LE BOOK CONNECTIONS UK, LTD

Unit 208 Canalot Studios 222 Kensal Road, London, W10 5BN, England
StatusACTIVE
Company No.10711137
CategoryPrivate Limited Company
Incorporated05 Apr 2017
Age7 years, 1 month, 16 days
JurisdictionEngland Wales

SUMMARY

LE BOOK CONNECTIONS UK, LTD is an active private limited company with number 10711137. It was incorporated 7 years, 1 month, 16 days ago, on 05 April 2017. The company address is Unit 208 Canalot Studios 222 Kensal Road, London, W10 5BN, England.



Company Fillings

Change person director company with change date

Date: 20 Mar 2024

Action Date: 10 Nov 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Ajit Singh Puri

Change date: 2023-11-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 May 2023

Action Date: 04 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-04

Documents

View document PDF

Termination director company with name termination date

Date: 12 May 2023

Action Date: 01 Jan 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Fabien Jean Luc Christian Duverneuil

Termination date: 2023-01-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Sep 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: 11 May 2022

Action Date: 04 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-04

Documents

View document PDF

Change person director company with change date

Date: 11 May 2022

Action Date: 01 Jan 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-01-01

Officer name: Mr Fabien Jean Luc Christian Duverneuil

Documents

View document PDF

Change person director company with change date

Date: 21 Apr 2022

Action Date: 01 Jan 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-01-01

Officer name: Mr Richard Ivan Stoppard

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Sep 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: 17 Jun 2021

Action Date: 04 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-04

Documents

View document PDF

Accounts with accounts type small

Date: 21 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Nov 2020

Action Date: 13 Nov 2020

Category: Address

Type: AD01

Change date: 2020-11-13

New address: Unit 208 Canalot Studios 222 Kensal Road London W10 5BN

Old address: 210 Canalot Studios 222 Kensal Road London W10 5BN England

Documents

View document PDF

Appoint person director company with name date

Date: 10 Jul 2020

Action Date: 08 Jul 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-07-08

Officer name: Mr Ajit Singh Puri

Documents

View document PDF

Termination director company with name termination date

Date: 10 Jul 2020

Action Date: 08 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-07-08

Officer name: David Storey

Documents

View document PDF

Confirmation statement with no updates

Date: 07 May 2020

Action Date: 04 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-04

Documents

View document PDF

Change to a person with significant control

Date: 04 Mar 2020

Action Date: 04 Mar 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2020-03-04

Psc name: Columbus Media and Events Limited

Documents

View document PDF

Change person director company with change date

Date: 11 Dec 2019

Action Date: 31 Aug 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David Storey

Change date: 2019-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 08 Nov 2019

Action Date: 07 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Ivan Stoppard

Appointment date: 2019-11-07

Documents

View document PDF

Termination director company with name termination date

Date: 08 Nov 2019

Action Date: 07 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Allen Gibbons

Termination date: 2019-11-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Oct 2019

Action Date: 10 Oct 2019

Category: Address

Type: AD01

Old address: Unit 17 Dunsfold Park Stovolds Hill Cranleigh GU6 8TB United Kingdom

New address: 210 Canalot Studios 222 Kensal Road London W10 5BN

Change date: 2019-10-10

Documents

View document PDF

Accounts with accounts type small

Date: 30 Sep 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: 10 Apr 2019

Action Date: 04 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 23 May 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA01

Made up date: 2018-04-30

New date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 Apr 2018

Action Date: 04 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-04

Documents

View document PDF

Appoint person director company with name date

Date: 09 Oct 2017

Action Date: 29 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Storey

Appointment date: 2017-09-29

Documents

View document PDF

Termination director company with name termination date

Date: 09 Oct 2017

Action Date: 29 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Dennis Joseph

Termination date: 2017-09-29

Documents

View document PDF

Capital allotment shares

Date: 03 May 2017

Action Date: 07 Apr 2017

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2017-04-07

Documents

View document PDF

Incorporation company

Date: 05 Apr 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BWT CAPITAL GROUP LTD

1 CARLING ROAD,SONNING COMMON,RG4 9TG

Number:11417316
Status:ACTIVE
Category:Private Limited Company

CARL JOHNSON SERVICES LIMITED

AFFIRM ACCOUNTANCY SERVICES LIMITED 76 MARKET STREET,BOLTON,BL4 7NY

Number:10856624
Status:ACTIVE
Category:Private Limited Company

CLAIRE MCLANE RECRUITMENT LIMITED

14 LONDON STREET,ANDOVER,SP10 2PA

Number:11192937
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

MICROBLADE (HOLDINGS) LIMITED

7 SANDERSON STREET,SOUTH YORKSHIRE,S9 2UA

Number:01940077
Status:ACTIVE
Category:Private Limited Company

NK STORAGE LTD

HIGH NETHERFAULD HOUSE FARM,LANARK,ML11 0RL

Number:SC601791
Status:ACTIVE
Category:Private Limited Company

PIVOTAL LONDON LTD

56 LEMAN STREET,LONDON,E1 8EU

Number:09200886
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