LE BAR GROUP LIMITED
Status | ACTIVE |
Company No. | 04336135 |
Category | Private Limited Company |
Incorporated | 07 Dec 2001 |
Age | 22 years, 5 months, 4 days |
Jurisdiction | England Wales |
SUMMARY
LE BAR GROUP LIMITED is an active private limited company with number 04336135. It was incorporated 22 years, 5 months, 4 days ago, on 07 December 2001. The company address is Dunn And Co , Suite 3.49 Canterbury Court Kennington Business Centre Dunn And Co , Suite 3.49 Canterbury Court Kennington Business Centre, London, SW9 6DE, England.
Company Fillings
Confirmation statement with no updates
Date: 10 Jan 2024
Action Date: 07 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-07
Documents
Accounts with accounts type micro entity
Date: 20 Nov 2023
Action Date: 30 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-30
Documents
Accounts with accounts type micro entity
Date: 30 Dec 2022
Action Date: 30 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-30
Documents
Gazette filings brought up to date
Date: 21 Dec 2022
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 20 Dec 2022
Action Date: 07 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-07
Documents
Gazette filings brought up to date
Date: 06 May 2022
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type micro entity
Date: 05 May 2022
Action Date: 30 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-30
Documents
Confirmation statement with no updates
Date: 08 Dec 2021
Action Date: 07 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-07
Documents
Change account reference date company previous shortened
Date: 30 Sep 2021
Action Date: 30 Dec 2020
Category: Accounts
Type: AA01
Made up date: 2020-12-31
New date: 2020-12-30
Documents
Accounts with accounts type micro entity
Date: 28 Feb 2021
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 10 Feb 2021
Action Date: 07 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-07
Documents
Confirmation statement with no updates
Date: 07 Dec 2019
Action Date: 07 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-07
Documents
Accounts with accounts type micro entity
Date: 30 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 08 Dec 2018
Action Date: 07 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-07
Documents
Accounts with accounts type micro entity
Date: 26 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Change registered office address company with date old address new address
Date: 20 Apr 2018
Action Date: 20 Apr 2018
Category: Address
Type: AD01
Old address: 69 Cobourg Street London NW1 2HH
New address: Dunn and Co , Suite 3.49 Canterbury Court Kennington Business Centre 1-3 Brixton Road London SW9 6DE
Change date: 2018-04-20
Documents
Confirmation statement with no updates
Date: 23 Jan 2018
Action Date: 07 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-07
Documents
Accounts with accounts type micro entity
Date: 31 Oct 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Termination director company with name termination date
Date: 31 Oct 2017
Action Date: 01 Jan 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-01-01
Officer name: Frans Vincent Op Den Kamp
Documents
Termination secretary company with name termination date
Date: 31 Oct 2017
Action Date: 01 Jan 2016
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Karen Davies Douglas
Termination date: 2016-01-01
Documents
Confirmation statement with updates
Date: 20 Dec 2016
Action Date: 07 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-07
Documents
Accounts with accounts type total exemption small
Date: 28 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Dec 2015
Action Date: 07 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-07
Documents
Accounts with accounts type total exemption small
Date: 01 Dec 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: 31 Jan 2015
Action Date: 07 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-07
Documents
Accounts with accounts type total exemption small
Date: 31 Oct 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: 28 Jan 2014
Action Date: 07 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-07
Documents
Accounts with accounts type total exemption small
Date: 13 Nov 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: 04 Mar 2013
Action Date: 07 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-07
Documents
Change person director company with change date
Date: 12 Dec 2012
Action Date: 12 Dec 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-12-12
Officer name: Frans Vincent Op Den Kamp
Documents
Accounts with accounts type total exemption small
Date: 28 Sep 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: 23 Jan 2012
Action Date: 07 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-07
Documents
Accounts with accounts type total exemption small
Date: 05 Dec 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: 11 Jan 2011
Action Date: 07 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-07
Documents
Change person secretary company with change date
Date: 11 Jan 2011
Action Date: 11 Jan 2011
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2011-01-11
Officer name: Karen Davies Douglas
Documents
Accounts with accounts type total exemption small
Date: 10 Jan 2011
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Accounts with accounts type total exemption small
Date: 06 Dec 2010
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Nov 2010
Action Date: 07 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-07
Documents
Change person director company with change date
Date: 08 Nov 2010
Action Date: 07 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-12-07
Officer name: Frans Vincent Op Den Kamp
Documents
Change person director company with change date
Date: 08 Nov 2010
