LE MARK GROUP LTD

Houghton Hill Industries Sawtry Way Houghton Hill Industries Sawtry Way, Huntingdon, PE28 2DH, Cambridgeshire
StatusACTIVE
Company No.01761971
CategoryPrivate Limited Company
Incorporated17 Oct 1983
Age40 years, 7 months, 29 days
JurisdictionEngland Wales

SUMMARY

LE MARK GROUP LTD is an active private limited company with number 01761971. It was incorporated 40 years, 7 months, 29 days ago, on 17 October 1983. The company address is Houghton Hill Industries Sawtry Way Houghton Hill Industries Sawtry Way, Huntingdon, PE28 2DH, Cambridgeshire.



Company Fillings

Confirmation statement with no updates

Date: 22 Mar 2024

Action Date: 01 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Dec 2023

Action Date: 30 Sep 2023

Category: Accounts

Type: AA

Made up date: 2023-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Mar 2023

Action Date: 01 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Jan 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Mar 2022

Action Date: 01 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Dec 2021

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Mar 2021

Action Date: 01 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Jan 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Change to a person with significant control

Date: 27 Oct 2020

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2016-04-06

Psc name: Mr Stuart Paul Gibbons

Documents

View document PDF

Change to a person with significant control

Date: 27 Oct 2020

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Linda Irene Gibbons

Change date: 2016-04-06

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Mar 2020

Action Date: 01 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-01

Documents

View document PDF

Appoint person director company with name date

Date: 18 Feb 2020

Action Date: 01 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Stuart Gibbons

Appointment date: 2020-02-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jan 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Apr 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Mar 2019

Action Date: 01 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-01

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Mar 2018

Action Date: 01 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jan 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 25 Apr 2017

Action Date: 01 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-01

Documents

View document PDF

Resolution

Date: 25 Feb 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 17 Feb 2017

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Dec 2016

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Apr 2016

Action Date: 12 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Jan 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 16 Jun 2015

Action Date: 16 Jun 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 017619710006

Charge creation date: 2015-06-16

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Apr 2015

Action Date: 12 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Feb 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Apr 2014

Action Date: 12 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Jan 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Mar 2013

Action Date: 12 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-12

Documents

View document PDF

Termination director company with name

Date: 19 Feb 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jacqualin Burton

Documents

View document PDF

Appoint person director company with name

Date: 08 Jan 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Jacqualin Mary Burton

Documents

View document PDF

Appoint person director company with name

Date: 08 Jan 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Neil Leslie Baldock

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Jan 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Mar 2012

Action Date: 12 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Mar 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Apr 2011

Action Date: 12 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-12

Documents

View document PDF

Termination director company with name

Date: 09 Feb 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Gibbons

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Jan 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 May 2010

Action Date: 12 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-12

Documents

View document PDF

Change person director company with change date

Date: 26 May 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mark Stuart Gibbons

Change date: 2009-10-01

Documents

View document PDF

Change person secretary company with change date

Date: 26 May 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2009-10-01

Officer name: Mrs Linda Irene Gibbons

Documents

View document PDF

Change person director company with change date

Date: 26 May 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Linda Irene Gibbons

Change date: 2009-10-01

Documents

View document PDF

Change person director company with change date

Date: 26 May 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Stuart Gibbons

Change date: 2009-10-01

Documents

View document PDF

Legacy

Date: 26 Feb 2010

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Jan 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Appoint person director company with name

Date: 22 Dec 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mark Stuart Gibbons

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jul 2009

Action Date: 30 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-30

Documents

View document PDF

Legacy

Date: 23 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 12/03/09; full list of members

Documents

View document PDF

Legacy

Date: 26 Aug 2008

Category: Address

Type: 287

Description: Registered office changed on 26/08/2008 from 32 stephenson road st ives huntingdon cambridgeshire PE27 3WJ

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Jul 2008

Action Date: 30 Sep 2007

Category: Accounts

Type: AA

Made up date: 2007-09-30

Documents

View document PDF

Legacy

Date: 29 Mar 2008

Category: Annual-return

Type: 363a

Description: Return made up to 12/03/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Aug 2007

