LE CHAMEAU HOLDINGS LIMITED

16 Mill Street 16 Mill Street, Rutland, LE15 6EA, England
StatusACTIVE
Company No.08201708
CategoryPrivate Limited Company
Incorporated04 Sep 2012
Age11 years, 8 months, 6 days
JurisdictionEngland Wales

SUMMARY

LE CHAMEAU HOLDINGS LIMITED is an active private limited company with number 08201708. It was incorporated 11 years, 8 months, 6 days ago, on 04 September 2012. The company address is 16 Mill Street 16 Mill Street, Rutland, LE15 6EA, England.



Company Fillings

Appoint corporate director company with name date

Date: 12 Mar 2024

Action Date: 08 Mar 2024

Category: Officers

Sub Category: Appointments

Type: AP02

Officer name: Silvercloud (Bvi) Limited

Appointment date: 2024-03-08

Documents

View document PDF

Termination director company with name termination date

Date: 12 Mar 2024

Action Date: 08 Mar 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-03-08

Officer name: Silvercloud Holdings Limited

Documents

View document PDF

Change account reference date company current extended

Date: 01 Dec 2023

Action Date: 31 Mar 2024

Category: Accounts

Type: AA01

New date: 2024-03-31

Made up date: 2023-12-31

Documents

View document PDF

Move registers to sail company with new address

Date: 30 Sep 2023

Category: Address

Type: AD03

New address: 11 Buckingham Street London WC2N 6DF

Documents

View document PDF

Accounts with accounts type group

Date: 29 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Change sail address company with new address

Date: 29 Sep 2023

Category: Address

Type: AD02

New address: 11 Buckingham Street London WC2N 6DF

Documents

View document PDF

Confirmation statement with updates

Date: 15 Sep 2023

Action Date: 04 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-04

Documents

View document PDF

Capital allotment shares

Date: 01 Sep 2023

Action Date: 14 Aug 2023

Category: Capital

Type: SH01

Date: 2023-08-14

Capital : 879,494.14 GBP

Documents

View document PDF

Memorandum articles

Date: 25 Aug 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 25 Aug 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change to a person with significant control

Date: 16 Aug 2023

Action Date: 14 Aug 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Silvercloud Holdings Limited

Change date: 2023-08-14

Documents

View document PDF

Appoint person director company with name date

Date: 16 Aug 2023

Action Date: 15 Aug 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-08-15

Officer name: Mr Waheed Alli

Documents

View document PDF

Change person director company with change date

Date: 03 Aug 2023

Action Date: 27 Jul 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-07-27

Officer name: Mr James Stewart Mceuen

Documents

View document PDF

Change person director company with change date

Date: 03 Aug 2023

Action Date: 27 Jul 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Corry Edward Bradshaw Cavell-Taylor

Change date: 2023-07-27

Documents

View document PDF

Accounts with accounts type group

Date: 30 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Change to a person with significant control

Date: 27 Sep 2022

Action Date: 27 Sep 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2022-09-27

Psc name: Silvercloud Holdings Limited

Documents

View document PDF

Change to a person with significant control

Date: 27 Sep 2022

Action Date: 27 Sep 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2022-09-27

Psc name: Bradshaw Taylor Holdings Limited

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Sep 2022

Action Date: 04 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-04

Documents

View document PDF

Accounts with accounts type group

Date: 05 Oct 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: 13 Sep 2021

Action Date: 04 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-04

Documents

View document PDF

Appoint person secretary company with name date

Date: 05 Jan 2021

Action Date: 01 Jan 2021

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2021-01-01

Officer name: Mrs Antoinette Vanderpuije

Documents

View document PDF

Termination secretary company with name termination date

Date: 05 Jan 2021

Action Date: 01 Jan 2021

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2021-01-01

Officer name: Axio Capital Solutions Limited

Documents

View document PDF

Confirmation statement with updates

Date: 23 Sep 2020

Action Date: 04 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-04

Documents

View document PDF

Cessation of a person with significant control

Date: 13 Aug 2020

Action Date: 04 Jun 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Silvercloud Management Holdings Limited

Cessation date: 2020-06-04

Documents

View document PDF

Notification of a person with significant control

Date: 13 Aug 2020

Action Date: 04 Jun 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2020-06-04

Psc name: Silvercloud Holdings Limited

Documents

View document PDF

Accounts with accounts type group

Date: 29 Jun 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 19 Jun 2020

Action Date: 10 Jun 2020

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Axio Capital Solutions Limited

