LE SHOP LIMITED

29a Swakeleys Road 29a Swakeleys Road, Uxbridge, UB10 8DF, England
StatusACTIVE
Company No.07455161
CategoryPrivate Limited Company
Incorporated30 Nov 2010
Age13 years, 6 months, 12 days
JurisdictionEngland Wales

SUMMARY

LE SHOP LIMITED is an active private limited company with number 07455161. It was incorporated 13 years, 6 months, 12 days ago, on 30 November 2010. The company address is 29a Swakeleys Road 29a Swakeleys Road, Uxbridge, UB10 8DF, England.



Company Fillings

Accounts with accounts type micro entity

Date: 29 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Dec 2023

Action Date: 11 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-11

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Dec 2022

Action Date: 11 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Accounts amended with accounts type micro entity

Date: 08 Feb 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AAMD

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Feb 2022

Action Date: 11 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Change person director company with change date

Date: 26 Nov 2020

Action Date: 26 Nov 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Parvesh Mahajan

Change date: 2020-11-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Nov 2020

Action Date: 26 Nov 2020

Category: Address

Type: AD01

New address: 29a Swakeleys Road Ickenham Uxbridge UB10 8DF

Old address: C/O Penningtons 86 Ormond Drive Hampton TW12 2TN England

Change date: 2020-11-26

Documents

View document PDF

Confirmation statement with updates

Date: 11 Nov 2020

Action Date: 11 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-11

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Nov 2020

Action Date: 02 Nov 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Jatender Kaur Mahajan

Cessation date: 2020-11-02

Documents

View document PDF

Accounts amended with accounts type micro entity

Date: 06 Apr 2020

Action Date: 31 Mar 2019

Category: Accounts

Type: AAMD

Made up date: 2019-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Jan 2020

Action Date: 24 Jan 2020

Category: Address

Type: AD01

Old address: C/O Penningtons 86 Ormond Drive Hampton TW12 2TN England

Change date: 2020-01-24

New address: C/O Penningtons 86 Ormond Drive Hampton TW12 2TN

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Jan 2020

Action Date: 24 Jan 2020

Category: Address

Type: AD01

Old address: C/O C/O Penningtons 73 High Street High Street Hampton Hill Hampton TW12 1NH England

Change date: 2020-01-24

New address: C/O Penningtons 86 Ormond Drive Hampton TW12 2TN

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Dec 2019

Action Date: 30 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-30

Documents

View document PDF

Accounts amended with accounts type micro entity

Date: 11 Mar 2019

Action Date: 31 Mar 2018

Category: Accounts

Type: AAMD

Made up date: 2018-03-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Nov 2018

Action Date: 30 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Dec 2017

Action Date: 30 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-30

Documents

View document PDF

Notification of a person with significant control

Date: 30 Nov 2017

Action Date: 01 Mar 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-03-01

Psc name: Jatender Kaur Mahajan

Documents

View document PDF

Capital allotment shares

Date: 17 Mar 2017

Action Date: 01 Mar 2017

Category: Capital

Type: SH01

Capital : 2 GBP

Date: 2017-03-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Dec 2016

Action Date: 30 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Oct 2016

Action Date: 20 Oct 2016

Category: Address

Type: AD01

Change date: 2016-10-20

New address: C/O C/O Penningtons 73 High Street High Street Hampton Hill Hampton TW12 1NH

Old address: C/O Penningtons 73 High Street Hampton Hill Hampton Hill Middlesex TW12 1NH England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Jan 2016

Action Date: 19 Jan 2016

Category: Address

Type: AD01

New address: C/O Penningtons 73 High Street Hampton Hill Hampton Hill Middlesex TW12 1NH

Old address: Wellington House 209 - 217 High Street Hampton Hill Middlesex TW12 1NP

Change date: 2016-01-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Nov 2015

Action Date: 30 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Dec 2014

Action Date: 30 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Feb 2014

Action Date: 30 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jan 2013

Action Date: 30 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-30

Documents

View document PDF

Accounts amended with made up date

Date: 30 Oct 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AAMD

Made up date: 2012-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Aug 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Mar 2012

Action Date: 30 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-30

Documents

View document PDF

Change account reference date company current extended

Date: 10 Feb 2011

Action Date: 31 Mar 2012

Category: Accounts

Type: AA01

New date: 2012-03-31

Made up date: 2011-11-30

Documents

View document PDF

Incorporation company

Date: 30 Nov 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACCORDIONTHUNDER LTD

51 ROTHERSTHORPE ROAD,NORTHAMPTON,NN4 8JD

Number:11888403
Status:ACTIVE
Category:Private Limited Company

ALVAN LIMITED

REGUS HOUSE FALCON DRIVE,CARDIFF,CF10 4RU

Number:08530126
Status:ACTIVE
Category:Private Limited Company

K&V COURIERS LTD

29 WATTY HALL ROAD,BRADFORD,BD6 3AP

Number:11228018
Status:ACTIVE
Category:Private Limited Company

PINNACLE RTK LIMITED

19 RIVERSDALE ROAD, WEST CROSS,SWANSEA,SA3 5PU

Number:05646961
Status:ACTIVE
Category:Private Limited Company

SHALOM MEDICS LIMITED

17 PARTRIDGE DRIVE,ORPINGTON,BR6 8PE

Number:08287145
Status:ACTIVE
Category:Private Limited Company

SVIN LTD.

UNIT 1-3 HILLTOP BUSINESS PARK,SALISBURY,SP3 4UF

Number:08239937
Status:LIQUIDATION
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