- Company Overview for LE LABO UK LIMITED (06989382)
- Filing history for LE LABO UK LIMITED (06989382)
- People for LE LABO UK LIMITED (06989382)
- Charges for LE LABO UK LIMITED (06989382)
- Registers for LE LABO UK LIMITED (06989382)
- More for LE LABO UK LIMITED (06989382)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
27 Jan 2015 | AP01 | Appointment of Sara Ellen Moss as a director on 8 December 2014 | |
27 Jan 2015 | TM01 | Termination of appointment of Fabrice Penot as a director on 3 November 2014 | |
27 Jan 2015 | TM01 | Termination of appointment of Edouard Roschi as a director on 3 November 2014 | |
27 Jan 2015 | AP03 | Appointment of Spencer Gary Smul as a secretary on 8 December 2014 | |
27 Jan 2015 | AP01 | Appointment of Mr Christopher Good as a director on 8 December 2014 | |
27 Jan 2015 | AP01 | Appointment of Ms Pernilla Nyberg as a director on 8 December 2014 | |
14 Jan 2015 | CH01 | Director's details changed for Mr Edouard Roschi on 14 January 2015 | |
14 Jan 2015 | CH01 | Director's details changed for Mr Fabrice Penot on 14 January 2015 | |
29 Dec 2014 | AD02 | Register inspection address has been changed from C/O Browne Jacobson Llp 6Th Floor 77 Gracechurch Street London EC3V 0AS United Kingdom to C/O Browne Jacobson Llp 15Th Floor 6 Bevis Marks Bury Court London EC3A 7BA | |
14 Aug 2014 | AR01 |
Annual return made up to 12 August 2014 with full list of shareholders
Statement of capital on 2014-08-14
|
|
07 Aug 2014 | AA | Total exemption full accounts made up to 31 December 2013 | |
10 Sep 2013 | AA | Total exemption full accounts made up to 31 December 2012 | |
13 Aug 2013 | AR01 |
Annual return made up to 12 August 2013 with full list of shareholders
Statement of capital on 2013-08-13
|
|
16 Aug 2012 | AR01 | Annual return made up to 12 August 2012 with full list of shareholders | |
31 Jul 2012 | AA | Total exemption full accounts made up to 31 December 2011 | |
17 Jul 2012 | CH04 | Secretary's details changed for Castlegate Secretaries Limited on 3 July 2012 | |
16 Aug 2011 | AR01 | Annual return made up to 12 August 2011 with full list of shareholders | |
13 May 2011 | AA | Total exemption full accounts made up to 31 December 2010 | |
30 Sep 2010 | AR01 | Annual return made up to 12 August 2010 with full list of shareholders | |
29 Sep 2010 | CH01 | Director's details changed for Fabrice Penot on 12 August 2010 | |
29 Sep 2010 | AD03 | Register(s) moved to registered inspection location | |
29 Sep 2010 | AD01 | Registered office address changed from C/O Browne Jacobson Llp 6Th Floor 77 Gracechurch Street London EC3V 0AS on 29 September 2010 | |
29 Sep 2010 | CH01 | Director's details changed for Edouard Roschi on 12 August 2010 | |
29 Sep 2010 | AD02 | Register inspection address has been changed | |
29 Sep 2010 | CH04 | Secretary's details changed for Castlegate Secretaries Limited on 12 August 2010 |