Le Maitre Ltd was founded on 05 November 1980 and are based in Surrey. This organisation has 6 directors. We don't currently know the number of employees at this business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
WILSON, Richard Anthony Irthing | N/A | - | 1 |
BERLINSKI, Harold | N/A | 01 May 2017 | 1 |
LANE, Colin John | 03 February 1995 | 18 May 2012 | 1 |
MCMANUS, Michael John | N/A | 01 July 1992 | 1 |
SCOTT, Wilfred | N/A | 18 February 1994 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
PATEL, Kamlesh | N/A | 25 October 1991 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 08 July 2020 | |
AA - Annual Accounts | 30 December 2019 | |
CS01 - N/A | 15 May 2019 | |
AA - Annual Accounts | 27 February 2019 | |
AA01 - Change of accounting reference date | 21 December 2018 | |
CS01 - N/A | 12 June 2018 | |
CH01 - Change of particulars for director | 11 June 2018 | |
TM01 - Termination of appointment of director | 08 June 2018 | |
AA - Annual Accounts | 11 December 2017 | |
MR01 - N/A | 03 October 2017 | |
MR04 - N/A | 27 September 2017 | |
CS01 - N/A | 08 May 2017 | |
CS01 - N/A | 30 January 2017 | |
CH03 - Change of particulars for secretary | 30 January 2017 | |
CH01 - Change of particulars for director | 30 January 2017 | |
AA - Annual Accounts | 15 December 2016 | |
AR01 - Annual Return | 09 December 2015 | |
AA - Annual Accounts | 09 December 2015 | |
AR01 - Annual Return | 09 June 2015 | |
AA - Annual Accounts | 23 December 2014 | |
AR01 - Annual Return | 15 July 2014 | |
AA - Annual Accounts | 23 December 2013 | |
AR01 - Annual Return | 22 July 2013 | |
AA - Annual Accounts | 09 January 2013 | |
TM01 - Termination of appointment of director | 11 July 2012 | |
AR01 - Annual Return | 06 June 2012 | |
AA - Annual Accounts | 20 December 2011 | |
AR01 - Annual Return | 08 August 2011 | |
AA - Annual Accounts | 24 November 2010 | |
AR01 - Annual Return | 27 August 2010 | |
CH01 - Change of particulars for director | 27 August 2010 | |
CH01 - Change of particulars for director | 27 August 2010 | |
CH01 - Change of particulars for director | 27 August 2010 | |
CH01 - Change of particulars for director | 27 August 2010 | |
SH01 - Return of Allotment of shares | 14 July 2010 | |
AA - Annual Accounts | 02 February 2010 | |
363a - Annual Return | 20 August 2009 | |
RESOLUTIONS - N/A | 19 August 2009 | |
RESOLUTIONS - N/A | 19 August 2009 | |
123 - Notice of increase in nominal capital | 19 August 2009 | |
363a - Annual Return | 23 June 2009 | |
AA - Annual Accounts | 24 December 2008 | |
AA - Annual Accounts | 07 January 2008 | |
363s - Annual Return | 16 August 2007 | |
AA - Annual Accounts | 28 November 2006 | |
363s - Annual Return | 24 July 2006 | |
AA - Annual Accounts | 29 July 2005 | |
363s - Annual Return | 28 July 2005 | |
AA - Annual Accounts | 21 September 2004 | |
287 - Change in situation or address of Registered Office | 26 August 2004 | |
363s - Annual Return | 16 June 2004 | |
AA - Annual Accounts | 07 November 2003 | |
363s - Annual Return | 12 June 2003 | |
363s - Annual Return | 21 June 2002 | |
AA - Annual Accounts | 21 June 2002 | |
363s - Annual Return | 24 August 2001 | |
AA - Annual Accounts | 24 July 2001 | |
CERTNM - Change of name certificate | 17 April 2001 | |
AA - Annual Accounts | 10 July 2000 | |
363s - Annual Return | 26 June 2000 | |
AA - Annual Accounts | 12 July 1999 | |
363s - Annual Return | 22 June 1999 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 09 June 1999 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 08 June 1999 | |
395 - Particulars of a mortgage or charge | 26 October 1998 | |
AA - Annual Accounts | 22 October 1998 | |
363s - Annual Return | 30 June 1998 | |
AA - Annual Accounts | 26 September 1997 | |
363s - Annual Return | 24 June 1997 | |
AA - Annual Accounts | 26 September 1996 | |
395 - Particulars of a mortgage or charge | 10 September 1996 | |
1.4 - Notice of completion of voluntary arrangement | 18 June 1996 | |
1.1 - Report of meeting approving voluntary arrangement | 18 June 1996 | |
363s - Annual Return | 04 June 1996 | |
AA - Annual Accounts | 08 November 1995 | |
363s - Annual Return | 27 July 1995 | |
288 - N/A | 17 February 1995 | |
AA - Annual Accounts | 23 January 1995 | |
288 - N/A | 08 August 1994 | |
AA - Annual Accounts | 08 August 1994 | |
363s - Annual Return | 08 August 1994 | |
288 - N/A | 26 May 1994 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 06 May 1994 | |
287 - Change in situation or address of Registered Office | 21 October 1993 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 25 September 1993 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 16 September 1993 | |
363s - Annual Return | 29 July 1993 | |
288 - N/A | 29 July 1993 | |
AA - Annual Accounts | 06 November 1992 | |
363s - Annual Return | 29 July 1992 | |
AUD - Auditor's letter of resignation | 16 April 1992 | |
AA - Annual Accounts | 12 November 1991 | |
288 - N/A | 30 October 1991 | |
363b - Annual Return | 11 July 1991 | |
288 - N/A | 03 July 1991 | |
225(2) - Notice by a holding or subsidiary company of a new accounting reference date given after the end of an accounting reference period | 28 January 1991 | |
287 - Change in situation or address of Registered Office | 04 October 1990 | |
AA - Annual Accounts | 21 June 1990 | |
363 - Annual Return | 21 June 1990 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 07 November 1989 | |
AA - Annual Accounts | 08 August 1989 | |
363 - Annual Return | 08 August 1989 | |
395 - Particulars of a mortgage or charge | 05 June 1989 | |
AA - Annual Accounts | 16 February 1989 | |
363 - Annual Return | 16 February 1989 | |
287 - Change in situation or address of Registered Office | 08 June 1988 | |
363 - Annual Return | 20 April 1988 | |
AA - Annual Accounts | 12 April 1988 | |
288 - N/A | 08 April 1988 | |
AA - Annual Accounts | 05 November 1986 | |
363 - Annual Return | 05 November 1986 | |
288 - N/A | 14 August 1986 | |
NEWINC - New incorporation documents | 05 November 1980 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 27 September 2017 | Outstanding |
N/A |
Guarantee & debenture | 20 October 1998 | Fully Satisfied |
N/A |
Legal charge | 29 August 1996 | Fully Satisfied |
N/A |
Mortgage debenture | 22 May 1989 | Fully Satisfied |
N/A |
Aircraft mortgage | 08 May 1985 | Fully Satisfied |
N/A |
Legal charge | 08 February 1982 | Fully Satisfied |
N/A |
Debenture | 29 January 1981 | Fully Satisfied |
N/A |