: Annual-return
Type: 363s
Description: Return made up to 10/10/01; full list of members
Documents
Accounts with accounts type full
Date: 01 Jun 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 01 Nov 2000
Category: Annual-return
Type: 363s
Description: Return made up to 10/10/00; full list of members
Documents
Accounts with accounts type small
Date: 12 Jun 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Legacy
Date: 18 Oct 1999
Category: Annual-return
Type: 363s
Description: Return made up to 10/10/99; full list of members
Documents
Legacy
Date: 14 Sep 1999
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 14 Sep 1999
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Accounts with accounts type full
Date: 04 May 1999
Action Date: 31 Dec 1998
Category: Accounts
Type: AA
Made up date: 1998-12-31
Documents
Legacy
Date: 26 Oct 1998
Category: Annual-return
Type: 363s
Description: Return made up to 10/10/98; full list of members
Documents
Legacy
Date: 02 Jul 1998
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type full
Date: 04 Jun 1998
Action Date: 31 Dec 1997
Category: Accounts
Type: AA
Made up date: 1997-12-31
Documents
Legacy
Date: 30 Oct 1997
Category: Annual-return
Type: 363s
Description: Return made up to 10/10/97; no change of members
Documents
Accounts with accounts type full
Date: 04 Aug 1997
Action Date: 31 Dec 1996
Category: Accounts
Type: AA
Made up date: 1996-12-31
Documents
Legacy
Date: 17 Oct 1996
Category: Annual-return
Type: 363s
Description: Return made up to 10/10/96; no change of members
Documents
Legacy
Date: 28 Feb 1996
Category: Accounts
Type: 225(1)
Description: Accounting reference date extended from 30/06 to 31/12
Documents
Legacy
Date: 12 Jan 1996
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Legacy
Date: 19 Oct 1995
Category: Annual-return
Type: 363s
Description: Return made up to 10/10/95; full list of members
Documents
Accounts with accounts type full
Date: 19 Oct 1995
Action Date: 30 Jun 1995
Category: Accounts
Type: AA
Made up date: 1995-06-30
Documents
Legacy
Date: 18 Nov 1994
Category: Annual-return
Type: 363s
Description: Return made up to 10/10/94; no change of members
Documents
Accounts with accounts type small
Date: 17 Oct 1994
Action Date: 30 Jun 1994
Category: Accounts
Type: AA
Made up date: 1994-06-30
Documents
Legacy
Date: 01 Jun 1994
Category: Address
Type: 287
Description: Registered office changed on 01/06/94 from: 16 berners street london W1P 3DD
Documents
Accounts with accounts type full
Date: 01 Dec 1993
Action Date: 30 Jun 1993
Category: Accounts
Type: AA
Made up date: 1993-06-30
Documents
Legacy
Date: 11 Oct 1993
Category: Annual-return
Type: 363s
Description: Return made up to 10/10/93; no change of members
Documents
Accounts with accounts type full
Date: 18 Oct 1992
Action Date: 30 Jun 1992
Category: Accounts
Type: AA
Made up date: 1992-06-30
Documents
Legacy
Date: 12 Oct 1992
Category: Annual-return
Type: 363s
Description: Return made up to 10/10/92; full list of members
Documents
Accounts with accounts type full
Date: 17 Oct 1991
Action Date: 30 Jun 1991
Category: Accounts
Type: AA
Made up date: 1991-06-30
Documents
Legacy
Date: 17 Oct 1991
Category: Annual-return
Type: 363b
Description: Return made up to 10/10/91; no change of members
Documents
Accounts with accounts type full
Date: 26 Oct 1990
Action Date: 30 Jun 1990
Category: Accounts
Type: AA
Made up date: 1990-06-30
Documents
Legacy
Date: 26 Oct 1990
Category: Annual-return
Type: 363a
Description: Return made up to 10/10/90; no change of members
Documents
Certificate change of name company
Date: 15 Mar 1990
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed rawdondale designs LIMITED\certificate issued on 16/03/90
Documents
Accounts with accounts type full
Date: 11 Dec 1989
Action Date: 30 Jun 1989
Category: Accounts
Type: AA
Made up date: 1989-06-30
Documents
Legacy
Date: 11 Dec 1989
Category: Annual-return
Type: 363
Description: Return made up to 14/10/89; full list of members
Documents
Accounts with accounts type full
Date: 29 Dec 1988
Action Date: 30 Jun 1988
Category: Accounts
Type: AA
Made up date: 1988-06-30
Documents
Legacy
Date: 29 Dec 1988
Category: Annual-return
Type: 363
Description: Return made up to 17/11/88; full list of members
Documents
Legacy
Date: 29 Sep 1988
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed;director resigned;new director appointed
Documents
Accounts with accounts type full
Date: 12 Jan 1988
Action Date: 30 Jun 1987
Category: Accounts
Type: AA
Made up date: 1987-06-30
Documents
Legacy
Date: 12 Jan 1988
Category: Annual-return
Type: 363
Description: Return made up to 30/11/87; full list of members
Documents
Some Companies
62 CAVENDISH PLACE,EASTBOURNE,BN21 3RL
Number: | 04349387 |
Status: | ACTIVE |
Category: | Private Limited Company |
OUTLOOK CONSTRUCTION AND MAINTENANCE LTD
OFFICE 5.4 HANOVER HOUSE,LIVERPOOL,L1 3DZ
Number: | 10646233 |
Status: | ACTIVE |
Category: | Private Limited Company |
WORSTED SERVICE STATION A11 SOUTHBOUND,CAMBRIDGE,CB22 3AX
Number: | 10765685 |
Status: | ACTIVE |
Category: | Private Limited Company |
SMART INTERIORS SOUTH WEST LIMITED
22 SOMERTON CLOSE,BRISTOL,BS15 9PE
Number: | 10982948 |
Status: | ACTIVE |
Category: | Private Limited Company |
10-12 MULBERRY GREEN,HARLOW,CM17 0ET
Number: | 11032595 |
Status: | ACTIVE |
Category: | Private Limited Company |
STAR CATERING SUPPLIES LIMITED
STAR CATERING SUPPLIES LTD UNITS 6-8 FOREST TRADING ESTATE,LONDON,E17 6AL
Number: | 02839246 |
Status: | ACTIVE |
Category: | Private Limited Company |