Action Date: 30 Sep 2006

Category: Accounts

Type: AA

Made up date: 2006-09-30

Documents

View document PDF

Legacy

Date: 28 Jun 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 28 Jun 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 15 May 2007

Category: Annual-return

Type: 363a

Description: Return made up to 12/03/07; full list of members

Documents

View document PDF

Legacy

Date: 09 May 2006

Category: Annual-return

Type: 363s

Description: Return made up to 12/03/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 May 2006

Action Date: 30 Sep 2005

Category: Accounts

Type: AA

Made up date: 2005-09-30

Documents

View document PDF

Legacy

Date: 20 May 2005

Category: Annual-return

Type: 363s

Description: Return made up to 12/03/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Apr 2005

Action Date: 30 Sep 2004

Category: Accounts

Type: AA

Made up date: 2004-09-30

Documents

View document PDF

Legacy

Date: 17 Sep 2004

Category: Address

Type: 287

Description: Registered office changed on 17/09/04 from: 24-25 stephenson road st. Ives huntingdon cambridgeshire PE27 3WJ

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Jul 2004

Action Date: 30 Sep 2003

Category: Accounts

Type: AA

Made up date: 2003-09-30

Documents

View document PDF

Legacy

Date: 18 May 2004

Category: Annual-return

Type: 363s

Description: Return made up to 12/03/04; full list of members

Documents

View document PDF

Legacy

Date: 22 Jul 2003

Category: Address

Type: 287

Description: Registered office changed on 22/07/03 from: unit 24 stephenson way st ives huntingdon cambs PE17 4WJ

Documents

View document PDF

Accounts with accounts type small

Date: 07 Jul 2003

Action Date: 30 Sep 2002

Category: Accounts

Type: AA

Made up date: 2002-09-30

Documents

View document PDF

Legacy

Date: 04 Apr 2003

Category: Annual-return

Type: 363s

Description: Return made up to 12/03/03; full list of members

Documents

View document PDF

Legacy

Date: 02 Nov 2002

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 06 Sep 2002

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type small

Date: 24 Jul 2002

Action Date: 30 Sep 2001

Category: Accounts

Type: AA

Made up date: 2001-09-30

Documents

View document PDF

Legacy

Date: 03 Apr 2002

Category: Annual-return

Type: 363s

Description: Return made up to 12/03/02; full list of members

Documents

View document PDF

Legacy

Date: 17 Jul 2001

Category: Annual-return

Type: 363s

Description: Return made up to 12/03/01; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 16 Jul 2001

Action Date: 30 Sep 2000

Category: Accounts

Type: AA

Made up date: 2000-09-30

Documents

View document PDF

Legacy

Date: 20 Jun 2001

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 10 Nov 2000

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type small

Date: 03 Aug 2000

Action Date: 30 Sep 1999

Category: Accounts

Type: AA

Made up date: 1999-09-30

Documents

View document PDF

Legacy

Date: 19 Jun 2000

Category: Annual-return

Type: 363s

Description: Return made up to 12/03/00; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 28 Oct 1999

Action Date: 30 Sep 1998

Category: Accounts

Type: AA

Made up date: 1998-09-30

Documents

View document PDF

Legacy

Date: 06 Jul 1999

Category: Annual-return

Type: 363s

Description: Return made up to 12/03/99; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 09 Jun 1998

