About

Registered Number: 07378812
Date of Incorporation: 16/09/2010 (13 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 23/04/2019 (5 years ago)
Registered Address: 23 Church Street, Rickmansworth, Hertfordshire, WD3 1DE

 

Having been setup in 2010, L'aube Ltd have registered office in Hertfordshire, it's status at Companies House is "Dissolved". Webb, Chloe is the current director of the company. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WEBB, Chloe 16 September 2010 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 23 April 2019
GAZ1(A) - First notification of strike-off in London Gazette) 05 February 2019
DS01 - Striking off application by a company 28 January 2019
DISS40 - Notice of striking-off action discontinued 02 October 2018
CS01 - N/A 01 October 2018
GAZ1 - First notification of strike-off action in London Gazette 14 August 2018
CS01 - N/A 19 September 2017
AA - Annual Accounts 23 November 2016
CH01 - Change of particulars for director 27 October 2016
CS01 - N/A 19 September 2016
AA - Annual Accounts 16 February 2016
AR01 - Annual Return 17 September 2015
AA - Annual Accounts 19 January 2015
AR01 - Annual Return 17 September 2014
CH01 - Change of particulars for director 27 May 2014
CH01 - Change of particulars for director 27 May 2014
CH01 - Change of particulars for director 18 March 2014
CH01 - Change of particulars for director 25 February 2014
AA - Annual Accounts 28 January 2014
AR01 - Annual Return 17 September 2013
AA - Annual Accounts 21 March 2013
AD01 - Change of registered office address 07 March 2013
AR01 - Annual Return 12 October 2012
AD01 - Change of registered office address 06 February 2012
CH01 - Change of particulars for director 06 February 2012
AA - Annual Accounts 01 February 2012
CH01 - Change of particulars for director 06 October 2011
AD01 - Change of registered office address 06 October 2011
AR01 - Annual Return 23 September 2011
AP01 - Appointment of director 20 September 2010
AA01 - Change of accounting reference date 20 September 2010
AP04 - Appointment of corporate secretary 20 September 2010
TM01 - Termination of appointment of director 16 September 2010
NEWINC - New incorporation documents 16 September 2010

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.