LEFEBVRE CONSULTING LIMITED

Company Documents

DateDescription
20/08/2420 August 2024 First Gazette notice for compulsory strike-off

View Document

27/02/2427 February 2024 Compulsory strike-off action has been discontinued

View Document

27/02/2427 February 2024 Compulsory strike-off action has been discontinued

View Document

10/10/2310 October 2023 Compulsory strike-off action has been suspended

View Document

10/10/2310 October 2023 Compulsory strike-off action has been suspended

View Document

29/08/2329 August 2023 First Gazette notice for compulsory strike-off

View Document

29/08/2329 August 2023 First Gazette notice for compulsory strike-off

View Document

01/02/231 February 2023 Compulsory strike-off action has been discontinued

View Document

01/02/231 February 2023 Compulsory strike-off action has been discontinued

View Document

17/01/2317 January 2023 Compulsory strike-off action has been suspended

View Document

17/01/2317 January 2023 Compulsory strike-off action has been suspended

View Document

27/12/2227 December 2022 First Gazette notice for compulsory strike-off

View Document

27/12/2227 December 2022 First Gazette notice for compulsory strike-off

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

09/08/219 August 2021 Confirmation statement made on 2021-08-07 with updates

View Document

31/12/2031 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

16/09/2016 September 2020 REGISTERED OFFICE CHANGED ON 16/09/2020 FROM C/O RODLIFFE ACCOUNTING LTD 23 SKYLINE VILLAGE LIMEHARBOUR LONDON E14 9TS ENGLAND

View Document

07/08/207 August 2020 CONFIRMATION STATEMENT MADE ON 07/08/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

20/12/1920 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

07/08/197 August 2019 CONFIRMATION STATEMENT MADE ON 07/08/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

21/12/1821 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

07/08/187 August 2018 PSC'S CHANGE OF PARTICULARS / MR DAMIAN PHILLIPE LEFEBVRE / 06/08/2018

View Document

07/08/187 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DAMIAN PHILLIPE LEFEBVRE / 06/08/2018

View Document

07/08/187 August 2018 CONFIRMATION STATEMENT MADE ON 07/08/18, WITH UPDATES

View Document

01/05/181 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DAMIAN PHILLIPE LEFEBVRE / 26/04/2018

View Document

01/05/181 May 2018 PSC'S CHANGE OF PARTICULARS / MR DAMIAN PHILLIPE LEFEBVRE / 26/04/2018

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

14/02/1814 February 2018 PSC'S CHANGE OF PARTICULARS / MR DAMIAN PHILLIPE LEFEBVRE / 14/02/2018

View Document

14/02/1814 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DAMIAN PHILLIPE LEFEBVRE / 14/02/2018

View Document

28/12/1728 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

18/09/1718 September 2017 REGISTERED OFFICE CHANGED ON 18/09/2017 FROM C/O RODCLIFFE ACCOUNTING LTD THE SALISBURY HOUSE 5TH FLOOR 744 -750 SALISBURY HOUSE FINSBURY CIRCUS LONDON EC2M 5QQ

View Document

11/08/1711 August 2017 CONFIRMATION STATEMENT MADE ON 07/08/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

23/12/1623 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

10/08/1610 August 2016 CONFIRMATION STATEMENT MADE ON 07/08/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

17/12/1517 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

14/08/1514 August 2015 Annual return made up to 7 August 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

31/12/1431 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

12/08/1412 August 2014 Annual return made up to 7 August 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

20/02/1420 February 2014 REGISTERED OFFICE CHANGED ON 20/02/2014 FROM FLAT 2 13 THE PARAGON BLACKHEATH LONDON SE3 0PA UNITED KINGDOM

View Document

08/08/138 August 2013 CURRSHO FROM 31/08/2014 TO 31/03/2014

View Document

07/08/137 August 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information