About

Registered Number: 06488082
Date of Incorporation: 29/01/2008 (17 years and 2 months ago)
Company Status: Active
Registered Address: ACCOUNTANCY EDGE LIMITED, 12 Culm Close, Bideford, Devon, EX39 4AX

 

Based in Devon, L'objet Uk Ltd was founded on 29 January 2008. We don't currently know the number of employees at L'objet Uk Ltd. The companies directors are listed as Hellyer, James, Mansour, Joseph George, Yifrach, Elad, Woodward, Kevin Edward, Hillberry Trust Company Limited, Trident Trust Company (I.O.M.) Limited, Vernon, Mary Joanne.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MANSOUR, Joseph George 26 June 2008 - 1
YIFRACH, Elad 26 June 2008 - 1
VERNON, Mary Joanne 29 January 2008 26 June 2008 1
Secretary Name Appointed Resigned Total Appointments
HELLYER, James 31 March 2019 - 1
WOODWARD, Kevin Edward 31 May 2010 31 March 2019 1
HILLBERRY TRUST COMPANY LIMITED 15 August 2008 31 May 2010 1
TRIDENT TRUST COMPANY (I.O.M.) LIMITED 29 January 2008 15 August 2008 1

Filing History

Document Type Date
CS01 - N/A 21 April 2020
AA - Annual Accounts 27 September 2019
AP03 - Appointment of secretary 03 April 2019
TM02 - Termination of appointment of secretary 03 April 2019
CS01 - N/A 08 February 2019
AA - Annual Accounts 29 September 2018
CS01 - N/A 31 January 2018
AA - Annual Accounts 22 September 2017
CS01 - N/A 01 February 2017
AA - Annual Accounts 26 September 2016
AR01 - Annual Return 17 February 2016
AA - Annual Accounts 24 June 2015
AR01 - Annual Return 25 February 2015
AA - Annual Accounts 15 August 2014
AD01 - Change of registered office address 10 April 2014
AR01 - Annual Return 18 February 2014
AA - Annual Accounts 17 May 2013
AD01 - Change of registered office address 01 May 2013
AR01 - Annual Return 18 February 2013
CH01 - Change of particulars for director 15 February 2013
AA - Annual Accounts 22 May 2012
AR01 - Annual Return 03 April 2012
AA - Annual Accounts 26 September 2011
AR01 - Annual Return 25 February 2011
CH01 - Change of particulars for director 25 February 2011
CH01 - Change of particulars for director 25 February 2011
AA - Annual Accounts 28 September 2010
AP03 - Appointment of secretary 16 June 2010
TM02 - Termination of appointment of secretary 16 June 2010
AD01 - Change of registered office address 16 June 2010
AA - Annual Accounts 28 April 2010
AR01 - Annual Return 19 March 2010
CH04 - Change of particulars for corporate secretary 19 March 2010
CH01 - Change of particulars for director 19 March 2010
CH01 - Change of particulars for director 19 March 2010
225 - Change of Accounting Reference Date 28 September 2009
DISS40 - Notice of striking-off action discontinued 29 July 2009
363a - Annual Return 28 July 2009
GAZ1 - First notification of strike-off action in London Gazette 14 July 2009
288a - Notice of appointment of directors or secretaries 10 September 2008
288b - Notice of resignation of directors or secretaries 26 August 2008
287 - Change in situation or address of Registered Office 26 August 2008
288b - Notice of resignation of directors or secretaries 21 July 2008
288b - Notice of resignation of directors or secretaries 21 July 2008
288a - Notice of appointment of directors or secretaries 18 July 2008
288a - Notice of appointment of directors or secretaries 18 July 2008
NEWINC - New incorporation documents 29 January 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.