LE BAR GROUP LIMITED

Company Documents

DateDescription
15/04/2515 April 2025 Compulsory strike-off action has been suspended

View Document

15/04/2515 April 2025 Compulsory strike-off action has been suspended

View Document

25/02/2525 February 2025 First Gazette notice for compulsory strike-off

View Document

25/02/2525 February 2025 First Gazette notice for compulsory strike-off

View Document

19/12/2419 December 2024 Confirmation statement made on 2024-12-07 with no updates

View Document

27/09/2427 September 2024 Previous accounting period shortened from 2023-12-30 to 2023-12-29

View Document

10/01/2410 January 2024 Confirmation statement made on 2023-12-07 with no updates

View Document

20/11/2320 November 2023 Micro company accounts made up to 2022-12-30

View Document

30/12/2230 December 2022 Annual accounts for year ending 30 Dec 2022

View Accounts

21/12/2221 December 2022 Compulsory strike-off action has been discontinued

View Document

21/12/2221 December 2022 Compulsory strike-off action has been discontinued

View Document

20/12/2220 December 2022 Confirmation statement made on 2022-12-07 with no updates

View Document

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

06/05/226 May 2022 Compulsory strike-off action has been discontinued

View Document

06/05/226 May 2022 Compulsory strike-off action has been discontinued

View Document

05/05/225 May 2022 Micro company accounts made up to 2020-12-30

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

30/12/2130 December 2021 Annual accounts for year ending 30 Dec 2021

View Accounts

08/12/218 December 2021 Confirmation statement made on 2021-12-07 with no updates

View Document

30/09/2130 September 2021 Previous accounting period shortened from 2020-12-31 to 2020-12-30

View Document

28/02/2128 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

10/02/2110 February 2021 CONFIRMATION STATEMENT MADE ON 07/12/20, NO UPDATES

View Document

30/12/2030 December 2020 Annual accounts for year ending 30 Dec 2020

View Accounts

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

View Accounts

07/12/197 December 2019 CONFIRMATION STATEMENT MADE ON 07/12/19, NO UPDATES

View Document

30/09/1930 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

08/12/188 December 2018 CONFIRMATION STATEMENT MADE ON 07/12/18, NO UPDATES

View Document

26/09/1826 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

20/04/1820 April 2018 REGISTERED OFFICE CHANGED ON 20/04/2018 FROM 69 COBOURG STREET LONDON NW1 2HH

View Document

23/01/1823 January 2018 CONFIRMATION STATEMENT MADE ON 07/12/17, NO UPDATES

View Document

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

View Accounts

31/10/1731 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

31/10/1731 October 2017 APPOINTMENT TERMINATED, DIRECTOR FRANS OP DEN KAMP

View Document

31/10/1731 October 2017 APPOINTMENT TERMINATED, SECRETARY KAREN DOUGLAS

View Document

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

View Accounts

20/12/1620 December 2016 CONFIRMATION STATEMENT MADE ON 07/12/16, WITH UPDATES

View Document

28/09/1628 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

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

View Accounts

10/12/1510 December 2015 Annual return made up to 7 December 2015 with full list of shareholders

View Document

01/12/151 December 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/01/1531 January 2015 Annual return made up to 7 December 2014 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

31/10/1431 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

28/01/1428 January 2014 Annual return made up to 7 December 2013 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

13/11/1313 November 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

04/03/134 March 2013 Annual return made up to 7 December 2012 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

12/12/1212 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / FRANS VINCENT OP DEN KAMP / 12/12/2012

View Document

28/09/1228 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

23/01/1223 January 2012 Annual return made up to 7 December 2011 with full list of shareholders

View Document

05/12/115 December 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

11/01/1111 January 2011 SECRETARY'S CHANGE OF PARTICULARS / KAREN DAVIES DOUGLAS / 11/01/2011

View Document

11/01/1111 January 2011 Annual return made up to 7 December 2010 with full list of shareholders

View Document

10/01/1110 January 2011 Annual accounts small company total exemption made up to 31 December 2009

View Document

06/12/106 December 2010 Annual accounts small company total exemption made up to 31 December 2008

