LEFEBVRE KNOWLEDGE LIMITED

Company Documents

DateDescription
05/08/255 August 2025 NewAccounts for a small company made up to 2024-12-31

View Document

28/07/2528 July 2025 NewConfirmation statement made on 2025-07-17 with updates

View Document

02/05/252 May 2025 Appointment of Mr Julien Tanguy as a director on 2025-04-30

View Document

02/05/252 May 2025 Termination of appointment of Olivier Marie Denis Campenon as a director on 2025-04-30

View Document

02/01/252 January 2025 Certificate of change of name

View Document

20/12/2420 December 2024 Accounts for a small company made up to 2023-12-31

View Document

30/07/2430 July 2024 Confirmation statement made on 2024-07-17 with updates

View Document

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

View Accounts

15/08/2315 August 2023 Notification of a person with significant control statement

View Document

13/08/2313 August 2023 Cessation of Dominique Bernard Illien as a person with significant control on 2023-07-28

View Document

13/08/2313 August 2023 Cessation of Peter Maria Marcel Bosschem as a person with significant control on 2023-07-28

View Document

31/07/2331 July 2023 Confirmation statement made on 2023-07-17 with no updates

View Document

15/06/2315 June 2023 Accounts for a small company made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

05/08/205 August 2020 CONFIRMATION STATEMENT MADE ON 17/07/20, NO UPDATES

View Document

04/10/194 October 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

22/07/1922 July 2019 CONFIRMATION STATEMENT MADE ON 17/07/19, NO UPDATES

View Document

27/06/1927 June 2019 REGISTERED OFFICE CHANGED ON 27/06/2019 FROM 25-26 LIME STREET LONDON EC3M 7HR UNITED KINGDOM

View Document

07/06/197 June 2019 REGISTERED OFFICE CHANGED ON 07/06/2019 FROM CALGARTH HOUSE 39/41 BANK STREET ASHFORD KENT TN23 1DQ

View Document

06/02/196 February 2019 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/18

View Document

06/02/196 February 2019 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/18

View Document

02/08/182 August 2018 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/17

View Document

02/08/182 August 2018 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/17

View Document

17/07/1817 July 2018 CONFIRMATION STATEMENT MADE ON 17/07/18, NO UPDATES

View Document

22/06/1822 June 2018 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/17

View Document

22/06/1822 June 2018 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/17

View Document

14/05/1814 May 2018 APPOINTMENT TERMINATED, DIRECTOR DOMINIQUE ILLIEN

View Document

14/05/1814 May 2018 DIRECTOR APPOINTED MR OLIVIER MARIE DENIS CAMPENON

View Document

26/07/1726 July 2017 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/16

View Document

26/07/1726 July 2017 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/16

View Document

20/07/1720 July 2017 CONFIRMATION STATEMENT MADE ON 17/07/17, NO UPDATES

View Document

01/03/171 March 2017 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/16

View Document

01/03/171 March 2017 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/16

View Document

01/08/161 August 2016 CONFIRMATION STATEMENT MADE ON 17/07/16, WITH UPDATES

View Document

14/07/1614 July 2016 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/15

View Document

14/07/1614 July 2016 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/15

View Document

23/12/1523 December 2015 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/15

View Document

23/12/1523 December 2015 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/15

View Document

22/07/1522 July 2015 Annual return made up to 17 July 2015 with full list of shareholders

View Document

22/07/1522 July 2015 SECRETARY'S CHANGE OF PARTICULARS / PETER BOSSCHEM / 22/07/2015

View Document

09/07/159 July 2015 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/14

View Document

01/07/151 July 2015 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/14

View Document

01/07/151 July 2015 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/14

View Document

01/07/151 July 2015 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/14

View Document

28/10/1428 October 2014 SECTION 519

View Document

25/07/1425 July 2014 Annual return made up to 17 July 2014 with full list of shareholders

View Document

10/07/1410 July 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

16/08/1316 August 2013 SECRETARY'S CHANGE OF PARTICULARS / PETER BOSSCHEM / 01/08/2013

View Document

16/08/1316 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER MARIA MARCEL BOSSCHEM / 01/08/2013

View Document

19/07/1319 July 2013 Annual return made up to 17 July 2013 with full list of shareholders

View Document

04/04/134 April 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

27/02/1327 February 2013 COMPANY NAME CHANGED FL MEMO LIMITED CERTIFICATE ISSUED ON 27/02/13

View Document

27/02/1327 February 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

18/10/1218 October 2012 APPOINTMENT TERMINATED, SECRETARY SUSAN HAMBLEN

View Document

18/10/1218 October 2012 REGISTERED OFFICE CHANGED ON 18/10/2012 FROM ACRE HOUSE 11-15 WILLIAM ROAD LONDON NW1 3ER

View Document

18/10/1218 October 2012 SECRETARY APPOINTED PETER BOSSCHEM

View Document

24/07/1224 July 2012 Annual return made up to 17 July 2012 with full list of shareholders

