LA FLEUR DE LYS LIMITED
Status | ACTIVE |
Company No. | 04700231 |
Category | Private Limited Company |
Incorporated | 18 Mar 2003 |
Age | 21 years, 2 months, 21 days |
Jurisdiction | England Wales |
SUMMARY
LA FLEUR DE LYS LIMITED is an active private limited company with number 04700231. It was incorporated 21 years, 2 months, 21 days ago, on 18 March 2003. The company address is 32 The Square 32 The Square, Dorset, SP8 4AR.
Company Fillings
Confirmation statement with no updates
Date: 18 Mar 2024
Action Date: 18 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-18
Documents
Change person director company with change date
Date: 21 Feb 2024
Action Date: 21 Feb 2024
Category: Officers
Sub Category: Change
Type: CH01
Officer name: David John Shepherd
Change date: 2024-02-21
Documents
Change person director company with change date
Date: 21 Feb 2024
Action Date: 21 Feb 2024
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Dorothy Mary Griffin
Change date: 2024-02-21
Documents
Change person secretary company with change date
Date: 21 Feb 2024
Action Date: 21 Feb 2024
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2024-02-21
Officer name: Dorothy Mary Griffin
Documents
Accounts with accounts type total exemption full
Date: 31 Aug 2023
Action Date: 30 Nov 2022
Category: Accounts
Type: AA
Made up date: 2022-11-30
Documents
Confirmation statement with no updates
Date: 22 Mar 2023
Action Date: 18 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-18
Documents
Mortgage satisfy charge full
Date: 08 Feb 2023
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 8
Documents
Accounts with accounts type total exemption full
Date: 25 Nov 2022
Action Date: 30 Nov 2021
Category: Accounts
Type: AA
Made up date: 2021-11-30
Documents
Confirmation statement with no updates
Date: 18 Mar 2022
Action Date: 18 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-18
Documents
Accounts with accounts type total exemption full
Date: 25 Nov 2021
Action Date: 30 Nov 2020
Category: Accounts
Type: AA
Made up date: 2020-11-30
Documents
Confirmation statement with no updates
Date: 19 Mar 2021
Action Date: 18 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-18
Documents
Accounts with accounts type total exemption full
Date: 27 Nov 2020
Action Date: 30 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-11-30
Documents
Confirmation statement with no updates
Date: 18 Mar 2020
Action Date: 18 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-18
Documents
Accounts with accounts type total exemption full
Date: 30 Aug 2019
Action Date: 30 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Confirmation statement with no updates
Date: 19 Mar 2019
Action Date: 18 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-18
Documents
Accounts with accounts type total exemption full
Date: 04 Sep 2018
Action Date: 30 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Confirmation statement with no updates
Date: 19 Mar 2018
Action Date: 18 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-18
Documents
Accounts with accounts type unaudited abridged
Date: 04 Aug 2017
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Confirmation statement with updates
Date: 20 Mar 2017
Action Date: 18 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-18
Documents
Accounts with accounts type total exemption small
Date: 25 Aug 2016
Action Date: 30 Nov 2015
Category: Accounts
Type: AA
Made up date: 2015-11-30
Documents
Annual return company with made up date full list shareholders
Date: 30 Mar 2016
Action Date: 18 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-18
Documents
Accounts with accounts type total exemption small
Date: 27 Aug 2015
Action Date: 30 Nov 2014
Category: Accounts
Type: AA
Made up date: 2014-11-30
Documents
Annual return company with made up date full list shareholders
Date: 30 Mar 2015
Action Date: 18 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-18
Documents
Accounts with accounts type total exemption small
Date: 08 Aug 2014
Action Date: 30 Nov 2013
Category: Accounts
Type: AA
Made up date: 2013-11-30
Documents
Annual return company with made up date full list shareholders
Date: 26 Mar 2014
Action Date: 18 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-18
Documents
Accounts with accounts type total exemption small
Date: 29 Aug 2013
Action Date: 30 Nov 2012
Category: Accounts
Type: AA
Made up date: 2012-11-30
Documents
Legacy
Date: 05 Apr 2013
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
Documents
Annual return company with made up date full list shareholders
Date: 25 Mar 2013
Action Date: 18 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-18
Documents
Accounts with accounts type total exemption small
Date: 29 Jun 2012
Action Date: 30 Nov 2011
Category: Accounts
Type: AA
Made up date: 2011-11-30
Documents
Annual return company with made up date full list shareholders
Date: 21 Mar 2012
Action Date: 18 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-18
Documents
Accounts with accounts type total exemption small
Date: 30 Aug 2011
Action Date: 30 Nov 2010
Category: Accounts
