About

Registered Number: 04349556
Date of Incorporation: 09/01/2002 (22 years and 3 months ago)
Company Status: Active
Registered Address: 13 Mandeville Close, Broxbourne, Hertfordshire, EN10 7PN

 

Les Beaux Lacs Ltd was established in 2002. The business has 4 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FELTON, Honor 09 January 2002 - 1
FELTON, Lawrence Victor 09 January 2002 - 1
MADDOCKS, Anita Elizabeth Eleanor 09 January 2002 31 December 2014 1
MADDOCKS, Kevin Peter 09 January 2002 05 September 2016 1

Filing History

Document Type Date
CS01 - N/A 09 September 2020
CS01 - N/A 13 September 2019
AA - Annual Accounts 22 May 2019
AA - Annual Accounts 19 September 2018
CS01 - N/A 08 September 2018
AA - Annual Accounts 25 September 2017
CS01 - N/A 06 September 2017
AA - Annual Accounts 27 September 2016
CS01 - N/A 06 September 2016
TM01 - Termination of appointment of director 06 September 2016
AR01 - Annual Return 22 October 2015
CH01 - Change of particulars for director 22 October 2015
AA - Annual Accounts 10 September 2015
TM01 - Termination of appointment of director 28 July 2015
AR01 - Annual Return 20 October 2014
SH01 - Return of Allotment of shares 15 October 2014
AA - Annual Accounts 15 October 2014
AD01 - Change of registered office address 11 September 2014
AR01 - Annual Return 20 February 2014
AA - Annual Accounts 24 October 2013
AR01 - Annual Return 16 January 2013
AA - Annual Accounts 02 November 2012
AR01 - Annual Return 08 March 2012
AA - Annual Accounts 28 October 2011
AR01 - Annual Return 20 January 2011
AA - Annual Accounts 28 October 2010
AR01 - Annual Return 29 January 2010
CH01 - Change of particulars for director 29 January 2010
CH01 - Change of particulars for director 29 January 2010
CH01 - Change of particulars for director 29 January 2010
CH01 - Change of particulars for director 29 January 2010
AA - Annual Accounts 27 November 2009
363a - Annual Return 27 March 2009
288c - Notice of change of directors or secretaries or in their particulars 27 March 2009
AA - Annual Accounts 22 April 2008
363a - Annual Return 15 February 2008
AA - Annual Accounts 25 June 2007
395 - Particulars of a mortgage or charge 22 February 2007
363s - Annual Return 06 February 2007
AA - Annual Accounts 01 June 2006
363s - Annual Return 14 February 2006
AA - Annual Accounts 27 May 2005
363s - Annual Return 13 January 2005
AA - Annual Accounts 22 September 2004
363s - Annual Return 31 January 2004
AA - Annual Accounts 27 October 2003
363s - Annual Return 13 February 2003
288a - Notice of appointment of directors or secretaries 22 January 2002
288a - Notice of appointment of directors or secretaries 22 January 2002
288a - Notice of appointment of directors or secretaries 22 January 2002
288a - Notice of appointment of directors or secretaries 22 January 2002
288b - Notice of resignation of directors or secretaries 22 January 2002
288b - Notice of resignation of directors or secretaries 22 January 2002
NEWINC - New incorporation documents 09 January 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 20 February 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.