View Document

24/07/1224 July 2012 AUDITOR'S RESIGNATION

View Document

19/06/1219 June 2012 APPOINTMENT TERMINATED, DIRECTOR HARRY RIDGE

View Document

03/04/123 April 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

09/03/129 March 2012 DIRECTOR APPOINTED MR DOMINIQUE ILLIEN

View Document

09/03/129 March 2012 APPOINTMENT TERMINATED, DIRECTOR JEAN-BAPTISTE BLEU

View Document

22/02/1222 February 2012 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHE CHEVALLEY

View Document

23/11/1123 November 2011 DIRECTOR APPOINTED PETER MARIA MARCEL BOSSCHEM

View Document

13/09/1113 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

24/08/1124 August 2011 Annual return made up to 17 July 2011 with full list of shareholders

View Document

23/08/1123 August 2011 APPOINTMENT TERMINATED, DIRECTOR DANIEL POMPIER

View Document

18/08/1018 August 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

02/08/102 August 2010 Annual return made up to 17 July 2010 with full list of shareholders

View Document

17/02/1017 February 2010 DIRECTOR APPOINTED CHRISTOPHE CHEVALLEY

View Document

10/02/1010 February 2010 APPOINTMENT TERMINATED, DIRECTOR ETIENNE BARBIER

View Document

21/08/0921 August 2009 RETURN MADE UP TO 17/07/09; FULL LIST OF MEMBERS

View Document

06/07/096 July 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

01/08/081 August 2008 RETURN MADE UP TO 17/07/08; FULL LIST OF MEMBERS

View Document

27/05/0827 May 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

07/08/077 August 2007 RETURN MADE UP TO 17/07/07; FULL LIST OF MEMBERS

View Document

14/04/0714 April 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

16/08/0616 August 2006 RETURN MADE UP TO 17/07/06; FULL LIST OF MEMBERS

View Document

26/04/0626 April 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

08/08/058 August 2005 RETURN MADE UP TO 17/07/05; FULL LIST OF MEMBERS

View Document

19/04/0519 April 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

02/11/042 November 2004 SECRETARY RESIGNED

View Document

02/11/042 November 2004 REGISTERED OFFICE CHANGED ON 02/11/04 FROM: 339/340 UPPER STREET ISLINGTON LONDON N1 0PD

View Document

02/11/042 November 2004 NEW SECRETARY APPOINTED

View Document

02/08/042 August 2004 RETURN MADE UP TO 17/07/04; FULL LIST OF MEMBERS

View Document

13/03/0413 March 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

30/07/0330 July 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

29/07/0329 July 2003 RETURN MADE UP TO 17/07/03; FULL LIST OF MEMBERS

View Document

12/09/0212 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

23/08/0223 August 2002 RETURN MADE UP TO 17/07/02; FULL LIST OF MEMBERS

View Document

07/08/017 August 2001 RETURN MADE UP TO 17/07/01; FULL LIST OF MEMBERS

View Document

21/06/0121 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

11/04/0111 April 2001 DIRECTOR RESIGNED

View Document

20/02/0120 February 2001 NEW DIRECTOR APPOINTED

View Document

22/08/0022 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

28/07/0028 July 2000 RETURN MADE UP TO 17/07/00; FULL LIST OF MEMBERS

View Document

16/09/9916 September 1999 ACC. REF. DATE EXTENDED FROM 31/07/99 TO 31/12/99

View Document

27/07/9927 July 1999 RETURN MADE UP TO 17/07/99; FULL LIST OF MEMBERS

View Document

09/11/989 November 1998 £ NC 100000/1000000 03/0

View Document

24/07/9824 July 1998 NEW DIRECTOR APPOINTED

View Document

24/07/9824 July 1998 ALTER MEM AND ARTS 17/07/98

View Document

24/07/9824 July 1998 DIRECTOR RESIGNED

View Document

24/07/9824 July 1998 SECRETARY RESIGNED

View Document

24/07/9824 July 1998 NEW DIRECTOR APPOINTED

View Document

24/07/9824 July 1998 NEW DIRECTOR APPOINTED

View Document

24/07/9824 July 1998 NEW DIRECTOR APPOINTED

View Document

24/07/9824 July 1998 REGISTERED OFFICE CHANGED ON 24/07/98 FROM: INTERNATIONAL HOUSE 31 CHURCH ROAD, HENDON LONDON NW4 4EB

View Document

24/07/9824 July 1998 NEW SECRETARY APPOINTED

View Document

17/07/9817 July 1998 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