Type: AA
Made up date: 2010-11-30
Documents
Annual return company with made up date full list shareholders
Date: 21 Mar 2011
Action Date: 18 Mar 2011
Category: Annual-return
Type: AR01
Made up date: 2011-03-18
Documents
Legacy
Date: 07 Oct 2010
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 8
Documents
Legacy
Date: 28 Sep 2010
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
Documents
Legacy
Date: 23 Sep 2010
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 7
Documents
Accounts with accounts type total exemption small
Date: 18 May 2010
Action Date: 30 Nov 2009
Category: Accounts
Type: AA
Made up date: 2009-11-30
Documents
Annual return company with made up date full list shareholders
Date: 06 Apr 2010
Action Date: 18 Mar 2010
Category: Annual-return
Type: AR01
Made up date: 2010-03-18
Documents
Change person director company with change date
Date: 06 Apr 2010
Action Date: 06 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-04-06
Officer name: David John Shepherd
Documents
Change person director company with change date
Date: 06 Apr 2010
Action Date: 06 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-04-06
Officer name: Marc Preston
Documents
Change person director company with change date
Date: 06 Apr 2010
Action Date: 06 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-04-06
Officer name: Dorothy Mary Griffin
Documents
Accounts with accounts type total exemption small
Date: 20 Sep 2009
Action Date: 30 Nov 2008
Category: Accounts
Type: AA
Made up date: 2008-11-30
Documents
Legacy
Date: 14 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 18/03/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 15 Aug 2008
Action Date: 30 Nov 2007
Category: Accounts
Type: AA
Made up date: 2007-11-30
Documents
Legacy
Date: 15 Aug 2008
Category: Annual-return
Type: 363a
Description: Return made up to 18/03/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 18 Jun 2007
Action Date: 30 Nov 2006
Category: Accounts
Type: AA
Made up date: 2006-11-30
Documents
Legacy
Date: 13 Apr 2007
Category: Annual-return
Type: 363a
Description: Return made up to 18/03/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 28 Jun 2006
Action Date: 30 Nov 2005
Category: Accounts
Type: AA
Made up date: 2005-11-30
Documents
Legacy
Date: 18 May 2006
Category: Annual-return
Type: 363s
Description: Return made up to 18/03/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 21 Jul 2005
Action Date: 30 Nov 2004
Category: Accounts
Type: AA
Made up date: 2004-11-30
Documents
Legacy
Date: 21 Jul 2005
Category: Annual-return
Type: 363s
Description: Return made up to 18/03/05; full list of members
Documents
Legacy
Date: 15 Apr 2004
Category: Annual-return
Type: 363s
Description: Return made up to 18/03/04; full list of members
Documents
Legacy
Date: 17 Nov 2003
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/07/04 to 30/11/04
Documents
Accounts with accounts type dormant
Date: 13 Nov 2003
Action Date: 31 Jul 2003
Category: Accounts
Type: AA
Made up date: 2003-07-31
Documents
Legacy
Date: 21 Oct 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 21 Oct 2003
Category: Address
Type: 287
Description: Registered office changed on 21/10/03 from: mansion house princes street yeovil somerset BA20 1EP
Documents
Legacy
Date: 21 Oct 2003
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/03/04 to 31/07/03
Documents
Legacy
Date: 05 Oct 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 11 Sep 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Resolution
Date: 29 Aug 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 29 Aug 2003
Category: Capital
Type: 88(2)R
Description: Ad 12/08/03--------- £ si 99@1=99 £ ic 1/100
Documents
Legacy
Date: 20 Aug 2003
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 20 Aug 2003
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 20 Aug 2003
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 20 Aug 2003
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 20 Aug 2003
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 20 Aug 2003
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 07 May 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 07 May 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 07 May 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 07 May 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
THE BRISTOL OFFICE 2ND FLOOR,BRISTOL,BS9 3BY
Number: | 07946766 |
Status: | ACTIVE |
Category: | Private Limited Company |
OLD MILL HOUSE 11 HOLYHEAD ROAD,SHIFNAL,TF11 9JB
Number: | 08905404 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 BROAD STREET,BARRY,CF62 7AA
Number: | 06660355 |
Status: | ACTIVE |
Category: | Private Limited Company |
PARK LANE NORFOLK STREET,LINCOLNSHIRE,PE21 6PW
Number: | 03731081 |
Status: | ACTIVE |
Category: | Private Limited Company |
ROSS BUSINESS CONSULTING LIMITED
15 BOWLING GREEN LANE,LONDON,EC1R 0BD
Number: | 06586988 |
Status: | ACTIVE |
Category: | Private Limited Company |
SCA PACKAGING LIMITED,DARLINGTON,DL3 0PE
Number: | 00018638 |
Status: | LIQUIDATION |
Category: | Private Limited Company |