About

Registered Number: 05477371
Date of Incorporation: 10/06/2005 (18 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 18/06/2019 (4 years and 11 months ago)
Registered Address: C/O Unit 3d Dreadnought Trading Estate, Magdalen Lane, Bridport, Dorset, DT6 5BU

 

Founded in 2005, La Boulangerie Ltd has its registered office in Bridport, Dorset, it has a status of "Dissolved". This organisation has 2 directors listed as Lawrence, Sally Jane, Lawrence, Steven Edward at Companies House. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LAWRENCE, Sally Jane 16 August 2007 - 1
LAWRENCE, Steven Edward 10 June 2005 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 18 June 2019
DISS16(SOAS) - N/A 06 October 2018
GAZ1 - First notification of strike-off action in London Gazette 04 September 2018
AA - Annual Accounts 29 March 2018
PSC04 - N/A 31 August 2017
CH01 - Change of particulars for director 31 August 2017
CH01 - Change of particulars for director 31 August 2017
CS01 - N/A 15 June 2017
AA - Annual Accounts 05 April 2017
CERTNM - Change of name certificate 16 March 2017
CONNOT - N/A 16 March 2017
RESOLUTIONS - N/A 25 February 2017
CONNOT - N/A 25 February 2017
AR01 - Annual Return 10 June 2016
AA - Annual Accounts 09 February 2016
AR01 - Annual Return 15 June 2015
AA - Annual Accounts 05 March 2015
AR01 - Annual Return 01 July 2014
CH01 - Change of particulars for director 01 July 2014
CH01 - Change of particulars for director 01 July 2014
CH03 - Change of particulars for secretary 01 July 2014
AA - Annual Accounts 07 March 2014
AR01 - Annual Return 12 June 2013
AA - Annual Accounts 26 February 2013
AR01 - Annual Return 11 June 2012
AA - Annual Accounts 06 March 2012
AR01 - Annual Return 13 June 2011
AA - Annual Accounts 11 March 2011
AD01 - Change of registered office address 31 January 2011
AR01 - Annual Return 23 July 2010
CH01 - Change of particulars for director 23 July 2010
CH01 - Change of particulars for director 23 July 2010
CH03 - Change of particulars for secretary 23 July 2010
AA - Annual Accounts 17 March 2010
363a - Annual Return 14 August 2009
288c - Notice of change of directors or secretaries or in their particulars 14 August 2009
288c - Notice of change of directors or secretaries or in their particulars 06 August 2009
288c - Notice of change of directors or secretaries or in their particulars 06 August 2009
287 - Change in situation or address of Registered Office 19 May 2009
AA - Annual Accounts 12 November 2008
363s - Annual Return 18 July 2008
AA - Annual Accounts 17 October 2007
288a - Notice of appointment of directors or secretaries 30 August 2007
363s - Annual Return 08 August 2007
AA - Annual Accounts 26 March 2007
363s - Annual Return 23 June 2006
395 - Particulars of a mortgage or charge 06 August 2005
NEWINC - New incorporation documents 10 June 2005

Mortgages & Charges

Description Date Status Charge by
Debenture 04 August 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.