LE CHAMEAU UK LIMITED

16 Mill Street, 16 Mill Street,, Rutland, LE15 6EA, England
StatusACTIVE
Company No.08239704
CategoryPrivate Limited Company
Incorporated04 Oct 2012
Age11 years, 7 months, 10 days
JurisdictionEngland Wales

SUMMARY

LE CHAMEAU UK LIMITED is an active private limited company with number 08239704. It was incorporated 11 years, 7 months, 10 days ago, on 04 October 2012. The company address is 16 Mill Street, 16 Mill Street,, Rutland, LE15 6EA, England.



Company Fillings

Change account reference date company current extended

Date: 01 Dec 2023

Action Date: 31 Mar 2024

Category: Accounts

Type: AA01

Made up date: 2023-12-31

New date: 2024-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Oct 2023

Action Date: 04 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-04

Documents

View document PDF

Move registers to sail company with new address

Date: 29 Sep 2023

Category: Address

Type: AD03

New address: 11 Buckingham Street London WC2N 6DF

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

Accounts with accounts type full

Date: 28 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Oct 2022

Action Date: 04 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-04

Documents

View document PDF

Accounts with accounts type full

Date: 27 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Oct 2021

Action Date: 04 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-04

Documents

View document PDF

Accounts with accounts type full

Date: 16 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 29 Mar 2021

Action Date: 31 Aug 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-08-31

Officer name: Le Chameau Sas

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

Officer name: Axio Capital Solutions Limited

Termination date: 2021-01-01

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

Confirmation statement with updates

Date: 21 Oct 2020

Action Date: 04 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-04

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 25 Aug 2020

Action Date: 20 Aug 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 082397040002

Charge creation date: 2020-08-20

Documents

View document PDF

Accounts with accounts type full

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

Appointment date: 2020-06-10

Officer name: Axio Capital Solutions Limited

Documents

View document PDF

Termination secretary company with name termination date

Date: 19 Jun 2020

Action Date: 08 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2020-06-08

Officer name: Denton Secretaries Limited

Documents

View document PDF

Capital allotment shares

Date: 16 Mar 2020

Action Date: 31 Dec 2019

Category: Capital

Type: SH01

Date: 2019-12-31

Capital : 20,167,338 GBP

Documents

View document PDF

Change person director company with change date

Date: 09 Dec 2019

Action Date: 09 Dec 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-12-09

Officer name: Mr James Mceuen

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Dec 2019

Action Date: 04 Dec 2019

Category: Address

Type: AD01

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

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

Change date: 2019-12-04

Documents

View document PDF

Change to a person with significant control

Date: 03 Dec 2019

Action Date: 03 Dec 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2019-12-03

Psc name: Le Chameau Holdings Limited

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 Oakham LE15 6EA England

Documents

View document PDF

Change person director company with change date

Date: 03 Dec 2019

Action Date: 22 Nov 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr James Mceuen

Change date: 2019-11-22

Documents

View document PDF

Change person director company with change date

Date: 03 Dec 2019

Action Date: 22 Nov 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-11-22

Officer name: Mr Corry Edward Bradshaw Cavell-Taylor

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

Change registered office address company with date old address new address

Date: 29 Nov 2019

Action Date: 29 Nov 2019

Category: Address

Type: AD01

Change date: 2019-11-29

New address: 16 Mill Street Oakham LE15 6EA

Old address: PO Box Le15 6E 16 Mill Street, Oakham, Rutland, LE15 6EA 16 Mill Street, Oakham, Rutland, England LE15 6EA England

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: PO Box Le15 6E 16 Mill Street, Oakham, Rutland, LE15 6EA 16 Mill Street, Oakham, Rutland, England LE15 6EA

Old address: 11 Buckingham Street London WC2N 6DF

Change date: 2019-11-29

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 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

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

Termination date: 2019-11-22

Officer name: David Robinson Obe

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: James Henry Corsellis

Documents

View document PDF

Confirmation statement with updates

Date: 15 Oct 2019

Action Date: 04 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-04

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

Mortgage satisfy charge full

Date: 13 Mar 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 082397040001

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

Officer name: Axio Capital Solutions Limited

Appointment date: 2016-12-12

Documents

View document PDF

Change corporate director company with change date

Date: 10 Jan 2019

Action Date: 03 Jan 2017

Category: Officers

Sub Category: Change

Type: CH02

Change date: 2017-01-03

Officer name: Le Chameau Sas

Documents

View document PDF

Confirmation statement with updates

Date: 09 Oct 2018

Action Date: 04 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-04

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

Mortgage charge whole release with charge number

Date: 21 Aug 2018

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 082397040001

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Oct 2017

Action Date: 04 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-04

Documents

View document PDF

Accounts with accounts type full

Date: 04 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 09 Aug 2017

Action Date: 31 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-07-31

Officer name: Beverley Ann Williams

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: Le Chameau Holdings Limited