View Document

08/11/108 November 2010 Annual return made up to 7 December 2009 with full list of shareholders

View Document

08/11/108 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / FRANS VINCENT OP DEN KAMP / 07/12/2009

View Document

08/11/108 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / CRAIG DOUGLAS / 07/12/2009

View Document

02/02/102 February 2010 FIRST GAZETTE

View Document

01/04/091 April 2009 RETURN MADE UP TO 07/12/08; FULL LIST OF MEMBERS

View Document

01/04/091 April 2009 31/12/07 TOTAL EXEMPTION FULL

View Document

13/03/0913 March 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

13/02/0913 February 2009 DIRECTOR APPOINTED FRANS OP DEN KAMP

View Document

13/02/0913 February 2009 CONSO

View Document

13/02/0913 February 2009 SECRETARY APPOINTED KAREN DOUGLAS

View Document

13/02/0913 February 2009 APPOINTMENT TERMINATED DIRECTOR KAREN DOUGLAS

View Document

08/02/098 February 2009 ALLOT 98 SHARES 26/01/2009

View Document

08/02/098 February 2009 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

02/02/092 February 2009 REGISTERED OFFICE CHANGED ON 02/02/2009 FROM 48 LANGHAM STREET LONDON W1W 7AY

View Document

14/08/0814 August 2008 APPOINTMENT TERMINATED SECRETARY PETER YELDON

View Document

12/08/0812 August 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

16/07/0816 July 2008 DIRECTOR APPOINTED KAREN DAVIES DOUGLAS

View Document

09/05/089 May 2008 RETURN MADE UP TO 07/12/07; FULL LIST OF MEMBERS

View Document

01/11/071 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

15/05/0715 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

08/03/078 March 2007 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

12/01/0712 January 2007 RETURN MADE UP TO 07/12/06; FULL LIST OF MEMBERS

View Document

21/08/0621 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

07/06/067 June 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

21/12/0521 December 2005 RETURN MADE UP TO 07/12/05; FULL LIST OF MEMBERS

View Document

13/10/0513 October 2005 RETURN MADE UP TO 07/12/04; FULL LIST OF MEMBERS

View Document

05/07/055 July 2005 DIRECTOR RESIGNED

View Document

10/05/0510 May 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/04/057 April 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

26/04/0426 April 2004 RETURN MADE UP TO 07/12/03; FULL LIST OF MEMBERS

View Document

15/04/0415 April 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02

View Document

02/04/042 April 2004 REREG PLC-PRI 31/03/04

View Document

02/04/042 April 2004 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

02/04/042 April 2004 APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE

View Document

02/04/042 April 2004 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

20/08/0320 August 2003 APPLICATION COMMENCE BUSINESS

View Document

20/08/0320 August 2003 DIRECTOR RESIGNED

View Document

20/08/0320 August 2003 RETURN MADE UP TO 07/12/02; FULL LIST OF MEMBERS; AMEND

View Document

20/08/0320 August 2003 AUTHORISATION TO COMMENCE BUSINESS AND BORROW

View Document

20/08/0320 August 2003 AMENDING 88(2)

View Document

20/08/0320 August 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

19/03/0319 March 2003 RETURN MADE UP TO 07/12/02; FULL LIST OF MEMBERS

View Document

10/03/0310 March 2003 DIRECTOR RESIGNED

View Document

30/08/0230 August 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/04/0215 April 2002 NEW SECRETARY APPOINTED

View Document

30/01/0230 January 2002 SECRETARY RESIGNED

View Document

30/01/0230 January 2002 DIRECTOR RESIGNED

View Document

24/01/0224 January 2002 NEW DIRECTOR APPOINTED

View Document

28/12/0128 December 2001 REGISTERED OFFICE CHANGED ON 28/12/01 FROM: RM COMPANY SERVICES LIMITED 2ND FLOOR 80 GREAT EASTERN STREET LONDON EC2A 3RX

View Document

28/12/0128 December 2001 NEW DIRECTOR APPOINTED

View Document

28/12/0128 December 2001 NEW DIRECTOR APPOINTED

View Document

07/12/017 December 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