About

Registered Number: 01526624
Date of Incorporation: 05/11/1980 (43 years and 5 months ago)
Company Status: Active
Registered Address: 6 Forval Close, Wandle Way, Mitcham, Surrey, CR4 4NE

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.