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.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CORMACK, Natasha Jean | 27 October 2008 | - | 1 |
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 |
Description | Date | Status | Charge by |
---|---|---|---|
Mortgage debenture | 18 June 2003 | Fully Satisfied |
N/A |