LE PLACIS LIMITED

Company Documents

DateDescription
07/03/257 March 2025 Confirmation statement made on 2025-01-28 with no updates

View Document

30/08/2430 August 2024 Micro company accounts made up to 2023-12-31

View Document

24/04/2424 April 2024 Compulsory strike-off action has been discontinued

View Document

24/04/2424 April 2024 Compulsory strike-off action has been discontinued

View Document

23/04/2423 April 2024 First Gazette notice for compulsory strike-off

View Document

23/04/2423 April 2024 Confirmation statement made on 2024-01-28 with no updates

View Document

23/04/2423 April 2024 First Gazette notice for compulsory strike-off

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

26/09/2326 September 2023 Micro company accounts made up to 2022-12-31

View Document

10/03/2310 March 2023 Confirmation statement made on 2023-01-28 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

01/10/221 October 2022 Micro company accounts made up to 2021-12-31

View Document

28/01/2228 January 2022 Confirmation statement made on 2022-01-28 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

11/06/2111 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20

View Document

16/02/2116 February 2021 CONFIRMATION STATEMENT MADE ON 29/01/21, NO UPDATES

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

03/08/203 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

03/02/203 February 2020 CONFIRMATION STATEMENT MADE ON 29/01/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

28/06/1928 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

30/01/1930 January 2019 CONFIRMATION STATEMENT MADE ON 29/01/19, NO UPDATES

View Document

30/01/1930 January 2019 APPOINTMENT TERMINATED, SECRETARY VALERIE LISCORNET

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

16/07/1816 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

05/04/185 April 2018 CONFIRMATION STATEMENT MADE ON 29/01/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

24/07/1724 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

22/03/1722 March 2017 CONFIRMATION STATEMENT MADE ON 29/01/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

17/08/1617 August 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

01/04/161 April 2016 Annual return made up to 29 January 2016 with full list of shareholders

View Document

01/04/161 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / ERIC LISCORNET / 01/02/2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

04/10/154 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

19/03/1519 March 2015 Annual return made up to 29 January 2015 with full list of shareholders

View Document

19/11/1419 November 2014 APPOINTMENT TERMINATED, DIRECTOR MAURICE HAY

View Document

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

13/05/1413 May 2014 Annual return made up to 22 January 2014 with full list of shareholders

View Document

25/11/1325 November 2013 DIRECTOR APPOINTED MR MAURICE MARTYN HAY

View Document

26/07/1326 July 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

09/04/139 April 2013 Annual return made up to 29 January 2013 with full list of shareholders

View Document

24/07/1224 July 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

28/02/1228 February 2012 Annual return made up to 29 January 2012 with full list of shareholders

View Document

22/08/1122 August 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

24/02/1124 February 2011 Annual return made up to 29 January 2011 with full list of shareholders

View Document

24/08/1024 August 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

17/02/1017 February 2010 Annual return made up to 29 January 2010 with full list of shareholders

View Document

30/09/0930 September 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

25/02/0925 February 2009 RETURN MADE UP TO 29/01/09; NO CHANGE OF MEMBERS

View Document

22/09/0822 September 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

28/02/0828 February 2008 RETURN MADE UP TO 29/01/08; NO CHANGE OF MEMBERS

View Document

02/11/072 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

20/02/0720 February 2007 RETURN MADE UP TO 29/01/07; FULL LIST OF MEMBERS

View Document

02/10/062 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

21/03/0621 March 2006 RETURN MADE UP TO 29/01/06; NO CHANGE OF MEMBERS

View Document

19/09/0519 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

11/02/0511 February 2005 RETURN MADE UP TO 29/01/05; NO CHANGE OF MEMBERS

View Document

10/08/0410 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

29/01/0429 January 2004 RETURN MADE UP TO 29/01/04; FULL LIST OF MEMBERS

View Document

07/08/037 August 2003 ACC. REF. DATE SHORTENED FROM 31/03/03 TO 31/12/02

View Document

07/08/037 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

14/02/0314 February 2003 RETURN MADE UP TO 29/01/03; FULL LIST OF MEMBERS

View Document

22/01/0322 January 2003 DIRECTOR RESIGNED

View Document

22/01/0322 January 2003 NEW DIRECTOR APPOINTED

View Document

13/01/0313 January 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

21/02/0221 February 2002 RETURN MADE UP TO 29/01/02; FULL LIST OF MEMBERS

View Document

17/12/0117 December 2001 ACC. REF. DATE EXTENDED FROM 31/01/02 TO 31/03/02

View Document

06/11/016 November 2001 NEW DIRECTOR APPOINTED

View Document

05/03/015 March 2001 NEW SECRETARY APPOINTED

View Document

20/02/0120 February 2001 REGISTERED OFFICE CHANGED ON 20/02/01 FROM: SOMERSET HOUSE 40-49 PRICE STREET BIRMINGHAM WEST MIDLANDS B4 6LZ

View Document

20/02/0120 February 2001 DIRECTOR RESIGNED

View Document

20/02/0120 February 2001 SECRETARY RESIGNED

View Document

20/02/0120 February 2001 ADOPT MEM AND ARTS 29/01/01

View Document

29/01/0129 January 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company