LE COL HOLDINGS LIMITED

Company Documents

DateDescription
13/08/2513 August 2025 NewTermination of appointment of Harriet Jane Rosethorn as a director on 2025-05-21

View Document

13/08/2513 August 2025 NewAppointment of Mr Benedict Macleod Leslie as a director on 2025-05-21

View Document

06/05/256 May 2025 Second filing of Confirmation Statement dated 2023-01-13

View Document

31/03/2531 March 2025 Confirmation statement made on 2025-02-03 with updates

View Document

25/02/2525 February 2025 Satisfaction of charge 085839650001 in full

View Document

19/12/2419 December 2024 Group of companies' accounts made up to 2023-12-31

View Document

12/07/2412 July 2024 Appointment of Mr Justin Paul David Stead as a director on 2024-07-12

View Document

17/05/2417 May 2024 Second filing of Confirmation Statement dated 2024-02-03

View Document

23/02/2423 February 2024 Confirmation statement made on 2024-02-03 with no updates

View Document

25/01/2425 January 2024 Group of companies' accounts made up to 2023-01-01

View Document

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

View Accounts

28/04/2328 April 2023 Group of companies' accounts made up to 2021-12-26

View Document

27/04/2327 April 2023 Registration of charge 085839650001, created on 2023-04-27

View Document

20/02/2320 February 2023 Memorandum and Articles of Association

View Document

20/02/2320 February 2023 Resolutions

View Document

20/02/2320 February 2023 Change of share class name or designation

View Document

20/02/2320 February 2023 Resolutions

View Document

20/02/2320 February 2023 Resolutions

View Document

03/02/233 February 2023 Confirmation statement made on 2023-01-13 with updates

View Document

23/01/2323 January 2023 Statement of capital following an allotment of shares on 2022-12-06

View Document

04/01/234 January 2023 Termination of appointment of Simon Peter Creasey as a director on 2022-12-06

View Document

04/01/234 January 2023 Appointment of Mr Alexander Rupert West as a director on 2022-11-01

View Document

04/01/234 January 2023 Termination of appointment of Thomas Reid as a director on 2022-12-06

View Document

01/01/231 January 2023 Annual accounts for year ending 01 Jan 2023

View Accounts

24/12/2224 December 2022 Previous accounting period shortened from 2021-12-31 to 2021-12-30

View Document

20/12/2220 December 2022 Memorandum and Articles of Association

View Document

20/12/2220 December 2022 Statement of capital following an allotment of shares on 2022-11-01

View Document

20/12/2220 December 2022 Resolutions

View Document

20/12/2220 December 2022 Resolutions

View Document

20/12/2220 December 2022 Resolutions

View Document

04/11/224 November 2022 Change of details for Mr Yanto Barker as a person with significant control on 2022-08-18

View Document

04/11/224 November 2022 Director's details changed for Mr Yanto Barker on 2022-08-18

View Document

11/05/2211 May 2022 Confirmation statement made on 2022-04-05 with updates

View Document

04/05/224 May 2022 Resolutions

View Document

04/05/224 May 2022 Resolutions

View Document

03/05/223 May 2022 Statement of capital following an allotment of shares on 2022-04-05

View Document

03/05/223 May 2022 Director's details changed for Mr Thomas Reid on 2018-03-14

View Document

01/03/221 March 2022 Memorandum and Articles of Association

View Document

01/03/221 March 2022 Resolutions

View Document

01/03/221 March 2022 Resolutions

View Document

26/12/2126 December 2021 Annual accounts for year ending 26 Dec 2021

View Accounts

23/07/2123 July 2021 Confirmation statement made on 2021-06-09 with updates

View Document

30/12/2030 December 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/12/19

View Document

25/08/2025 August 2020 CONFIRMATION STATEMENT MADE ON 25/06/20, WITH UPDATES

View Document

25/08/2025 August 2020 PSC'S CHANGE OF PARTICULARS / MR YANTO BARKER / 09/06/2020

View Document

21/04/2021 April 2020 15/04/20 STATEMENT OF CAPITAL GBP 578.51857

View Document

18/03/2018 March 2020 APPOINTMENT TERMINATED, DIRECTOR TOMMY O'SULLIVAN

View Document

17/03/2017 March 2020 DIRECTOR APPOINTED MISS HARRIET JANE ROSETHORN

View Document

29/12/1929 December 2019 Annual accounts for year ending 29 Dec 2019

View Accounts

30/11/1930 November 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

15/11/1915 November 2019 25/10/19 STATEMENT OF CAPITAL GBP 482.61656

View Document

01/11/191 November 2019 SECOND FILED SH01 - 16/11/18 STATEMENT OF CAPITAL GBP 418.68189

View Document

09/10/199 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

06/08/196 August 2019 PSC'S CHANGE OF PARTICULARS / MR YANTO BARKER / 23/07/2019

View Document

06/08/196 August 2019 CONFIRMATION STATEMENT MADE ON 25/06/19, WITH UPDATES

View Document

06/08/196 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / YANTO BARKER / 23/07/2019

