About

Registered Number: 00251553
Date of Incorporation: 23/10/1930 (93 years and 6 months ago)
Company Status: Active
Registered Address: Claydon Business Park, Gipping Road Great Blakenham, Ipswich, Suffolk, IP6 0NL

 

Le Bas Investment Trust Ltd was founded on 23 October 1930 with its registered office in Ipswich, Suffolk, it has a status of "Active". We don't know the number of employees at this organisation. The organisation has one director listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BURROWS, Molly Rose 22 January 1996 12 October 1996 1

Filing History

Document Type Date
AA - Annual Accounts 31 December 2019
CS01 - N/A 20 December 2019
MR01 - N/A 06 November 2019
AA - Annual Accounts 08 January 2019
CS01 - N/A 20 December 2018
AA - Annual Accounts 04 January 2018
CS01 - N/A 19 December 2017
CS01 - N/A 20 December 2016
AA - Annual Accounts 28 November 2016
AA - Annual Accounts 08 January 2016
AR01 - Annual Return 29 December 2015
AA - Annual Accounts 13 January 2015
AR01 - Annual Return 28 December 2014
AP01 - Appointment of director 05 March 2014
TM01 - Termination of appointment of director 05 March 2014
TM01 - Termination of appointment of director 05 March 2014
TM01 - Termination of appointment of director 05 March 2014
AA - Annual Accounts 03 January 2014
AR01 - Annual Return 16 December 2013
CH01 - Change of particulars for director 04 July 2013
AA - Annual Accounts 08 January 2013
AR01 - Annual Return 18 December 2012
AR01 - Annual Return 22 December 2011
AA - Annual Accounts 08 November 2011
CH01 - Change of particulars for director 23 September 2011
AA - Annual Accounts 31 December 2010
AR01 - Annual Return 22 December 2010
AR01 - Annual Return 18 December 2009
CH01 - Change of particulars for director 18 December 2009
CH01 - Change of particulars for director 18 December 2009
AA - Annual Accounts 16 October 2009
CH03 - Change of particulars for secretary 06 October 2009
CH01 - Change of particulars for director 06 October 2009
CH01 - Change of particulars for director 06 October 2009
RESOLUTIONS - N/A 17 March 2009
363a - Annual Return 23 December 2008
AA - Annual Accounts 05 November 2008
288a - Notice of appointment of directors or secretaries 28 April 2008
363a - Annual Return 18 December 2007
AA - Annual Accounts 25 October 2007
288b - Notice of resignation of directors or secretaries 02 July 2007
363a - Annual Return 15 December 2006
288c - Notice of change of directors or secretaries or in their particulars 15 December 2006
AA - Annual Accounts 28 November 2006
363a - Annual Return 16 December 2005
AA - Annual Accounts 02 November 2005
AA - Annual Accounts 27 January 2005
363s - Annual Return 05 January 2005
AA - Annual Accounts 29 January 2004
363s - Annual Return 06 January 2004
RESOLUTIONS - N/A 31 May 2003
MISC - Miscellaneous document 15 May 2003
288b - Notice of resignation of directors or secretaries 18 March 2003
MISC - Miscellaneous document 12 March 2003
AA - Annual Accounts 11 February 2003
363s - Annual Return 31 December 2002
288b - Notice of resignation of directors or secretaries 12 December 2002
AA - Annual Accounts 01 February 2002
363s - Annual Return 31 December 2001
288c - Notice of change of directors or secretaries or in their particulars 24 October 2001
287 - Change in situation or address of Registered Office 15 June 2001
363s - Annual Return 03 January 2001
AA - Annual Accounts 03 January 2001
288a - Notice of appointment of directors or secretaries 03 January 2001
288a - Notice of appointment of directors or secretaries 24 July 2000
288a - Notice of appointment of directors or secretaries 24 July 2000
AA - Annual Accounts 22 December 1999
363s - Annual Return 22 December 1999
AA - Annual Accounts 29 January 1999
363s - Annual Return 24 December 1998
AA - Annual Accounts 29 January 1998
363s - Annual Return 02 January 1998
288b - Notice of resignation of directors or secretaries 10 November 1997
288c - Notice of change of directors or secretaries or in their particulars 23 May 1997
AA - Annual Accounts 10 January 1997
363s - Annual Return 31 December 1996
288b - Notice of resignation of directors or secretaries 19 November 1996
288 - N/A 20 February 1996
AA - Annual Accounts 27 December 1995
363s - Annual Return 27 December 1995
AA - Annual Accounts 13 January 1995
363s - Annual Return 03 January 1995
RESOLUTIONS - N/A 02 March 1994
AA - Annual Accounts 08 January 1994
363s - Annual Return 08 January 1994
RESOLUTIONS - N/A 08 December 1993
RESOLUTIONS - N/A 08 December 1993
RESOLUTIONS - N/A 08 December 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 December 1993
AA - Annual Accounts 02 February 1993
363s - Annual Return 05 January 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 December 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 December 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 April 1992
287 - Change in situation or address of Registered Office 07 April 1992
AUD - Auditor's letter of resignation 07 April 1992
AA - Annual Accounts 17 February 1992
363s - Annual Return 16 December 1991
395 - Particulars of a mortgage or charge 28 June 1991
RESOLUTIONS - N/A 22 April 1991
RESOLUTIONS - N/A 22 April 1991
RESOLUTIONS - N/A 22 April 1991
RESOLUTIONS - N/A 22 April 1991
AA - Annual Accounts 11 December 1990
363a - Annual Return 11 December 1990
AA - Annual Accounts 26 March 1990
363 - Annual Return 08 March 1990
AA - Annual Accounts 21 November 1988
363 - Annual Return 21 November 1988
287 - Change in situation or address of Registered Office 17 February 1988
AA - Annual Accounts 19 January 1988
363 - Annual Return 19 January 1988
AA - Annual Accounts 11 December 1986
363 - Annual Return 11 December 1986
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 November 1986
288 - N/A 20 November 1986

Mortgages & Charges

Description Date Status Charge by
A registered charge 05 November 2019 Outstanding

N/A

Charge on book debts 20 June 1991 Outstanding

N/A

Charge 17 September 1980 Outstanding

N/A

Mortgage 17 September 1979 Fully Satisfied

N/A

Floating charge 26 February 1975 Fully Satisfied

N/A

Further charge 29 August 1973 Fully Satisfied

N/A

Mortgage 10 November 1971 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.