About

Registered Number: 06587233
Date of Incorporation: 08/05/2008 (16 years ago)
Company Status: Active
Registered Address: Langley House, Park Road, London, N2 8EY,

 

Established in 2008, Le Case Ltd has its registered office in London, it's status is listed as "Active". We don't currently know the number of employees at this organisation. There are 3 directors listed as Imbell & Co Ltd, Farrall & Co Ltd, J.P. Thompson Sa for Le Case Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FARRALL & CO LTD 26 May 2008 16 June 2008 1
J.P. THOMPSON SA 08 May 2008 26 September 2008 1
Secretary Name Appointed Resigned Total Appointments
IMBELL & CO LTD 08 May 2008 12 September 2008 1

Filing History

Document Type Date
CS01 - N/A 12 May 2020
PSC07 - N/A 14 November 2019
AA - Annual Accounts 19 September 2019
PSC04 - N/A 07 September 2019
PSC04 - N/A 07 September 2019
DISS40 - Notice of striking-off action discontinued 31 August 2019
CS01 - N/A 30 August 2019
AP01 - Appointment of director 30 August 2019
AD01 - Change of registered office address 30 August 2019
GAZ1 - First notification of strike-off action in London Gazette 30 July 2019
AD01 - Change of registered office address 08 May 2019
TM01 - Termination of appointment of director 08 May 2019
AA - Annual Accounts 21 September 2018
CS01 - N/A 18 June 2018
AA - Annual Accounts 29 September 2017
CS01 - N/A 13 June 2017
AA - Annual Accounts 05 October 2016
AR01 - Annual Return 09 May 2016
AA - Annual Accounts 03 October 2015
AR01 - Annual Return 08 May 2015
AR01 - Annual Return 13 May 2014
AA - Annual Accounts 06 May 2014
AR01 - Annual Return 19 August 2013
AR01 - Annual Return 19 August 2013
AD01 - Change of registered office address 19 August 2013
TM01 - Termination of appointment of director 19 August 2013
AP01 - Appointment of director 19 August 2013
AA - Annual Accounts 16 August 2013
AA - Annual Accounts 16 August 2013
AA - Annual Accounts 16 August 2013
RT01 - Application for administrative restoration to the register 16 August 2013
GAZ2 - Second notification of strike-off action in London Gazette 01 May 2012
GAZ1 - First notification of strike-off action in London Gazette 17 January 2012
DISS40 - Notice of striking-off action discontinued 26 October 2011
AR01 - Annual Return 25 October 2011
GAZ1 - First notification of strike-off action in London Gazette 13 September 2011
AA - Annual Accounts 04 February 2011
AP01 - Appointment of director 02 December 2010
GAZ1 - First notification of strike-off action in London Gazette 12 October 2010
TM01 - Termination of appointment of director 16 June 2010
AR01 - Annual Return 14 June 2010
DISS40 - Notice of striking-off action discontinued 07 April 2010
AA - Annual Accounts 01 April 2010
CH01 - Change of particulars for director 17 March 2010
GAZ1 - First notification of strike-off action in London Gazette 05 January 2010
363a - Annual Return 09 July 2009
288b - Notice of resignation of directors or secretaries 21 October 2008
288a - Notice of appointment of directors or secretaries 16 October 2008
225 - Change of Accounting Reference Date 25 September 2008
287 - Change in situation or address of Registered Office 19 September 2008
288b - Notice of resignation of directors or secretaries 12 September 2008
288b - Notice of resignation of directors or secretaries 19 June 2008
288a - Notice of appointment of directors or secretaries 02 June 2008
NEWINC - New incorporation documents 08 May 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.