LA PATISSERIE (SHOREHAM) LIMITED

Unit 6 Riverside Business Centre Unit 6 Riverside Business Centre, Shoreham-By-Sea, BN43 6RE, West Sussex, England
StatusACTIVE
Company No.08036835
CategoryPrivate Limited Company
Incorporated18 Apr 2012
Age12 years, 28 days
JurisdictionEngland Wales

SUMMARY

LA PATISSERIE (SHOREHAM) LIMITED is an active private limited company with number 08036835. It was incorporated 12 years, 28 days ago, on 18 April 2012. The company address is Unit 6 Riverside Business Centre Unit 6 Riverside Business Centre, Shoreham-by-sea, BN43 6RE, West Sussex, England.



Company Fillings

Confirmation statement with no updates

Date: 31 Aug 2023

Action Date: 31 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-31

Documents

View document PDF

Change to a person with significant control

Date: 19 Jul 2023

Action Date: 18 Jul 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr David Berthillot

Change date: 2023-07-18

Documents

View document PDF

Change person director company with change date

Date: 18 Jul 2023

Action Date: 18 Jul 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David Berthillot

Change date: 2023-07-18

Documents

View document PDF

Change person director company with change date

Date: 18 Jul 2023

Action Date: 18 Jul 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-07-18

Officer name: Helene Berthillot

Documents

View document PDF

Change to a person with significant control

Date: 18 Jul 2023

Action Date: 18 Jul 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-07-18

Psc name: Mr David Berthillot

Documents

View document PDF

Change person director company with change date

Date: 18 Jul 2023

Action Date: 18 Jul 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David Berthillot

Change date: 2023-07-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Jul 2023

Action Date: 18 Jul 2023

Category: Address

Type: AD01

New address: Unit 6 Riverside Business Centre Brighton Road Shoreham-by-Sea West Sussex BN43 6RE

Old address: Sussex Innovation Centre Science Park Square Brighton East Sussex BN1 9SB England

Change date: 2023-07-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Jun 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Notification of a person with significant control

Date: 12 Jun 2023

Action Date: 01 Sep 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2022-09-01

Psc name: David Berthillot

Documents

View document PDF

Change person director company with change date

Date: 28 Feb 2023

Action Date: 28 Feb 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-02-28

Officer name: David Berthillot

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Feb 2023

Action Date: 28 Feb 2023

Category: Address

Type: AD01

Old address: Suite 20, Basepoint Centre Little High Street, Shoreham-by-Sea West Sussex BN43 5EG

Change date: 2023-02-28

New address: Sussex Innovation Centre Science Park Square Brighton East Sussex BN1 9SB

Documents

View document PDF

Change to a person with significant control

Date: 28 Feb 2023

Action Date: 28 Feb 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-02-28

Psc name: Mrs Helene Berhillot

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Aug 2022

Action Date: 31 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Mar 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Sep 2021

Action Date: 31 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Mar 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Sep 2020

Action Date: 31 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Jul 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Sep 2019

Action Date: 31 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Mar 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Sep 2018

Action Date: 31 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-31

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 14 Mar 2018

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Resolution

Date: 25 Jan 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jan 2018

Action Date: 31 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-31

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 16 Feb 2017

Category: Accounts

Type: AA

Made up date: 2016-12-31

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

Annual return company with made up date full list shareholders

Date: 21 Apr 2016

Action Date: 18 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Mar 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Second filing of form with form type made up date

Date: 10 Dec 2015

Action Date: 18 Apr 2015

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Made up date: 2015-04-18

Form type: AR01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 May 2015

Action Date: 18 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-18

Documents

View document PDF

Legacy

Date: 30 Mar 2015

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 30 Mar 2015

Action Date: 30 Mar 2015

Category: Capital

Type: SH19

Capital : 100 GBP

Date: 2015-03-30

Documents

View document PDF

Legacy

Date: 30 Mar 2015

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 20/02/15

Documents

View document PDF

Resolution

Date: 30 Mar 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Termination director company with name termination date

Date: 06 Feb 2015

Action Date: 03 Feb 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-02-03

Officer name: Alastair David Gourlay

Documents

View document PDF

Appoint person director company with name date

Date: 06 Feb 2015

Action Date: 03 Feb 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Helene Berthillot

Appointment date: 2015-02-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Aug 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Jul 2014

Action Date: 16 Jul 2014

Category: Address

Type: AD01

Change date: 2014-07-16

Old address: C/O Cohen Davidson Limited 7 Queen Square Brighton BN1 3FD England

New address: Suite 20, Basepoint Centre Little High Street, Shoreham-by-Sea West Sussex BN43 5EG

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Jul 2014

Action Date: 14 Jul 2014

Category: Address

Type: AD01

New address: Suite 20, Basepoint Centre Little High Street, Shoreham-by-Sea West Sussex BN43 5EG

Change date: 2014-07-14

Old address: 7 Marlborough Place Brighton BN1 1UB

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 May 2014

Action Date: 18 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Oct 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 06 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA01

Made up date: 2013-04-30

New date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Apr 2013

Action Date: 18 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-18

Documents

View document PDF

Capital allotment shares

Date: 28 Sep 2012

Action Date: 19 Sep 2012

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2012-09-19

Documents

View document PDF

Appoint person director company with name

Date: 28 Sep 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: David Berthillot

Documents

View document PDF

Legacy

Date: 19 Jun 2012

Category: Mortgage

Type: MG01

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

Documents

View document PDF

Incorporation company

Date: 18 Apr 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

F.W. LOOKER (WITNEY) LIMITED

52C HIGH STREET,WITNEY,OX28 6HQ

Number:00423024
Status:ACTIVE
Category:Private Limited Company

G PALEXAS LIMITED

283 GREEN LANES,LONDON,N13 4XS

Number:10517321
Status:ACTIVE
Category:Private Limited Company

GREYSPOT WEB SOLUTIONS LTD

44 PENTLAND DRIVE,SLEAFORD,NG34 8GD

Number:06663199
Status:ACTIVE
Category:Private Limited Company

JAMBOS SEAFOOD LTD

141 AMPLEFORTH ROAD,LONDON,SE2 9BG

Number:11930359
Status:ACTIVE
Category:Private Limited Company

QUANTUM SINGULARITY LIMITED

29 THE GREEN,LONDON,N21 1HS

Number:08630170
Status:ACTIVE
Category:Private Limited Company

STEPHEN HOUGH LTD

90 TURTON ROAD,BOLTON,BL2 3DY

Number:11557257
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