About

Registered Number: 02291948
Date of Incorporation: 01/09/1988 (35 years and 9 months ago)
Company Status: Active
Registered Address: The Green Bradgate Road, Anstey, Leicester, LE7 7FU

 

Based in Leicester, La Jolie Ronde Ltd was setup in 1988. We don't know the number of employees at this business. The company has 4 directors listed as Aziz, Mahomed Amin, Hallam, Colette Claude Michelle, Hallam, Francoise, Hallam, Richard Dennis at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HALLAM, Colette Claude Michelle N/A 11 March 2008 1
HALLAM, Francoise 22 February 2002 11 March 2008 1
HALLAM, Richard Dennis 03 July 1992 11 March 2008 1
Secretary Name Appointed Resigned Total Appointments
AZIZ, Mahomed Amin 11 June 2010 - 1

Filing History

Document Type Date
AA - Annual Accounts 02 July 2020
CH01 - Change of particulars for director 16 June 2020
CS01 - N/A 04 December 2019
AA - Annual Accounts 02 July 2019
CS01 - N/A 05 December 2018
AA - Annual Accounts 20 June 2018
CS01 - N/A 04 December 2017
AA - Annual Accounts 21 June 2017
AP01 - Appointment of director 08 December 2016
CS01 - N/A 05 December 2016
AA - Annual Accounts 18 May 2016
AR01 - Annual Return 15 December 2015
AUD - Auditor's letter of resignation 27 November 2015
AA - Annual Accounts 25 June 2015
AR01 - Annual Return 09 December 2014
CH01 - Change of particulars for director 09 December 2014
CH01 - Change of particulars for director 09 December 2014
AA - Annual Accounts 08 July 2014
AUD - Auditor's letter of resignation 06 May 2014
AR01 - Annual Return 14 January 2014
AA - Annual Accounts 10 July 2013
AR01 - Annual Return 19 December 2012
AA - Annual Accounts 14 June 2012
AR01 - Annual Return 09 December 2011
AA - Annual Accounts 07 July 2011
AR01 - Annual Return 20 December 2010
AA - Annual Accounts 30 June 2010
AP03 - Appointment of secretary 14 June 2010
TM02 - Termination of appointment of secretary 14 June 2010
AR01 - Annual Return 04 December 2009
AA - Annual Accounts 26 June 2009
AA - Annual Accounts 05 December 2008
363a - Annual Return 02 December 2008
353 - Register of members 01 December 2008
288c - Notice of change of directors or secretaries or in their particulars 01 December 2008
288b - Notice of resignation of directors or secretaries 17 March 2008
288b - Notice of resignation of directors or secretaries 17 March 2008
288b - Notice of resignation of directors or secretaries 17 March 2008
288b - Notice of resignation of directors or secretaries 17 March 2008
288a - Notice of appointment of directors or secretaries 17 March 2008
288a - Notice of appointment of directors or secretaries 17 March 2008
288a - Notice of appointment of directors or secretaries 17 March 2008
287 - Change in situation or address of Registered Office 17 March 2008
225 - Change of Accounting Reference Date 17 March 2008
363s - Annual Return 09 January 2008
AA - Annual Accounts 06 June 2007
363s - Annual Return 07 January 2007
AA - Annual Accounts 24 August 2006
363s - Annual Return 12 December 2005
AA - Annual Accounts 25 July 2005
RESOLUTIONS - N/A 17 January 2005
363s - Annual Return 15 December 2004
AA - Annual Accounts 06 December 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 July 2004
363s - Annual Return 08 January 2004
AA - Annual Accounts 20 June 2003
363s - Annual Return 19 December 2002
AA - Annual Accounts 30 July 2002
288a - Notice of appointment of directors or secretaries 12 March 2002
288a - Notice of appointment of directors or secretaries 12 March 2002
363s - Annual Return 24 December 2001
AA - Annual Accounts 24 September 2001
363s - Annual Return 27 December 2000
AA - Annual Accounts 08 June 2000
363s - Annual Return 14 December 1999
AA - Annual Accounts 15 July 1999
363s - Annual Return 30 November 1998
AA - Annual Accounts 16 October 1998
288c - Notice of change of directors or secretaries or in their particulars 03 March 1998
288c - Notice of change of directors or secretaries or in their particulars 03 March 1998
363a - Annual Return 03 March 1998
AA - Annual Accounts 07 August 1997
363s - Annual Return 11 December 1996
AA - Annual Accounts 09 July 1996
RESOLUTIONS - N/A 25 June 1996
RESOLUTIONS - N/A 25 June 1996
RESOLUTIONS - N/A 25 June 1996
AA - Annual Accounts 01 February 1996
363a - Annual Return 02 January 1996
363(353) - N/A 02 January 1996
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 21 December 1995
288 - N/A 15 August 1995
287 - Change in situation or address of Registered Office 13 July 1995
MEM/ARTS - N/A 24 February 1995
363s - Annual Return 14 December 1994
AA - Annual Accounts 02 June 1994
363s - Annual Return 13 April 1994
AA - Annual Accounts 11 December 1992
363s - Annual Return 11 December 1992
288 - N/A 17 August 1992
AA - Annual Accounts 13 January 1992
363b - Annual Return 13 January 1992
363a - Annual Return 24 February 1991
RESOLUTIONS - N/A 07 February 1991
AA - Annual Accounts 07 February 1991
AA - Annual Accounts 03 January 1990
363 - Annual Return 03 January 1990
RESOLUTIONS - N/A 11 October 1989
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 October 1989
CERTNM - Change of name certificate 20 September 1989
RESOLUTIONS - N/A 18 September 1989
288 - N/A 18 September 1989
287 - Change in situation or address of Registered Office 18 September 1989
MEM/ARTS - N/A 23 November 1988
RESOLUTIONS - N/A 17 October 1988
RESOLUTIONS - N/A 17 October 1988
123 - Notice of increase in nominal capital 17 October 1988
CERTNM - Change of name certificate 03 October 1988
288 - N/A 22 September 1988
287 - Change in situation or address of Registered Office 22 September 1988
NEWINC - New incorporation documents 01 September 1988

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.