LE SHUTTLE LIMITED
Status | ACTIVE |
Company No. | 04637545 |
Category | Private Limited Company |
Incorporated | 15 Jan 2003 |
Age | 21 years, 5 months |
Jurisdiction | England Wales |
SUMMARY
LE SHUTTLE LIMITED is an active private limited company with number 04637545. It was incorporated 21 years, 5 months ago, on 15 January 2003. The company address is Uk Terminal, Ashford Road Uk Terminal, Ashford Road, Kent, CT18 8XX.
Company Fillings
Accounts with accounts type dormant
Date: 12 Oct 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 12 Aug 2023
Action Date: 02 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-02
Documents
Accounts with accounts type dormant
Date: 10 Oct 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 11 Aug 2022
Action Date: 02 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-02
Documents
Accounts with accounts type dormant
Date: 29 Oct 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 30 Aug 2021
Action Date: 02 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-02
Documents
Confirmation statement with no updates
Date: 20 Apr 2021
Action Date: 02 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-02
Documents
Termination director company with name termination date
Date: 03 Apr 2021
Action Date: 31 Oct 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-10-31
Officer name: Josephine Kay Willacy
Documents
Gazette filings brought up to date
Date: 13 Jan 2021
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type dormant
Date: 12 Jan 2021
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Accounts with accounts type dormant
Date: 25 Jul 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 02 Jul 2019
Action Date: 02 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-02
Documents
Accounts with accounts type dormant
Date: 17 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with updates
Date: 10 Sep 2018
Action Date: 08 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-08
Documents
Change to a person with significant control
Date: 11 Jul 2018
Action Date: 18 Apr 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Groupe Eurotunnel Se
Change date: 2018-04-18
Documents
Termination secretary company with name termination date
Date: 14 Dec 2017
Action Date: 07 Sep 2017
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Emma Cunnington
Termination date: 2017-09-07
Documents
Confirmation statement with no updates
Date: 12 Sep 2017
Action Date: 08 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-08
Documents
Change person director company with change date
Date: 08 Aug 2017
Action Date: 19 Nov 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Jacques Gounon
Change date: 2015-11-19
Documents
Accounts with accounts type dormant
Date: 05 Jul 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Accounts with accounts type dormant
Date: 20 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Confirmation statement with updates
Date: 08 Sep 2016
Action Date: 08 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-08
Documents
Annual return company with made up date full list shareholders
Date: 29 Feb 2016
Action Date: 15 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-15
Documents
Accounts with accounts type dormant
Date: 18 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Appoint person secretary company with name date
Date: 08 Jul 2015
Action Date: 25 Mar 2015
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Miss Emma Cunnington
Appointment date: 2015-03-25
Documents
Annual return company with made up date full list shareholders
Date: 02 Mar 2015
Action Date: 15 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-15
Documents
Change sail address company with old address new address
Date: 02 Mar 2015
Category: Address
Type: AD02
New address: Uk Terminal Uk Terminal Ashford Road Folkestone Kent CT18 8XX
Old address: 2 Piries Place Horsham West Sussex RH12 1EH England
Documents
Accounts with accounts type dormant
Date: 12 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Termination secretary company with name
Date: 19 Mar 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Severine Garnham
Documents
Annual return company with made up date full list shareholders
Date: 21 Jan 2014
Action Date: 15 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-15
Documents
Accounts with accounts type dormant
Date: 04 Oct 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 Jan 2013
Action Date: 15 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-15
Documents
Appoint person director company with name
Date: 12 Sep 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Josephine Kay Willacy
Documents
Termination director company with name
Date: 11 Sep 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Claude Lienard
Documents
Accounts with accounts type dormant
Date: 24 Jul 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: 20 Jan 2012
Action Date: 15 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-15
Documents
Accounts with accounts type dormant
Date: 06 Oct 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Change person director company with change date
Date: 08 Sep 2011
Action Date: 08 Sep 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-09-08
Officer name: Mr Claude Rene Lienard
Documents
Annual return company with made up date full list shareholders
Date: 17 Jan 2011
Action Date: 15 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-15
Documents
Move registers to registered office company
Date: 17 Jan 2011
Category: Address
Type: AD04
Documents
Termination secretary company with name
Date: 04 Jan 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Cml Secretaries Limited
Documents
Appoint person secretary company with name
Date: 04 Jan 2011