Action Date: 30 Sep 1997

Category: Accounts

Type: AA

Made up date: 1997-09-30

Documents

View document PDF

Legacy

Date: 17 Mar 1998

Category: Annual-return

Type: 363s

Description: Return made up to 12/03/98; full list of members

Documents

View document PDF

Resolution

Date: 10 Jul 1997

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 29 May 1997

Category: Annual-return

Type: 363s

Description: Return made up to 21/03/97; no change of members

Documents

View document PDF

Legacy

Date: 17 Mar 1997

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type small

Date: 20 Feb 1997

Action Date: 30 Sep 1996

Category: Accounts

Type: AA

Made up date: 1996-09-30

Documents

View document PDF

Legacy

Date: 09 May 1996

Category: Annual-return

Type: 363s

Description: Return made up to 21/03/96; no change of members

Documents

View document PDF

Legacy

Date: 19 Mar 1996

Category: Address

Type: 287

Description: Registered office changed on 19/03/96 from: grove house 1 grove place bedford MK40 3JJ

Documents

View document PDF

Accounts with accounts type full

Date: 17 Jan 1996

Action Date: 30 Sep 1995

Category: Accounts

Type: AA

Made up date: 1995-09-30

Documents

View document PDF

Legacy

Date: 31 Mar 1995

Category: Annual-return

Type: 363s

Description: Return made up to 21/03/95; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 09 Feb 1995

Action Date: 30 Sep 1994

Category: Accounts

Type: AA

Made up date: 1994-09-30

Documents

View document PDF

Accounts with accounts type small

Date: 20 Jul 1994

Action Date: 30 Sep 1993

Category: Accounts

Type: AA

Made up date: 1993-09-30

Documents

View document PDF

Legacy

Date: 20 Jul 1994

Category: Annual-return

Type: 363s

Description: Return made up to 21/03/94; no change of members

Documents

View document PDF

Legacy

Date: 27 Aug 1993

Category: Address

Type: 287

Description: Registered office changed on 27/08/93 from: 15 grove place bedford MK40 3JJ

Documents

View document PDF

Legacy

Date: 27 Aug 1993

Category: Auditors

Type: 386

Description: Notice of resolution removing auditor

Documents

View document PDF

Legacy

Date: 08 Apr 1993

Category: Annual-return

Type: 363s

Description: Return made up to 21/03/93; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 08 Mar 1993

Action Date: 30 Sep 1992

Category: Accounts

Type: AA

Made up date: 1992-09-30

Documents

View document PDF

Legacy

Date: 13 Oct 1992

Category: Capital

Type: 88(2)R

Description: Ad 23/09/92--------- £ si 996@1=996 £ ic 4/1000

Documents

View document PDF

Accounts with accounts type small

Date: 18 Jun 1992

Action Date: 30 Sep 1991

Category: Accounts

Type: AA

Made up date: 1991-09-30

Documents

View document PDF

Legacy

Date: 07 May 1992

Category: Annual-return

Type: 363s

Description: Return made up to 21/03/92; full list of members

Documents

View document PDF

Legacy

Date: 05 Jul 1991

Category: Annual-return

Type: 363a

Description: Return made up to 21/03/91; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 11 May 1991

Action Date: 30 Sep 1990

Category: Accounts

Type: AA

Made up date: 1990-09-30

Documents

View document PDF

Legacy

Date: 11 May 1991

Category: Annual-return

Type: 363a

Description: Return made up to 02/01/91; no change of members

Documents

View document PDF


Some Companies

DIRECT ACCESS GHANA LTD

3RD FLOOR,LONDON,SE15 1NZ

Number:08937452
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

HONED RACING LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11035082
Status:ACTIVE
Category:Private Limited Company

LABOR-SAVING UP-TO-DATE CA LTD

44 BROADWAY,LONDON,E15 1XH

Number:11967444
Status:ACTIVE
Category:Private Limited Company

MOORSIDE (SHEFFIELD) MANAGEMENT COMPANY LIMITED

11 SLAYLEIGH AVENUE,SOUTH YORKSHIRE,S10 3RA

Number:02158411
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

ORGANISATIONAL EFFICIENCY SOLUTIONS LTD

BARNSTON HOUSE BEACON LANE,WIRRAL,CH60 0EE

Number:07880433
Status:ACTIVE
Category:Private Limited Company

PREMIER PROPERTY RENOVATION (LONDON) LTD

7 ACERS,CHISLEHURST,BR7 5RL

Number:11408646
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source