Action Date: 07 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Craig Douglas
Change date: 2009-12-07
Documents
Gazette notice compulsary
Date: 02 Feb 2010
Category: Gazette
Type: GAZ1
Documents
Accounts with accounts type total exemption full
Date: 01 Apr 2009
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 01 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 07/12/08; full list of members
Documents
Legacy
Date: 13 Mar 2009
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
Documents
Legacy
Date: 13 Feb 2009
Category: Officers
Type: 288a
Description: Director appointed frans op den kamp
Documents
Legacy
Date: 13 Feb 2009
Category: Officers
Type: 288a
Description: Secretary appointed karen douglas
Documents
Legacy
Date: 13 Feb 2009
Category: Officers
Type: 288b
Description: Appointment terminated director karen douglas
Documents
Legacy
Date: 08 Feb 2009
Category: Capital
Type: 88(2)
Description: Ad 26/01/09\gbp si 98@1=98\gbp ic 2/100\
Documents
Resolution
Date: 08 Feb 2009
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 08 Feb 2009
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 02 Feb 2009
Category: Address
Type: 287
Description: Registered office changed on 02/02/2009 from 48 langham street london W1W 7AY
Documents
Legacy
Date: 14 Aug 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary peter yeldon
Documents
Legacy
Date: 12 Aug 2008
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
Documents
Legacy
Date: 16 Jul 2008
Category: Officers
Type: 288a
Description: Director appointed karen davies douglas
Documents
Legacy
Date: 09 May 2008
Category: Annual-return
Type: 363a
Description: Return made up to 07/12/07; full list of members
Documents
Accounts with accounts type total exemption full
Date: 01 Nov 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Accounts with accounts type total exemption full
Date: 15 May 2007
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Accounts amended with made up date
Date: 08 Mar 2007
Action Date: 31 Dec 2004
Category: Accounts
Type: AAMD
Made up date: 2004-12-31
Documents
Legacy
Date: 12 Jan 2007
Category: Annual-return
Type: 363s
Description: Return made up to 07/12/06; full list of members
Documents
Accounts with accounts type total exemption full
Date: 21 Aug 2006
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 07 Jun 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 21 Dec 2005
Category: Annual-return
Type: 363s
Description: Return made up to 07/12/05; full list of members
Documents
Legacy
Date: 13 Oct 2005
Category: Annual-return
Type: 363s
Description: Return made up to 07/12/04; full list of members
Documents
Legacy
Date: 05 Jul 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 10 May 2005
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type total exemption full
Date: 07 Apr 2005
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 26 Apr 2004
Category: Annual-return
Type: 363s
Description: Return made up to 07/12/03; full list of members
Documents
Accounts with accounts type group
Date: 15 Apr 2004
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Certificate re registration public limited company to private
Date: 02 Apr 2004
Category: Change-of-name
Sub Category: Certificate
Type: CERT10
Documents
Re registration memorandum articles
Date: 02 Apr 2004
Category: Incorporation
Type: MAR
Documents
Legacy
Date: 02 Apr 2004
Category: Reregistration
Type: 53
Description: Application for reregistration from PLC to private
Documents
Resolution
Date: 02 Apr 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Certificate authorisation to commence business borrow
Date: 20 Aug 2003
Category: Incorporation
Sub Category: Certificate
Type: CERT8
Documents
Application to commence business
Date: 20 Aug 2003
Category: Incorporation
Type: 117
Documents
Miscellaneous
Date: 20 Aug 2003
Category: Miscellaneous
Type: MISC
Description: Amending 88(2)
Documents
Resolution
Date: 20 Aug 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 20 Aug 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 20 Aug 2003
Category: Annual-return
Type: 363a
Description: Return made up to 07/12/02; full list of members; amend
Documents
Legacy
Date: 20 Aug 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 19 Mar 2003
Category: Annual-return
Type: 363s
Description: Return made up to 07/12/02; full list of members
Documents
Legacy
Date: 10 Mar 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 30 Aug 2002
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 15 Apr 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 30 Jan 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 30 Jan 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 24 Jan 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 28 Dec 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 28 Dec 2001
Category: Address
Type: 287
Description: Registered office changed on 28/12/01 from: rm company services LIMITED 2ND floor 80 great eastern street london EC2A 3RX
Documents
Legacy
Date: 28 Dec 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
69 SOUTH STREET,KEIGHLEY,BD21 1AD
Number: | 09496063 |
Status: | ACTIVE |
Category: | Private Limited Company |
CELLO HEALTH COMMUNICATIONS LTD
CELLO HOUSE,FARNHAM,GU9 7EQ
Number: | 06787337 |
Status: | ACTIVE |
Category: | Private Limited Company |
CAS LTD GEORGES COURT,MACCLESFIELD,SK11 6DP
Number: | 03839626 |
Status: | ACTIVE |
Category: | Private Limited Company |
GRESHAM HOUSE PLC, OCTAGON POINT,LONDON,EC2V 6AA
Number: | 10610190 |
Status: | ACTIVE |
Category: | Private Limited Company |
LIVERPOOL VICTORIA ASSET MANAGEMENT LIMITED
COUNTY GATES,,BH1 2NF
Number: | 03287943 |
Status: | ACTIVE |
Category: | Private Limited Company |
73 LOWER FARM WAY,NUNEATON,CV10 0FD
Number: | 11284871 |
Status: | ACTIVE |
Category: | Private Limited Company |