LE PERLE LTD

3 Park Court 3 Park Court, West Byfleet, KT14 6SD, Surrey, England
StatusDISSOLVED
Company No.10991618
CategoryPrivate Limited Company
Incorporated02 Oct 2017
Age6 years, 7 months
JurisdictionEngland Wales
Dissolution12 Dec 2023
Years4 months, 21 days

SUMMARY

LE PERLE LTD is an dissolved private limited company with number 10991618. It was incorporated 6 years, 7 months ago, on 02 October 2017 and it was dissolved 4 months, 21 days ago, on 12 December 2023. The company address is 3 Park Court 3 Park Court, West Byfleet, KT14 6SD, Surrey, England.



Company Fillings

Gazette dissolved compulsory

Date: 12 Dec 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 26 Sep 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Appoint person director company with name date

Date: 12 Oct 2022

Action Date: 12 Oct 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Diego Ambrosino

Appointment date: 2022-10-12

Documents

View document PDF

Confirmation statement with updates

Date: 04 Oct 2022

Action Date: 01 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 May 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Nov 2021

Action Date: 01 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-01

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 09 Jul 2021

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Gazette filings brought up to date

Date: 21 May 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 20 May 2021

Action Date: 01 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-01

Documents

View document PDF

Notification of a person with significant control

Date: 20 May 2021

Action Date: 01 Apr 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-04-01

Psc name: Diego Ambrosino

Documents

View document PDF

Cessation of a person with significant control

Date: 20 May 2021

Action Date: 01 Apr 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-04-01

Psc name: Michele Vicidomoni

Documents

View document PDF

Cessation of a person with significant control

Date: 20 May 2021

Action Date: 01 Apr 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-04-01

Psc name: Cinzia Monagheddu

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 30 Jan 2021

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 19 Jan 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Jun 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Nov 2019

Action Date: 01 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-01

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 26 Jun 2019

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Jan 2019

Action Date: 24 Jan 2019

Category: Address

Type: AD01

New address: 3 Park Court Pyrford Road West Byfleet Surrey KT14 6SD

Change date: 2019-01-24

Old address: 1 College Yard 56 Winchester Avenue London NW6 7UA United Kingdom

Documents

View document PDF

Change to a person with significant control

Date: 17 Dec 2018

Action Date: 14 Dec 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-12-14

Psc name: Mr Nicola Scotto

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Dec 2018

Action Date: 17 Dec 2018

Category: Address

Type: AD01

New address: 1 College Yard 56 Winchester Avenue London NW6 7UA

Old address: Upper Floor, Lynx House Ferndown Northwood Hills HA6 1PQ England

Change date: 2018-12-17

Documents

View document PDF

Change to a person with significant control

Date: 14 Dec 2018

Action Date: 14 Dec 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Michele Vicidomoni

Change date: 2018-12-14

Documents

View document PDF

Change to a person with significant control

Date: 14 Dec 2018

Action Date: 14 Dec 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-12-14

Psc name: Mr Nicola Scotto

Documents

View document PDF

Change to a person with significant control

Date: 14 Dec 2018

Action Date: 14 Dec 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Cinzia Monagheddu

Change date: 2018-12-14

Documents

View document PDF

Change person director company with change date

Date: 14 Dec 2018

Action Date: 14 Dec 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Nicola Scotto

Change date: 2018-12-14

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Oct 2018

Action Date: 01 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Nov 2017

Action Date: 13 Nov 2017

Category: Address

Type: AD01

New address: Upper Floor, Lynx House Ferndown Northwood Hills HA6 1PQ

Change date: 2017-11-13

Old address: 20-22 Wenlock Road London N1 7GU England

Documents

View document PDF

Termination director company with name termination date

Date: 12 Oct 2017

Action Date: 12 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Cinzia Monagheddu

Termination date: 2017-10-12

Documents

View document PDF

Incorporation company

Date: 02 Oct 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BLANFORD LIMITED

8 THE COURTYARD GOLDSMITH WAY,NUEATON,CV10 7RN

Number:02728326
Status:ACTIVE
Category:Private Limited Company

CALARUS LTD

6 BEACONSFIELD ROAD,BRISTOL,BS8 2TS

Number:05616918
Status:ACTIVE
Category:Private Limited Company

CETUEM COSMETICS LTD

115 BRUNSWICK PARK ROAD,,N11 1EA

Number:03811164
Status:ACTIVE
Category:Private Limited Company

EGERTON PLACE BEXHILL ON SEA RESIDENTS MANAGEMENT COMPANY LIMITED

C/O PEMBROKE PROPERTY MANAGEMENT LTD FOUNDATION HOUSE,,TUNBRIDGE WELLS,TN2 5NP

Number:06391806
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

MECHATECH LIMITED

321 BLACKBURN ROAD,ROSSENDALE,BB4 5JQ

Number:08430352
Status:ACTIVE
Category:Private Limited Company

SC TECHNICAL ENGINEERING LTD

32 LITTLE LINNS,BEDFORD,MK43 0XS

Number:09009253
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