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Severine Pascale Garnham
Documents
Accounts with accounts type dormant
Date: 05 Oct 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Move registers to sail company
Date: 28 Jan 2010
Category: Address
Type: AD03
Documents
Annual return company with made up date full list shareholders
Date: 25 Jan 2010
Action Date: 15 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-15
Documents
Accounts with accounts type total exemption full
Date: 03 Sep 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 04 Mar 2009
Category: Officers
Type: 288b
Description: Appointment terminate, secretary severine pascale garnham logged form
Documents
Legacy
Date: 04 Mar 2009
Category: Officers
Type: 288a
Description: Secretary appointed cml secretaries LIMITED logged form
Documents
Legacy
Date: 23 Jan 2009
Category: Officers
Type: 288a
Description: Secretary appointed cml secretaries LIMITED cml secretaries LIMITED cml secretaries LIMITED
Documents
Legacy
Date: 22 Jan 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary severine garnham
Documents
Legacy
Date: 15 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 15/01/09; full list of members
Documents
Certificate change of name company
Date: 18 Dec 2008
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed cheriton resources 17 LIMITED\certificate issued on 19/12/08
Documents
Accounts with accounts type total exemption full
Date: 13 Nov 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 18 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 15/01/08; full list of members
Documents
Legacy
Date: 03 Oct 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 03 Oct 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 03 Oct 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 14 Sep 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Resolution
Date: 13 Aug 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with made up date
Date: 28 Jun 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Accounts with made up date
Date: 30 Mar 2007
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 02 Feb 2007
Category: Annual-return
Type: 363a
Description: Return made up to 15/01/07; full list of members
Documents
Legacy
Date: 02 Aug 2006
Category: Annual-return
Type: 363a
Description: Return made up to 15/01/06; full list of members
Documents
Legacy
Date: 02 Aug 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 02 Aug 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 28 Jun 2006
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Certificate change of name company
Date: 05 May 2006
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed port maritime security internati onal LIMITED\certificate issued on 05/05/06
Documents
Legacy
Date: 05 Jan 2006
Category: Address
Type: 287
Description: Registered office changed on 05/01/06 from: cheriton parc cheriton high street folkestone kent CT19 4QS
Documents
Accounts with made up date
Date: 09 Nov 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 26 Jul 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 16 Jun 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 16 Jun 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 22 Apr 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 17 Feb 2005
Category: Annual-return
Type: 363s
Description: Return made up to 15/01/05; full list of members
Documents
Legacy
Date: 17 Feb 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 08 Dec 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 09 Jul 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with made up date
Date: 26 May 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 24 May 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 24 May 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 22 Jan 2004
Category: Annual-return
Type: 363s
Description: Return made up to 15/01/04; full list of members
Documents
Legacy
Date: 07 Sep 2003
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/01/04 to 31/12/03
Documents
Legacy
Date: 20 Jun 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 20 Jun 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 20 Jun 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 20 Jun 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 20 Jun 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 20 Jun 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 09 Jun 2003
Category: Address
Type: 287
Description: Registered office changed on 09/06/03 from: level 1 exchange house primrose street london EC2A 2HS
Documents
Certificate change of name company
Date: 03 Jun 2003
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed port maritime security LIMITED\certificate issued on 03/06/03
Documents
Certificate change of name company
Date: 06 May 2003
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed precis (2330) LIMITED\certificate issued on 06/05/03
Documents
Legacy
Date: 05 Feb 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 22 Jan 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
GROUND FLOOR BLACKBROOK GATE 1,TAUNTON,TA1 2PX
Number: | 08249971 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 13 TO 15 THE BREWERY YARD,SALFORD MANCHESTER,M3 7BB
Number: | 07987944 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
LITTLE ISLAND PRODUCTIONS (SOR) LIMITED
20 GREEK STREET,LONDON,W1D 4DU
Number: | 10747756 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 4,LONDON,W1G 8AR
Number: | 11708969 |
Status: | ACTIVE |
Category: | Private Limited Company |
40 LANGLER ROAD,LONDON,NW10 5TL
Number: | 09592239 |
Status: | ACTIVE |
Category: | Private Limited Company |
130 WOOD STREET,LONDON,EC2V 6DL
Number: | 09802468 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |