LA CREPE ESCAPE LIMITED
Status | ACTIVE |
Company No. | 08539515 |
Category | Private Limited Company |
Incorporated | 22 May 2013 |
Age | 11 years, 10 days |
Jurisdiction | England Wales |
SUMMARY
LA CREPE ESCAPE LIMITED is an active private limited company with number 08539515. It was incorporated 11 years, 10 days ago, on 22 May 2013. The company address is 23 High Street, Princes Risborough, HP27 0AE, Buckinghamshire, United Kingdom.
Company Fillings
Accounts with accounts type total exemption full
Date: 26 Feb 2024
Action Date: 30 Sep 2023
Category: Accounts
Type: AA
Made up date: 2023-09-30
Documents
Confirmation statement with no updates
Date: 10 Jul 2023
Action Date: 09 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-09
Documents
Accounts with accounts type total exemption full
Date: 03 Mar 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
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: Ms Keeley Leah Hills
Documents
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: Ms Isabel Comunello
Documents
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: Ms Keeley Leah Hills
Documents
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: Ms Isabel Comunello
Documents
Change registered office address company with date old address new address
Date: 28 Feb 2023
Action Date: 28 Feb 2023
Category: Address
Type: AD01
New address: 23 High Street Princes Risborough Buckinghamshire HP27 0AE
Change date: 2023-02-28
Old address: 23 High Street Princes Risborough Buckinghamshire HP27 9HN England
Documents
Confirmation statement with no updates
Date: 14 Jul 2022
Action Date: 09 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-09
Documents
Accounts with accounts type total exemption full
Date: 04 Mar 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Appoint person director company with name date
Date: 01 Mar 2022
Action Date: 28 Feb 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Robert James Young
Appointment date: 2022-02-28
Documents
Confirmation statement with no updates
Date: 22 Jul 2021
Action Date: 09 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-09
Documents
Accounts with accounts type total exemption full
Date: 30 Mar 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with updates
Date: 29 Jul 2020
Action Date: 09 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-09
Documents
Accounts with accounts type total exemption full
Date: 03 Jun 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Notification of a person with significant control
Date: 03 Feb 2020
Action Date: 31 Jan 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Keeley Leah Hills
Notification date: 2020-01-31
Documents
Appoint person director company with name date
Date: 03 Feb 2020
Action Date: 31 Jan 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-01-31
Officer name: Ms Keeley Leah Hills
Documents
Cessation of a person with significant control
Date: 31 Jan 2020
Action Date: 31 Jan 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Sarah Elizabeth Young
Cessation date: 2020-01-31
Documents
Notification of a person with significant control
Date: 31 Jan 2020
Action Date: 31 Jan 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2020-01-31
Psc name: Isabel Comunello
Documents
Cessation of a person with significant control
Date: 31 Jan 2020
Action Date: 31 Jan 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-01-31
Psc name: Robert James Young
Documents
Termination director company with name termination date
Date: 31 Jan 2020
Action Date: 31 Jan 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Sarah Elizabeth Young
Termination date: 2020-01-31
Documents
Termination director company with name termination date
Date: 31 Jan 2020
Action Date: 31 Jan 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-01-31
Officer name: Robert James Young
Documents
Appoint person director company with name date
Date: 31 Jan 2020
Action Date: 31 Jan 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Isabel Comunello
Appointment date: 2020-01-31
Documents
Change registered office address company with date old address new address
Date: 31 Jan 2020
Action Date: 31 Jan 2020
Category: Address
Type: AD01
Old address: 9 Longwick Road Princes Risborough Buckinghamshire HP27 9HN
Change date: 2020-01-31
New address: 23 High Street Princes Risborough Buckinghamshire HP27 9HN
Documents
Confirmation statement with no updates
Date: 12 Jul 2019
Action Date: 09 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-09
Documents
Accounts with accounts type total exemption full
Date: 23 May 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with updates
Date: 12 Jul 2018
Action Date: 09 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-09
Documents
Notification of a person with significant control
Date: 12 Jul 2018
Action Date: 01 Jul 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Sarah Elizabeth Young
Notification date: 2018-07-01
Documents
Change to a person with significant control
Date: 12 Jul 2018
Action Date: 01 Jul 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Robert James Young
Change date: 2018-07-01
Documents
Capital allotment shares
Date: 12 Jul 2018
Action Date: 01 Jul 2018
Category: Capital
Type: SH01
Date: 2018-07-01
Capital : 100 GBP
Documents
Accounts with accounts type total exemption full
Date: 26 Apr 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Appoint person director company with name date
Date: 07 Nov 2017
Action Date: 07 Nov 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Sarah Elizabeth Young
Appointment date: 2017-11-07
Documents
Confirmation statement with no updates
Date: 11 Jul 2017
Action Date: 09 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-09
Documents
Accounts with accounts type total exemption small
Date: 02 Mar 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 09 Jul 2016
Action Date: 09 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-09
Documents
Annual return company with made up date full list shareholders
Date: 09 Jul 2016
Action Date: 22 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-22
Documents
Accounts with accounts type total exemption small
Date: 13 May 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 02 Jun 2015
Action Date: 22 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-22
Documents
Accounts with accounts type total exemption small
Date: 22 Feb 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 30 May 2014
Action Date: 22 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-22
Documents
Change account reference date company current extended
Date: 23 Apr 2014
Action Date: 30 Sep 2014
Category: Accounts
Type: AA01
Made up date: 2014-05-31
New date: 2014-09-30
Documents
Some Companies
9 GREAT GILL,PRESTON,PR4 5QP
Number: | 10542037 |
Status: | ACTIVE |
Category: | Community Interest Company |
20 BRAERIACH COURT,AVIEMORE,PH22 1TL
Number: | SC625062 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 14 VILLAGE ARCADE,NORTH CHINGFORD,E4 7DA
Number: | 06317986 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 4,HERTFORD,SG13 7AP
Number: | 11201920 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 MAXWELL CRESCENT,NORTHAMPTON,NN5 6UU
Number: | 08038727 |
Status: | ACTIVE |
Category: | Private Limited Company |
INTERNATIONAL HOUSE, MILLFIELD,MERSEYSIDE,WA11 9GA
Number: | 04164606 |
Status: | ACTIVE |
Category: | Private Limited Company |