Appointment date: 2020-06-10

Documents

View document PDF

Termination secretary company with name termination date

Date: 17 Jun 2020

Action Date: 08 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Denton Secretaries Limited

Termination date: 2020-06-08

Documents

View document PDF

Change corporate director company with change date

Date: 29 May 2020

Action Date: 16 Apr 2020

Category: Officers

Sub Category: Change

Type: CH02

Officer name: Marwyn Lc Holdings Limited

Change date: 2020-04-16

Documents

View document PDF

Statement of companys objects

Date: 19 Dec 2019

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Resolution

Date: 19 Dec 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 18 Dec 2019

Category: Capital

Type: SH08

Documents

View document PDF

Capital variation of rights attached to shares

Date: 18 Dec 2019

Category: Capital

Type: SH10

Documents

View document PDF

Appoint corporate director company with name date

Date: 13 Dec 2019

Action Date: 22 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP02

Officer name: Marwyn Lc Holdings Limited

Appointment date: 2019-11-22

Documents

View document PDF

Change to a person with significant control

Date: 04 Dec 2019

Action Date: 22 Nov 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Silvercloud Management Holdings Limited

Change date: 2019-11-22

Documents

View document PDF

Notification of a person with significant control

Date: 03 Dec 2019

Action Date: 22 Nov 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Bradshaw Taylor Holdings Limited

Notification date: 2019-11-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Dec 2019

Action Date: 03 Dec 2019

Category: Address

Type: AD01

Change date: 2019-12-03

New address: 16 Mill Street Oakham Rutland LE15 6EA

Old address: 16 Mill Street Mill Street Oakham LE15 6EA England

Documents

View document PDF

Change corporate secretary company with change date

Date: 03 Dec 2019

Action Date: 22 Nov 2019

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Denton Secretaries Limited

Change date: 2019-11-22

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 29 Nov 2019

Action Date: 22 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Denton Secretaries Limited

Appointment date: 2019-11-22

Documents

View document PDF

Appoint person director company with name date

Date: 29 Nov 2019

Action Date: 22 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-11-22

Officer name: Mr James Stewart Mceuen

Documents

View document PDF

Appoint person director company with name date

Date: 29 Nov 2019

Action Date: 22 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Corry Edward Bradshaw Cavell-Taylor

Appointment date: 2019-11-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Nov 2019

Action Date: 29 Nov 2019

Category: Address

Type: AD01

New address: 16 Mill Street Mill Street Oakham LE15 6EA

Old address: 11 Buckingham Street London WC2N 6DF

Change date: 2019-11-29

Documents

View document PDF

Capital allotment shares

Date: 26 Nov 2019

Action Date: 22 Nov 2019

Category: Capital

Type: SH01

Capital : 574,706.92 GBP

Date: 2019-11-22

Documents

View document PDF

Capital allotment shares

Date: 26 Nov 2019

Action Date: 21 Nov 2019

Category: Capital

Type: SH01

Date: 2019-11-21

Capital : 553,776.92 GBP

Documents

View document PDF

Termination secretary company with name termination date

Date: 26 Nov 2019

Action Date: 22 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2019-11-22

Officer name: Axio Capital Solutions Limited

Documents

View document PDF

Termination director company with name termination date

Date: 26 Nov 2019

Action Date: 22 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Henry Merrick Corsellis

Termination date: 2019-11-22

Documents

View document PDF

Termination director company with name termination date

Date: 26 Nov 2019

Action Date: 22 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-11-22

Officer name: Mark Irvine John Brangstrup Watts

Documents

View document PDF

Confirmation statement with updates

Date: 13 Sep 2019

Action Date: 04 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-04

Documents

View document PDF

Accounts with accounts type full

Date: 09 Jul 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Capital allotment shares

Date: 07 Mar 2019

Action Date: 31 Dec 2018

Category: Capital

Type: SH01

Capital : 552,039.91 GBP

Date: 2018-12-31

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 22 Jan 2019

Action Date: 12 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2016-12-12

Officer name: Axio Capital Solutions Limited

Documents

View document PDF

Accounts with accounts type full

Date: 01 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Sep 2018

Action Date: 04 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-04

Documents

View document PDF

Change person director company with change date

Date: 10 Sep 2018

Action Date: 04 Oct 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-10-04

Officer name: Mr Mark Irvine John Watts

Documents

View document PDF

Accounts with accounts type small

Date: 04 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Sep 2017

Action Date: 04 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-04

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 08 Aug 2017

Action Date: 08 Aug 2017

Category: Capital

Type: SH19

Capital : 165,808.33 GBP

Date: 2017-08-08

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 31 Jul 2017

Action Date: 31 Jul 2017

Category: Capital

Type: SH19

Capital : 165,808.33 GBP

Date: 2017-07-31

Documents

View document PDF

Legacy

Date: 31 Jul 2017

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 20/07/17

Documents

View document PDF

Resolution

Date: 31 Jul 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Cessation of a person with significant control

