LACROIX ESTATES LIMITED

Cobham House Cobham House, Cobham, KT11 9EE, Surrey, United Kingdom
StatusACTIVE
Company No.06488243
CategoryPrivate Limited Company
Incorporated30 Jan 2008
Age16 years, 4 months, 8 days
JurisdictionEngland Wales

SUMMARY

LACROIX ESTATES LIMITED is an active private limited company with number 06488243. It was incorporated 16 years, 4 months, 8 days ago, on 30 January 2008. The company address is Cobham House Cobham House, Cobham, KT11 9EE, Surrey, United Kingdom.



Company Fillings

Change registered office address company with date old address new address

Date: 29 Feb 2024

Action Date: 29 Feb 2024

Category: Address

Type: AD01

New address: Cobham House Cobham House Cobham Surrey KT11 9EE

Old address: Cobham House High Street P O Box 380 Cobham Surrey KT11 9EE

Change date: 2024-02-29

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Nov 2023

Action Date: 27 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Oct 2023

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Nov 2022

Action Date: 27 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Oct 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Nov 2021

Action Date: 27 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Oct 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jan 2021

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Nov 2020

Action Date: 27 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-27

Documents

View document PDF

Mortgage satisfy charge full

Date: 13 Jul 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 064882430004

Documents

View document PDF

Mortgage satisfy charge full

Date: 13 Jul 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 3

Documents

View document PDF

Mortgage satisfy charge full

Date: 13 Jul 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 064882430005

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Feb 2020

Action Date: 30 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Oct 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Feb 2019

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jan 2019

Action Date: 30 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-30

Documents

View document PDF

Gazette filings brought up to date

Date: 12 Jan 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 08 Jan 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jan 2018

Action Date: 30 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Oct 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 04 Aug 2017

Action Date: 28 Jul 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 064882430008

Charge creation date: 2017-07-28

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 04 Aug 2017

Action Date: 28 Jul 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-07-28

Charge number: 064882430009

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 20 Jul 2017

Action Date: 12 Jul 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 064882430007

Charge creation date: 2017-07-12

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 20 Jul 2017

Action Date: 12 Jul 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-07-12

Charge number: 064882430006

Documents

View document PDF

Confirmation statement with updates

Date: 30 Jan 2017

Action Date: 30 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Oct 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 09 May 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Mortgage satisfy charge full

Date: 09 May 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Mar 2016

Action Date: 30 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-30

Documents

View document PDF

Change corporate secretary company with change date

Date: 29 Feb 2016

Action Date: 01 Jan 2016

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2016-01-01

Officer name: Secretarial Nominees Trust

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Oct 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Feb 2015

Action Date: 30 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Oct 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Mortgage create with deed with charge number

Date: 08 Jul 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 064882430005

Documents

View document PDF

Mortgage create with deed with charge number

Date: 04 Jul 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 064882430004

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Feb 2014

Action Date: 30 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Oct 2013

Action Date: 31 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-31

Documents

View document PDF

Change registered office address company with date old address

Date: 19 Feb 2013

Action Date: 19 Feb 2013

Category: Address

Type: AD01

Change date: 2013-02-19

Old address: 46 Portsmouth Road Cobham Surrey KT11 1HY United Kingdom

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Feb 2013

Action Date: 30 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Oct 2012

Action Date: 31 Jan 2012

Category: Accounts

Type: AA

Made up date: 2012-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Jan 2012

Action Date: 30 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Oct 2011

Action Date: 31 Jan 2011

Category: Accounts

Type: AA

Made up date: 2011-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Mar 2011

Action Date: 30 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-30

Documents

View document PDF

Change corporate secretary company with change date

Date: 07 Mar 2011

Action Date: 30 Jan 2011

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Secretarial Nominees Trust

Change date: 2011-01-30

Documents

View document PDF

Change person director company with change date

Date: 04 Mar 2011

Action Date: 30 Jan 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Susan Seery

Change date: 2011-01-30

Documents

View document PDF

Change registered office address company with date old address

Date: 04 Mar 2011

Action Date: 04 Mar 2011

Category: Address

Type: AD01

Change date: 2011-03-04

Old address: 1 Elmgrove Road Po Box 603 Weybridge Surrey KT13 3BE

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Oct 2010

Action Date: 31 Jan 2010

Category: Accounts

Type: AA

Made up date: 2010-01-31

Documents

View document PDF

Legacy

Date: 26 Feb 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 3

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Feb 2010

Action Date: 30 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-30

Documents

View document PDF

Change corporate secretary company with change date

Date: 02 Feb 2010

Action Date: 01 Jan 2010

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2010-01-01

Officer name: Secretarial Nominees Trust

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Sep 2009

Action Date: 31 Jan 2009

Category: Accounts

Type: AA

Made up date: 2009-01-31

Documents

View document PDF

Legacy

Date: 03 Jun 2009

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Legacy

Date: 26 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 30/01/09; full list of members

Documents

View document PDF

Legacy

Date: 06 Mar 2009

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Legacy

Date: 24 Feb 2009

Category: Officers

Type: 288a

Description: Secretary appointed secretarial nominees trust

Documents

View document PDF

Legacy

Date: 24 Feb 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary london city secretarial LIMITED

Documents

View document PDF

Legacy

Date: 16 Oct 2008

Category: Address

Type: 287

Description: Registered office changed on 16/10/2008 from store house 14 tottenham court road london W1T 1JY

Documents

View document PDF

Incorporation company

Date: 30 Jan 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARX PHARMA LIMITED

105 ST. GILES ROAD,DERBY,DE23 8SL

Number:10928733
Status:ACTIVE
Category:Private Limited Company

BAYWAY YACHTING LTD.

72 PRINCESS COURT,LONDON,W2 4RE

Number:10878031
Status:ACTIVE
Category:Private Limited Company

DARESBURY DAIRY FARM LIMITED

94 WILDERSPOOL CAUSEWAY,WARRINGTON,WA4 6PU

Number:02580689
Status:ACTIVE
Category:Private Limited Company

KEN GREGORY & SONS LIMITED

4 KING EDWARDS COURT,SUTTON COLDFIELD,B73 6AP

Number:04669936
Status:ACTIVE
Category:Private Limited Company

ONE HEART SWEDEN LIMITED

STRON HOUSE,LONDON,SW1Y 5EA

Number:10885298
Status:ACTIVE
Category:Private Limited Company

SAFE SUPERMARKET LIMITED

8 THE PARADE,PETERBOROUGH,PE2 8PW

Number:08336717
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