LAFEMMEVERTE LIMITED

Company Documents

DateDescription
17/03/2517 March 2025 Micro company accounts made up to 2024-06-30

View Document

19/02/2519 February 2025 Confirmation statement made on 2025-02-09 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

22/03/2422 March 2024 Micro company accounts made up to 2023-06-30

View Document

19/02/2419 February 2024 Confirmation statement made on 2024-02-09 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

29/03/2329 March 2023 Micro company accounts made up to 2022-06-30

View Document

12/02/2312 February 2023 Confirmation statement made on 2023-02-09 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

22/02/2222 February 2022 Confirmation statement made on 2022-02-09 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

12/05/2112 May 2021 CONFIRMATION STATEMENT MADE ON 09/02/21, NO UPDATES

View Document

12/05/2112 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

09/02/219 February 2021 DIRECTOR'S CHANGE OF PARTICULARS / MS SARA CAROLINE BEAUCHAMP / 09/02/2021

View Document

09/02/219 February 2021 DIRECTOR'S CHANGE OF PARTICULARS / MS LOUISE REBECCA BEAUCHAMP / 09/02/2021

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

18/05/2018 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

18/05/2018 May 2020 CONFIRMATION STATEMENT MADE ON 18/05/20, NO UPDATES

View Document

18/05/2018 May 2020 REGISTERED OFFICE CHANGED ON 18/05/2020 FROM 51 HERTFORD ROAD CLARE SUDBURY CO10 8QJ ENGLAND

View Document

22/10/1922 October 2019 COMPANY NAME CHANGED LAFEMMEVERT LIMITED CERTIFICATE ISSUED ON 22/10/19

View Document

02/07/192 July 2019 REGISTERED OFFICE CHANGED ON 02/07/2019 FROM PO BOX EC2A 4NE 86 - 90 3RD FLOOR PAUL STREET LONDON EC2A 4NE ENGLAND

View Document

02/07/192 July 2019 CONFIRMATION STATEMENT MADE ON 19/06/19, NO UPDATES

View Document

02/07/192 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS SARA CAROLINE BURNS / 01/07/2019

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

03/08/183 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS LOUISE REBECCA FRAYNE / 03/08/2018

View Document

03/08/183 August 2018 REGISTERED OFFICE CHANGED ON 03/08/2018 FROM WEST END COTTAGE DRURY LANE RIDGEWELL HALSTEAD ESSEX CO9 4SL UNITED KINGDOM

View Document

20/06/1820 June 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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