Date: 31 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2016-04-06

Psc name: Silvercloud Investments Limited

Documents

View document PDF

Notification of a person with significant control

Date: 31 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2016-04-06

Psc name: Silvercloud Management Holdings Limited

Documents

View document PDF

Termination director company with name termination date

Date: 20 Dec 2016

Action Date: 12 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Adrian Kirkland

Termination date: 2016-12-12

Documents

View document PDF

Accounts with accounts type full

Date: 07 Nov 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Oct 2016

Action Date: 04 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-04

Documents

View document PDF

Capital allotment shares

Date: 13 Oct 2016

Action Date: 31 Dec 2015

Category: Capital

Type: SH01

Date: 2015-12-31

Capital : 6,760,612 GBP

Documents

View document PDF

Accounts with accounts type full

Date: 15 Oct 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: 01 Oct 2015

Action Date: 04 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-04

Documents

View document PDF

Termination director company with name termination date

Date: 19 Nov 2014

Action Date: 18 Nov 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew David Walford

Termination date: 2014-11-18

Documents

View document PDF

Appoint person director company with name date

Date: 19 Nov 2014

Action Date: 18 Nov 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-11-18

Officer name: Mr James Henry Merrick Corsellis

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Oct 2014

Action Date: 04 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-04

Documents

View document PDF

Accounts with accounts type full

Date: 13 Aug 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Oct 2013

Action Date: 04 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-04

Documents

View document PDF

Memorandum articles

Date: 15 Feb 2013

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 15 Feb 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name

Date: 11 Feb 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Andrew David Walford

Documents

View document PDF

Capital allotment shares

Date: 06 Nov 2012

Action Date: 26 Oct 2012

Category: Capital

Type: SH01

Date: 2012-10-26

Capital : 6,760,612.00 GBP

Documents

View document PDF

Resolution

Date: 06 Nov 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 06 Nov 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address

Date: 24 Oct 2012

Action Date: 24 Oct 2012

Category: Address

Type: AD01

Change date: 2012-10-24

Old address: 10 Snow Hill London EC1A 2AL England

Documents

View document PDF

Appoint person director company with name

Date: 17 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Adrian Kirkland

Documents

View document PDF

Appoint person director company with name

Date: 17 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mark Irvine John Watts

Documents

View document PDF

Termination director company with name

Date: 17 Oct 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Travers Smith Secretaries Limited

Documents

View document PDF

Termination director company with name

Date: 17 Oct 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Travers Smith Limited

Documents

View document PDF

Termination director company with name

Date: 17 Oct 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ruth Bracken

Documents

View document PDF

Termination secretary company with name

Date: 17 Oct 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Travers Smith Secretaries Limited

Documents

View document PDF

Change account reference date company current extended

Date: 17 Oct 2012

Action Date: 31 Dec 2013

Category: Accounts

Type: AA01

New date: 2013-12-31

Made up date: 2013-09-30

Documents

View document PDF

Certificate change of name company

Date: 05 Oct 2012

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed de facto 1978 LIMITED\certificate issued on 05/10/12

Documents

View document PDF

Change of name notice

Date: 05 Oct 2012

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Incorporation company

Date: 04 Sep 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BOHAM SOLUTIONS LTD

923 FINCHLEY ROAD,LONDON,NW11 7PE

Number:09148560
Status:ACTIVE
Category:Private Limited Company

CHRISTA-MARIA-STIFT LTD.

196 HIGH ROAD,LONDON,N22 8HH

Number:11681591
Status:ACTIVE
Category:Private Limited Company

COMFORT HEALTHCARE UK LIMITED

34 TAWNY WAY,LONDON,SE16 2NG

Number:11626675
Status:ACTIVE
Category:Private Limited Company

MALIPHANT DESIGN LTD.

BANK HOUSE,SOUTHWICK,BN42 4FN

Number:08885157
Status:ACTIVE
Category:Private Limited Company

NW PROPERTY SERVICES (UK) LTD

SEYMOUR CHAMBERS,LIVERPOOL,L3 5NW

Number:07102509
Status:ACTIVE
Category:Private Limited Company

RIB DEEPSEA ENGINEERING LTD

15 NORTHBURN AVENUE,ABERDEEN,AB15 6AH

Number:SC379761
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