About

Registered Number: 03287053
Date of Incorporation: 03/12/1996 (28 years and 4 months ago)
Company Status: Active
Registered Address: May House, Vicarage Close, Lingfield, RH7 6EZ

 

Established in 1996, Le Bureau Ltd has its registered office in Lingfield, it's status at Companies House is "Active". We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 25 October 2019
DISS40 - Notice of striking-off action discontinued 10 October 2019
AA - Annual Accounts 09 October 2019
GAZ1 - First notification of strike-off action in London Gazette 01 October 2019
CS01 - N/A 25 October 2018
AA - Annual Accounts 22 July 2018
CS01 - N/A 01 November 2017
MR04 - N/A 02 August 2017
AA - Annual Accounts 27 June 2017
CS01 - N/A 21 November 2016
AA - Annual Accounts 31 July 2016
AR01 - Annual Return 17 December 2015
AA - Annual Accounts 19 June 2015
AR01 - Annual Return 18 December 2014
AA - Annual Accounts 22 December 2013
AR01 - Annual Return 16 December 2013
AA - Annual Accounts 11 August 2013
AR01 - Annual Return 24 December 2012
AA - Annual Accounts 29 July 2012
AR01 - Annual Return 10 January 2012
AA - Annual Accounts 31 July 2011
TM02 - Termination of appointment of secretary 19 July 2011
TM02 - Termination of appointment of secretary 18 July 2011
AR01 - Annual Return 07 February 2011
AA - Annual Accounts 01 September 2010
MG01 - Particulars of a mortgage or charge 12 February 2010
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 11 February 2010
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 11 February 2010
AR01 - Annual Return 10 December 2009
CH01 - Change of particulars for director 10 December 2009
CH01 - Change of particulars for director 10 December 2009
CH01 - Change of particulars for director 22 October 2009
AA - Annual Accounts 01 July 2009
363a - Annual Return 04 December 2008
AA - Annual Accounts 10 September 2008
363a - Annual Return 11 December 2007
AA - Annual Accounts 07 September 2007
363s - Annual Return 17 January 2007
363s - Annual Return 09 February 2006
AA - Annual Accounts 27 September 2005
363s - Annual Return 08 February 2005
AA - Annual Accounts 01 September 2004
225 - Change of Accounting Reference Date 02 July 2004
225 - Change of Accounting Reference Date 19 May 2004
363s - Annual Return 17 December 2003
AA - Annual Accounts 06 May 2003
AA - Annual Accounts 06 May 2003
363s - Annual Return 10 January 2003
395 - Particulars of a mortgage or charge 16 September 2002
363s - Annual Return 17 June 2002
AA - Annual Accounts 29 August 2001
363s - Annual Return 21 March 2001
AA - Annual Accounts 18 July 2000
363s - Annual Return 05 June 2000
AA - Annual Accounts 03 August 1999
363s - Annual Return 22 June 1999
AA - Annual Accounts 07 May 1998
363s - Annual Return 07 January 1998
395 - Particulars of a mortgage or charge 26 July 1997
225 - Change of Accounting Reference Date 03 January 1997
288a - Notice of appointment of directors or secretaries 17 December 1996
287 - Change in situation or address of Registered Office 17 December 1996
288a - Notice of appointment of directors or secretaries 17 December 1996
288b - Notice of resignation of directors or secretaries 12 December 1996
288b - Notice of resignation of directors or secretaries 12 December 1996
NEWINC - New incorporation documents 03 December 1996

Mortgages & Charges

Description Date Status Charge by
Debenture 10 February 2010 Fully Satisfied

N/A

Debenture 31 August 2002 Outstanding

N/A

Debenture 24 July 1997 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.