View Document

31/01/1931 January 2019 SECOND FILED SH01 - 23/11/18 STATEMENT OF CAPITAL GBP 418.68202

View Document

29/01/1929 January 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

29/10/1829 October 2018 DIRECTOR APPOINTED MR TOMMY MICHAEL GERALD O'SULLIVAN

View Document

15/10/1815 October 2018 01/10/18 STATEMENT OF CAPITAL GBP 417.89249

View Document

09/10/189 October 2018 ADOPT ARTICLES 01/10/2018

View Document

04/10/184 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

24/07/1824 July 2018 CONFIRMATION STATEMENT MADE ON 25/06/18, WITH UPDATES

View Document

17/07/1817 July 2018 APPOINTMENT TERMINATED, DIRECTOR LEE FARRANT

View Document

17/05/1817 May 2018 DIRECTOR APPOINTED MR SIMON PETER CREASEY

View Document

13/12/1713 December 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

03/11/173 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

10/08/1710 August 2017 CONFIRMATION STATEMENT MADE ON 25/06/17, WITH UPDATES

View Document

10/08/1710 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL YANTO BARKER

View Document

07/04/177 April 2017 09/03/17 STATEMENT OF CAPITAL GBP 24576842

View Document

31/03/1731 March 2017 PREVEXT FROM 30/06/2016 TO 31/12/2016

View Document

01/12/161 December 2016 SUB-DIVISION 04/11/16

View Document

01/12/161 December 2016 SUB DIV 04/11/2016

View Document

05/10/165 October 2016 SECOND FILING OF AR01 WITH A MADE UP DATE OF 25/06/15

View Document

27/09/1627 September 2016 DIRECTOR APPOINTED MR THOMAS REID

View Document

27/09/1627 September 2016 DIRECTOR APPOINTED MR LEE EMILE FARRANT

View Document

08/09/168 September 2016 25/06/16 STATEMENT OF CAPITAL GBP 160.34

View Document

30/06/1630 June 2016 04/05/15 STATEMENT OF CAPITAL GBP 155.00

View Document

30/06/1630 June 2016 08/04/16 STATEMENT OF CAPITAL GBP 160.34

View Document

31/03/1631 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

17/03/1617 March 2016 COMPANY NAME CHANGED MII USC LIMITED CERTIFICATE ISSUED ON 17/03/16

View Document

03/09/153 September 2015 Annual return made up to 25 June 2015 with full list of shareholders

View Document

27/08/1527 August 2015 11/06/15 STATEMENT OF CAPITAL GBP 133.34

View Document

25/08/1525 August 2015 04/05/15 STATEMENT OF CAPITAL GBP 128.00

View Document

22/08/1522 August 2015 DISS40 (DISS40(SOAD))

View Document

21/08/1521 August 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

23/06/1523 June 2015 FIRST GAZETTE

View Document

20/12/1420 December 2014 DISS40 (DISS40(SOAD))

View Document

17/12/1417 December 2014 Annual return made up to 25 June 2014 with full list of shareholders

View Document

17/12/1417 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / YANTO BARKER / 01/02/2014

View Document

02/12/142 December 2014 FIRST GAZETTE

View Document

10/11/1410 November 2014 REGISTERED OFFICE CHANGED ON 10/11/2014 FROM, CHILTERN CHAMBERS ST PETERS AVENUE, CAVERSHAM, READING, BERKSHIRE, RG4 7DH, UNITED KINGDOM

View Document

08/09/148 September 2014 12/03/14 STATEMENT OF CAPITAL GBP 100.00

View Document

22/08/1422 August 2014 SUB-DIVISION 12/03/14

View Document

22/08/1422 August 2014 SUB-DIVISION 12/03/2014

View Document

06/08/146 August 2014 03/07/13 STATEMENT OF CAPITAL GBP 80

View Document

06/08/146 August 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

29/07/1329 July 2013 APPOINTMENT TERMINATED, DIRECTOR DANIEL WATERMAN

View Document

25/06/1325 June 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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