About

Registered Number: 04316489
Date of Incorporation: 05/11/2001 (23 years and 5 months ago)
Company Status: Active
Registered Address: 31 Bruton Street, London, W1J 6QS

 

Having been setup in 2001, Lefevre Fine Art Ltd has its registered office in the United Kingdom, it's status in the Companies House registry is set to "Active". We do not know the number of employees at the organisation. The business has one director listed as Cormack, Natasha Jean at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
CORMACK, Natasha Jean 27 October 2008 - 1

Filing History

Document Type Date
AA - Annual Accounts 19 June 2020
CS01 - N/A 12 November 2019
AA - Annual Accounts 16 April 2019
CS01 - N/A 06 November 2018
AA - Annual Accounts 17 September 2018
PSC09 - N/A 05 March 2018
CS01 - N/A 27 November 2017
AA - Annual Accounts 28 June 2017
CS01 - N/A 01 December 2016
AA - Annual Accounts 06 June 2016
AR01 - Annual Return 17 November 2015
AA - Annual Accounts 23 June 2015
AUD - Auditor's letter of resignation 10 March 2015
AR01 - Annual Return 22 November 2014
RESOLUTIONS - N/A 13 May 2014
SH19 - Statement of capital 13 May 2014
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 13 May 2014
CAP-SS - N/A 13 May 2014
AA - Annual Accounts 07 May 2014
AR01 - Annual Return 02 December 2013
AA - Annual Accounts 08 May 2013
AR01 - Annual Return 21 January 2013
CH03 - Change of particulars for secretary 21 January 2013
CH01 - Change of particulars for director 21 January 2013
AA - Annual Accounts 06 June 2012
AR01 - Annual Return 07 November 2011
AA - Annual Accounts 24 August 2011
CH01 - Change of particulars for director 01 August 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 24 February 2011
AR01 - Annual Return 11 November 2010
SH01 - Return of Allotment of shares 05 October 2010
RESOLUTIONS - N/A 27 September 2010
RESOLUTIONS - N/A 27 September 2010
SH10 - Notice of particulars of variation of rights attached to shares 27 September 2010
SH08 - Notice of name or other designation of class of shares 27 September 2010
AA - Annual Accounts 30 March 2010
AR01 - Annual Return 18 November 2009
CH01 - Change of particulars for director 18 November 2009
AA - Annual Accounts 20 April 2009
RESOLUTIONS - N/A 03 December 2008
RESOLUTIONS - N/A 03 December 2008
RESOLUTIONS - N/A 03 December 2008
363a - Annual Return 01 December 2008
288c - Notice of change of directors or secretaries or in their particulars 01 December 2008
169 - Return by a company purchasing its own shares 14 November 2008
288a - Notice of appointment of directors or secretaries 05 November 2008
288b - Notice of resignation of directors or secretaries 05 November 2008
AA - Annual Accounts 02 November 2008
363a - Annual Return 14 November 2007
AA - Annual Accounts 01 October 2007
363a - Annual Return 22 November 2006
AA - Annual Accounts 06 June 2006
363a - Annual Return 21 December 2005
288a - Notice of appointment of directors or secretaries 20 July 2005
288b - Notice of resignation of directors or secretaries 13 July 2005
AA - Annual Accounts 11 April 2005
363s - Annual Return 08 November 2004
288c - Notice of change of directors or secretaries or in their particulars 12 August 2004
287 - Change in situation or address of Registered Office 12 August 2004
AA - Annual Accounts 07 May 2004
363s - Annual Return 28 November 2003
288c - Notice of change of directors or secretaries or in their particulars 06 November 2003
288c - Notice of change of directors or secretaries or in their particulars 03 September 2003
RESOLUTIONS - N/A 31 August 2003
RESOLUTIONS - N/A 31 August 2003
363a - Annual Return 31 August 2003
123 - Notice of increase in nominal capital 31 August 2003
395 - Particulars of a mortgage or charge 21 June 2003
AA - Annual Accounts 30 May 2003
RESOLUTIONS - N/A 30 December 2002
RESOLUTIONS - N/A 30 December 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 December 2002
123 - Notice of increase in nominal capital 30 December 2002
363a - Annual Return 29 November 2002
225 - Change of Accounting Reference Date 23 August 2002
288b - Notice of resignation of directors or secretaries 26 June 2002
288a - Notice of appointment of directors or secretaries 26 June 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 January 2002
MEM/ARTS - N/A 30 November 2001
287 - Change in situation or address of Registered Office 30 November 2001
288a - Notice of appointment of directors or secretaries 29 November 2001
288a - Notice of appointment of directors or secretaries 29 November 2001
287 - Change in situation or address of Registered Office 28 November 2001
288b - Notice of resignation of directors or secretaries 28 November 2001
288b - Notice of resignation of directors or secretaries 28 November 2001
CERTNM - Change of name certificate 22 November 2001
NEWINC - New incorporation documents 05 November 2001

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 18 June 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.