Advanced company searchLink opens in new window

LE LABO UK LIMITED

Company number 06989382

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 50,000
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
  • GBP 50,000
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