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

Psc name: Le Chameau Sas

Cessation date: 2016-04-06

Documents

View document PDF

Appoint person director company with name date

Date: 27 Jul 2017

Action Date: 20 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-07-20

Officer name: Mr David Robinson Obe

Documents

View document PDF

Appoint person director company with name date

Date: 20 Dec 2016

Action Date: 15 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: James Henry Corsellis

Appointment date: 2016-12-15

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: 01 Nov 2016

Action Date: 04 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-04

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 12 Oct 2016

Action Date: 04 Oct 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 082397040001

Charge creation date: 2016-10-04

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Nov 2015

Action Date: 04 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-04

Documents

View document PDF

Termination director company with name termination date

Date: 04 Nov 2015

Action Date: 23 Aug 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-08-23

Officer name: Cecile Williot Scarfogliere

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

Appoint person director company with name date

Date: 01 Dec 2014

Action Date: 28 Nov 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-11-28

Officer name: Mrs Cecile Williot Scarfogliere

Documents

View document PDF

Appoint person director company with name date

Date: 28 Nov 2014

Action Date: 28 Nov 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Beverley Ann Williams

Appointment date: 2014-11-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Oct 2014

Action Date: 04 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-04

Documents

View document PDF

Accounts with accounts type full

Date: 16 Jul 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: 31 Oct 2013

Action Date: 04 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-04

Documents

View document PDF

Appoint person director company with name date

Date: 29 Oct 2013

Action Date: 29 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Adrian Kirkland

Appointment date: 2013-10-29

Documents

View document PDF

Termination director company with name termination date

Date: 29 Oct 2013

Action Date: 29 Oct 2013

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2013-10-29

Officer name: Romain Millet

Documents

View document PDF

Change account reference date company current extended

Date: 07 Mar 2013

Action Date: 31 Dec 2013

Category: Accounts

Type: AA01

New date: 2013-12-31

Made up date: 2013-10-31

Documents

View document PDF

Change registered office address company with date old address

Date: 06 Mar 2013

Action Date: 06 Mar 2013

Category: Address

Type: AD01

Change date: 2013-03-06

Old address: 10 Snow Hill London EC1A 2AL England

Documents

View document PDF

Termination secretary company with name termination date

Date: 05 Mar 2013

Action Date: 27 Feb 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Travers Smith Secretaries Limited

Termination date: 2013-02-27

Documents

View document PDF

Termination director company with name termination date

Date: 05 Mar 2013

Action Date: 27 Feb 2013

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2013-02-27

Officer name: Ruth Bracken

Documents

View document PDF

Termination director company with name termination date

Date: 05 Mar 2013

Action Date: 27 Feb 2013

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2013-02-27

Officer name: Travers Smith Secretaries Limited

Documents

View document PDF

Termination director company with name termination date

Date: 05 Mar 2013

Action Date: 27 Feb 2013

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2013-02-27

Officer name: Travers Smith Limited

Documents

View document PDF

Appoint corporate director company with name date

Date: 05 Mar 2013

Action Date: 27 Feb 2013

Category: Officers

Sub Category: Appointments

Type: AP02

Officer name: Le Chameau Sas

Appointment date: 2013-02-27

Documents

View document PDF

Appoint person director company with name date

Date: 05 Mar 2013

Action Date: 27 Feb 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2013-02-27

Officer name: Romain Millet

Documents

View document PDF

Certificate change of name company

Date: 28 Feb 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed de facto 1983 LIMITED\certificate issued on 28/02/13

Documents

View document PDF

Change of name notice

Date: 28 Feb 2013

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Incorporation company

Date: 04 Oct 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASGARD VENTURES LIMITED

SUITE 17 LINK HOUSE,SURBITON,KT6 7HT

Number:09828018
Status:ACTIVE
Category:Private Limited Company

BERRY BUSINESS STRATEGY LIMITED

60 BEECHWOOD AVENUE,ST. ALBANS,AL1 4YA

Number:07726906
Status:ACTIVE
Category:Private Limited Company

ENERGETICS GROUP LIMITED

CAVENDISH PLACE BIRCHWOOD PARK,WARRINGTON,WA3 6WU

Number:11534385
Status:ACTIVE
Category:Private Limited Company

HIGHPOINT(ESTATE MANAGEMENT)LIMITED

HOLLY HOUSE FARIS LANE,ADDLESTONE,KT15 3DW

Number:00640109
Status:ACTIVE
Category:Private Limited Company

LUKE KASSIM LIMITED

16 THORNWICK AVENUE,HULL,HU10 6LP

Number:10653290
Status:ACTIVE
Category:Private Limited Company

MCCP INVESTMENTS LIMITED

GREENFIELDS HAY GREEN LANE,INGATESTONE,CM4 0QE

Number:08329482
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