L'CHAIM LIMITED

Company Documents

DateDescription
24/03/2524 March 2025 Register inspection address has been changed to 7 Craven Park Road London N15 6AA

View Document

24/03/2524 March 2025 Confirmation statement made on 2025-02-23 with no updates

View Document

10/11/2410 November 2024 Micro company accounts made up to 2023-10-31

View Document

05/03/245 March 2024 Confirmation statement made on 2024-02-23 with no updates

View Document

26/02/2426 February 2024 Registration of charge 028193990005, created on 2024-02-26

View Document

01/11/231 November 2023 Total exemption full accounts made up to 2022-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

14/06/2314 June 2023 Registered office address changed from C/O Shears & Partners Limited 12 the Rise Edgware HA8 8NR England to C/O Shears & Partners Limited 7 Craven Park Court Craven Park Road London N15 6AA on 2023-06-14

View Document

14/06/2314 June 2023 Change of details for Mrs Hilary Julia Sacks as a person with significant control on 2023-05-31

View Document

14/06/2314 June 2023 Change of details for Mrs Hilary Julia Sacks as a person with significant control on 2023-01-02

View Document

14/06/2314 June 2023 Director's details changed for Mrs Hilary Julia Sacks on 2023-05-31

View Document

05/03/235 March 2023 Registration of charge 028193990004, created on 2023-02-28

View Document

05/03/235 March 2023 Registration of charge 028193990003, created on 2023-02-28

View Document

23/02/2323 February 2023 Confirmation statement made on 2023-02-23 with updates

View Document

23/02/2323 February 2023 Satisfaction of charge 2 in full

View Document

23/02/2323 February 2023 Satisfaction of charge 1 in full

View Document

20/02/2320 February 2023 Registered office address changed from Mowbray Parade 88 Edgware Way Edgware Middlesex HA8 8JS to 12 the Rise Edgware HA8 8NR on 2023-02-20

View Document

20/02/2320 February 2023 Registered office address changed from 12 the Rise Edgware HA8 8NR England to C/O Shears & Partners Limited 12 the Rise Edgware HA8 8NR on 2023-02-20

View Document

02/11/222 November 2022 Total exemption full accounts made up to 2021-10-31

View Document

08/08/218 August 2021 Total exemption full accounts made up to 2020-10-31

View Document

13/07/2113 July 2021 Confirmation statement made on 2021-05-19 with no updates

View Document

11/06/1411 June 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

09/06/149 June 2014 Annual return made up to 19 May 2014 with full list of shareholders

View Document

01/08/131 August 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

03/06/133 June 2013 Annual return made up to 19 May 2013 with full list of shareholders

View Document

02/08/122 August 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

24/05/1224 May 2012 Annual return made up to 19 May 2012 with full list of shareholders

View Document

25/08/1125 August 2011 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/10

View Document

01/08/111 August 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

06/06/116 June 2011 Annual return made up to 19 May 2011 with full list of shareholders

View Document

06/09/106 September 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

07/06/107 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / HILARY JULIA SACKS / 01/10/2009

View Document

07/06/107 June 2010 APPOINTMENT TERMINATED, SECRETARY ESTRELLA ABECASSIS

View Document

07/06/107 June 2010 Annual return made up to 19 May 2010 with full list of shareholders

View Document

01/10/091 October 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

22/06/0922 June 2009 RETURN MADE UP TO 19/05/09; FULL LIST OF MEMBERS

View Document

15/09/0815 September 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

23/06/0823 June 2008 RETURN MADE UP TO 19/05/08; FULL LIST OF MEMBERS

View Document

27/10/0727 October 2007 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

24/09/0724 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

16/07/0716 July 2007 RETURN MADE UP TO 19/05/07; FULL LIST OF MEMBERS

View Document

10/04/0710 April 2007 ACC. REF. DATE EXTENDED FROM 31/05/06 TO 31/10/06

View Document

05/06/065 June 2006 RETURN MADE UP TO 19/05/06; FULL LIST OF MEMBERS

View Document

21/04/0621 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

24/05/0524 May 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/05/0519 May 2005 RETURN MADE UP TO 19/05/05; FULL LIST OF MEMBERS

View Document

22/04/0522 April 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/04/055 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

21/05/0421 May 2004 RETURN MADE UP TO 19/05/04; FULL LIST OF MEMBERS

View Document

19/04/0419 April 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03

View Document

09/12/039 December 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

16/07/0316 July 2003 RETURN MADE UP TO 19/05/03; FULL LIST OF MEMBERS

View Document

22/05/0322 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

27/06/0227 June 2002 SECRETARY RESIGNED

View Document

27/06/0227 June 2002 DIRECTOR RESIGNED

View Document

27/06/0227 June 2002 NEW SECRETARY APPOINTED

View Document

10/06/0210 June 2002 RETURN MADE UP TO 19/05/02; FULL LIST OF MEMBERS

View Document

06/03/026 March 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/01

View Document

26/06/0126 June 2001 RETURN MADE UP TO 19/05/01; FULL LIST OF MEMBERS

View Document

09/03/019 March 2001 FULL ACCOUNTS MADE UP TO 31/05/00

View Document

05/06/005 June 2000 RETURN MADE UP TO 19/05/00; FULL LIST OF MEMBERS

View Document

09/03/009 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

25/08/9925 August 1999 RETURN MADE UP TO 19/05/99; FULL LIST OF MEMBERS

View Document

12/03/9912 March 1999 FULL ACCOUNTS MADE UP TO 31/05/98

View Document

28/09/9828 September 1998 RETURN MADE UP TO 19/05/98; FULL LIST OF MEMBERS

View Document

06/03/986 March 1998 FULL ACCOUNTS MADE UP TO 31/05/97

View Document

26/06/9726 June 1997 RETURN MADE UP TO 19/05/97; FULL LIST OF MEMBERS

View Document

07/03/977 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96

View Document

04/06/964 June 1996 RETURN MADE UP TO 19/05/96; FULL LIST OF MEMBERS

View Document

15/03/9615 March 1996 FULL ACCOUNTS MADE UP TO 31/05/95

View Document

22/05/9522 May 1995 RETURN MADE UP TO 19/05/95; FULL LIST OF MEMBERS

View Document

04/04/954 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94

View Document

05/09/945 September 1994 RETURN MADE UP TO 19/05/94; FULL LIST OF MEMBERS

View Document

25/05/9325 May 1993 NEW DIRECTOR APPOINTED

View Document

25/05/9325 May 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/05/9325 May 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

19/05/9319 May 1993 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