About

Registered Number: 03951929
Date of Incorporation: 20/03/2000 (24 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 10/07/2018 (5 years and 9 months ago)
Registered Address: Jacobi House, 250 Mersea Road, Colchester, Essex, CO2 8QX

 

Le Baron Ltd was founded on 20 March 2000, it's status in the Companies House registry is set to "Dissolved". There are 2 directors listed as Guest, Martin Raymond, Stevens, Darren Kent for this company in the Companies House registry. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GUEST, Martin Raymond 20 March 2000 14 November 2003 1
STEVENS, Darren Kent 20 March 2000 14 November 2003 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 10 July 2018
GAZ1(A) - First notification of strike-off in London Gazette) 24 April 2018
DS01 - Striking off application by a company 16 April 2018
CS01 - N/A 23 March 2018
AA - Annual Accounts 01 March 2018
AA - Annual Accounts 13 September 2017
CS01 - N/A 28 March 2017
AA - Annual Accounts 27 September 2016
AR01 - Annual Return 29 March 2016
AA - Annual Accounts 15 April 2015
AR01 - Annual Return 29 March 2015
AA - Annual Accounts 22 September 2014
AR01 - Annual Return 27 March 2014
AA - Annual Accounts 25 September 2013
AR01 - Annual Return 27 March 2013
AA - Annual Accounts 19 September 2012
AR01 - Annual Return 22 March 2012
AA - Annual Accounts 12 September 2011
AR01 - Annual Return 25 March 2011
AA - Annual Accounts 29 September 2010
AR01 - Annual Return 03 April 2010
AA - Annual Accounts 21 October 2009
363a - Annual Return 02 April 2009
AA - Annual Accounts 28 October 2008
363a - Annual Return 03 April 2008
AA - Annual Accounts 16 October 2007
363a - Annual Return 23 March 2007
AA - Annual Accounts 02 October 2006
363a - Annual Return 29 March 2006
AA - Annual Accounts 05 October 2005
363s - Annual Return 21 April 2005
AA - Annual Accounts 25 October 2004
363s - Annual Return 20 April 2004
288a - Notice of appointment of directors or secretaries 28 November 2003
288a - Notice of appointment of directors or secretaries 28 November 2003
288b - Notice of resignation of directors or secretaries 28 November 2003
288b - Notice of resignation of directors or secretaries 28 November 2003
225 - Change of Accounting Reference Date 28 November 2003
CERTNM - Change of name certificate 26 November 2003
AA - Annual Accounts 16 May 2003
363s - Annual Return 10 April 2003
AA - Annual Accounts 11 July 2002
363s - Annual Return 21 March 2002
AA - Annual Accounts 26 February 2002
363s - Annual Return 23 April 2001
287 - Change in situation or address of Registered Office 11 August 2000
288a - Notice of appointment of directors or secretaries 11 August 2000
288a - Notice of appointment of directors or secretaries 11 August 2000
288a - Notice of appointment of directors or secretaries 11 August 2000
288b - Notice of resignation of directors or secretaries 24 March 2000
288b - Notice of resignation of directors or secretaries 24 March 2000
NEWINC - New incorporation documents 20 March 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.